Swinford Insurance Consultants Limited LONDON


Swinford Insurance Consultants started in year 2002 as Private Limited Company with registration number 04566971. The Swinford Insurance Consultants company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 7th Floor Corn Exchange. Postal code: EC3R 7NE.

There is a single director in the firm at the moment - Alastair C., appointed on 8 April 2019. In addition, a secretary was appointed - Andrew H., appointed on 8 April 2019. At present 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.

Swinford Insurance Consultants Limited Address / Contact

Office Address 7th Floor Corn Exchange
Office Address2 55 Mark Lane
Town London
Post code EC3R 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566971
Date of Incorporation Fri, 18th Oct 2002
Industry Non-life insurance
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Alastair C.

Position: Director

Appointed: 08 April 2019

Andrew H.

Position: Secretary

Appointed: 08 April 2019

Andrew R.

Position: Director

Appointed: 20 December 2019

Resigned: 15 May 2023

David C.

Position: Director

Appointed: 08 April 2019

Resigned: 14 April 2020

Christian P.

Position: Director

Appointed: 08 April 2019

Resigned: 31 October 2023

Richard W.

Position: Secretary

Appointed: 22 June 2004

Resigned: 16 January 2019

Christopher D.

Position: Director

Appointed: 18 October 2002

Resigned: 26 September 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 October 2002

Resigned: 18 October 2002

Michael B.

Position: Secretary

Appointed: 18 October 2002

Resigned: 22 June 2004

Michael B.

Position: Director

Appointed: 18 October 2002

Resigned: 26 September 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2002

Resigned: 18 October 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Cicg Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Swinford Holdings Ltd that entered Stourbridge, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Michael B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Cicg Limited

2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 08529230
Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Swinford Holdings Ltd

48 Enville Road, Kinver, Stourbridge, West Midlands, DY7 6BX, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 6253535
Notified on 18 October 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares

Michael B.

Notified on 18 October 2016
Ceased on 16 January 2019
Nature of control: significiant influence or control

Christopher D.

Notified on 18 October 2016
Ceased on 16 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth171 063176 717176 184174 918182 653  
Balance Sheet
Cash Bank On Hand    128 468120 09685 568
Current Assets402 884387 847341 914340 371394 468370 568252 905
Debtors286 452285 453259 295252 048266 000250 472167 337
Net Assets Liabilities     179 707198 730
Other Debtors    57  
Property Plant Equipment    9 1438 34644 812
Cash Bank In Hand116 432102 39482 61988 323128 468  
Tangible Fixed Assets8 9496 63821 76114 9469 143  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve170 963176 617176 084174 818182 553  
Shareholder Funds171 063176 717176 184174 918182 653  
Other
Accrued Liabilities Deferred Income    6 1126 4636 250
Accumulated Depreciation Impairment Property Plant Equipment    48 19355 24427 100
Additions Other Than Through Business Combinations Property Plant Equipment     6 25947 893
Bank Borrowings Overdrafts    19 13418 16716 409
Bank Overdrafts    19 13418 167 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    7 9982 000 
Corporation Tax Payable    18 03214 333 
Creditors    215 6261 33322 757
Finance Lease Liabilities Present Value Total    5 3321 33322 757
Increase From Depreciation Charge For Year Property Plant Equipment     7 05511 431
Intangible Assets      93 333
Intangible Assets Gross Cost      93 333
Net Current Assets Liabilities163 174170 079167 753169 303178 842172 69485 761
Number Shares Issued Fully Paid      100
Other Creditors     930 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      39 575
Other Disposals Property Plant Equipment      39 575
Other Taxation Social Security Payable    3 40217 56216 819
Par Value Share 1111 1
Prepayments Accrued Income    9 4877 8058 331
Property Plant Equipment Gross Cost    57 33563 59471 912
Provisions For Liabilities Balance Sheet Subtotal      2 419
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 419
Total Assets Less Current Liabilities172 123176 717189 514184 249187 985181 040223 906
Trade Creditors Trade Payables    164 947150 753121 649
Trade Debtors Trade Receivables    42 15436 63141 507
Creditors Due After One Year1 060 13 3309 3315 332  
Creditors Due Within One Year239 710217 768174 161171 068215 626  
Net Assets Liability Excluding Pension Asset Liability171 063176 717176 184174 918   
Number Shares Allotted 100100100100  
Share Capital Allotted Called Up Paid100100100100100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (12 pages)

Company search