Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Swire Energy Services (Holdings) Limited
Swire Energy Services (Holdings) Limited is an active company incorporated on 17 December 1999 with the registered office located in London, Greater London. Swire Energy Services (Holdings) Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
03895926
Private limited company
Age
25 years
Incorporated
17 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
29 December 2024
(10 months ago)
Next confirmation dated
29 December 2025
Due by
12 January 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Swire Energy Services (Holdings) Limited
Contact
Update Details
Address
5 Churchill Place
10th Floor, Canary Wharf
London
E14 5HU
United Kingdom
Address changed on
3 Nov 2025
(16 days ago)
Previous address was
Swire House 59 Buckingham Gate London SW1E 6AJ United Kingdom
Companies in E14 5HU
Telephone
01224872707
Email
Available in Endole App
Website
Swireos.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
James Alexander Woodman
Director • British • Lives in UK • Born in Jul 1984
John Bruce Rae-Smith
Director • British • Lives in UK • Born in Jun 1963
Alan Robert Robson
Director • British • Lives in UK • Born in Sep 1985
Manfred Vonlanthen
Director • Swiss • Lives in Norway • Born in Dec 1970
Philippe Anthony Wynne De Gentile-Williams
Director • None • British • Lives in UK • Born in May 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Swire Energy Services Limited
Manfred Vonlanthen and Alan Robert Robson are mutual people.
Active
Monument Containers Limited
Manfred Vonlanthen and Alan Robert Robson are mutual people.
Active
The British Shipping Federation Limited
John Bruce Rae-Smith is a mutual person.
Active
The Chamber Of Shipping Limited
John Bruce Rae-Smith is a mutual person.
Active
John Swire & Sons Overseas Limited
Philippe Anthony Wynne De Gentile-Williams is a mutual person.
Active
Swire Renewable Energy Holdings Limited
John Bruce Rae-Smith is a mutual person.
Active
Swire Chinese Language Foundation
John Bruce Rae-Smith is a mutual person.
Active
Swire Shipping Pte. Ltd
John Bruce Rae-Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.57M
Increased by £974K (+164%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£252.45M
Increased by £58.83M (+30%)
Total Liabilities
-£110.99M
Increased by £37.3M (+51%)
Net Assets
£141.46M
Increased by £21.53M (+18%)
Debt Ratio (%)
44%
Increased by 5.91% (+16%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
13 Days Ago on 6 Nov 2025
Notification of PSC Statement
15 Days Ago on 4 Nov 2025
Registered Address Changed
16 Days Ago on 3 Nov 2025
New Charge Registered
19 Days Ago on 31 Oct 2025
New Charge Registered
19 Days Ago on 31 Oct 2025
New Charge Registered
19 Days Ago on 31 Oct 2025
John Swire & Sons Limited (PSC) Resigned
19 Days Ago on 31 Oct 2025
Philippe Anthony Wynne De Gentile-Williams Resigned
19 Days Ago on 31 Oct 2025
David Charles Morris Resigned
19 Days Ago on 31 Oct 2025
Alan Robert Robson Resigned
19 Days Ago on 31 Oct 2025
Get Alerts
Get Credit Report
Discover Swire Energy Services (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 038959260005, created on 6 November 2025
Submitted on 12 Nov 2025
Memorandum and Articles of Association
Submitted on 11 Nov 2025
Resolutions
Submitted on 11 Nov 2025
Registration of charge 038959260004, created on 31 October 2025
Submitted on 5 Nov 2025
Registration of charge 038959260003, created on 31 October 2025
Submitted on 5 Nov 2025
Registration of charge 038959260002, created on 31 October 2025
Submitted on 5 Nov 2025
Notification of a person with significant control statement
Submitted on 4 Nov 2025
Termination of appointment of Philippe Anthony Wynne De Gentile-Williams as a director on 31 October 2025
Submitted on 3 Nov 2025
Cessation of John Swire & Sons Limited as a person with significant control on 31 October 2025
Submitted on 3 Nov 2025
Termination of appointment of John Bruce Rae-Smith as a director on 31 October 2025
Submitted on 3 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs