Background WavePink WaveYellow Wave

SWIFT GLOBAL LTD (10260121)

SWIFT GLOBAL LTD (10260121) is an active UK company. incorporated on 1 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SWIFT GLOBAL LTD has been registered for 9 years. Current directors include KANTOR, Ari.

Company Number
10260121
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KANTOR, Ari
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT GLOBAL LTD

SWIFT GLOBAL LTD is an active company incorporated on 1 July 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. SWIFT GLOBAL LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10260121

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 1/8

Overdue

1 year overdue

Last Filed

Made up to 5 August 2022 (3 years ago)
Submitted on 15 July 2025 (9 months ago)
Period: 6 August 2021 - 5 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 November 2024
Period: 6 August 2022 - 3 August 2023

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANTOR, Ari

Active
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 26 Jul 2016

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2016

Persons with significant control

1

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
2 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 May 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Administrative Restoration Company
21 July 2023
RT01RT01
Gazette Dissolved Compulsory
4 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 April 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Incorporation Company
1 July 2016
NEWINCIncorporation