Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESWAN FINANCE LIMITED
Company Information for

BLUESWAN FINANCE LIMITED

70 CHALFONT ROAD, LONDON, N9 9LY,
Company Registration Number
02897535
Private Limited Company
Active

Company Overview

About Blueswan Finance Ltd
BLUESWAN FINANCE LIMITED was founded on 1994-02-11 and has its registered office in London. The organisation's status is listed as "Active". Blueswan Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUESWAN FINANCE LIMITED
 
Legal Registered Office
70 CHALFONT ROAD
LONDON
N9 9LY
Other companies in N9
 
Filing Information
Company Number 02897535
Company ID Number 02897535
Date formed 1994-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:09:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESWAN FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUESWAN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JJ SECRETARIES LTD
Company Secretary 2012-02-29
DEPINAY LTD
Director 2015-08-01
GOVINDEN RAMASAWMY
Director 2013-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
BEAULY MANAGEMENT SA
Director 2002-01-21 2015-08-01
BERNAL ZAMORA ARCE
Director 2010-03-12 2013-12-30
PEMBROOKE LIMITED
Company Secretary 2002-12-01 2011-06-06
EARTHSTREET LIMITED
Company Secretary 2002-04-19 2002-12-01
CAMBET INCORPORATED LIMITED
Director 1994-03-04 2002-01-21
SHAWS SECRETARIES LIMITED
Company Secretary 1994-03-04 2001-09-13
JPCORS LIMITED
Nominated Secretary 1994-02-11 1994-02-21
JPCORD LIMITED
Nominated Director 1994-02-11 1994-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JJ SECRETARIES LTD HAMPTON LEGAL SERVICES LIMITED Company Secretary 2017-01-17 CURRENT 2002-02-05 Active
JJ SECRETARIES LTD GEOWINN LTD Company Secretary 2014-12-04 CURRENT 2013-04-03 Active - Proposal to Strike off
JJ SECRETARIES LTD AMARELIS LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active
JJ SECRETARIES LTD KANEN LIMITED Company Secretary 2014-10-01 CURRENT 2014-05-28 Dissolved 2017-06-06
JJ SECRETARIES LTD CHELMSFORD TRADING LIMITED Company Secretary 2014-04-01 CURRENT 2005-04-18 Dissolved 2017-05-16
JJ SECRETARIES LTD NOWLAN SERVICES LIMITED Company Secretary 2014-04-01 CURRENT 2004-07-21 Active
JJ SECRETARIES LTD MAGOM LIMITED Company Secretary 2014-04-01 CURRENT 2012-11-12 Active
JJ SECRETARIES LTD AMBER EUROPEAN INVESTMENTS LIMITED Company Secretary 2014-03-26 CURRENT 2000-05-19 Active
JJ SECRETARIES LTD JUNIPER MANAGEMENT HOLDING LIMITED Company Secretary 2013-10-24 CURRENT 2013-10-24 Dissolved 2017-10-24
JJ SECRETARIES LTD LOTHSTON LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Dissolved 2017-10-31
JJ SECRETARIES LTD MARAN INVESTMENTS LIMITED Company Secretary 2013-01-31 CURRENT 2000-06-26 Active - Proposal to Strike off
JJ SECRETARIES LTD ELLINGHAM INVESTMENTS LIMITED Company Secretary 2012-09-10 CURRENT 2006-12-29 Active - Proposal to Strike off
JJ SECRETARIES LTD CHIVINGTON INVESTMENTS LIMITED Company Secretary 2012-09-10 CURRENT 2003-12-03 Active
JJ SECRETARIES LTD WATERWOOD LIMITED Company Secretary 2012-09-10 CURRENT 2005-12-07 Active
JJ SECRETARIES LTD POSEY SERVICES LIMITED Company Secretary 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-06-06
JJ SECRETARIES LTD WELLBROOK INVESTMENTS LIMITED Company Secretary 2012-04-01 CURRENT 1999-01-14 Active
JJ SECRETARIES LTD HOLLINGWORTH CONSULTANTS LIMITED Company Secretary 2012-04-01 CURRENT 1999-06-23 Active
JJ SECRETARIES LTD LUCILOT TRADING LIMITED Company Secretary 2012-03-29 CURRENT 2008-09-17 Active - Proposal to Strike off
JJ SECRETARIES LTD TYROSH LIMITED Company Secretary 2012-03-29 CURRENT 2008-09-17 Active - Proposal to Strike off
JJ SECRETARIES LTD BERWYN LIMITED Company Secretary 2012-03-29 CURRENT 2000-08-09 Active
JJ SECRETARIES LTD DONIPHAN LIMITED Company Secretary 2012-03-29 CURRENT 2005-12-08 Active
JJ SECRETARIES LTD ELTORNE LIMITED Company Secretary 2012-03-29 CURRENT 2006-07-26 Active
JJ SECRETARIES LTD NETTLETON OVERSEAS LIMITED Company Secretary 2012-03-29 CURRENT 1999-08-18 Active
JJ SECRETARIES LTD DURBAN TRADING LIMITED Company Secretary 2012-03-29 CURRENT 1995-01-18 Active - Proposal to Strike off
JJ SECRETARIES LTD HAYCROSS OVERSEAS LIMITED Company Secretary 2012-03-29 CURRENT 1998-11-18 Active
JJ SECRETARIES LTD COVINA LIMITED Company Secretary 2012-03-29 CURRENT 2000-04-25 Active
JJ SECRETARIES LTD CROWTHER TRADING LIMITED Company Secretary 2012-02-29 CURRENT 2004-07-21 Active
JJ SECRETARIES LTD CRAFTBOARD FINANCE PROJECTS LIMITED Company Secretary 2012-02-29 CURRENT 1994-06-06 Active
JJ SECRETARIES LTD EXTON PROJECTS LIMITED Company Secretary 2012-02-29 CURRENT 1997-06-17 Active
JJ SECRETARIES LTD TALLHART TRADING LIMITED Company Secretary 2012-02-29 CURRENT 2000-04-27 Active
JJ SECRETARIES LTD TEDDINGLY LIMITED Company Secretary 2012-02-01 CURRENT 2006-04-11 Dissolved 2017-05-16
JJ SECRETARIES LTD WINFIELD LIMITED Company Secretary 2012-02-01 CURRENT 2001-02-02 Active
JJ SECRETARIES LTD TOWERSCALE - SKDGT TRADING LIMITED Company Secretary 2012-02-01 CURRENT 2001-12-24 Active
JJ SECRETARIES LTD TOP RANGE INVESTMENTS LIMITED Company Secretary 2012-02-01 CURRENT 2002-02-19 Active
JJ SECRETARIES LTD WHITELAM TRADING LIMITED Company Secretary 2012-02-01 CURRENT 2005-04-18 Active
JJ SECRETARIES LTD ONRUST LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active
JJ SECRETARIES LTD NAVINIA LIMITED Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-12-12
JJ SECRETARIES LTD CLUSSORED LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Dissolved 2017-09-26
JJ SECRETARIES LTD SAMAT LIMITED Company Secretary 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-09-26
JJ SECRETARIES LTD BOWBELLS LIMITED Company Secretary 2011-03-11 CURRENT 2001-02-27 Dissolved 2017-04-11
JJ SECRETARIES LTD HALSBURY EXPORT SERVICES LIMITED Company Secretary 2011-03-11 CURRENT 2001-02-09 Active
JJ SECRETARIES LTD BRIXHAM LIMITED Company Secretary 2011-03-11 CURRENT 2006-07-26 Active
JJ SECRETARIES LTD TUDOR TRADING LIMITED Company Secretary 2011-03-11 CURRENT 2001-04-20 Active
JJ SECRETARIES LTD DROMUS LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Active
JJ SECRETARIES LTD ALVINA LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Active
JJ SECRETARIES LTD CORPORATION QUANTUM LIMITED Company Secretary 2010-02-12 CURRENT 2010-02-12 Dissolved 2017-04-11
JJ SECRETARIES LTD JADEGROVE LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
JJ SECRETARIES LTD CHESTER TRADING LIMITED Company Secretary 2009-09-24 CURRENT 2009-09-24 Dissolved 2017-09-26
JJ SECRETARIES LTD LONGHAVEN LIMITED Company Secretary 2009-08-28 CURRENT 2009-08-28 Active - Proposal to Strike off
JJ SECRETARIES LTD TREND TRADING SYSTEMS LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Dissolved 2017-08-22
JJ SECRETARIES LTD REDHAVEN LIMITED Company Secretary 2009-01-20 CURRENT 2009-01-20 Active - Proposal to Strike off
JJ SECRETARIES LTD MAPLEDENE LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active - Proposal to Strike off
JJ SECRETARIES LTD ROSEDALE LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-12-12
JJ SECRETARIES LTD HILLGRANGE LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Active
JJ SECRETARIES LTD WYNHAVEN LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2017-12-12
JJ SECRETARIES LTD SANDCROFT TRADING LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active - Proposal to Strike off
JJ SECRETARIES LTD ELMROW LIMITED Company Secretary 2007-10-03 CURRENT 2006-11-22 Active
JJ SECRETARIES LTD FERNMORE TRADING LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
JJ SECRETARIES LTD CORALMEAD TRADING LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
GOVINDEN RAMASAWMY THORNBRIGDE LIMITED Director 2015-01-20 CURRENT 2008-12-05 Dissolved 2017-06-13
GOVINDEN RAMASAWMY BANDALLON SERVICES LIMITED Director 2015-01-20 CURRENT 2013-01-10 Dissolved 2017-06-06
GOVINDEN RAMASAWMY KANEN LIMITED Director 2014-10-01 CURRENT 2014-05-28 Dissolved 2017-06-06
GOVINDEN RAMASAWMY CIRCLEVILLE TRADING LIMITED Director 2014-05-20 CURRENT 2001-12-24 Active - Proposal to Strike off
GOVINDEN RAMASAWMY FENWICK TRADING LIMITED Director 2014-05-20 CURRENT 2002-10-03 Active
GOVINDEN RAMASAWMY VANCIER INVESTMENTS LIMITED Director 2014-05-20 CURRENT 2004-07-13 Active - Proposal to Strike off
GOVINDEN RAMASAWMY NOWLAN SERVICES LIMITED Director 2014-05-20 CURRENT 2004-07-21 Active
GOVINDEN RAMASAWMY WELLBROOK INVESTMENTS LIMITED Director 2014-05-20 CURRENT 1999-01-14 Active
GOVINDEN RAMASAWMY SANDCROFT TRADING LIMITED Director 2014-05-01 CURRENT 2007-10-03 Active - Proposal to Strike off
GOVINDEN RAMASAWMY MULGREW INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2017-06-06
GOVINDEN RAMASAWMY WAXLEY SERVICES LIMITED Director 2013-12-30 CURRENT 2013-02-28 Dissolved 2015-05-26
GOVINDEN RAMASAWMY HARLAW INVESTMENTS PROJECT LIMITED Director 2013-12-30 CURRENT 1994-03-17 Dissolved 2017-04-04
GOVINDEN RAMASAWMY PYRUS TECHNOLOGICAL LIMITED Director 2013-12-30 CURRENT 2012-03-12 Dissolved 2017-04-04
GOVINDEN RAMASAWMY GLENGROVE LIMITED Director 2013-12-30 CURRENT 2007-03-20 Dissolved 2017-04-04
GOVINDEN RAMASAWMY BOWBELLS LIMITED Director 2013-12-30 CURRENT 2001-02-27 Dissolved 2017-04-11
GOVINDEN RAMASAWMY POSEY SERVICES LIMITED Director 2013-12-30 CURRENT 2012-05-14 Dissolved 2017-06-06
GOVINDEN RAMASAWMY DENBURY LIMITED Director 2013-12-30 CURRENT 2007-05-04 Dissolved 2017-06-06
GOVINDEN RAMASAWMY JADEGROVE LIMITED Director 2013-12-30 CURRENT 2009-10-29 Active - Proposal to Strike off
GOVINDEN RAMASAWMY LOTHSTON LIMITED Director 2013-12-30 CURRENT 2013-10-07 Dissolved 2017-10-31
GOVINDEN RAMASAWMY JUNIPER MANAGEMENT HOLDING LIMITED Director 2013-12-30 CURRENT 2013-10-24 Dissolved 2017-10-24
GOVINDEN RAMASAWMY WHITEBOND TRADING LIMITED Director 2013-12-30 CURRENT 2008-11-14 Dissolved 2017-11-07
GOVINDEN RAMASAWMY WALCOTT ENTERPRISE LIMITED Director 2013-12-30 CURRENT 2012-11-06 Dissolved 2017-11-07
GOVINDEN RAMASAWMY ROSEDALE LIMITED Director 2013-12-30 CURRENT 2007-11-06 Dissolved 2017-12-12
GOVINDEN RAMASAWMY DARNLEY VENTURES LIMITED Director 2013-12-30 CURRENT 1997-06-17 Active
GOVINDEN RAMASAWMY BENEX LIMITED Director 2013-12-30 CURRENT 2010-12-01 Active
GOVINDEN RAMASAWMY NETTLETON OVERSEAS LIMITED Director 2013-12-30 CURRENT 1999-08-18 Active
GOVINDEN RAMASAWMY MARAN INVESTMENTS LIMITED Director 2013-12-30 CURRENT 2000-06-26 Active - Proposal to Strike off
GOVINDEN RAMASAWMY WINFIELD LIMITED Director 2013-12-30 CURRENT 2001-02-02 Active
GOVINDEN RAMASAWMY TOWERSCALE - SKDGT TRADING LIMITED Director 2013-12-30 CURRENT 2001-12-24 Active
GOVINDEN RAMASAWMY CRESTLAKE FINANCE PROJECTS LIMITED Director 2013-12-30 CURRENT 1994-06-09 Active
GOVINDEN RAMASAWMY CRAFTBOARD FINANCE PROJECTS LIMITED Director 2013-12-30 CURRENT 1994-06-06 Active
GOVINDEN RAMASAWMY DURBAN TRADING LIMITED Director 2013-12-30 CURRENT 1995-01-18 Active - Proposal to Strike off
GOVINDEN RAMASAWMY EXTON PROJECTS LIMITED Director 2013-12-30 CURRENT 1997-06-17 Active
GOVINDEN RAMASAWMY CORALMEAD TRADING LIMITED Director 2013-12-30 CURRENT 2007-10-03 Active
GOVINDEN RAMASAWMY DROMUS LIMITED Director 2013-12-30 CURRENT 2011-02-10 Active
GOVINDEN RAMASAWMY HAYCROSS OVERSEAS LIMITED Director 2013-12-30 CURRENT 1998-11-18 Active
GOVINDEN RAMASAWMY BAYCREST LIMITED Director 2013-12-30 CURRENT 2007-06-22 Active
GOVINDEN RAMASAWMY WICKLOW LIMITED Director 2013-12-29 CURRENT 2001-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-03-01CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-08-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 15002
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 15002
2016-03-20AR0111/02/16 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30AP02Appointment of Depinay Ltd as director on 2015-08-01
2015-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 15002
2015-03-12AR0111/02/15 ANNUAL RETURN FULL LIST
2014-08-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AP01DIRECTOR APPOINTED GOVINDEN RAMASAWMY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 77 Harrow Drive London N9 9EQ
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 15002
2014-03-04AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0111/02/13 ANNUAL RETURN FULL LIST
2012-07-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/12 FROM 6Th Floor 32 Ludgate Hill London EC4M 7DR
2012-03-01AP04Appointment of corporate company secretary Jj Secretaries Ltd
2012-02-29AR0111/02/12 ANNUAL RETURN FULL LIST
2012-02-29CH01Director's details changed for Mr Bernal Zamora Arce on 2012-02-11
2011-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PEMBROOKE LIMITED
2011-06-07AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0111/02/11 FULL LIST
2010-08-16AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-04AP01DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE
2010-02-16AR0111/02/10 FULL LIST
2010-02-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 11/02/2010
2010-02-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROOKE LIMITED / 11/02/2010
2009-05-12AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-20RES13CHANGE TRADING ACTIVITY 23/12/2008
2009-03-20RES01ADOPT MEM AND ARTS 23/12/2008
2008-12-04SASHARE AGREEMENT OTC
2008-12-04RES01ADOPT MEM AND ARTS 02/07/2008
2008-12-04123NC INC ALREADY ADJUSTED 02/07/08
2008-12-04RES04GBP NC 10000/25000 02/07/2008
2008-12-0488(2)AD 02/07/08 GBP SI 15000@1=15000 GBP IC 2/15002
2008-10-14AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-07363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-12244DELIVERY EXT'D 3 MTH 30/11/05
2006-03-13363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-10-14ELRESS386 DISP APP AUDS 01/12/02
2005-10-14ELRESS366A DISP HOLDING AGM 01/12/02
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-25244DELIVERY EXT'D 3 MTH 30/11/04
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2005-03-16363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-07-09244DELIVERY EXT'D 3 MTH 30/11/03
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-08-04244DELIVERY EXT'D 3 MTH 30/11/02
2003-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-03-25RES03EXEMPTION FROM APPOINTING AUDITORS
2003-01-02288aNEW SECRETARY APPOINTED
2003-01-02288bSECRETARY RESIGNED
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 66 CHILTERN STREET LONDON W1U 4JT
2002-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-08-10288bDIRECTOR RESIGNED
2002-08-04RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-05-28288aNEW DIRECTOR APPOINTED
2002-04-29288aNEW SECRETARY APPOINTED
2001-10-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-09-20288bSECRETARY RESIGNED
2001-03-14363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUESWAN FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESWAN FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUESWAN FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2011-12-01 £ 16,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESWAN FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 15,002
Current Assets 2011-12-01 £ 15,000
Debtors 2011-12-01 £ 15,000
Shareholder Funds 2011-12-01 £ 1,543

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUESWAN FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESWAN FINANCE LIMITED
Trademarks
We have not found any records of BLUESWAN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESWAN FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BLUESWAN FINANCE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BLUESWAN FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESWAN FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESWAN FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.