Swiss Centre Limited LONDON


Founded in 1963, Swiss Centre, classified under reg no. 00764122 is an active company. Currently registered at 161 Drury Lane WC2B 5PN, London the company has been in the business for sixty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 6 directors in the the company, namely Emelda O., Mary L. and Martin M. and others. In addition one secretary - Ita G. - 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.

Swiss Centre Limited Address / Contact

Office Address 161 Drury Lane
Town London
Post code WC2B 5PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00764122
Date of Incorporation Thu, 13th Jun 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ita G.

Position: Secretary

Appointed: 02 July 2020

Emelda O.

Position: Director

Appointed: 02 June 2020

Mary L.

Position: Director

Appointed: 02 June 2020

Martin M.

Position: Director

Appointed: 12 October 2011

Stephen S.

Position: Director

Appointed: 12 October 2011

Eamonn L.

Position: Director

Appointed: 15 October 2004

Seamus M.

Position: Director

Appointed: 15 October 2004

James H.

Position: Secretary

Appointed: 20 January 2006

Resigned: 02 July 2020

Colum S.

Position: Secretary

Appointed: 15 October 2004

Resigned: 20 January 2006

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 15 October 2004

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 15 October 2004

Stephen K.

Position: Director

Appointed: 23 June 1999

Resigned: 16 July 1999

Shenol A.

Position: Director

Appointed: 23 June 1999

Resigned: 27 February 2001

Robert B.

Position: Director

Appointed: 23 June 1999

Resigned: 15 October 2004

John R.

Position: Director

Appointed: 23 June 1999

Resigned: 15 October 2004

Nicholas R.

Position: Director

Appointed: 23 June 1999

Resigned: 15 October 2004

John W.

Position: Director

Appointed: 23 June 1999

Resigned: 15 October 2004

Timothy R.

Position: Director

Appointed: 14 July 1998

Resigned: 23 June 1999

Marco H.

Position: Director

Appointed: 02 April 1997

Resigned: 23 June 1999

Peter C.

Position: Secretary

Appointed: 03 April 1995

Resigned: 05 September 2000

Christopher F.

Position: Director

Appointed: 03 April 1995

Resigned: 23 June 1999

James R.

Position: Director

Appointed: 03 April 1995

Resigned: 01 June 1998

Steven R.

Position: Director

Appointed: 03 April 1995

Resigned: 23 June 1999

Anthony F.

Position: Secretary

Appointed: 14 July 1993

Resigned: 03 April 1995

Myrtha G.

Position: Director

Appointed: 01 January 1992

Resigned: 03 April 1995

Robert S.

Position: Secretary

Appointed: 23 July 1991

Resigned: 03 March 1993

Alfred Z.

Position: Director

Appointed: 23 July 1991

Resigned: 03 April 1995

Walter L.

Position: Director

Appointed: 23 July 1991

Resigned: 02 April 1997

Rer M.

Position: Director

Appointed: 23 July 1991

Resigned: 31 December 1991

Urs E.

Position: Director

Appointed: 23 July 1991

Resigned: 03 April 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Leicester Square Investments Limited from Cookstown, Northern Ireland. The abovementioned PSC is classified as "a limited", 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.

Leicester Square Investments Limited

17-19 Dungannon Road, Cookstown, BT80 8TL, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni051997
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 7th, July 2023
Free Download (9 pages)

Company search