Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK SWAN CAPITAL LTD
Company Information for

BLACK SWAN CAPITAL LTD

34-37 LIVERPOOL STREET, LONDON, EC2M 7PP,
Company Registration Number
03799866
Private Limited Company
Active

Company Overview

About Black Swan Capital Ltd
BLACK SWAN CAPITAL LTD was founded on 1999-07-02 and has its registered office in London. The organisation's status is listed as "Active". Black Swan Capital Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLACK SWAN CAPITAL LTD
 
Legal Registered Office
34-37 LIVERPOOL STREET
LONDON
EC2M 7PP
Other companies in EC1A
 
Previous Names
CITY TRADING POST LIMITED14/04/2008
Filing Information
Company Number 03799866
Company ID Number 03799866
Date formed 1999-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:09:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK SWAN CAPITAL LTD
The accountancy firm based at this address is HEATHROW CORPORATE CONSULTING 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.
Companies with same name BLACK SWAN CAPITAL LTD
The following companies were found which have the same name as BLACK SWAN CAPITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK SWAN CAPITAL MANAGEMENT LLP 4-6 CANFIELD PLACE LONDON UNITED KINGDOM NW6 3BT Dissolved Company formed on the 2012-03-02
BLACK SWAN CAPITAL PARTNERS LIMITED NOLANDS FARM OXHILL WARWICKSHIRE CV35 0RJ Active Company formed on the 2011-03-22
Black Swan Capital Trust, Inc. 1745 Shea Center Drive Highlands Ranch CO 80129 Delinquent Company formed on the 2013-01-23
BLACK SWAN CAPITAL LLC 11220 NE 90TH ST KIRKLAND WA 98033 Active Company formed on the 2013-01-23
Black Swan Capital Group, Inc. 1745 Shea Center Drive Highlands Ranch CO 80129 Voluntarily Dissolved Company formed on the 2010-03-19
BLACK SWAN CAPITAL ADVISORS INC. 3300 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Active Company formed on the 2008-06-04
BLACK SWAN CAPITAL MANAGEMENT UK LIMITED LAXMI HOUSE 2- B DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BU Dissolved Company formed on the 2016-01-05
BLACK SWAN CAPITAL MANAGEMENT PTY LTD WA 6163 Active Company formed on the 2007-11-28
BLACK SWAN CAPITAL PTY LTD Active Company formed on the 2006-04-19
BLACK SWAN CAPITAL PTE. LTD. ORCHARD ROAD Singapore 238851 Dissolved Company formed on the 2014-09-06
BLACK SWAN CAPITAL INVESTMENT PTE. LTD. ORCHARD ROAD Singapore 238875 Active Company formed on the 2014-10-31
BLACK SWAN CAPITAL (INTERNATIONAL) LIMITED Active Company formed on the 2005-06-20
BLACK SWAN CAPITAL HOLDINGS LLC Delaware Unknown
BLACK SWAN CAPITAL, LLC 8313 SW Bent Oak Court Stuart FL 34997 Active Company formed on the 2004-04-28
BLACK SWAN CAPITAL TRADING LTD 41 DEVONSHIRE STREET GROUND FLOOR LONDON W1G 7AJ Active Company formed on the 2017-09-22
BLACK SWAN CAPITAL, LLC 425 KING WILLIAM SAN ANTONIO TX 78204 Forfeited Company formed on the 2006-10-19
BLACK SWAN CAPITAL LLC Delaware Unknown
BLACK SWAN CAPITAL LLC California Unknown
Black Swan Capital Formation 515 S. Gilpin Ave Loveland CO 80537 Delinquent Company formed on the 2018-11-01
BLACK SWAN CAPITAL HOLDINGS LTD 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter DEVON EX1 3QS Active - Proposal to Strike off Company formed on the 2019-10-24

Company Officers of BLACK SWAN CAPITAL LTD

Current Directors
Officer Role Date Appointed
GEOFFREY CORNELIS BAARS
Director 2014-09-23
JAMES BUCHANAN HUGHES
Director 2017-04-28
PAUL THOMAS HUTTON
Director 1999-07-15
ANDREW NUDING
Director 2012-09-19
JAMES TULLEY
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BUCHANAN HUGHES
Company Secretary 1999-07-15 2008-11-01
JAMES BUCHANAN HUGHES
Director 2000-08-02 2008-11-01
2020 SECRETARIAL LIMITED
Company Secretary 2006-04-25 2007-10-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-02 1999-07-15
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-02 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY CORNELIS BAARS IGO4SOLUTIONS LIMITED Director 2014-09-24 CURRENT 2011-10-19 Active
GEOFFREY CORNELIS BAARS IGO4 PARTNERS LIMITED Director 2014-01-13 CURRENT 2008-09-29 Active
GEOFFREY CORNELIS BAARS N.M.G. FINANCIAL SERVICES CONSULTING LIMITED Director 1999-12-10 CURRENT 1999-06-11 Active
PAUL THOMAS HUTTON GRIFFIN FINANCIAL PLANNING LIMITED Director 2008-10-15 CURRENT 2008-10-15 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
2024-05-24Memorandum articles filed
2024-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-27APPOINTMENT TERMINATED, DIRECTOR CHARLES LEONARD LAKE
2024-03-27DIRECTOR APPOINTED MR EVAN MALCOLM BAARS
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28AP01DIRECTOR APPOINTED MR CHARLES LEONARD LAKE
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BURNS
2021-07-20CH01Director's details changed for Mr James Buchanan Hughes on 2021-07-20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-07AA01Previous accounting period shortened from 28/03/21 TO 31/12/20
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM 18a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-10CH01Director's details changed for Mr James Buchanan Hughes on 2020-03-10
2020-03-04CH01Director's details changed for Mr James Buchanan Hughes on 2019-07-01
2020-01-07PSC07CESSATION OF BUCHANAN CAPITAL ONE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23PSC07CESSATION OF VITESSE INVESTMENT HOLDINGS PTE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AP01DIRECTOR APPOINTED MR DAVID BURNS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CORNELIS BAARS
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-12PSC02Notification of Buchanan Capital One Ltd as a person with significant control on 2018-08-16
2019-07-12PSC02Notification of Buchanan Capital One Ltd as a person with significant control on 2018-08-16
2019-07-12CH01Director's details changed for Mr Paul Thomas Hutton on 2015-07-01
2019-07-12CH01Director's details changed for Mr Paul Thomas Hutton on 2015-07-01
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TULLEY
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TULLEY
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM The Old Wheel House Church Street Reigate Surrey RH2 0AD England
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM The Old Wheel House Church Street Reigate Surrey RH2 0AD England
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 2385.2
2018-07-16SH0108/09/17 STATEMENT OF CAPITAL GBP 2385.2
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28AUDAUDITOR'S RESIGNATION
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR JAMES BUCHANAN HUGHES
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1952.2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15SH0102/06/15 STATEMENT OF CAPITAL GBP 1952.2
2015-12-15SH02Statement of capital on 2015-03-31 GBP1,896
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM 6 Snow Hill London EC1A 2AY
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1952.2
2015-07-30AR0102/07/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-14AP01DIRECTOR APPOINTED MR GEOFFREY CORNELIS BAARS
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 50924
2014-07-24AR0102/07/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-05AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-08-01SH02CONSOLIDATION 01/07/13 STATEMENT OF CAPITAL GBP 60004
2013-07-26AR0102/07/13 FULL LIST
2013-07-26SH0101/07/13 STATEMENT OF CAPITAL GBP 60924
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AP01DIRECTOR APPOINTED MR JAMES TULLEY
2012-09-19AP01DIRECTOR APPOINTED MR ANDREW NUDING
2012-07-27AR0102/07/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-21AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-07-28AR0102/07/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-11-04AA31/03/09 TOTAL EXEMPTION FULL
2010-10-15AR0102/07/10 FULL LIST
2010-05-17SH0118/06/09 STATEMENT OF CAPITAL GBP 10848
2010-05-17SH0128/11/08 STATEMENT OF CAPITAL GBP 10000
2009-09-21363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-05AA31/03/08 TOTAL EXEMPTION FULL
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM GODLIMAN HOUSE 21 GODLIMAN STREET LONDON EC4V 5BD
2009-02-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-12-18MEM/ARTSARTICLES OF ASSOCIATION
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-05RES04NC INC ALREADY ADJUSTED 24/11/2008
2008-12-05123GBP NC 1000/251000 24/11/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES HUGHES
2008-11-12288bAPPOINTMENT TERMINATED SECRETARY JAMES HUGHES
2008-09-23363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-09CERTNMCOMPANY NAME CHANGED CITY TRADING POST LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288bSECRETARY RESIGNED
2007-07-11363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-02288aNEW SECRETARY APPOINTED
2005-08-26363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS; AMEND
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-03-29122S-DIV 07/03/05
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-19363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-1988(2)RAD 12/04/04--------- £ SI 2@1=2 £ IC 2/4
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 62 KINGWOOD ROAD LONDON SW6 6SR
2001-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-21225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
2000-08-16288aNEW DIRECTOR APPOINTED
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: FLAT 5 176 WORPLE ROAD LONDON SW20 8PR
2000-08-07288cSECRETARY'S PARTICULARS CHANGED
1999-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-01CERTNMCOMPANY NAME CHANGED BLOCKGRASP LIMITED CERTIFICATE ISSUED ON 02/09/99
1999-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLACK SWAN CAPITAL LTD 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 BLACK SWAN CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-03-13 Outstanding GODLIMAN LIMITED
DEBENTURE 2003-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLACK SWAN CAPITAL LTD

Intangible Assets
Patents
We have not found any records of BLACK SWAN CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK SWAN CAPITAL LTD
Trademarks
We have not found any records of BLACK SWAN CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK SWAN CAPITAL LTD. 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 (64999 - Financial intermediation not elsewhere classified) as BLACK SWAN CAPITAL LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLACK SWAN CAPITAL LTD 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 BLACK SWAN CAPITAL LTD 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 BLACK SWAN CAPITAL LTD 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.