UKBizDB.co.uk

SWIFT PAYMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swift Payment Limited. The company was founded 6 years ago and was given the registration number 11118604. The firm's registered office is in LONDON. You can find them at 25 Lakedale Road, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:SWIFT PAYMENT LIMITED
Company Number:11118604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:25 Lakedale Road, London, England, SE18 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hub 1-1d, London East Business And Technical Park, Yewtree Avenue, Dagenham, United Kingdom, RM10 7FN

Director15 July 2019Active
25, Lakedale Road, London, England, SE18 1PP

Secretary15 July 2019Active
601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD

Secretary19 December 2017Active
Hub 1-1d, London East Business And Technical Park, Yewtree Avenue, Dagenham, United Kingdom, RM10 7FN

Secretary21 March 2022Active
25, Lakedale Road, London, England, SE18 1PP

Director27 February 2018Active
25, Lakedale Road, London, England, SE18 1PP

Director30 April 2018Active
601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD

Director19 December 2017Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director15 July 2019Active

People with Significant Control

Mrs Ogechi Juliet Iheanacho
Notified on:15 July 2019
Status:Active
Date of birth:July 1983
Nationality:Nigerian
Country of residence:England
Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Emeka Johnson Iheanacho
Notified on:15 July 2019
Status:Active
Date of birth:July 1977
Nationality:Nigerian
Country of residence:United Kingdom
Address:Hub 1-1d, London East Business And Technical Park, Dagenham, United Kingdom, RM10 7FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Funsho Pedro Adekanye
Notified on:27 February 2018
Status:Active
Date of birth:February 1967
Nationality:Irish
Country of residence:England
Address:25, Lakedale Road, London, England, SE18 1PP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Chris Obafemi Akinyomi
Notified on:19 December 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-03-22Officers

Appoint person secretary company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-19Address

Change registered office address company with date old address new address.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2021-02-13Address

Change registered office address company with date old address new address.

Download
2021-02-13Address

Change registered office address company with date old address new address.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.