Background WavePink WaveYellow Wave

ISWAP EURO LIMITED (07282077)

ISWAP EURO LIMITED (07282077) is an active UK company. incorporated on 11 June 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ISWAP EURO LIMITED has been registered for 15 years. Current directors include HOARE, Nicholas Peter, NOLAN, Kieron Louis Michael.

Company Number
07282077
Status
active
Type
ltd
Incorporated
11 June 2010
Age
15 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HOARE, Nicholas Peter, NOLAN, Kieron Louis Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISWAP EURO LIMITED

ISWAP EURO LIMITED is an active company incorporated on 11 June 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ISWAP EURO LIMITED was registered 15 years ago.(SIC: 66190)

Status

active

Active since 15 years ago

Company No

07282077

LTD Company

Age

15 Years

Incorporated 11 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ICAP (NO.2) LIMITED
From: 11 June 2010To: 14 January 2011
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 2 April 2019To: 7 May 2021
Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
From: 2 May 2017To: 2 April 2019
2 Broadgate London EC2M 7UR
From: 11 June 2010To: 2 May 2017
Timeline

46 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Funding Round
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jun 16
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Capital Update
Nov 20
5
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

HOARE, Nicholas Peter

Active
LondonEC2M 3TP
Born December 1964
Director
Appointed 14 Jul 2020

NOLAN, Kieron Louis Michael

Active
155 Bishopsgate, LondonEC2M 3TQ
Born July 1967
Director
Appointed 14 Jul 2020

BRILL, Tiffany Fern

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 26 Apr 2017
Resigned 21 Jul 2017

CAVANAGH, Teri-Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 11 Jun 2010
Resigned 06 Nov 2015

DUNCAN, Virginia

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 06 Nov 2015
Resigned 26 Apr 2017

GIBSON, Carolyn Ann

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 20 Feb 2014
Resigned 31 Dec 2014

GUMMER, Tanya May Dawn

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Secretary
Appointed 01 Apr 2019
Resigned 22 Oct 2019

ADAMS, Gary Edward

Resigned
Broadway, Third Floor, New York
Born October 1967
Director
Appointed 25 Jul 2014
Resigned 15 Dec 2015

BATTERSBY, Adam Paul

Resigned
King Edward St, LondonEC1A 1HQ
Born November 1980
Director
Appointed 03 Sept 2014
Resigned 21 May 2015

BRADLEY, John

Resigned
Third Floor, New YorkNY10036
Born April 1985
Director
Appointed 20 Jan 2017
Resigned 22 Feb 2018

BRETEAU, Nicolas Noel Andre

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born June 1968
Director
Appointed 30 Nov 2018
Resigned 23 Jul 2020

BRIGSTOCK, Jamie

Resigned
Broadgate, LondonEC2M 7UR
Born January 1978
Director
Appointed 29 May 2015
Resigned 14 Jul 2020

BRISTOW, Charles Joseph

Resigned
Bank Street, LondonE14 5JP
Born December 1975
Director
Appointed 23 Jun 2015
Resigned 30 Mar 2016

BROWN, Adam

Resigned
Churchill Place, LondonE14 5HP
Born April 1975
Director
Appointed 30 Nov 2011
Resigned 01 May 2013

CAPLEN, Stephen Gerard

Resigned
Broadgate, LondonEC2M 7UR
Born October 1966
Director
Appointed 11 Jun 2010
Resigned 21 Mar 2011

FERRY, Andrew Hugh Joseph

Resigned
383 Madison Avenue, New York
Born March 1968
Director
Appointed 30 Nov 2011
Resigned 31 Dec 2014

HARMAN, Mary Palmer

Resigned
17th Floor, New York CityNY10036
Born August 1969
Director
Appointed 18 Jul 2013
Resigned 18 Aug 2014

HODGSON, Matthew

Resigned
Great Winchester Street, LondonEC2P 2AX
Born March 1967
Director
Appointed 30 Nov 2011
Resigned 24 Mar 2014

HODSON, Christopher

Resigned
King Edward Street, LondonEC1A 1HQ
Born March 1967
Director
Appointed 30 Nov 2011
Resigned 14 May 2013

LUNDSTROM, Jan Benjamin Kenneth

Resigned
5 The North Colonnade, LondonE14 4BB
Born August 1978
Director
Appointed 02 Sept 2014
Resigned 03 Aug 2018

MCCLUMPHA, Donald Stuart

Resigned
Broadgate, LondonEC2M 7UR
Born July 1964
Director
Appointed 21 Mar 2011
Resigned 30 Nov 2011

NIXON, John David

Resigned
Broadgate, LondonEC2M 7UR
Born May 1955
Director
Appointed 21 Mar 2011
Resigned 31 Mar 2015

PAULHAC, Laurent

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born April 1969
Director
Appointed 31 Mar 2015
Resigned 31 Dec 2017

PRICKETT, Tom Gareth

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born May 1979
Director
Appointed 30 Mar 2016
Resigned 03 Aug 2020

SAGGERS, Nicholas John

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born June 1973
Director
Appointed 05 Oct 2015
Resigned 30 May 2017

TORRENS, Iain William

Resigned
Broadgate, LondonEC2M 7UR
Born August 1968
Director
Appointed 11 Jun 2010
Resigned 17 Nov 2010

WREN, Samantha Anne

Resigned
Broadgate, LondonEC2M 7UR
Born November 1966
Director
Appointed 17 Nov 2010
Resigned 21 Mar 2011

Persons with significant control

1

LondonEC2M 7UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 March 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 November 2020
SH19Statement of Capital
Legacy
23 November 2020
SH20SH20
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Memorandum Articles
10 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Auditors Resignation Company
16 February 2017
AUDAUD
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Resolution
13 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2010
NEWINCIncorporation