Background WavePink WaveYellow Wave

SWIFT PAYMENT TECHNOLOGIES LIMITED (08246355)

SWIFT PAYMENT TECHNOLOGIES LIMITED (08246355) is an active UK company. incorporated on 9 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 2 other business activities. SWIFT PAYMENT TECHNOLOGIES LIMITED has been registered for 13 years. Current directors include EL SERGANI, Abdelrahman, EL SERGANI, Muhammad, ELSERGANI, Ragheb and 2 others.

Company Number
08246355
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Suite 631, The Linen Hall, London, W1B 5TG
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
EL SERGANI, Abdelrahman, EL SERGANI, Muhammad, ELSERGANI, Ragheb, SEHMI, Manjit Singh, SWIFT, Nigel John
SIC Codes
61200, 62090, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT PAYMENT TECHNOLOGIES LIMITED

SWIFT PAYMENT TECHNOLOGIES LIMITED is an active company incorporated on 9 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 2 other business activities. SWIFT PAYMENT TECHNOLOGIES LIMITED was registered 13 years ago.(SIC: 61200, 62090, 64999)

Status

active

Active since 13 years ago

Company No

08246355

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BLABLA CONNECT LIMITED
From: 9 October 2012To: 19 August 2025
Contact
Address

Suite 631, The Linen Hall 162-168 Regent Street London, W1B 5TG,

Previous Addresses

Suite 631 Linen Hall 162-168 Regent Street London W1B 5TG England
From: 21 August 2025To: 9 September 2025
60 Cannon Street London EC4N 6NP England
From: 26 October 2021To: 21 August 2025
60 Cannon Street London EC4N 6LY England
From: 25 October 2021To: 26 October 2021
C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD United Kingdom
From: 1 February 2021To: 25 October 2021
26 Grosvenor Street Mayfair London W1K 4QW
From: 9 October 2012To: 1 February 2021
Timeline

34 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 15
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Left
Feb 17
Director Joined
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Apr 18
Share Issue
Feb 19
Director Left
Apr 19
Funding Round
Jun 19
Funding Round
Dec 19
Funding Round
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Oct 23
15
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EL SERGANI, Abdelrahman

Active
162-168 Regent Street, LondonW1B 5TG
Born August 1987
Director
Appointed 08 Nov 2021

EL SERGANI, Muhammad

Active
162-168 Regent Street, LondonW1B 5TG
Born April 1986
Director
Appointed 08 Nov 2021

ELSERGANI, Ragheb

Active
Cannon Street, LondonEC4N 6NP
Born December 1958
Director
Appointed 01 Jun 2015

SEHMI, Manjit Singh

Active
162-168 Regent Street, LondonW1B 5TG
Born May 1966
Director
Appointed 08 Nov 2021

SWIFT, Nigel John

Active
162-168 Regent Street, LondonW1B 5TG
Born July 1970
Director
Appointed 08 Nov 2021

WILTON CORPORATE SERVICES LIMITED

Resigned
Mayfair, LondonW1K 4QW
Corporate secretary
Appointed 07 Jan 2014
Resigned 24 Feb 2020

WILTON CORPORATE SERVICES LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate secretary
Appointed 09 Oct 2012
Resigned 12 Nov 2013

BOUZID, Bassem

Resigned
Grosvenor Street, LondonW1K 4QW
Born January 1965
Director
Appointed 27 Apr 2017
Resigned 09 Apr 2019

ELPHICK, Jon

Resigned
Grosvenor Street, LondonW1K 4QW
Born March 1981
Director
Appointed 09 Oct 2012
Resigned 12 Nov 2013

ELSERGANI, Ragheb

Resigned
Grosvenor Street, LondonW1K 4QW
Born December 1958
Director
Appointed 07 Oct 2013
Resigned 07 Jan 2014

FLANAGAN, Michael Anthony

Resigned
Cannon Street, LondonEC4N 6NP
Born February 1966
Director
Appointed 04 Aug 2016
Resigned 27 Oct 2021

MITCHELL, Natalie

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1970
Director
Appointed 07 Jan 2014
Resigned 29 Mar 2018

MITCHELL, Natalie

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1970
Director
Appointed 09 Oct 2012
Resigned 12 Nov 2013

WILTON DIRECTORS LIMITED

Resigned
Mayfair, LondonW1K 4QW
Corporate director
Appointed 07 Jan 2014
Resigned 22 Feb 2017

WILTON DIRECTORS LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 09 Oct 2012
Resigned 12 Nov 2013

Persons with significant control

1

Ragheb Elsergani

Active
162-168 Regent Street, LondonW1B 5TG
Born December 1958

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Resolution
15 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 April 2020
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Resolution
6 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Capital Alter Shares Subdivision
6 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
13 January 2014
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
13 January 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Incorporation Company
9 October 2012
NEWINCIncorporation