Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN SWIRE & SONS OVERSEAS LIMITED
Company Information for

JOHN SWIRE & SONS OVERSEAS LIMITED

SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
04986766
Private Limited Company
Active

Company Overview

About John Swire & Sons Overseas Ltd
JOHN SWIRE & SONS OVERSEAS LIMITED was founded on 2003-12-05 and has its registered office in London. The organisation's status is listed as "Active". John Swire & Sons Overseas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN SWIRE & SONS OVERSEAS LIMITED
 
Legal Registered Office
SWIRE HOUSE
59 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in SW1E
 
Filing Information
Company Number 04986766
Company ID Number 04986766
Date formed 2003-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN SWIRE & SONS OVERSEAS LIMITED
Is this data useful to you?
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.
Companies with same name JOHN SWIRE & SONS OVERSEAS LIMITED
The following companies were found which have the same name as JOHN SWIRE & SONS OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN SWIRE & SONS OVERSEAS LIMITED Company formed on the 2004-05-17

Company Officers of JOHN SWIRE & SONS OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE ANTHONY WYNNE DE GENTILE-WILLIAMS
Director 2018-06-29
BARNABY NICHOLAS SWIRE
Director 2003-12-17
MERLIN BINGHAM SWIRE
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DIBBEN
Company Secretary 2016-08-23 2018-07-13
DAVID CHARLES MORRIS
Company Secretary 2015-10-01 2016-08-23
JOANNA LOUISE FARMERY
Company Secretary 2009-06-01 2015-10-01
JAMES WYNDHAM JOHN HUGHES-HALLETT
Director 2005-01-01 2014-12-31
JAMES ROBERT ADAMS
Company Secretary 2004-05-01 2009-06-01
PETER ANDRE JOHANSENS
Director 2005-01-01 2008-12-31
TIMOTHY CLIVE BRIDGMAN
Director 2003-12-17 2005-02-24
GEOFFREY CHRISTOPHER POPE
Company Secretary 2003-12-17 2004-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-05 2003-12-17
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-05 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE ANTHONY WYNNE DE GENTILE-WILLIAMS JAMES FINLAY LIMITED Director 2016-09-01 CURRENT 1909-05-27 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (CHINA) LIMITED Director 2018-06-29 CURRENT 1983-10-07 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BARNABY NICHOLAS SWIRE TAIKOO LIMITED Director 2015-01-01 CURRENT 1989-10-13 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS LIMITED Director 2000-01-01 CURRENT 1914-01-01 Active
BARNABY NICHOLAS SWIRE CHINA NAVIGATION COMPANY LIMITED(THE) Director 1992-10-01 CURRENT 1872-01-31 Active
MERLIN BINGHAM SWIRE JOHN SWIRE & SONS (SEAFORTH) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2018-04-24
MERLIN BINGHAM SWIRE TASMAN ORIENT LINE (U.K.) LIMITED Director 2015-09-02 CURRENT 1995-03-06 Active - Proposal to Strike off
MERLIN BINGHAM SWIRE JOHN SWIRE & SONS (CHINA) LIMITED Director 2015-01-01 CURRENT 1983-10-07 Active
MERLIN BINGHAM SWIRE SWIRE SHIPPING LIMITED Director 2010-04-22 CURRENT 2006-08-22 Active
MERLIN BINGHAM SWIRE FINLAY GROUP LIMITED Director 2009-04-30 CURRENT 2001-12-14 Active - Proposal to Strike off
MERLIN BINGHAM SWIRE JOHN SWIRE & SONS LIMITED Director 2008-09-01 CURRENT 1914-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-07Director's details changed for Mr Merlin Bingham Swire on 2021-08-24
2022-07-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on 2022-01-29
2022-02-09CH01Director's details changed for Mr Philippe Anthony Wynne De Gentile-Williams on 2022-01-29
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CH01Director's details changed for Mr Merlin Bingham Swire on 2018-07-01
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-05CH01Director's details changed for Mr Merlin Bingham Swire on 2018-07-01
2018-10-09AP03Appointment of Mr David Charles Morris as company secretary on 2018-10-03
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17AP01DIRECTOR APPOINTED MR PHILIPPE ANTHONY WYNNE DE GENTILE-WILLIAMS
2018-07-13TM02Termination of appointment of Ann Marie Dibben on 2018-07-13
2018-07-11CH01Director's details changed for Mr Barnaby Nicholas Swire on 2018-07-11
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AP03Appointment of Mrs Ann Marie Dibben as company secretary on 2016-08-23
2016-08-26TM02Termination of appointment of David Charles Morris on 2016-08-23
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP03Appointment of Mr David Charles Morris as company secretary on 2015-10-01
2015-10-02TM02Termination of appointment of Joanna Louise Farmery on 2015-10-01
2015-07-23CH01Director's details changed for Mr Merlin Bingham Swire on 2015-07-21
2015-01-05AP01DIRECTOR APPOINTED MR MERLIN BINGHAM SWIRE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES-HALLETT
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES-HALLETT
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-02AR0105/12/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0105/12/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0105/12/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0105/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY NICHOLAS SWIRE / 25/01/2010
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 15/01/2010
2010-01-13AR0105/12/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16288aSECRETARY APPOINTED JOANNA LOUISE FARMERY
2009-06-16288bAPPOINTMENT TERMINATED SECRETARY JAMES ADAMS
2009-01-21RES13SECTION 175 05/01/2009
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHANSENS
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16363sRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-06363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-22363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-05363(C)01/01/00 AMEND
2005-01-05363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-05-12288bSECRETARY RESIGNED
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-21CERTNMCOMPANY NAME CHANGED SUMMERSILVER LIMITED CERTIFICATE ISSUED ON 21/01/04
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-01-08288aNEW SECRETARY APPOINTED
2003-12-31288bSECRETARY RESIGNED
2003-12-31288bDIRECTOR RESIGNED
2003-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN SWIRE & SONS OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN SWIRE & SONS OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN SWIRE & SONS OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of JOHN SWIRE & SONS OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN SWIRE & SONS OVERSEAS LIMITED
Trademarks
We have not found any records of JOHN SWIRE & SONS OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN SWIRE & SONS OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHN SWIRE & SONS OVERSEAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHN SWIRE & SONS OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN SWIRE & SONS OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN SWIRE & SONS OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.