Background WavePink WaveYellow Wave

SWAROVSKI FOUNDATION (08325666)

SWAROVSKI FOUNDATION (08325666) is an active UK company. incorporated on 11 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SWAROVSKI FOUNDATION has been registered for 13 years. Current directors include AMAYA CERON, Laura, FASSMANN, Heinz Georg Albert, Dr, GAWN, Ryan Marshall and 3 others.

Company Number
08325666
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2012
Age
13 years
Address
Building 4 Chiswick Park 566 Chiswick High Road, London, W4 5YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMAYA CERON, Laura, FASSMANN, Heinz Georg Albert, Dr, GAWN, Ryan Marshall, HAIM-SWAROVSKI, Maximilian, LANGES-SWAROVSKI, Markus, SCHIESTL-SWAROVSKI, Marisa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAROVSKI FOUNDATION

SWAROVSKI FOUNDATION is an active company incorporated on 11 December 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SWAROVSKI FOUNDATION was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08325666

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 11 December 2012

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Building 4 Chiswick Park 566 Chiswick High Road 1st Floor London, W4 5YE,

Previous Addresses

21 Sackville Street 4th Floor London W1S 3DN England
From: 1 November 2021To: 27 May 2022
21 4th Floor Sackville Street London W1S 3DN England
From: 2 June 2021To: 1 November 2021
2nd Floor 21 Sackville Street London Greater London W1S 3DN
From: 15 March 2013To: 2 June 2021
35 Vine Street London EC3N 2AA
From: 11 December 2012To: 15 March 2013
Timeline

37 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

AMAYA CERON, Laura

Active
Cordy House, LondonEC2A 3BS
Born December 1989
Director
Appointed 20 Oct 2025

FASSMANN, Heinz Georg Albert, Dr

Active
566 Chiswick High Road, LondonW4 5YE
Born August 1955
Director
Appointed 20 Nov 2023

GAWN, Ryan Marshall

Active
Cadogan Park, BelfastBT9 6HH
Born April 1979
Director
Appointed 17 May 2024

HAIM-SWAROVSKI, Maximilian

Active
566 Chiswick High Road, LondonW4 5YE
Born July 1990
Director
Appointed 27 Feb 2025

LANGES-SWAROVSKI, Markus

Active
6112, Wattens
Born April 1974
Director
Appointed 20 Jan 2026

SCHIESTL-SWAROVSKI, Marisa

Active
566 Chiswick High Road, LondonW4 5YE
Born April 1975
Director
Appointed 27 Jul 2018

BAILLIE, Jonathan Edward Michener

Resigned
O Street Nw, Washington20007
Born November 1970
Director
Appointed 21 Nov 2016
Resigned 24 Jan 2022

GRIEDER- SWAROVSKI, Melanie

Resigned
Lärchentobelstrasse, Küsnacht008700
Born November 1972
Director
Appointed 23 Mar 2021
Resigned 04 Feb 2022

HAIM-SWAROVSKI, Evelyn Marie Hilde Margit

Resigned
566 Chiswick High Road, LondonW4 5YE
Born July 1954
Director
Appointed 25 Jan 2022
Resigned 24 Jan 2025

JENKINS, Helen Elizabeth, Dr.

Resigned
21 Sackville Street, LondonW1S 3DN
Born August 1966
Director
Appointed 09 May 2013
Resigned 01 Jun 2018

JULIUS, Anthony Robert

Resigned
21 Sackville Street, LondonW1S 3DN
Born July 1956
Director
Appointed 11 Dec 2012
Resigned 29 Sept 2016

MANSSON, Lynda Brooke

Resigned
566 Chiswick High Road, LondonW4 5YE
Born July 1962
Director
Appointed 01 Nov 2023
Resigned 10 Nov 2025

PEYTON-JONES, Julia Caroline, Dame

Resigned
Pangbourne Avenue, LondonW10 6BT
Born February 1952
Director
Appointed 08 Dec 2016
Resigned 24 Apr 2018

RAFAIL-VOGIATZAKIS, Anouchka

Resigned
566 Chiswick High Road, LondonW4 5YE
Born December 1967
Director
Appointed 11 Feb 2022
Resigned 09 Dec 2025

SCHWARTZ, Teri Ellen, Professor

Resigned
School Of Theater, Film And Television, Box 951622,90095
Born February 1950
Director
Appointed 21 Nov 2016
Resigned 04 Feb 2022

SOAMES, Emma Mary, The Honourable

Resigned
Eland Road, LondonSW11 5JY
Born September 1949
Director
Appointed 14 Nov 2013
Resigned 03 Oct 2016

SWAROVSKI, Nadja Lyn

Resigned
Sackville Street, LondonW1S 3DN
Born May 1970
Director
Appointed 11 Dec 2012
Resigned 31 Dec 2021

VAN ZYL, Paul Gideon

Resigned
Arminger Road, LondonW12 7BB
Born December 1969
Director
Appointed 30 Apr 2013
Resigned 21 Jan 2022

VIGLEZIO, Lorenza (Aka Mimma)

Resigned
Clarendon Road, LondonW11 4JA
Born September 1960
Director
Appointed 21 Nov 2016
Resigned 21 Jan 2022

VON DAMM, Helene, Ambassador

Resigned
566 Chiswick High Road, LondonW4 5YE
Born May 1938
Director
Appointed 21 Nov 2016
Resigned 20 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Marisa Schiestl-Swarovski

Active
566 Chiswick High Road, LondonW4 5YE
Born April 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022

Evelyn Marie Hilde Margit Haim-Swarovski

Ceased
Sackville Street, LondonW1S 3DN
Born July 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2022
Ceased 09 Feb 2022

Mrs Nadja Lyn Swarovski

Ceased
Sackville Street, LondonW1S 3DN
Born May 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2022
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Memorandum Articles
22 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Incorporation Company
11 December 2012
NEWINCIncorporation