SWIIS (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9RE
Company number 04080903
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address CONNAUGHT HOUSE, 80-81 WIMPOLE STREET, LONDON, W1G 9RE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Registration of charge 040809030017, created on 6 September 2016; Registration of charge 040809030016, created on 25 July 2016. The most likely internet sites of SWIIS (UK) LIMITED are www.swiisuk.co.uk, and www.swiis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Swiis Uk Limited is a Private Limited Company. The company registration number is 04080903. Swiis Uk Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Swiis Uk Limited is Connaught House 80 81 Wimpole Street London W1g 9re. . 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 BHARDWAJ, Ashok has been resigned. Secretary COX, Gary Alan has been resigned. Secretary MCCULLEY, Graham has been resigned. Secretary MCCULLEY, Graham has been resigned. Director COX, Gary Alan has been resigned. Director DADRAL, Gurdev Singh has been resigned. Director DADRAL, Kamla has been resigned. Director DOUGHTY, Brian has been resigned. Director MCCULLEY, Graham has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

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
BHARDWAJ, Ashok
Resigned: 26 September 2000
Appointed Date: 26 September 2000

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

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

Secretary
MCCULLEY, Graham
Resigned: 23 February 2004
Appointed Date: 26 September 2000

Director
COX, Gary Alan
Resigned: 29 April 2006
Appointed Date: 24 March 2004
65 years old

Director
DADRAL, Gurdev Singh
Resigned: 20 February 2012
Appointed Date: 26 September 2000
72 years old

Director
DADRAL, Kamla
Resigned: 24 January 2012
Appointed Date: 24 March 2004
64 years old

Director
DOUGHTY, Brian
Resigned: 07 July 2004
Appointed Date: 14 August 2003
76 years old

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

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

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 (UK) LIMITED Events

28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
07 Sep 2016
Registration of charge 040809030017, created on 6 September 2016
25 Jul 2016
Registration of charge 040809030016, created on 25 July 2016
21 Jul 2016
Satisfaction of charge 5 in full
21 Jul 2016
Satisfaction of charge 040809030012 in full
...
... and 81 more events
03 Oct 2000
New secretary appointed
03 Oct 2000
New director appointed
03 Oct 2000
Registered office changed on 03/10/00 from: 47/49 green lane northwood middlesex HA6 3AE
02 Oct 2000
Particulars of mortgage/charge
26 Sep 2000
Incorporation

SWIIS (UK) LIMITED Charges

6 September 2016
Charge code 0408 0903 0017
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 July 2016
Charge code 0408 0903 0016
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 June 2016
Charge code 0408 0903 0015
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as 15…
27 June 2016
Charge code 0408 0903 0014
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
27 June 2016
Charge code 0408 0903 0013
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 February 2016
Charge code 0408 0903 0012
Delivered: 17 February 2016
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 July 2015
Charge code 0408 0903 0011
Delivered: 15 July 2015
Status: Satisfied on 21 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Glenevan house enterprise way dunfermline t/no FFE29627…
30 June 2015
Charge code 0408 0903 0010
Delivered: 7 July 2015
Status: Satisfied on 21 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All freehold and leasehold property of the company…
30 June 2015
Charge code 0408 0903 0009
Delivered: 7 July 2015
Status: Satisfied on 21 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15 warwick road old trafford manchester M16 0QQ registered…
23 August 2011
An omnibus guarantee and set-off agreement
Delivered: 25 August 2011
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 May 2009
Legal charge
Delivered: 2 June 2009
Status: Satisfied on 21 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H 15 warwick road old trafford manchester.
22 May 2009
Debenture
Delivered: 2 June 2009
Status: Satisfied on 21 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2009
Legal charge
Delivered: 18 March 2009
Status: Satisfied on 21 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west of great…
16 June 2008
Standard security
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Glenelvan house, enterprise way, dunfermline t/no FFE29627.
23 March 2005
All asset debenture deed
Delivered: 31 March 2005
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
Debenture
Delivered: 22 June 2001
Status: Satisfied on 21 May 2004
Persons entitled: Swiis Limited (In Administration) (the Security Holder)
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Debenture
Delivered: 2 October 2000
Status: Satisfied on 10 March 2007
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts present and…