SWIFTMARK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2ND

Company number 05670284
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address 11 UPPER GROSVENOR STREET, MAYFAIR, LONDON, W1K 2ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SWIFTMARK LIMITED are www.swiftmark.co.uk, and www.swiftmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Swiftmark Limited is a Private Limited Company. The company registration number is 05670284. Swiftmark Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Swiftmark Limited is 11 Upper Grosvenor Street Mayfair London W1k 2nd. . SINGH, Hardip is a Director of the company. THAKRAR, Bharat Kumar Hirji is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GANDESHA, Shailly has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director POPAT, Shivam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SINGH, Hardip
Appointed Date: 08 February 2006
52 years old

Director
THAKRAR, Bharat Kumar Hirji
Appointed Date: 08 February 2006
68 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 February 2006
Appointed Date: 10 January 2006

Secretary
GANDESHA, Shailly
Resigned: 03 January 2012
Appointed Date: 08 February 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 February 2006
Appointed Date: 10 January 2006

Director
POPAT, Shivam
Resigned: 11 February 2008
Appointed Date: 08 February 2006
47 years old

Persons With Significant Control

Milebank Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SWIFTMARK LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

12 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
16 Mar 2006
Ad 08/02/06--------- £ si 98@1=98 £ ic 1/99
16 Mar 2006
Accounting reference date extended from 31/01/07 to 30/04/07
13 Feb 2006
Secretary resigned
13 Feb 2006
Director resigned
10 Jan 2006
Incorporation

SWIFTMARK LIMITED Charges

25 April 2006
Deed of charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Canada Life Limited Security Trustee
Description: Fixed and floating charges over the undertaking and all…