Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFTCOVER INSURANCE SERVICES LTD
Company Information for

SWIFTCOVER INSURANCE SERVICES LTD

20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
05298352
Private Limited Company
Active

Company Overview

About Swiftcover Insurance Services Ltd
SWIFTCOVER INSURANCE SERVICES LTD was founded on 2004-11-26 and has its registered office in London. The organisation's status is listed as "Active". Swiftcover Insurance Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWIFTCOVER INSURANCE SERVICES LTD
 
Legal Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC2N
 
Previous Names
SWIFT COVER INSURANCE SERVICES LTD09/12/2004
Filing Information
Company Number 05298352
Company ID Number 05298352
Date formed 2004-11-26
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 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:55:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFTCOVER INSURANCE SERVICES LTD
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.

Company Officers of SWIFTCOVER INSURANCE SERVICES LTD

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-03-22
CHRISTOPHER GRAHAM BOBBY
Director 2018-05-25
ROBIN DERMER PAGDEN
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JAYNE BLANC
Director 2016-02-04 2018-04-10
WASEEM ULLAH MALIK
Director 2010-09-29 2018-03-31
YVES MASSON
Director 2013-02-27 2015-12-05
BERTRAND MARIE JEAN OLIVIER POUPART-LAFARGE
Director 2012-12-18 2013-09-30
JEAN PAUL DOMINIQUE LOUIS DROUFFE
Director 2008-09-03 2013-02-27
STEPHEN NICHOLAS HARDY
Director 2004-11-26 2012-06-19
PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET
Director 2007-03-22 2011-03-02
ANDREW MARK BLOWERS
Director 2004-11-26 2009-11-30
GUY STOULS
Director 2007-03-22 2008-08-06
PETER JOHN HUBBARD
Director 2007-03-22 2008-04-11
LAURENT MICHEL ROBERT MATRAS
Director 2007-03-22 2007-12-29
PRIMARY GROUP SERVICES LIMITED
Company Secretary 2005-09-23 2007-03-22
DAVID JAMES HIDDLESTON
Director 2005-07-12 2007-03-22
STEPHEN NICHOLAS HARDY
Company Secretary 2004-11-26 2005-09-23
TINA MARIE SHORTLE
Director 2004-11-26 2005-09-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-26 2004-11-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-26 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-04-30 CURRENT 1995-02-01 Dissolved 2015-03-31
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
CHRISTOPHER GRAHAM BOBBY ROYAL EXCHANGE ASSURANCE Director 2018-06-01 CURRENT 1981-01-01 Active
CHRISTOPHER GRAHAM BOBBY AXA GENERAL INSURANCE LIMITED Director 2018-06-01 CURRENT 1915-10-15 Active
CHRISTOPHER GRAHAM BOBBY AXA INSURANCE PLC Director 2018-05-08 CURRENT 1968-05-15 Active
CHRISTOPHER GRAHAM BOBBY THINC PERSONAL CONSULTING LIMITED Director 2016-10-31 CURRENT 1999-06-30 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2016-10-20 CURRENT 1964-10-16 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Director 2015-07-16 CURRENT 1984-06-01 Active
CHRISTOPHER GRAHAM BOBBY THINC UK GROUP LIMITED Director 2015-04-27 CURRENT 2006-09-15 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY AXA SCOTLAND LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
CHRISTOPHER GRAHAM BOBBY THINC HOLDINGS LIMITED Director 2014-07-17 CURRENT 2006-09-15 Active
CHRISTOPHER GRAHAM BOBBY SBJ GROUP LIMITED Director 2012-06-29 CURRENT 1998-09-14 Active
CHRISTOPHER GRAHAM BOBBY THINC GROUP HOLDINGS LIMITED Director 2012-06-29 CURRENT 2005-03-07 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY OLDCO (NO.1) LIMITED Director 2012-06-29 CURRENT 1981-06-02 Active - Proposal to Strike off
CHRISTOPHER GRAHAM BOBBY THINC MANAGEMENT SERVICES LIMITED Director 2012-06-29 CURRENT 2005-02-02 Active - Proposal to Strike off
ROBIN DERMER PAGDEN ROYAL EXCHANGE ASSURANCE Director 2018-06-01 CURRENT 1981-01-01 Active
ROBIN DERMER PAGDEN AXA GENERAL INSURANCE LIMITED Director 2018-06-01 CURRENT 1915-10-15 Active
ROBIN DERMER PAGDEN GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Director 2018-05-25 CURRENT 1984-06-01 Active
ROBIN DERMER PAGDEN AXA INSURANCE PLC Director 2018-05-08 CURRENT 1968-05-15 Active
ROBIN DERMER PAGDEN OAKLEA MONTESSORI COMMUNITY INTEREST COMPANY Director 2008-12-22 CURRENT 2008-12-22 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
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MS ANNA MARIE ELLEN FLEMING
2023-10-13APPOINTMENT TERMINATED, DIRECTOR SUSAN NICOLA TEALE
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15Memorandum articles filed
2023-03-06Termination of appointment of Kirsten Ann Beggs on 2023-02-28
2023-01-12CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-01-19CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-08Memorandum articles filed
2022-01-08MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-01PSC05Change of details for Axa Insurance Uk Plc as a person with significant control on 2021-04-01
2021-04-01AP01DIRECTOR APPOINTED MRS SUSAN NICOLA TEALE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DERMER PAGDEN
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD
2021-02-25CH01Director's details changed for Mr Robin Dermer Pagden on 2021-02-15
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-13AP03Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13
2020-06-17TM02Termination of appointment of Jeremy Peter Small on 2020-06-16
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOBBY
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOBBY
2018-05-31AP01DIRECTOR APPOINTED MR ROBIN DERMER PAGDEN
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM MALIK
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2017-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MRS AMANDA JAYNE BLANC
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR YVES MASSON
2015-09-28CH01Director's details changed for Mr Yves Masson on 2015-09-28
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-15AR0123/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND POUPART-LAFARGE
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-04AP01DIRECTOR APPOINTED YVES MASSON
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DROUFFE
2013-01-14AP01DIRECTOR APPOINTED BERTRAND POUPART-LAFARGE
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WASEEM ULLAH MALIK / 14/12/2012
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARDY
2012-05-04AR0123/04/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0123/04/11 FULL LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MASO Y GUELL RIVET
2010-10-12AP01DIRECTOR APPOINTED WASEEM ULLAH MALIK
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05RES01ADOPT ARTICLES 27/07/2010
2010-05-14AR0123/04/10 FULL LIST
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL DOMINIQUE LOUIS DROUFFE / 19/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LOUIS HERBERT MASO Y GUELL RIVET / 19/02/2010
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOWERS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDY / 28/07/2009
2009-05-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN DROUFFE / 31/03/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLOWERS / 02/03/2009
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-12-15RES01ALTER ARTICLES 01/12/2008
2008-12-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED JEAN PAUL DOMINIQUE LOUIS DROUFFE
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR GUY STOULS
2008-05-23363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER HUBBARD
2008-02-11288bDIRECTOR RESIGNED
2008-01-08AUDAUDITOR'S RESIGNATION
2007-12-07363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 10 KING WILLIAM STREET LONDON EC4N 7TW
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bSECRETARY RESIGNED
2007-04-16288aNEW SECRETARY APPOINTED
2007-01-09ELRESS386 DISP APP AUDS 04/12/06
2007-01-09ELRESS366A DISP HOLDING AGM 04/12/06
2006-12-21363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
2005-10-04288bDIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SWIFTCOVER INSURANCE SERVICES LTD 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 SWIFTCOVER INSURANCE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-28 Outstanding CAVENDISH WHITE HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of SWIFTCOVER INSURANCE SERVICES LTD registering or being granted any patents
Domain Names

SWIFTCOVER INSURANCE SERVICES LTD owns 10 domain names.

callcentrehell.co.uk   firstinsurer.co.uk   siwftcover.co.uk   insurestuff.co.uk   marksandspencertravelins.co.uk   roadology.co.uk   nooko.co.uk   swiftcover.co.uk   swiftcoverclaims.co.uk   axabusinessinsurance.co.uk  

Trademarks
We have not found any records of SWIFTCOVER INSURANCE SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with SWIFTCOVER INSURANCE SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2011-01-28 GBP £750 Holding Code - Cash Overs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWIFTCOVER INSURANCE SERVICES LTD 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 SWIFTCOVER INSURANCE SERVICES LTD 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 SWIFTCOVER INSURANCE SERVICES LTD 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.