SWAPEQUAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
SWAPEQUAL LIMITED is a Private Limited Company from LONDON and has the status: Active.
SWAPEQUAL LIMITED was incorporated 36 years ago on 11/05/1987 and has the registered number: 02129991. The accounts status is SMALL and accounts are next due on 30/09/2024.
SWAPEQUAL LIMITED was incorporated 36 years ago on 11/05/1987 and has the registered number: 02129991. The accounts status is SMALL and accounts are next due on 30/09/2024.
SWAPEQUAL LIMITED - LONDON
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CARMELITE HOUSE
LONDON
EC4Y 0DZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PIERRE DE CACQUERAY | Secretary | 2015-04-13 | CURRENT | ||
MR PIERRE DE CACQUERAY | Sep 1963 | French | Director | 2006-03-31 | CURRENT |
IAN REID SINCLAIR | Jan 1939 | British | Director | 1996-01-02 UNTIL 2000-08-16 | RESIGNED |
MR NIGEL PAUL BATT | Feb 1946 | British | Secretary | 2006-03-31 UNTIL 2008-02-13 | RESIGNED |
NIGEL KEITH HOLLAND | Dec 1957 | British | Secretary | 2000-08-16 UNTIL 2003-01-31 | RESIGNED |
MS BRONWEN ELIZABETH STUART JONES | Aug 1959 | United Kingdom | Secretary | 2003-01-31 UNTIL 2006-03-31 | RESIGNED |
MR JULIAN SHAW | Apr 1969 | British | Secretary | 2008-02-13 UNTIL 2011-02-18 | RESIGNED |
IAN REID SINCLAIR | Jan 1939 | British | Secretary | 1996-01-02 UNTIL 2000-08-16 | RESIGNED |
HARRIET GREVILLE SPICER | Apr 1950 | British | Secretary | RESIGNED | |
MISS EMILY-JANE TAYLOR | Secretary | 2011-02-18 UNTIL 2015-04-13 | RESIGNED | ||
MRS URSULA MARGARET OWEN | Jan 1937 | British | Director | RESIGNED | |
HARRIET GREVILLE SPICER | Apr 1950 | British | Director | RESIGNED | |
MISS EMILY-JANE TAYLOR | Jun 1980 | British | Director | 2011-02-18 UNTIL 2019-01-22 | RESIGNED |
MR JULIAN SHAW | Apr 1969 | British | Director | 2008-02-13 UNTIL 2011-02-18 | RESIGNED |
ALEXANDRA JANE REINA PRINGLE | Mar 1953 | British | Director | RESIGNED | |
ALEXANDRA JANE REINA PRINGLE | Mar 1953 | British | Director | 1995-10-02 UNTIL 1996-01-02 | RESIGNED |
LADY KATHARINE SUSAN GAVRON | Jan 1955 | British | Director | 1995-02-23 UNTIL 1996-01-02 | RESIGNED |
NIGEL KEITH HOLLAND | Dec 1957 | British | Director | 2001-07-09 UNTIL 2003-01-31 | RESIGNED |
PHILIPPA MARY HARRISON | Nov 1942 | British | Director | 1996-01-02 UNTIL 2006-03-31 | RESIGNED |
MS CAROL LENORE GOODING | Apr 1953 | Canadian | Director | RESIGNED | |
MS CARMEN THERESE CALLIL | Jul 1938 | Australian | Director | RESIGNED | |
MR NIGEL PAUL BATT | Feb 1946 | British | Director | 2003-01-31 UNTIL 2008-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Little, Brown Book Group Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SWAPEQUAL LIMITED | 2022-07-30 | 31-12-2021 | £5,183 equity |
Micro-entity Accounts - SWAPEQUAL LIMITED | 2021-07-29 | 31-12-2020 | £5,183 equity |
Micro-entity Accounts - SWAPEQUAL LIMITED | 2020-07-01 | 31-12-2019 | £5,183 equity |
Micro-entity Accounts - SWAPEQUAL LIMITED | 2019-08-20 | 31-12-2018 | £5,183 equity |
Micro-entity Accounts - SWAPEQUAL LIMITED | 2018-09-21 | 31-12-2017 | £5,183 equity |
Micro-entity Accounts - SWAPEQUAL LIMITED | 2017-09-07 | 31-12-2016 | £-5,183 equity |
Abbreviated Company Accounts - SWAPEQUAL LIMITED | 2016-09-15 | 31-12-2015 | £-5,183 equity |
Abbreviated Company Accounts - SWAPEQUAL LIMITED | 2015-09-19 | 31-12-2014 | £-5,183 equity |
Abbreviated Company Accounts - SWAPEQUAL LIMITED | 2014-09-23 | 31-12-2013 | £-5,183 equity |