About

Registered Number: 07189664
Date of Incorporation: 15/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: 85 Great Portland Street, London, W1W 7LT,

 

Weswap.com Ltd was founded on 15 March 2010 and has its registered office in London, it has a status of "Active". We do not know the number of employees at the organisation. The company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Matthew James 31 January 2018 - 1
JESNER, Jared Maximilian 01 April 2010 - 1
MISKIN, Robert Louis 14 August 2020 - 1
DANIELS, Paul 17 October 2014 05 September 2016 1
RODNER, Ruben 20 March 2010 23 June 2010 1
SACERDOTI, Simon Emanuel 15 March 2010 20 March 2015 1
SUMMERS, Paul Keith 08 October 2014 07 December 2015 1
Secretary Name Appointed Resigned Total Appointments
SACERDOTI, Simon 15 March 2010 20 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
TM01 - Termination of appointment of director 27 August 2020
PSC02 - N/A 10 July 2020
PSC09 - N/A 10 July 2020
AD01 - Change of registered office address 12 June 2020
AD01 - Change of registered office address 12 June 2020
CS01 - N/A 27 April 2020
MR01 - N/A 06 January 2020
SH01 - Return of Allotment of shares 20 December 2019
AA - Annual Accounts 05 November 2019
SH01 - Return of Allotment of shares 22 July 2019
RP04SH01 - N/A 04 July 2019
SH01 - Return of Allotment of shares 20 May 2019
MR01 - N/A 07 May 2019
CS01 - N/A 10 April 2019
SH01 - Return of Allotment of shares 08 April 2019
SH01 - Return of Allotment of shares 12 March 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 27 November 2018
AA - Annual Accounts 13 November 2018
SH01 - Return of Allotment of shares 29 May 2018
RP04SH01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 16 May 2018
SH01 - Return of Allotment of shares 16 May 2018
SH01 - Return of Allotment of shares 15 May 2018
SH01 - Return of Allotment of shares 15 May 2018
SH01 - Return of Allotment of shares 15 May 2018
SH01 - Return of Allotment of shares 15 May 2018
SH01 - Return of Allotment of shares 15 May 2018
CS01 - N/A 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 04 August 2017
MR01 - N/A 20 May 2017
CS01 - N/A 05 May 2017
SH01 - Return of Allotment of shares 26 April 2017
SH01 - Return of Allotment of shares 24 March 2017
SH01 - Return of Allotment of shares 24 March 2017
RP04TM01 - N/A 20 October 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 12 October 2016
TM01 - Termination of appointment of director 07 September 2016
SH01 - Return of Allotment of shares 23 August 2016
MR04 - N/A 18 August 2016
SH01 - Return of Allotment of shares 03 June 2016
AP01 - Appointment of director 03 June 2016
SH01 - Return of Allotment of shares 31 May 2016
SH01 - Return of Allotment of shares 22 April 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
SH01 - Return of Allotment of shares 20 January 2016
AA01 - Change of accounting reference date 15 January 2016
MR01 - N/A 02 January 2016
AR01 - Annual Return 14 May 2015
SH01 - Return of Allotment of shares 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 25 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AA - Annual Accounts 02 April 2014
MR04 - N/A 14 February 2014
SH01 - Return of Allotment of shares 12 December 2013
AR01 - Annual Return 15 March 2013
RESOLUTIONS - N/A 06 March 2013
SH01 - Return of Allotment of shares 14 January 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
RESOLUTIONS - N/A 23 July 2012
AD01 - Change of registered office address 06 June 2012
AR01 - Annual Return 04 April 2012
SH01 - Return of Allotment of shares 04 April 2012
SH01 - Return of Allotment of shares 04 April 2012
SH01 - Return of Allotment of shares 04 April 2012
SH01 - Return of Allotment of shares 22 January 2012
SH01 - Return of Allotment of shares 13 January 2012
AA01 - Change of accounting reference date 06 January 2012
RESOLUTIONS - N/A 21 November 2011
AD01 - Change of registered office address 07 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 01 April 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CERTNM - Change of name certificate 03 March 2011
SH01 - Return of Allotment of shares 28 January 2011
CH01 - Change of particulars for director 14 January 2011
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 09 September 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 13 April 2010
NEWINC - New incorporation documents 15 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 03 May 2019 Outstanding

N/A

A registered charge 15 May 2017 Outstanding

N/A

A registered charge 24 December 2015 Fully Satisfied

N/A

Deed of charge over credit balances 28 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.