About

Registered Number: 04035322
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Sw2 Ltd was founded on 17 July 2000 and has its registered office in London, it's status at Companies House is "Active". Sw2 Ltd has 3 directors listed in the Companies House registry. We do not know the number of employees at this 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.