About

Registered Number: 02474866
Date of Incorporation: 27/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 16-18 Montagu Place, London, W1H 2BQ

 

Having been setup in 1990, Swiss Cultural Fund Uk Ltd has its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the the organisation. There are 48 directors listed as Osman, Fatuma, Beck, David Kilian, Lloyd Davidson, Celia, Luscombe, Nicholas, Straffon, Veronica Racine Bailey, Wiser, Renaud, Ruckli, Maya, Auberjonois, Fernand, Baxter, Elsbeth, Braillard, Ariane Mauricette, Bruelhart, Wolfgang Amadeus, Charriere, Denis, Charrière, Denis, Conroy, Michael Peter, Duttweiler, Rudolf, Dr, Fetherstonhaugh, Patrick, Furgler, Hayam, Granziol, Markus Johannes, Gysi, Alfredo, Dr, Haener, Daniel, Heimgartner Trilling, Franziska Leonie, Hirst, Belinda, Hodel, Stephan, Trustee, Jones, Ursula, Knevitt, Charles Philip Paul, Laurson, Laurent, Lautenberg, Alexis Peter, Ambassador, Long, Jeffrey, Mathez Davey, Christine Charlotte Louise, Meier, Mariann Meier, Meyer, Cornelia, Meyer, Thierry, Michael, Sebastian, Peyer, Susanne Ursula, Pfenninger, Bigna Dominique, Schaetti, Rene, Schleiffer, Chantal, Schnebli, Mark Theo, Sigwart, Ulkrich, Professor, Stepczynski, Nicolas, Strittmatter, Adrian, Stucklin, Amanda, Thalmann, Anton Meinrad Friederich, The Earl Of Limerick Kbe, Waser, George Friedrich, Weir, Jacqueline Mary, Lady, Wirth, Iwan, Wraight Kbe Cmg, John Richard, Sir for Swiss Cultural Fund Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, David Kilian 18 June 2014 - 1
LLOYD DAVIDSON, Celia 15 May 2018 - 1
LUSCOMBE, Nicholas 13 February 2019 - 1
STRAFFON, Veronica Racine Bailey 07 February 2017 - 1
WISER, Renaud 18 September 2018 - 1
AUBERJONOIS, Fernand N/A 31 December 1995 1
BAXTER, Elsbeth 24 September 2014 31 August 2020 1
BRAILLARD, Ariane Mauricette 13 September 1994 30 November 2010 1
BRUELHART, Wolfgang Amadeus 26 May 1999 14 October 2002 1
CHARRIERE, Denis 05 December 2006 27 August 2010 1
CHARRIÈRE, Denis 19 July 2013 23 May 2017 1
CONROY, Michael Peter 31 July 2004 25 August 2007 1
DUTTWEILER, Rudolf, Dr N/A 29 March 1993 1
FETHERSTONHAUGH, Patrick 05 May 2011 19 September 2014 1
FURGLER, Hayam 18 June 2014 30 August 2017 1
GRANZIOL, Markus Johannes 25 January 2005 28 April 2008 1
GYSI, Alfredo, Dr 25 January 2005 06 March 2007 1
HAENER, Daniel 14 October 2002 05 December 2006 1
HEIMGARTNER TRILLING, Franziska Leonie 21 September 2010 18 July 2013 1
HIRST, Belinda 25 January 2005 10 December 2010 1
HODEL, Stephan, Trustee 17 March 2008 28 June 2014 1
JONES, Ursula 24 October 1994 06 March 2007 1
KNEVITT, Charles Philip Paul 18 January 2007 25 June 2014 1
LAURSON, Laurent 24 January 2005 22 August 2010 1
LAUTENBERG, Alexis Peter, Ambassador 25 January 2005 23 July 2010 1
LONG, Jeffrey N/A 10 July 1993 1
MATHEZ DAVEY, Christine Charlotte Louise 24 October 1994 10 July 2014 1
MEIER, Mariann Meier N/A 10 July 1993 1
MEYER, Cornelia 14 October 2002 30 June 2014 1
MEYER, Thierry 19 September 2001 25 May 2004 1
MICHAEL, Sebastian 05 May 2011 14 July 2014 1
PEYER, Susanne Ursula 10 January 2001 23 January 2002 1
PFENNINGER, Bigna Dominique 05 May 2011 02 July 2014 1
SCHAETTI, Rene 01 January 1996 10 July 1998 1
SCHLEIFFER, Chantal 21 September 2010 18 November 2011 1
SCHNEBLI, Mark Theo 25 January 2005 13 July 2007 1
SIGWART, Ulkrich, Professor 10 January 2001 06 February 2004 1
STEPCZYNSKI, Nicolas 10 January 2001 23 August 2004 1
STRITTMATTER, Adrian 23 May 2017 17 May 2018 1
STUCKLIN, Amanda 02 July 2002 27 September 2005 1
THALMANN, Anton Meinrad Friederich 21 September 2010 31 May 2013 1
THE EARL OF LIMERICK KBE N/A 13 July 1993 1
WASER, George Friedrich 19 September 2001 16 June 2004 1
WEIR, Jacqueline Mary, Lady N/A 28 July 1993 1
WIRTH, Iwan 05 May 2011 23 June 2014 1
WRAIGHT KBE CMG, John Richard, Sir N/A 14 July 1993 1
Secretary Name Appointed Resigned Total Appointments
OSMAN, Fatuma 13 February 2019 - 1
RUCKLI, Maya 02 July 2002 05 December 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 26 February 2019
AP01 - Appointment of director 20 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
AP03 - Appointment of secretary 19 February 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 20 September 2018
CH01 - Change of particulars for director 20 September 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 15 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 30 August 2017
CH01 - Change of particulars for director 03 August 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 08 February 2017
CH01 - Change of particulars for director 06 December 2016
CH03 - Change of particulars for secretary 06 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
CERTNM - Change of name certificate 09 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
RESOLUTIONS - N/A 17 June 2014
CONNOT - N/A 17 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 02 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
363a - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363a - Annual Return 25 February 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
363a - Annual Return 01 March 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363a - Annual Return 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 01 December 1999
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 20 October 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363a - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
AA - Annual Accounts 28 July 1998
353 - Register of members 02 March 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 1998
363a - Annual Return 02 March 1998
AA - Annual Accounts 02 November 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 1997
363a - Annual Return 04 March 1997
AA - Annual Accounts 03 November 1996
288 - N/A 11 August 1996
353 - Register of members 07 May 1996
325 - Location of register of directors' interests in shares etc 07 May 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
363x - Annual Return 06 March 1996
363(353) - N/A 06 March 1996
363(190) - N/A 06 March 1996
AA - Annual Accounts 01 November 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363x - Annual Return 02 March 1995
363(190) - N/A 02 March 1995
353 - Register of members 14 November 1994
AA - Annual Accounts 30 October 1994
363x - Annual Return 08 March 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
RESOLUTIONS - N/A 08 January 1994
AA - Annual Accounts 08 November 1993
288 - N/A 11 October 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 22 June 1993
363x - Annual Return 03 March 1993
CERTNM - Change of name certificate 28 January 1993
AA - Annual Accounts 20 October 1992
363x - Annual Return 12 June 1992
AA - Annual Accounts 23 January 1992
363x - Annual Return 16 April 1991
353 - Register of members 08 February 1991
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
288 - N/A 26 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1990
RESOLUTIONS - N/A 27 June 1990
RESOLUTIONS - N/A 25 June 1990
CERTNM - Change of name certificate 22 June 1990
287 - Change in situation or address of Registered Office 21 June 1990
288 - N/A 20 June 1990
NEWINC - New incorporation documents 27 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.