Benton Lane
Newcastle Upon Tyne
NE12 8BS
Director Name | Mr Robert Ogdon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor Q15 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Henry John Oechsle Iii |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Ground Floor Q15 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Roger Freeman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 22 Elm Place #33 Rye New York 10580 |
Director Name | Mr Omair Sarwar |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 22 Elm Place #33 Rye New York 10580 |
Director Name | Mr Steven Joseph Oriola |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2023) |
Role | Ceo, Swiftpage Inc. |
Country of Residence | United States |
Correspondence Address | Ground Floor Q15 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Website | swiftpage.com |
---|---|
Telephone | 0845 2680220 |
Telephone region | Unknown |
Registered Address | Q5 1st Floor Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
1 at £100 | Swiftpage Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,000,898 |
Net Worth | -£444,899 |
Cash | £827,663 |
Current Liabilities | £2,798,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
17 June 2013 | Delivered on: 21 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 June 2023 | Appointment of Mr Bruce Manuel Reading as a director on 9 March 2023 (2 pages) |
---|---|
16 June 2023 | Termination of appointment of Steven Joseph Oriola as a director on 9 March 2023 (1 page) |
9 March 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
28 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
20 February 2023 | Director's details changed for Mr Steven Joseph Oriola on 11 February 2023 (2 pages) |
3 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
18 March 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
1 February 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 August 2020 | Resolutions
|
27 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
25 February 2020 | Termination of appointment of Henry John Oechsle Iii as a director on 1 December 2019 (1 page) |
21 February 2020 | Appointment of Mr Steven Joseph Oriola as a director on 1 December 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
18 February 2019 | Cessation of Roger Freeman as a person with significant control on 14 August 2018 (1 page) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
6 September 2018 | Second filing for the notification of Thomas Salice as a person with significant control (7 pages) |
25 August 2018 | Satisfaction of charge 083977890001 in full (4 pages) |
21 August 2018 | Termination of appointment of Omair Sarwar as a director on 14 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Roger Freeman as a director on 14 August 2018 (1 page) |
5 July 2018 | Sub-division of shares on 1 June 2018 (6 pages) |
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Roger Freeman as a director on 18 May 2018 (2 pages) |
20 June 2018 | Notification of Roger Freeman as a person with significant control on 18 May 2018 (2 pages) |
20 June 2018 | Notification of Thomas Salice as a person with significant control on 18 May 2018
|
20 June 2018 | Termination of appointment of Robert Ogdon as a director on 18 May 2018 (1 page) |
20 June 2018 | Appointment of Mr Omair Sarwar as a director on 18 May 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Robert Ogdon on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Robert Ogdon on 21 February 2017 (2 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 May 2015 | Full accounts made up to 28 February 2014 (22 pages) |
11 May 2015 | Full accounts made up to 28 February 2014 (22 pages) |
22 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 March 2014 | Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Henry John Oechsle Iii on 11 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Henry John Oechsle Iii on 11 February 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr Robert Ogdon on 11 February 2013 (2 pages) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 August 2013 | Registered office address changed from Swiftpage International Limited C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from Swiftpage International Limited C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom on 12 August 2013 (1 page) |
21 June 2013 | Registration of charge 083977890001 (5 pages) |
21 June 2013 | Registration of charge 083977890001 (5 pages) |
7 May 2013 | Memorandum and Articles of Association (14 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Memorandum and Articles of Association (14 pages) |
7 May 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|