Background WavePink WaveYellow Wave

AIRWALLEX (UK) LIMITED (10103420)

AIRWALLEX (UK) LIMITED (10103420) is an active UK company. incorporated on 5 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AIRWALLEX (UK) LIMITED has been registered for 9 years. Current directors include CHAMBERLAIN, Christos Denis, Mr., WU, Kai.

Company Number
10103420
Status
active
Type
ltd
Incorporated
5 April 2016
Age
9 years
Address
Wells And More, London, W1W 8HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHAMBERLAIN, Christos Denis, Mr., WU, Kai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRWALLEX (UK) LIMITED

AIRWALLEX (UK) LIMITED is an active company incorporated on 5 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AIRWALLEX (UK) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10103420

LTD Company

Age

9 Years

Incorporated 5 April 2016

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 14 October 2025 (6 months 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

15 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Wells And More 45 Mortimer Street London, W1W 8HJ,

Previous Addresses

Labs House 15-19 Bloomsbury Way London WC1A 2th England
From: 3 July 2023To: 30 October 2025
2/F 33 Charlotte Street London W1T 1RR United Kingdom
From: 12 July 2021To: 3 July 2023
1 Long Ln London SE1 4PG United Kingdom
From: 14 February 2019To: 12 July 2021
Moor Place 1 Fore Street Ave Airwallex London EC2Y 5EJ United Kingdom
From: 4 June 2018To: 14 February 2019
5 New Street Square London EC4A 3TW United Kingdom
From: 5 April 2016To: 4 June 2018
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Nov 18
Share Issue
Nov 18
Funding Round
Aug 19
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Nov 20
Director Joined
May 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
May 22
Director Left
May 22
Funding Round
May 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
Jul 23
Funding Round
Oct 23
Director Joined
Jan 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Left
Oct 24
Funding Round
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
19
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHAMBERLAIN, Christos Denis, Mr.

Active
45 Mortimer Street, LondonW1W 8HJ
Born August 1985
Director
Appointed 19 Jan 2026

WU, Kai

Active
45 Mortimer Street, LondonW1W 8HJ
Born March 1989
Director
Appointed 16 Jan 2024

BUTLAND, James

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born February 1985
Director
Appointed 08 Jun 2018
Resigned 14 Jul 2023

ROSE, Jed

Resigned
2/F, 33 Charlotte Street, LondonW1T 1RR
Born December 1979
Director
Appointed 01 May 2021
Resigned 06 May 2022

SOOD, Pranav Kumar

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born May 1990
Director
Appointed 20 Sept 2022
Resigned 25 Oct 2024

STACHOWIAK, Michael Szymon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1987
Director
Appointed 24 Apr 2017
Resigned 18 Jun 2018

ZHANG, Jack

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born January 1985
Director
Appointed 05 Apr 2016
Resigned 19 Jan 2026

Persons with significant control

1

Mr Jack Zhang

Active
45 Mortimer Street, LondonW1W 8HJ
Born January 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Legacy
5 January 2026
RP01SH01RP01SH01
Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Capital Allotment Shares
4 January 2026
SH01Allotment of Shares
Change To A Person With Significant Control
4 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
24 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 January 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Resolution
9 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Incorporation Company
5 April 2016
NEWINCIncorporation