SWAN HELLENIC LIMITED
Status | ACTIVE |
Company No. | 11824206 |
Category | Private Limited Company |
Incorporated | 13 Feb 2019 |
Age | 5 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SWAN HELLENIC LIMITED is an active private limited company with number 11824206. It was incorporated 5 years, 2 months, 14 days ago, on 13 February 2019. The company address is Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
New address: Suite 4, 7th Floor 50 Broadway London SW1H 0DB
Change date: 2023-09-21
Old address: 91 Charlotte Street First and Second Floor Office London W1T 4PX England
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Zito
Appointment date: 2023-09-19
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-12
Officer name: Antrea Kalorkoti
Documents
Termination secretary company with name termination date
Date: 06 Jul 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anastasia Panayiotou
Termination date: 2023-04-12
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vladimir Viktorovitsj Kasyanenko
Cessation date: 2022-12-06
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 06 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-06
Psc name: Andrea Zito
Documents
Certificate change of name company
Date: 20 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vodohod LIMITED\certificate issued on 20/12/22
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-23
New address: 91 Charlotte Street First and Second Floor Office London W1T 4PX
Old address: 35 Grosvenor Street 1st Floor Offices London W1K 4QX England
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-28
Officer name: Maksym Zeinalov
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
New address: 35 Grosvenor Street 1st Floor Offices London W1K 4QX
Old address: Apartment 1403 20 Brock Street Regents Place London NW1 3DS United Kingdom
Change date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-13
Officer name: Mr. Maksym Zeinalov
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Jonathan Michael Warner
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Old address: The Stable Yard 60 Petty France London SW1H 9EU
Change date: 2021-01-28
New address: Apartment 1403 20 Brock Street Regents Place London NW1 3DS
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-13
Officer name: Mr. Jonathan Michael Warner
Documents
Confirmation statement with updates
Date: 22 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: The Stable Yard 60 Petty France London SW1H 9EU
Change date: 2020-02-19
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-07
Officer name: Ms. Antrea Kalorkoti
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: Vladimir Viktorovitsj Kasyanenko
Documents
Cessation of a person with significant control
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Jonathan Michael Warner
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Appoint person secretary company with name date
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-16
Officer name: Ms. Anastasia Panayiotou
Documents
Termination secretary company with name termination date
Date: 22 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-16
Officer name: John Michael Warner
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-13
Psc name: Jonathan Michael Warner
Documents
Withdrawal of a person with significant control statement
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-21
Documents
Appoint person secretary company with name date
Date: 24 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-13
Officer name: Mr John Michael Warner
Documents
Some Companies
ASHMORE COURT (CHELTENHAM) MANAGEMENT LIMITED
UNIT 4 BANKSIDE INDUSTRIAL ESTATE,LEDBURY,HR8 2DR
Number: | 05899778 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 THE MANOR,NORTHAMPTON,NN3 9EX
Number: | 06406193 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGESHIRE CRICKET LIMITED
26 CYPRUS ROAD,CAMBRIDGE,CB1 3QA
Number: | 07805284 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MILLY'S DAY NURSERY AND PRE-SCHOOL LIMITED
130A HIGH STREET,CREDITON,EX17 3LQ
Number: | 09697357 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 10414385 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNELLER PROPERTY CONSULTANTS LIMITED
BRIDGE HOUSE,TEDDINGTON,TW11 8QT
Number: | 02620622 |
Status: | ACTIVE |
Category: | Private Limited Company |