SWIIS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9RE

Company number 04499819
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address CONNAUGHT HOUSE, 80-81 WIMPOLE STREET, LONDON, W1G 9RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Satisfaction of charge 044998190001 in full; Registration of charge 044998190002, created on 27 June 2016. The most likely internet sites of SWIIS INTERNATIONAL LIMITED are www.swiisinternational.co.uk, and www.swiis-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Swiis International Limited is a Private Limited Company. The company registration number is 04499819. Swiis International Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Swiis International Limited is Connaught House 80 81 Wimpole Street London W1g 9re. . WEBBER, Oliver is a Secretary of the company. DADRAL, Gurdev Singh is a Director of the company. DADRAL, Kamla is a Director of the company. NOTCHELL, Timothy is a Director of the company. Secretary COX, Gary Alan has been resigned. Secretary CRAIGMYLE, Atholl Roy Dunn has been resigned. Secretary DADRAL, Balvir has been resigned. Secretary MCCULLEY, Graham has been resigned. Secretary MCCULLEY, Graham has been resigned. Director DADRAL, Gurdev Singh has been resigned. Director DADRAL, Kamla has been resigned. Director MCCULLEY, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEBBER, Oliver
Appointed Date: 24 January 2012

Director
DADRAL, Gurdev Singh
Appointed Date: 13 January 2016
72 years old

Director
DADRAL, Kamla
Appointed Date: 13 January 2016
64 years old

Director
NOTCHELL, Timothy
Appointed Date: 24 January 2012
67 years old

Resigned Directors

Secretary
COX, Gary Alan
Resigned: 31 July 2006
Appointed Date: 23 February 2004

Secretary
CRAIGMYLE, Atholl Roy Dunn
Resigned: 24 January 2012
Appointed Date: 01 November 2011

Secretary
DADRAL, Balvir
Resigned: 12 September 2011
Appointed Date: 31 May 2008

Secretary
MCCULLEY, Graham
Resigned: 31 May 2008
Appointed Date: 07 August 2006

Secretary
MCCULLEY, Graham
Resigned: 23 February 2004
Appointed Date: 31 July 2002

Director
DADRAL, Gurdev Singh
Resigned: 20 February 2012
Appointed Date: 31 July 2002
72 years old

Director
DADRAL, Kamla
Resigned: 24 January 2012
Appointed Date: 31 July 2002
64 years old

Director
MCCULLEY, Graham
Resigned: 31 May 2008
Appointed Date: 27 November 2006
82 years old

Persons With Significant Control

Mr Gurdev Singh Dadral
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kamla Dadral
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIIS INTERNATIONAL LIMITED Events

23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
21 Jul 2016
Satisfaction of charge 044998190001 in full
27 Jun 2016
Registration of charge 044998190002, created on 27 June 2016
15 Jun 2016
Group of companies' accounts made up to 30 September 2015
26 Apr 2016
Particulars of variation of rights attached to shares
...
... and 59 more events
13 Aug 2002
Certificate of authorisation to commence business and borrow
13 Aug 2002
Application to commence business
13 Aug 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Aug 2002
£ nc 50000/100000 02/08/02
31 Jul 2002
Incorporation

SWIIS INTERNATIONAL LIMITED Charges

27 June 2016
Charge code 0449 9819 0002
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 February 2016
Charge code 0449 9819 0001
Delivered: 17 February 2016
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…