About

Registered Number: 04915250
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Swg House 4 Keswick Road, Putney, London, SW15 2JN

 

Service Works Global Ltd was founded on 29 September 2003, it's status in the Companies House registry is set to "Active". This company has 6 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVER, Andrew 30 September 2019 - 1
KJÆRNSLI, Rolf 31 July 2017 - 1
FRASER, Jack Charles 05 January 2010 20 June 2014 1
HOWLEY, David Paul 26 October 2010 31 July 2017 1
KEEPING, Kenneth 18 May 2011 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BEDSON, Hazel Anne 13 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM02 - Termination of appointment of secretary 25 November 2019
AP03 - Appointment of secretary 25 November 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 28 September 2019
AA - Annual Accounts 15 July 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 October 2018
RESOLUTIONS - N/A 28 February 2018
CONNOT - N/A 28 February 2018
CS01 - N/A 10 October 2017
AA01 - Change of accounting reference date 06 October 2017
SH08 - Notice of name or other designation of class of shares 17 August 2017
RESOLUTIONS - N/A 14 August 2017
SH01 - Return of Allotment of shares 03 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
PSC07 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
PSC02 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
MR04 - N/A 26 June 2017
AA - Annual Accounts 08 February 2017
SH06 - Notice of cancellation of shares 26 January 2017
SH03 - Return of purchase of own shares 26 January 2017
SH01 - Return of Allotment of shares 11 January 2017
RESOLUTIONS - N/A 07 December 2016
SH01 - Return of Allotment of shares 04 December 2016
SH08 - Notice of name or other designation of class of shares 28 November 2016
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 11 October 2016
SH01 - Return of Allotment of shares 05 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 09 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 27 June 2014
SH01 - Return of Allotment of shares 02 May 2014
RESOLUTIONS - N/A 28 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 04 October 2012
RP04 - N/A 03 September 2012
CH01 - Change of particulars for director 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
MEM/ARTS - N/A 18 August 2011
RESOLUTIONS - N/A 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
SH01 - Return of Allotment of shares 07 June 2011
RESOLUTIONS - N/A 31 May 2011
RESOLUTIONS - N/A 31 May 2011
AP01 - Appointment of director 18 May 2011
SH06 - Notice of cancellation of shares 06 May 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 07 March 2011
SH01 - Return of Allotment of shares 02 February 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
SH01 - Return of Allotment of shares 19 April 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 01 September 2009
225 - Change of Accounting Reference Date 20 May 2009
287 - Change in situation or address of Registered Office 05 March 2009
353 - Register of members 05 March 2009
363a - Annual Return 28 January 2009
353 - Register of members 28 January 2009
123 - Notice of increase in nominal capital 04 September 2008
RESOLUTIONS - N/A 01 September 2008
395 - Particulars of a mortgage or charge 09 February 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 28 October 2007
SA - Shares agreement 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
AA - Annual Accounts 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
363s - Annual Return 30 November 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
123 - Notice of increase in nominal capital 13 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 November 2005
363s - Annual Return 16 September 2005
225 - Change of Accounting Reference Date 10 May 2005
CERTNM - Change of name certificate 08 February 2005
AA - Annual Accounts 30 December 2004
287 - Change in situation or address of Registered Office 08 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.