Swire Energy Services Limited LONDON


Swire Energy Services started in year 2003 as Private Limited Company with registration number 04740627. The Swire Energy Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Swire House. Postal code: SW1E 6AJ. Since October 12, 2020 Swire Energy Services Limited is no longer carrying the name Swire Oilfield Services.

At present there are 3 directors in the the company, namely Alan R., Gary L. and Manfred V.. In addition one secretary - David M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swire Energy Services Limited Address / Contact

Office Address Swire House
Office Address2 59 Buckingham Gate
Town London
Post code SW1E 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740627
Date of Incorporation Tue, 22nd Apr 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alan R.

Position: Director

Appointed: 02 November 2022

Gary L.

Position: Director

Appointed: 15 July 2021

David M.

Position: Secretary

Appointed: 03 October 2018

Manfred V.

Position: Director

Appointed: 30 May 2017

Martin S.

Position: Director

Appointed: 01 August 2018

Resigned: 02 November 2022

Alister B.

Position: Director

Appointed: 01 April 2018

Resigned: 14 December 2020

Manfred V.

Position: Director

Appointed: 23 November 2016

Resigned: 09 April 2017

John R.

Position: Director

Appointed: 19 September 2016

Resigned: 26 May 2017

Ann D.

Position: Secretary

Appointed: 23 August 2016

Resigned: 13 July 2018

David M.

Position: Secretary

Appointed: 01 January 2016

Resigned: 23 August 2016

Roy S.

Position: Director

Appointed: 01 October 2015

Resigned: 31 May 2018

Sarah D.

Position: Director

Appointed: 01 July 2013

Resigned: 12 June 2015

Richard S.

Position: Director

Appointed: 01 December 2012

Resigned: 19 September 2016

Michael K.

Position: Director

Appointed: 01 March 2012

Resigned: 30 September 2015

David R.

Position: Director

Appointed: 01 March 2012

Resigned: 29 October 2012

Brenda K.

Position: Secretary

Appointed: 01 January 2011

Resigned: 31 December 2015

Graham A.

Position: Director

Appointed: 03 August 2009

Resigned: 31 March 2011

Joanna F.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 December 2010

Lyall D.

Position: Director

Appointed: 30 June 2008

Resigned: 01 September 2014

Rupert B.

Position: Director

Appointed: 01 January 2008

Resigned: 29 October 2012

Anthony B.

Position: Director

Appointed: 12 March 2007

Resigned: 28 November 2008

Brenda A.

Position: Director

Appointed: 01 January 2005

Resigned: 04 August 2008

Christopher M.

Position: Director

Appointed: 22 September 2004

Resigned: 30 November 2005

James A.

Position: Secretary

Appointed: 01 May 2004

Resigned: 31 December 2008

Roy B.

Position: Director

Appointed: 08 December 2003

Resigned: 04 November 2016

John L.

Position: Director

Appointed: 08 December 2003

Resigned: 31 December 2007

Tor H.

Position: Director

Appointed: 08 December 2003

Resigned: 30 September 2015

Derek S.

Position: Director

Appointed: 08 August 2003

Resigned: 31 December 2004

Geoffrey P.

Position: Secretary

Appointed: 08 August 2003

Resigned: 30 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 08 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 2003

Resigned: 08 August 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Swire Energy Services (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swire Energy Services (Holdings) Limited

Swire House 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03895926
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Swire Oilfield Services October 12, 2020
Holderanswer November 26, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, January 2024
Free Download (39 pages)

Company search

Advertisements