SWISS INVESTMENT CORPORATION LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD
Company number 02820555
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Auditor's resignation; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 165,000 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of SWISS INVESTMENT CORPORATION LIMITED are www.swissinvestmentcorporation.co.uk, and www.swiss-investment-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Swiss Investment Corporation Limited is a Private Limited Company. The company registration number is 02820555. Swiss Investment Corporation Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Swiss Investment Corporation Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . PKF LITTLEJOHN CORPORATE SERVICES LIMITED is a Secretary of the company. LEUTERT, Philippe Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DUTTON, Godfrey Thomas has been resigned. Secretary ROBSON, Brian Michael has been resigned. Director KUHNE, Andreas has been resigned. Director LEWIS, Stephen Adrian has been resigned. Director THOM, Graeme Couper Ainsley has been resigned. Director WORMSER, Gilles Albert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Appointed Date: 29 January 2002

Director
LEUTERT, Philippe Michael
Appointed Date: 22 May 1996
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Secretary
DUTTON, Godfrey Thomas
Resigned: 31 March 1996
Appointed Date: 01 May 1995

Secretary
ROBSON, Brian Michael
Resigned: 29 January 2002
Appointed Date: 21 May 1993

Director
KUHNE, Andreas
Resigned: 27 March 1995
Appointed Date: 10 November 1993
68 years old

Director
LEWIS, Stephen Adrian
Resigned: 25 June 1998
Appointed Date: 01 May 1995
87 years old

Director
THOM, Graeme Couper Ainsley
Resigned: 01 January 1996
Appointed Date: 01 May 1995
95 years old

Director
WORMSER, Gilles Albert
Resigned: 28 November 2008
Appointed Date: 21 May 1993
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1993

SWISS INVESTMENT CORPORATION LIMITED Events

06 Sep 2016
Auditor's resignation
25 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 165,000

07 Apr 2016
Group of companies' accounts made up to 31 December 2015
28 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 165,000

08 Apr 2015
Group of companies' accounts made up to 31 December 2014
...
... and 89 more events
19 Aug 1993
Accounting reference date notified as 31/12

02 Jun 1993
Director resigned;new director appointed

02 Jun 1993
Secretary resigned;new secretary appointed

02 Jun 1993
Registered office changed on 02/06/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

21 May 1993
Incorporation

SWISS INVESTMENT CORPORATION LIMITED Charges

15 April 2013
Charge code 0282 0555 0004
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 January 2012
Charge of deposit
Delivered: 4 February 2012
Status: Satisfied on 28 March 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
12 November 1993
Assignment
Delivered: 16 November 1993
Status: Satisfied on 25 October 2012
Persons entitled: Royscot Trust PLC
Description: All the right title and interest of the company in and all…
1 September 1993
Deed of deposit
Delivered: 13 September 1993
Status: Satisfied on 25 October 2012
Persons entitled: The City of London Real Property Company Limited
Description: The sum of £25,000.00.