You are here: bizstats.co.uk > a-z index > S list > SW list

Swc Niks Developments Limited LONDON


Founded in 2004, Swc Niks Developments, classified under reg no. 05225055 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for 20 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Edward M., appointed on 22 January 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swc Niks Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05225055
Date of Incorporation Wed, 8th Sep 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 22 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 22 January 2014

Geoffrey L.

Position: Director

Appointed: 28 September 2006

Resigned: 10 August 2009

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 September 2004

Resigned: 08 September 2004

Stephen M.

Position: Director

Appointed: 08 September 2004

Resigned: 02 July 2007

Kieran L.

Position: Director

Appointed: 08 September 2004

Resigned: 10 August 2009

Bruce M.

Position: Secretary

Appointed: 08 September 2004

Resigned: 26 April 2005

Timothy J.

Position: Director

Appointed: 08 September 2004

Resigned: 28 September 2006

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2004

Resigned: 08 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Gillian R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillian R.

Notified on 8 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements