SWIFT HOLDINGS LTD
LONDON

Hellopages » Greater London » Westminster » SW1X 7HN
Company number 06310438
Status Active
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016; Registered office address changed from Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SWIFT HOLDINGS LTD are www.swiftholdings.co.uk, and www.swift-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Holdings Ltd is a Private Limited Company. The company registration number is 06310438. Swift Holdings Ltd has been working since 12 July 2007. The present status of the company is Active. The registered address of Swift Holdings Ltd is Marlowe Plc 20 Grosvenor Place London England Sw1x 7hn. . DACRE, Alexander Peter is a Director of the company. JACKSON, Nigel Keith is a Director of the company. O'NEILL, Derek is a Director of the company. Secretary PREMIER BUILDING SERVICES LIMITED has been resigned. Secretary RICHARDSON, Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PREMIER BUSINESS ADVISERS LTD has been resigned. Director BOTTOMLEY, Stephen has been resigned. Director JACKSON, Nigel Keith has been resigned. Director FIRE & SECURITY (GROUP) LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director PREMIER BUSINESS SUPPORT SERVICES LIMITED has been resigned. Director SWIFT HOLDINGS (GB) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DACRE, Alexander Peter
Appointed Date: 01 April 2016
38 years old

Director
JACKSON, Nigel Keith
Appointed Date: 15 March 2013
70 years old

Director
O'NEILL, Derek
Appointed Date: 01 April 2016
62 years old

Resigned Directors

Secretary
PREMIER BUILDING SERVICES LIMITED
Resigned: 12 July 2007
Appointed Date: 12 July 2007

Secretary
RICHARDSON, Paul
Resigned: 05 April 2016
Appointed Date: 01 May 2015

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 July 2007
Appointed Date: 12 July 2007

Secretary
PREMIER BUSINESS ADVISERS LTD
Resigned: 01 May 2015
Appointed Date: 12 July 2007

Director
BOTTOMLEY, Stephen
Resigned: 15 March 2013
Appointed Date: 28 May 2008
72 years old

Director
JACKSON, Nigel Keith
Resigned: 01 November 2010
Appointed Date: 12 July 2007
70 years old

Director
FIRE & SECURITY (GROUP) LIMITED
Resigned: 01 April 2016
Appointed Date: 13 March 2013

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 July 2007
Appointed Date: 12 July 2007

Director
PREMIER BUSINESS SUPPORT SERVICES LIMITED
Resigned: 01 July 2015
Appointed Date: 01 July 2012

Director
SWIFT HOLDINGS (GB) LIMITED
Resigned: 01 July 2012
Appointed Date: 28 May 2008

Persons With Significant Control

Fire And Security (Group) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SWIFT HOLDINGS LTD Events

17 Aug 2016
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016
09 Aug 2016
Registered office address changed from Matthew Elliot House, 64 Broadway, Salford Quays Manchester M50 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
07 Jul 2016
Elect to keep the directors' residential address register information on the public register
...
... and 49 more events
13 Feb 2008
New secretary appointed
13 Feb 2008
New secretary appointed
12 Jul 2007
Director resigned
12 Jul 2007
Secretary resigned
12 Jul 2007
Incorporation