BLACK SWAN PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLACK SWAN PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06744250

Incorporation date

07/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Swan Partners, 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/06/2025
Change of details for Mr Vijay Singh as a person with significant control on 2025-06-20
dot icon20/06/2025
Change of details for Dr Robert Ketzscher as a person with significant control on 2025-06-20
dot icon20/06/2025
Change of details for Mr Adam Burgis as a person with significant control on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/07/2022
Registered office address changed from Black Swan Partners Kemp House 152-160 City Road London EC1V 2NX England to Black Swan Partners 124 City Road London EC1V 2NX on 2022-07-18
dot icon03/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon21/03/2022
Registered office address changed from Unit 1.02 Chester House 1-3 Brixton Road London SW9 6DE England to Black Swan Partners Kemp House 152-160 City Road London EC1V 2NX on 2022-03-21
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon12/03/2019
Registered office address changed from Unit 2.10 Canterbury Court 1-3 Brixton Road London SW9 6DE England to Unit 1.02 Chester House 1-3 Brixton Road London SW9 6DE on 2019-03-12
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/12/2017
Registered office address changed from Unit 3.41 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to Unit 2.10 Canterbury Court 1-3 Brixton Road London SW9 6DE on 2017-12-05
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/06/2016
Change of share class name or designation
dot icon20/06/2016
Change of share class name or designation
dot icon20/06/2016
Change of share class name or designation
dot icon20/06/2016
Change of share class name or designation
dot icon17/06/2016
Cancellation of shares. Statement of capital on 2016-05-25
dot icon17/06/2016
Purchase of own shares.
dot icon25/05/2016
Termination of appointment of Dominic Crosthwaite as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Dominic Crosthwaite as a secretary on 2016-05-25
dot icon18/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Vijay Singh on 2013-01-05
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/05/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/05/2010
Registered office address changed from Unit 3.18 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2010-05-21
dot icon21/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/12/2009
Director's details changed for Dominic Crosthwaite on 2009-12-01
dot icon18/12/2009
Director's details changed for Doctor Robert Ketzscher on 2009-12-01
dot icon18/12/2009
Director's details changed for Mr Vijay Singh on 2009-12-01
dot icon18/12/2009
Director's details changed for Mr Adam Burgis on 2009-12-01
dot icon14/12/2009
Sub-division of shares on 2009-08-27
dot icon23/09/2009
Director appointed mr vijay singh
dot icon23/09/2009
Director appointed doctor robert ketzscher
dot icon23/09/2009
Director appointed mr adam burgis
dot icon10/08/2009
Registered office changed on 10/08/2009 from 52 rowfant road london greater london SW17 7AS england
dot icon07/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+36.27 % *

* during past year

Cash in Bank

£44,466.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.40K
-
0.00
32.63K
-
2022
4
31.15K
-
0.00
44.47K
-
2022
4
31.15K
-
0.00
44.47K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

31.15K £Ascended27.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.47K £Ascended36.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgis, Adam
Director
15/09/2009 - Present
2
Singh, Vijay
Director
15/09/2009 - Present
2
Ketzscher, Robert, Dr
Director
15/09/2009 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACK SWAN PARTNERS LIMITED

BLACK SWAN PARTNERS LIMITED is an(a) Active company incorporated on 07/11/2008 with the registered office located at Black Swan Partners, 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK SWAN PARTNERS LIMITED?

toggle

BLACK SWAN PARTNERS LIMITED is currently Active. It was registered on 07/11/2008 .

Where is BLACK SWAN PARTNERS LIMITED located?

toggle

BLACK SWAN PARTNERS LIMITED is registered at Black Swan Partners, 124 City Road, London EC1V 2NX.

What does BLACK SWAN PARTNERS LIMITED do?

toggle

BLACK SWAN PARTNERS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLACK SWAN PARTNERS LIMITED have?

toggle

BLACK SWAN PARTNERS LIMITED had 4 employees in 2022.

What is the latest filing for BLACK SWAN PARTNERS LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2024-11-30.