BLACK SWAN CAPITAL LTD

Register to unlock more data on OkredoRegister

BLACK SWAN CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799866

Incorporation date

02/07/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

23 Coleridge Street, Hove BN3 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon09/03/2026
Termination of appointment of Howard Philip Barnes as a director on 2026-03-04
dot icon22/12/2025
Notification of Canary Uk Holdco Limited as a person with significant control on 2024-06-28
dot icon22/12/2025
Cessation of Richard James Skerritt as a person with significant control on 2024-06-28
dot icon22/12/2025
Cessation of Sovereign Capital Partners Llp as a person with significant control on 2024-06-28
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/09/2025
Appointment of Mr Howard Philip Barnes as a director on 2025-09-18
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon17/02/2025
Appointment of Mr Grant Thomas Hotson as a director on 2025-02-11
dot icon17/02/2025
Termination of appointment of Paul Thomas Hutton as a director on 2025-02-11
dot icon17/02/2025
Termination of appointment of Andrew Nuding as a director on 2025-02-11
dot icon24/10/2024
Appointment of Mr Paul William Feeney as a director on 2024-10-21
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 23 Coleridge Street Hove BN3 5AB on 2024-08-30
dot icon24/07/2024
Memorandum and Articles of Association
dot icon24/07/2024
Change of share class name or designation
dot icon24/07/2024
Resolutions
dot icon24/07/2024
Sub-division of shares on 2024-06-28
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon09/07/2024
Termination of appointment of Evan Malcolm Baars as a director on 2024-06-28
dot icon03/07/2024
Notification of Sovereign Capital Partners Llp as a person with significant control on 2024-06-28
dot icon03/07/2024
Cessation of Paul Thomas Hutton as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Richard Skerritt as a person with significant control on 2024-06-28
dot icon03/07/2024
Termination of appointment of James Buchanan Hughes as a director on 2024-06-28
dot icon24/05/2024
Memorandum and Articles of Association
dot icon23/05/2024
Satisfaction of charge 1 in full
dot icon15/05/2024
Resolutions
dot icon27/03/2024
Termination of appointment of Charles Leonard Lake as a director on 2024-03-07
dot icon27/03/2024
Appointment of Mr Evan Malcolm Baars as a director on 2024-03-07
dot icon12/02/2024
Satisfaction of charge 2 in full
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2021
Appointment of Mr Charles Leonard Lake as a director on 2021-09-15
dot icon28/09/2021
Termination of appointment of David Nicholas Burns as a director on 2021-09-15
dot icon20/07/2021
Director's details changed for Mr James Buchanan Hughes on 2021-07-20
dot icon15/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon07/06/2021
Previous accounting period shortened from 2021-03-28 to 2020-12-31
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon18/11/2020
Registered office address changed from 18a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 34-37 Liverpool Street London EC2M 7PP on 2020-11-18
dot icon21/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon10/03/2020
Director's details changed for Mr James Buchanan Hughes on 2020-03-10
dot icon04/03/2020
Director's details changed for Mr James Buchanan Hughes on 2019-07-01
dot icon07/01/2020
Cessation of Buchanan Capital One Ltd as a person with significant control on 2020-01-07
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Cessation of Vitesse Investment Holdings Pte Ltd as a person with significant control on 2019-10-23
dot icon27/09/2019
Appointment of Mr David Burns as a director on 2019-09-27
dot icon27/09/2019
Termination of appointment of Geoffrey Cornelis Baars as a director on 2019-09-27
dot icon12/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon12/07/2019
Notification of Buchanan Capital One Ltd as a person with significant control on 2018-08-16
dot icon12/07/2019
Director's details changed for Mr Paul Thomas Hutton on 2015-07-01
dot icon29/05/2019
Termination of appointment of James Tulley as a director on 2019-03-31
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2018
Registered office address changed from The Old Wheel House Church Street Reigate Surrey RH2 0AD England to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 2018-09-11
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon16/07/2018
Statement of capital following an allotment of shares on 2017-09-08
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon28/07/2017
Auditor's resignation
dot icon05/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon04/07/2017
Appointment of Mr James Buchanan Hughes as a director on 2017-04-28
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon18/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon22/01/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon15/12/2015
Statement of capital on 2015-03-31
dot icon04/11/2015
Registered office address changed from 6 Snow Hill London EC1A 2AY to The Old Wheel House Church Street Reigate Surrey RH2 0AD on 2015-11-04
dot icon30/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon14/11/2014
Appointment of Mr Geoffrey Cornelis Baars as a director on 2014-09-23
dot icon24/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-03-31
dot icon05/01/2014
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon01/08/2013
Consolidation of shares Statement of capital on 2013-07-01
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon26/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon19/09/2012
Appointment of Mr James Tulley as a director
dot icon19/09/2012
Appointment of Mr Andrew Nuding as a director
dot icon27/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-03-31
dot icon21/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon28/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/11/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon17/05/2010
Statement of capital following an allotment of shares on 2009-06-18
dot icon17/05/2010
Statement of capital following an allotment of shares on 2008-11-28
dot icon21/09/2009
Return made up to 02/07/09; full list of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/04/2009
Registered office changed on 06/04/2009 from godliman house 21 godliman street london EC4V 5BD
dot icon03/02/2009
Amended full accounts made up to 2007-03-31
dot icon18/12/2008
Memorandum and Articles of Association
dot icon05/12/2008
Resolutions
dot icon05/12/2008
Gbp nc 1000/251000\24/11/08
dot icon12/11/2008
Appointment terminated secretary james hughes
dot icon12/11/2008
Appointment terminated director james hughes
dot icon23/09/2008
Return made up to 02/07/08; full list of members
dot icon09/04/2008
Certificate of change of name
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/10/2007
Secretary resigned
dot icon11/07/2007
Return made up to 02/07/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-03-31
dot icon13/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
Secretary's particulars changed;director's particulars changed
dot icon25/08/2006
Return made up to 02/07/06; full list of members
dot icon02/06/2006
New secretary appointed
dot icon26/08/2005
Return made up to 02/07/05; full list of members; amend
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 02/07/05; full list of members
dot icon29/03/2005
S-div 07/03/05
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon19/07/2004
Return made up to 02/07/04; full list of members
dot icon19/07/2004
Ad 12/04/04--------- £ si 2@1=2 £ ic 2/4
dot icon19/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/07/2003
Return made up to 02/07/03; full list of members
dot icon06/03/2003
Particulars of mortgage/charge
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/07/2002
Return made up to 02/07/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2002
Registered office changed on 15/01/02 from: 62 kingwood road london SW6 6SR
dot icon08/07/2001
Return made up to 02/07/01; full list of members
dot icon02/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon21/11/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon16/08/2000
Return made up to 02/07/00; full list of members
dot icon16/08/2000
New director appointed
dot icon07/08/2000
Registered office changed on 07/08/00 from: flat 5 176 worple road london SW20 8PR
dot icon07/08/2000
Secretary's particulars changed
dot icon07/09/1999
Memorandum and Articles of Association
dot icon01/09/1999
Certificate of change of name
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New secretary appointed
dot icon31/08/1999
Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
450.53K
-
0.00
270.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, James Buchanan
Director
28/04/2017 - 28/06/2024
10
Hutton, Paul Thomas
Director
15/07/1999 - 11/02/2025
3
Hotson, Grant Thomas
Director
11/02/2025 - Present
71
Feeney, Paul William
Director
21/10/2024 - Present
56
Barnes, Howard Philip
Director
18/09/2025 - 04/03/2026
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK SWAN CAPITAL LTD

BLACK SWAN CAPITAL LTD is an(a) Active company incorporated on 02/07/1999 with the registered office located at 23 Coleridge Street, Hove BN3 5AB. 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 BLACK SWAN CAPITAL LTD?

toggle

BLACK SWAN CAPITAL LTD is currently Active. It was registered on 02/07/1999 .

Where is BLACK SWAN CAPITAL LTD located?

toggle

BLACK SWAN CAPITAL LTD is registered at 23 Coleridge Street, Hove BN3 5AB.

What does BLACK SWAN CAPITAL LTD do?

toggle

BLACK SWAN CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACK SWAN CAPITAL LTD?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Howard Philip Barnes as a director on 2026-03-04.