SWIFT NAVIGATION COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4YW

Company number 02620351
Status Active
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address VOGT & MAGUIRE LTD, 15 DEVONSHIRE SQUARE, LONDON, EC2M 4YW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of SWIFT NAVIGATION COMPANY LIMITED are www.swiftnavigationcompany.co.uk, and www.swift-navigation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Navigation Company Limited is a Private Limited Company. The company registration number is 02620351. Swift Navigation Company Limited has been working since 14 June 1991. The present status of the company is Active. The registered address of Swift Navigation Company Limited is Vogt Maguire Ltd 15 Devonshire Square London Ec2m 4yw. . VOGT, Claire Hannah is a Secretary of the company. VOGT, Charlotte Jenny is a Director of the company. VOGT, Claire Hannah is a Director of the company. VOGT, Paul Johan is a Director of the company. Secretary CAMPBELL, David John has been resigned. Secretary JONES, James Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHALMERS, Alastair Shand has been resigned. Director JONES, James Anthony has been resigned. Director OWENS, David George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
VOGT, Claire Hannah
Appointed Date: 21 May 1996

Director
VOGT, Charlotte Jenny
Appointed Date: 06 December 2004
56 years old

Director
VOGT, Claire Hannah
Appointed Date: 31 January 2002
59 years old

Director
VOGT, Paul Johan
Appointed Date: 16 July 1991
86 years old

Resigned Directors

Secretary
CAMPBELL, David John
Resigned: 21 May 1996
Appointed Date: 16 December 1992

Secretary
JONES, James Anthony
Resigned: 16 December 1992
Appointed Date: 16 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1991
Appointed Date: 14 June 1991

Director
CHALMERS, Alastair Shand
Resigned: 31 January 2002
81 years old

Director
JONES, James Anthony
Resigned: 16 December 1992
Appointed Date: 16 July 1991
85 years old

Director
OWENS, David George
Resigned: 09 March 1993
Appointed Date: 16 July 1991
103 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1991
Appointed Date: 14 June 1991

SWIFT NAVIGATION COMPANY LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

05 Oct 2015
Full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

19 Sep 2014
Full accounts made up to 31 December 2013
...
... and 148 more events
12 Aug 1991
New secretary appointed;director resigned;new director appointed

12 Aug 1991
Registered office changed on 12/08/91 from: 2 baches street london N1 6UB

06 Aug 1991
Company name changed adviseform LIMITED\certificate issued on 07/08/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1991
Incorporation

SWIFT NAVIGATION COMPANY LIMITED Charges

4 April 2006
Deed of covenant on the bermuda flag motor vessel
Delivered: 21 April 2006
Status: Satisfied on 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.
Description: Motor vessel 'kent forest' official no:731305. Imo…
4 April 2006
First priority assignment of insurances and earnings
Delivered: 21 April 2006
Status: Satisfied on 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.
Description: Motor vessel 'kent forest' official no:731305. Call sign…
4 April 2006
First statutory bermudan mortgage of a ship
Delivered: 21 April 2006
Status: Satisfied on 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.
Description: Motor vessel 'kent forest' official no:731305. Imo…
31 October 2005
A deed of covenant
Delivered: 8 November 2005
Status: Satisfied on 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The vessel ''atlas c'' registered under maltese flag at the…
31 October 2005
A general assignment
Delivered: 8 November 2005
Status: Satisfied on 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned property being the earnings the insurances and…
31 October 2005
A maltese ship mortgage
Delivered: 8 November 2005
Status: Satisfied on 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Half of the shares in the vessel ''atlas c'' registered in…
18 October 2005
Master agreement security deed
Delivered: 31 October 2005
Status: Satisfied on 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The secured property being all of the company's rights in…
18 October 2005
Account charge
Delivered: 31 October 2005
Status: Satisfied on 9 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The secured property being all of the company's rights in…
9 March 2004
First priority assignment of insurances and earnings
Delivered: 30 March 2004
Status: Satisfied on 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.
Description: The insurances and earnings in respect of the motor vessel…
9 March 2004
Deed of covenants executed outside the united kingdom and comprising property situated there
Delivered: 29 March 2004
Status: Satisfied on 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.
Description: 32/64 shares in the motor vessel k/a "kent forest"…
9 March 2004
First priority bermudan mortgage executed outside the united kingdom and comprising property situated there
Delivered: 29 March 2004
Status: Satisfied on 30 July 2007
Persons entitled: Laiki Bank (Hellas) S.A.
Description: 32/64 shares in the motor vessel k/a "kent forest"…
25 August 2000
Deed of covenant supplemental to a first priority statutory bermuda ship mortgage over M.V. "kent forest" made between swift navigation company limited and windle shipping company limited (together "the owner") and banque cantonale vaudoise
Delivered: 8 September 2000
Status: Satisfied on 8 June 2001
Persons entitled: Banque Cantonale Vaudoise
Description: The vessel M.V. "kent forest" built in spain in 1976…
25 August 2000
General assignment of earnings insurances and requisition compensation in respect of M.V. "kent forest" made between swift navigation company limited and windle shipping company limited (together "the owner") and banque cantonale vaudoise
Delivered: 8 September 2000
Status: Satisfied on 8 June 2001
Persons entitled: Banque Cantonale Vaudoise
Description: All the company's rights title and interest present and…
25 August 2000
Bermudian mortgage executed by swift navigation company limited and windle shipping company limited (together the owner) in favour of banque cantonale vaudoise
Delivered: 8 September 2000
Status: Satisfied on 8 June 2001
Persons entitled: Banque Cantonale Vaudoise
Description: 64/64TH shares in the M.V. "kent forest" built in spain in…
28 March 1996
Deed of covenants
Delivered: 9 April 1996
Status: Satisfied on 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag
Description: The bermudian flag vessel "bell atlas" registered in the…
28 March 1996
Assignment of insurances
Delivered: 9 April 1996
Status: Satisfied on 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag
Description: Any and all monies and claims for money due to the company…
28 March 1996
Assignment of earnings
Delivered: 9 April 1996
Status: Satisfied on 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag
Description: All freights hire monies (including requisition hire) net…
28 March 1996
First priority bermudian mortgage
Delivered: 9 April 1996
Status: Satisfied on 13 October 1999
Persons entitled: Schiffshypothekenbank Zu Lubeck Ag
Description: 64/64TH shares in the bermudian flag M.V. "bell atlas"…
3 August 1995
Deed of covenants
Delivered: 15 August 1995
Status: Satisfied on 8 March 1996
Persons entitled: Den Norske Bank As
Description: All monies or other compensation whatsoever payable by…
3 August 1995
First priority irish statutory mortgage
Delivered: 15 August 1995
Status: Satisfied on 8 March 1996
Persons entitled: Den Norske Bank As
Description: The company motor vessel "bell ranger" registered irish…
3 August 1995
First assignment of insurances
Delivered: 10 August 1995
Status: Satisfied on 8 March 1996
Persons entitled: Den Norske Bank As
Description: All the company's right title and interest present and…
3 August 1995
First assignment of earnings
Delivered: 10 August 1995
Status: Satisfied on 8 March 1996
Persons entitled: Den Norske Bank As
Description: All the company's rights title and interest present and…
26 July 1995
Loan agreement
Delivered: 10 August 1995
Status: Satisfied on 8 March 1996
Persons entitled: Den Norske Bank As
Description: All the company's rights in and to the interest bearing…
7 April 1994
Deed of covenant
Delivered: 15 April 1994
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank A.S.
Description: All the company's right title and interest in and to the…
7 April 1994
Second priority statutory irish mortgage
Delivered: 15 April 1994
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank A.S.
Description: All 64/64TH shares in the ship "bell ranger" registered in…
7 April 1994
Deed of covenant
Delivered: 15 April 1994
Status: Satisfied on 2 December 1994
Persons entitled: Den Norske Bank A.S.
Description: All the company's right title and interest in and to the…
7 April 1994
Second priority statutory irish mortgage
Delivered: 15 April 1994
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank A.S.
Description: All 64/64TH shares of and in the ship "bell swift"…
2 April 1993
Ship's mortgage
Delivered: 14 April 1993
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank As
Description: 64/64TH shares of and in the M.V. "bell ranger" registered…
2 April 1993
Ship's mortgage
Delivered: 14 April 1993
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank As
Description: 64/64TH shares of and in the M.V. "bell swift" registered…
2 April 1993
A tripartite agreement
Delivered: 7 April 1993
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank As
Description: The company assigns and agrees to assign to the bank…
2 April 1993
Deed of covenant
Delivered: 7 April 1993
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank As
Description: All the company's rights title and interest present and…
2 April 1993
Deed of covenant
Delivered: 7 April 1993
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank As
Description: All the company's rights,title and interest present and…
2 April 1993
A tripartite agreement
Delivered: 7 April 1993
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank As
Description: The company assigns and agrees to assign to the bank…
2 April 1993
A floating charge
Delivered: 7 April 1993
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank As
Description: All the company's undertaking and all its other assets.
2 April 1993
Accounts charge
Delivered: 7 April 1993
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank As
Description: All the company's rights,title and interest,into the…
19 August 1991
First priority irish statutory mortgage
Delivered: 4 September 1991
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank PLC
Description: 64/64TH shares in the motor vessel "bellswift" (for full…
19 August 1991
First priority irish statutory deed of covenant
Delivered: 4 September 1991
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank PLC
Description: 64/64TH shares in the motor vessel named"bell ranger" (for…
19 August 1991
First priority irish statutory deed of covenant
Delivered: 4 September 1991
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank PLC
Description: 64/64TH shares in the motor vessel named"bell swift". (For…
15 August 1991
First priority irish statutory mortgage
Delivered: 4 September 1991
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank PLC
Description: 64/64TH shares in the motor vessel "bellranger" (for full…
14 August 1991
Floating charge
Delivered: 4 September 1991
Status: Satisfied on 26 November 1994
Persons entitled: Den Norske Bank PLC
Description: The company's undertaking and all its other assets (for…
14 August 1991
An accounts charge
Delivered: 22 August 1991
Status: Satisfied on 4 August 1995
Persons entitled: Den Norske Bank PLC
Description: The operating account, being an account opened with the…
14 August 1991
An accounts charge
Delivered: 22 August 1991
Status: Satisfied on 22 November 1994
Persons entitled: Den Norske Bank PLC
Description: The operating account, being an account opened with the…