Company NameJohnson & Johnson Swiss Finance Company Limited
Company StatusDissolved
Company Number03734777
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date31 October 2020 (3 years, 4 months ago)
Previous NameHackremco (No.1479) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLorcan Travers
Date of BirthMay 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Director NameBrendan O'Leary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Director NameHugh Murphy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Director NameDavid Geelan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Secretary NameMatsack Trust Limited (Corporation)
StatusClosed
Appointed01 October 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 31 October 2020)
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Director NameHeinz Schmid
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 1999(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBannstrasse 29b
6312 Steinhausen
Switzerland
Director NameSilvia Zimmermann-Aeschbach
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressChamerstrasse 14
Zug
6300
Director NameJohn Anthony Papa
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 Emerald Valley Lane
Basking Ridge
New Jersey
07920
Director NameGilbert Eyer
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 1999(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressLindenbuehl 3
Cham
6330
Switzerland
Director NamePascal Richard Hoorn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed02 August 2007(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressLa*Bernstrasse 6
Cham
6330
Director NameAndrea Ostinelli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2010(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStaldenweg 3
Menzingen
6313
Director NameMichel Racine
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2014(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFlorastrasse 11
Recherswil
4565
Director NameMarco Edoardo Vitali
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed19 December 2014(15 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTobelstrasse 15
Eggenwil
5445
Director NameGerard Anthony Greaney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Director NameBarry John O'Sullivan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2016(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Sir John Rogerson's Quay
Dublin 2
D02 R296
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.3m at £1Cilag Holding A.g.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£116,195
Current Liabilities£443,652

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2017Statement by Directors (3 pages)
20 December 2017Statement of capital on 20 December 2017
  • GBP 2,298,099
(3 pages)
20 December 2017Solvency Statement dated 15/12/17 (3 pages)
2 October 2017Full accounts made up to 1 January 2017 (30 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 November 2016Full accounts made up to 3 January 2016 (22 pages)
22 September 2016Appointment of Gerard Anthony Greaney as a director on 12 September 2016 (2 pages)
22 September 2016Appointment of Barry John O'sullivan as a director on 12 September 2016 (2 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,298,099
(29 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 October 2015Appointment of Lorcan Travers as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Matsack Trust Limited as a secretary on 1 October 2015 (2 pages)
9 October 2015Appointment of Lorcan Travers as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of David Geelan as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Brendan O'leary as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Pascal Richard Hoorn as a director on 1 October 2015 (1 page)
9 October 2015Appointment of Hugh Murphy as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Marco Edoardo Vitali as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Marco Edoardo Vitali as a director on 1 October 2015 (1 page)
9 October 2015Appointment of Hugh Murphy as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Matsack Trust Limited as a secretary on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Andrea Ostinelli as a director on 1 October 2015 (1 page)
9 October 2015Appointment of Brendan O'leary as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Andrea Ostinelli as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Michel Racine as a director on 1 October 2015 (1 page)
9 October 2015Full accounts made up to 28 December 2014 (21 pages)
9 October 2015Termination of appointment of Michel Racine as a director on 1 October 2015 (1 page)
9 October 2015Appointment of David Geelan as a director on 1 October 2015 (2 pages)
9 October 2015Termination of appointment of Pascal Richard Hoorn as a director on 1 October 2015 (1 page)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,298,099
(28 pages)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 2,298,099
(21 pages)
29 January 2015Appointment of Michel Racine as a director on 19 December 2014 (2 pages)
29 January 2015Termination of appointment of Gilbert Eyer as a director on 19 December 2014 (1 page)
29 January 2015Appointment of Marco Edoardo Vitali as a director on 19 December 2014 (2 pages)
29 January 2015Termination of appointment of Silvia Zimmermann-Aeschbach as a director on 19 December 2014 (1 page)
29 January 2015Termination of appointment of John Anthony Papa as a director on 19 December 2014 (1 page)
6 October 2014Full accounts made up to 29 December 2013 (21 pages)
2 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 2,220,932
(20 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (28 pages)
27 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,902,763
(23 pages)
11 September 2013Full accounts made up to 30 December 2012 (20 pages)
2 September 2013Termination of appointment of Heinz Schmid as a director (1 page)
19 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,557,957
(22 pages)
11 April 2013Director's details changed for Silvia Zimmermann-Aeschbach on 1 April 2013 (2 pages)
11 April 2013Director's details changed for Silvia Zimmermann-Aeschbach on 1 April 2013 (2 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (28 pages)
21 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 1,489,957
(22 pages)
17 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,416,460
(21 pages)
24 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,272,372
(21 pages)
5 October 2012Full accounts made up to 1 January 2012 (20 pages)
5 October 2012Full accounts made up to 1 January 2012 (20 pages)
17 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,168,874
(20 pages)
3 May 2012Director's details changed for John Anthony Papa on 1 January 2012 (2 pages)
3 May 2012Director's details changed for John Anthony Papa on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (26 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,122,500
(20 pages)
17 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,122,500
(20 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,004,500
(19 pages)
16 September 2011Second filing of SH01 previously delivered to Companies House (8 pages)
7 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 869,500
  • ANNOTATION A second filed SH01 was registered on 16/09/11
(19 pages)
26 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 869,500
(18 pages)
20 June 2011Full accounts made up to 2 January 2011 (19 pages)
20 June 2011Full accounts made up to 2 January 2011 (19 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (24 pages)
31 March 2011Director's details changed for Pascal Richard Hoorn on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Heinz Schmid on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Heinz Schmid on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Gilbert Eyer on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Andrea Ostinelli on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Andrea Ostinelli on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Andrea Ostinelli on 1 March 2011 (2 pages)
31 March 2011Director's details changed for John Anthony Papa on 1 March 2011 (2 pages)
31 March 2011Director's details changed for John Anthony Papa on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Pascal Richard Hoorn on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Silvia Zimmermann-Aeschbach on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Gilbert Eyer on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Silvia Zimmermann-Aeschbach on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Andrea Ostinelli on 1 March 2011 (2 pages)
17 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 829,500
(18 pages)
13 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
18 November 2010Appointment of Andrea Ostinelli as a director (2 pages)
27 September 2010Full accounts made up to 3 January 2010 (19 pages)
27 September 2010Full accounts made up to 3 January 2010 (19 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (19 pages)
19 March 2010Director's details changed for Pascal Richard Hoorn on 1 January 2010 (2 pages)
19 March 2010Director's details changed for Pascal Richard Hoorn on 1 January 2010 (2 pages)
27 October 2009Full accounts made up to 28 December 2008 (21 pages)
19 March 2009Return made up to 17/03/09; full list of members (5 pages)
21 November 2008Full accounts made up to 30 December 2007 (19 pages)
12 September 2008Ad 04/09/08\gbp si 15000@1=15000\gbp ic 365000/380000\ (2 pages)
17 July 2008Ad 09/07/08\gbp si 10000@1=10000\gbp ic 355000/365000\ (2 pages)
19 May 2008Ad 09/05/08\gbp si 11000@1=11000\gbp ic 344000/355000\ (2 pages)
24 April 2008Ad 16/04/08\gbp si 9000@1=9000\gbp ic 335000/344000\ (2 pages)
26 March 2008Return made up to 17/03/08; full list of members (7 pages)
8 February 2008Ad 01/02/08--------- £ si 11000@1=11000 £ ic 324000/335000 (2 pages)
23 January 2008Ad 10/01/08--------- £ si 25000@1=25000 £ ic 299000/324000 (2 pages)
13 August 2007New director appointed (2 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 June 2007Full accounts made up to 1 January 2006 (14 pages)
12 June 2007Full accounts made up to 1 January 2006 (14 pages)
4 April 2007Return made up to 17/03/07; full list of members (6 pages)
1 November 2006Ad 05/10/06--------- £ si 7000@1=7000 £ ic 292000/299000 (2 pages)
2 October 2006Nc inc already adjusted 01/09/06 (1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2006Memorandum and Articles of Association (11 pages)
7 September 2006Ad 04/08/06--------- £ si 7000@1=7000 £ ic 285000/292000 (2 pages)
19 June 2006Ad 07/06/06--------- £ si 27000@1=27000 £ ic 258000/285000 (2 pages)
25 April 2006Ad 06/09/05--------- £ si 3000@1 (2 pages)
10 April 2006Return made up to 17/03/06; full list of members (6 pages)
22 March 2006Ad 09/03/05--------- £ si 9000@1 (2 pages)
22 March 2006Ad 03/06/05--------- £ si 30000@1=30000 £ ic 219000/249000 (2 pages)
22 March 2006Ad 10/08/05--------- £ si 9000@1=9000 £ ic 210000/219000 (2 pages)
22 March 2006Ad 06/09/05--------- £ si 3000@1=3000 £ ic 207000/210000 (2 pages)
30 November 2005Ad 09/11/05--------- £ si 9000@1=9000 £ ic 198000/207000 (2 pages)
15 August 2005Full accounts made up to 2 January 2005 (13 pages)
15 August 2005Full accounts made up to 2 January 2005 (13 pages)
14 April 2005Ad 09/03/05--------- £ si 9000@1 (2 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
23 December 2004Ad 03/12/04--------- £ si 9000@1=9000 £ ic 189000/198000 (2 pages)
28 October 2004Full accounts made up to 28 December 2003 (14 pages)
4 October 2004Nc inc already adjusted 27/08/04 (2 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2004Ad 06/09/04--------- £ si 10000@1=10000 £ ic 179000/189000 (2 pages)
22 July 2004Ad 02/07/04--------- £ si 8000@1=8000 £ ic 171000/179000 (2 pages)
28 May 2004Ad 05/05/04--------- £ si 5000@1=5000 £ ic 166000/171000 (2 pages)
17 April 2004Return made up to 17/03/04; full list of members (6 pages)
26 March 2004Ad 04/03/04--------- £ si 12000@1=12000 £ ic 144000/156000 (2 pages)
13 February 2004Amend 882 3000 ord £1 13/06/03 (2 pages)
13 February 2004Amend 882 3000 ord £1 12/08/03 (2 pages)
13 February 2004Ad 08/10/03--------- £ si 5000@1=5000 £ ic 128000/133000 (2 pages)
13 February 2004Ad 27/01/04--------- £ si 11000@1=11000 £ ic 133000/144000 (2 pages)
13 February 2004Amend 882 10000 ord £1 11/03/03 (2 pages)
15 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Ad 02/09/03--------- £ si 3000@1=3000 £ ic 135000/138000 (2 pages)
28 June 2003Ad 23/06/03--------- £ si 3000@1=3000 £ ic 132000/135000 (2 pages)
20 June 2003Auditor's resignation (1 page)
11 May 2003Return made up to 17/03/03; full list of members (6 pages)
3 April 2003Ad 28/03/03--------- £ si 10000@1=10000 £ ic 122000/132000 (2 pages)
18 February 2003Ad 30/01/03--------- £ si 6400@1=6400 £ ic 115600/122000 (2 pages)
16 December 2002Ad 27/11/02--------- £ si 4100@1=4100 £ ic 111500/115600 (2 pages)
15 November 2002Ad 09/10/02--------- £ si 11500@1=11500 £ ic 100000/111500 (2 pages)
20 September 2002Nc inc already adjusted 09/09/02 (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002Ad 09/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 September 2002Memorandum and Articles of Association (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Return made up to 17/03/02; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 17/03/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 April 2000Return made up to 17/03/00; full list of members (6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999Company name changed hackremco (no.1479) LIMITED\certificate issued on 27/04/99 (2 pages)
17 March 1999Incorporation (15 pages)