About

Registered Number: 04035322
Date of Incorporation: 17/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Having been setup in 2000, Sw2 Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORDES, Elliot Graham 07 September 2000 25 March 2002 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Vivienne Georgina 26 July 2002 - 1
MCIVER, Georgina 07 September 2000 26 July 2002 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 10 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 May 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 01 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 May 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363a - Annual Return 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
MEM/ARTS - N/A 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
CERTNM - Change of name certificate 12 September 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.