SWISS CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8NU

Company number 00764122
Status Active
Incorporation Date 13 June 1963
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
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 one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SWISS CENTRE LIMITED are www.swisscentre.co.uk, and www.swiss-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Swiss Centre Limited is a Private Limited Company. The company registration number is 00764122. Swiss Centre Limited has been working since 13 June 1963. The present status of the company is Active. The registered address of Swiss Centre Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MAGEE, Martin Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary FREEMAN, Anthony Charles Lewis has been resigned. Secretary SCOTT-BIGGS, Robert has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary SCULLION, Colum has been resigned. Director ADAM, Shenol has been resigned. Director BOWDEN, Robert Edward has been resigned. Director EBERHARDT, Urs has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GIEZENDANNER, Myrtha Maya, Vice President has been resigned. Director HARTMANN, Marco has been resigned. Director KALMAN, Stephen Lionel has been resigned. Director LEU, Walter has been resigned. Director MEIER HELMUT BRUNO, Rer Pol, Dr has been resigned. Director RICKARD, Steven John has been resigned. Director RITBLAT, James William Jeremy has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director WESTON SMITH, John Harry has been resigned. Director ZBINDEN, Alfred has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 20 January 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 15 October 2004
73 years old

Director
MAGEE, Martin Francis
Appointed Date: 12 October 2011
57 years old

Director
MCALEER, Seamus (James)
Appointed Date: 15 October 2004
83 years old

Director
SURPHLIS, Stephen Herbert
Appointed Date: 12 October 2011
55 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 03 April 1995

Secretary
FREEMAN, Anthony Charles Lewis
Resigned: 03 April 1995
Appointed Date: 14 July 1993

Secretary
SCOTT-BIGGS, Robert
Resigned: 03 March 1993

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 15 October 2004
Appointed Date: 05 September 2000

Secretary
SCULLION, Colum
Resigned: 20 January 2006
Appointed Date: 15 October 2004

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 23 June 1999
79 years old

Director
BOWDEN, Robert Edward
Resigned: 15 October 2004
Appointed Date: 23 June 1999
83 years old

Director
EBERHARDT, Urs
Resigned: 03 April 1995
84 years old

Director
FORSHAW, Christopher Michael John
Resigned: 23 June 1999
Appointed Date: 03 April 1995
76 years old

Director
GIEZENDANNER, Myrtha Maya, Vice President
Resigned: 03 April 1995
Appointed Date: 01 January 1992
87 years old

Director
HARTMANN, Marco
Resigned: 23 June 1999
Appointed Date: 02 April 1997
74 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
Appointed Date: 23 June 1999
86 years old

Director
LEU, Walter
Resigned: 02 April 1997
91 years old

Director
MEIER HELMUT BRUNO, Rer Pol, Dr
Resigned: 31 December 1991
92 years old

Director
RICKARD, Steven John
Resigned: 23 June 1999
Appointed Date: 03 April 1995
64 years old

Director
RITBLAT, James William Jeremy
Resigned: 01 June 1998
Appointed Date: 03 April 1995
58 years old

Director
RITBLAT, John Henry, Sir
Resigned: 15 October 2004
Appointed Date: 23 June 1999
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 15 October 2004
Appointed Date: 23 June 1999
64 years old

Director
ROBERTS, Graham Charles
Resigned: 15 October 2004
Appointed Date: 26 February 2002
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 23 June 1999
Appointed Date: 14 July 1998
61 years old

Director
WESTON SMITH, John Harry
Resigned: 15 October 2004
Appointed Date: 23 June 1999
93 years old

Director
ZBINDEN, Alfred
Resigned: 03 April 1995
81 years old

Persons With Significant Control

Leicester Square Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWISS CENTRE LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Oct 2016
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,042,338

06 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 139 more events
05 Nov 1986
Secretary resigned;new secretary appointed

04 Aug 1986
Return made up to 01/08/86; full list of members
26 Jun 1986
Full accounts made up to 30 September 1985
13 Jun 1963
Incorporation
13 Jun 1963
Certificate of incorporation

SWISS CENTRE LIMITED Charges

9 September 2008
Charge of deposit
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The deposit meaning any sums deposited or to be deposited…
9 September 2008
Assignment of contract by way of security
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All right title benefit and interest evidenced by the…
9 September 2008
Assignment of rental income
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The assets meaining the rental income and the money from…
15 October 2004
Legal mortgage
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land on the north west side of new…
15 October 2004
Assignment of rental income
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of first fixed charge all the assets and assigns all…
15 October 2004
Mortgage debenture
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…