SWAN HELLENIC LIMITED

Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.11824206
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 2 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMORE COURT (CHELTENHAM) MANAGEMENT LIMITED

UNIT 4 BANKSIDE INDUSTRIAL ESTATE,LEDBURY,HR8 2DR

Number:05899778
Status:ACTIVE
Category:Private Limited Company

BTV TECHNICAL SERVICES LTD

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

REVERA MANAGEMENT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source