Active
Company Information for BIRDSWAN SOLUTIONS LIMITED
5TH FLOOR REAR SUITE, OAKFIELD HOUSE 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BIRDSWAN SOLUTIONS LIMITED | |
Legal Registered Office | |
5TH FLOOR REAR SUITE OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW Other companies in RH16 | |
Company Number | 03060995 | |
---|---|---|
Company ID Number | 03060995 | |
Date formed | 1995-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-11 07:13:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN-FRANCOIS EDMOND ROBERT PALUS |
||
ERIC SANDRIN |
||
BRYAN DANY VAN HOLDERBEKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIEN LOUIS ANDRE CANTEGREIL |
Director | ||
ALEXIS BABEAU |
Director | ||
BENOIT FRANCOIS JOSEPH SACKEBANDT |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
MICHEL FRANCOIS FRIOCOURT |
Director | ||
JOHN PETER BANKS |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHERYL ANN SOLOMON |
Director | ||
ROBERT POLET |
Director | ||
LEE ALEXANDER MCQUEEN |
Director | ||
JAMES MCARTHUR |
Director | ||
IOLANDA MADDALENA LUCIA TURSI |
Director | ||
DOMENICO DE SOLE |
Director | ||
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary | ||
MARK TREVOR ENGELMAN |
Director | ||
THIERRY ANDRETTA |
Director | ||
TRINO VERKADE |
Company Secretary | ||
RUTI DANAN |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELLA MCCARTNEY LTD | Director | 2016-09-23 | CURRENT | 2001-02-28 | Active | |
K REALISATIONS 2023 LIMITED | Director | 2014-06-18 | CURRENT | 2006-11-27 | In Administration | |
PAINTGATE LIMITED | Director | 2014-05-28 | CURRENT | 2001-01-02 | Active | |
STELLA MCCARTNEY LTD | Director | 2016-09-23 | CURRENT | 2001-02-28 | Active | |
BALENCIAGA UK LTD | Director | 2014-12-01 | CURRENT | 2007-06-12 | Active | |
BOUCHERON (UK) LIMITED | Director | 2014-12-01 | CURRENT | 1936-03-18 | Active | |
AUTUMNPAPER LIMITED | Director | 2014-11-19 | CURRENT | 2000-10-31 | Active | |
ALEXANDER MCQUEEN TRADING LIMITED | Director | 2014-11-19 | CURRENT | 2002-05-14 | Active | |
ALEXANDER MCQUEEN TRADING LIMITED | Director | 2013-08-30 | CURRENT | 2002-05-14 | Active | |
IDEAL AUTOMOTIVE CONSULTANTS LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Martina Tommasin on 2024-11-10 | ||
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
Change of details for Kering Sa as a person with significant control on 2016-07-13 | ||
Director's details changed for Martina Tommasin on 2024-02-01 | ||
Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS EDMOND ROBERT PALUS | ||
Director's details changed for Mr Eric Sandrin on 2023-12-06 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR BRYAN DANY VAN HOLDERBEKE | ||
DIRECTOR APPOINTED MARTINA TOMMASIN | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Eric Sandrin on 2020-02-05 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | ||
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Eric Sandrin on 2020-02-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
PSC02 | Notification of Paintgate Limited as a person with significant control on 2016-07-13 | |
AD02 | Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;EUR 1;GBP 5677100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;EUR 1;GBP 5677100 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;EUR 1;GBP 5677100 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN LOUIS ANDRE CANTEGREIL | |
AP01 | DIRECTOR APPOINTED MR ERIC SANDRIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JEAN-FRANCOIS EDMOND ROBERT PALUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS BABEAU | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;EUR 1;GBP 5677100 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENOIT SACKEBANDT | |
AP01 | DIRECTOR APPOINTED MR BRYAN DANY VAN HOLDERBEKE | |
CH01 | Director's details changed for Mr Alexis Babeau on 2013-08-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED | |
AR01 | 24/05/02 FULL LIST AMEND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHALEGROVE HOUSE 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN | |
AR01 | 27/01/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JULIEN LOUIS ANDRE CANTEGREIL | |
AP01 | DIRECTOR APPOINTED BENOIT FRANCOIS JOSEPH SACKEBANDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL FRIOCOURT | |
AR01 | 27/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP04 | CORPORATE SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR MICHEL FRIOCOURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT POLET | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POLET / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010 | |
AR01 | 24/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MCQUEEN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 23/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 29/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POLET / 29/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 29/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SOLOMON / 21/11/2008 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 25/03/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | BISHOPSGATE MANAGEMENTS |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRDSWAN SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BIRDSWAN SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |