About

Registered Number: 02978363
Date of Incorporation: 12/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 1000 Great West Road, Brentford, Middlesex, TW8 9DW

 

Having been setup in 1994, Sword Global Ltd has its registered office in Middlesex. The companies directors are listed as Aga, Rohinton Dhunjishaw, Banerji, Pradeep Kumar, Murphy, Helen Ann, Raman, Krishnapuram Ramakrishnan, Tapia Stocker, Christian Jorge at Companies House. 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
AGA, Rohinton Dhunjishaw 30 January 1995 01 September 1995 1
BANERJI, Pradeep Kumar 01 March 1995 14 May 2004 1
MURPHY, Helen Ann 19 October 1994 14 May 2004 1
RAMAN, Krishnapuram Ramakrishnan 30 June 2000 27 September 2000 1
TAPIA STOCKER, Christian Jorge 14 May 2004 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 15 November 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 03 October 2011
TM02 - Termination of appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 15 December 2005
225 - Change of Accounting Reference Date 07 November 2005
AUD - Auditor's letter of resignation 07 March 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
CERTNM - Change of name certificate 22 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
RESOLUTIONS - N/A 26 January 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
AUD - Auditor's letter of resignation 14 June 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 10 July 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 30 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
225 - Change of Accounting Reference Date 05 November 1999
363s - Annual Return 28 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
MEM/ARTS - N/A 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
AA - Annual Accounts 17 April 1999
RESOLUTIONS - N/A 31 March 1999
MEM/ARTS - N/A 31 March 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 10 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
363s - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 15 October 1997
287 - Change in situation or address of Registered Office 28 June 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 03 April 1996
288 - N/A 02 April 1996
363s - Annual Return 17 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
RESOLUTIONS - N/A 02 January 1996
123 - Notice of increase in nominal capital 02 January 1996
288 - N/A 21 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
287 - Change in situation or address of Registered Office 11 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1995
288 - N/A 16 February 1995
288 - N/A 17 January 1995
288 - N/A 11 December 1994
287 - Change in situation or address of Registered Office 11 December 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
287 - Change in situation or address of Registered Office 26 October 1994
NEWINC - New incorporation documents 12 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.