BLACK SWAN CAPITAL LTD - LONDON
Company Profile | Company Filings |
Overview
BLACK SWAN CAPITAL LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BLACK SWAN CAPITAL LTD was incorporated 24 years ago on 02/07/1999 and has the registered number: 03799866. The accounts status is SMALL and accounts are next due on 30/09/2024.
BLACK SWAN CAPITAL LTD was incorporated 24 years ago on 02/07/1999 and has the registered number: 03799866. The accounts status is SMALL and accounts are next due on 30/09/2024.
BLACK SWAN CAPITAL LTD - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
34-37 LIVERPOOL STREET
LONDON
EC2M 7PP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CITY TRADING POST LIMITED (until 14/04/2008)
CITY TRADING POST LIMITED (until 14/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW NUDING | Jan 1967 | British | Director | 2012-09-19 | CURRENT |
MR PAUL THOMAS HUTTON | Jul 1972 | British | Director | 1999-07-15 | CURRENT |
MR JAMES BUCHANAN HUGHES | Jan 1972 | British | Director | 2017-04-28 | CURRENT |
MR EVAN MALCOLM BAARS | Oct 1992 | Swiss | Director | 2024-03-07 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-07-02 UNTIL 1999-07-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-07-02 UNTIL 1999-07-15 | RESIGNED | ||
2020 SECRETARIAL LIMITED | Corporate Secretary | 2006-04-25 UNTIL 2007-10-22 | RESIGNED | ||
MR JAMES TULLEY | Jun 1956 | British | Director | 2012-09-19 UNTIL 2019-03-31 | RESIGNED |
MR CHARLES LEONARD LAKE | Jul 1992 | British | Director | 2021-09-15 UNTIL 2024-03-07 | RESIGNED |
JAMES BUCHANAN HUGHES | Jan 1972 | British | Director | 2000-08-02 UNTIL 2008-11-01 | RESIGNED |
MR GEOFFREY CORNELIS BAARS | Jun 1965 | Australian | Director | 2014-09-23 UNTIL 2019-09-27 | RESIGNED |
MR DAVID NICHOLAS BURNS | Mar 1960 | British | Director | 2019-09-27 UNTIL 2021-09-15 | RESIGNED |
JAMES BUCHANAN HUGHES | Jan 1972 | British | Secretary | 1999-07-15 UNTIL 2008-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Buchanan Capital One Ltd | 2018-08-16 - 2020-01-07 | Hong Kong | Ownership of shares 25 to 50 percent | |
Vitesse Investment Holdings Pte Ltd | 2016-04-06 - 2019-10-23 | Singapore 049513 | Ownership of shares 25 to 50 percent | |
Mr Paul Thomas Hutton | 2016-04-06 | 7/1972 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNUA - Final Accounts | 2023-09-30 | 31-12-2022 | 160,879 Cash 388,598 equity |
ACCOUNTS - Final Accounts | 2022-10-01 | 31-12-2021 | 270,584 Cash 450,530 equity |
ACCOUNTS - Final Accounts | 2021-10-01 | 31-12-2020 | 132,633 Cash 444,522 equity |
ACCOUNTS - Final Accounts | 2021-03-27 | 31-03-2020 | 148,269 Cash 506,229 equity |
ACCOUNTS - Final Accounts | 2019-12-24 | 31-03-2019 | 99,760 Cash 544,353 equity |
ACCOUNTS - Final Accounts | 2018-12-21 | 31-03-2018 | 54,073 Cash 535,754 equity |