BEVY OF SWANS LTD

Register to unlock more data on OkredoRegister

BEVY OF SWANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11403790

Incorporation date

07/06/2018

Size

Dormant

Contacts

Registered address

Registered address

107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2018)
dot icon22/01/2026
Appointment of Mr Nigel Bayles as a director on 2026-01-16
dot icon13/01/2026
Termination of appointment of Sacha Bielawski as a director on 2025-12-19
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/08/2025
Termination of appointment of Mark Grafton as a director on 2025-07-15
dot icon18/08/2025
Appointment of Mr Sacha Bielawski as a director on 2025-07-15
dot icon03/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon21/03/2023
Appointment of Mr Mark Grafton as a director on 2023-02-20
dot icon02/02/2023
Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31
dot icon26/01/2023
Appointment of Ms Else Christina Hamilton as a director on 2023-01-16
dot icon16/01/2023
Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16
dot icon06/01/2023
Termination of appointment of Jonathan Tiverton Brown as a director on 2022-12-31
dot icon22/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Registration of charge 114037900003, created on 2022-09-30
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/07/2022
Satisfaction of charge 114037900001 in full
dot icon26/07/2022
Satisfaction of charge 114037900002 in full
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/12/2021
Registration of charge 114037900002, created on 2021-11-26
dot icon16/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon19/07/2021
Resolutions
dot icon19/07/2021
Memorandum and Articles of Association
dot icon17/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon09/02/2021
Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2021-01-28
dot icon09/02/2021
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2021-01-28
dot icon05/01/2021
Registration of charge 114037900001, created on 2020-12-24
dot icon18/11/2020
Memorandum and Articles of Association
dot icon18/11/2020
Resolutions
dot icon12/11/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 10-12 Eastcheap First Floor London EC3M 1AJ on 2020-11-12
dot icon06/11/2020
Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 2020-11-02
dot icon06/11/2020
Cessation of David Peter Thompson as a person with significant control on 2020-11-02
dot icon06/11/2020
Termination of appointment of David Peter Thompson as a director on 2020-11-02
dot icon06/11/2020
Termination of appointment of David Thompson as a secretary on 2020-11-02
dot icon06/11/2020
Appointment of Mr Jonathan Tiverton Brown as a director on 2020-11-02
dot icon06/11/2020
Appointment of Mr Gerard John Gualtieri as a director on 2020-11-02
dot icon03/11/2020
Resolutions
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon18/06/2020
Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-01-31
dot icon03/02/2020
Change of details for Mr David Thompson as a person with significant control on 2019-12-23
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon17/01/2020
Sub-division of shares on 2019-12-23
dot icon17/01/2020
Resolutions
dot icon02/12/2019
Previous accounting period shortened from 2019-06-30 to 2019-01-31
dot icon24/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayles, Nigel
Director
16/01/2026 - Present
68
Thompson, David Peter
Director
07/06/2018 - 02/11/2020
10
Grafton, Mark
Director
20/02/2023 - 15/07/2025
26
Gualtieri, Gerard John
Director
02/11/2020 - 31/01/2023
60
Hamilton, Else Christina
Director
16/01/2023 - Present
64

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVY OF SWANS LTD

BEVY OF SWANS LTD is an(a) Active company incorporated on 07/06/2018 with the registered office located at 107 Cheapside, London EC2V 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVY OF SWANS LTD?

toggle

BEVY OF SWANS LTD is currently Active. It was registered on 07/06/2018 .

Where is BEVY OF SWANS LTD located?

toggle

BEVY OF SWANS LTD is registered at 107 Cheapside, London EC2V 6DN.

What does BEVY OF SWANS LTD do?

toggle

BEVY OF SWANS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEVY OF SWANS LTD?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Nigel Bayles as a director on 2026-01-16.