Background WavePink WaveYellow Wave

IVS SWANSEA LIMITED (10439075)

IVS SWANSEA LIMITED (10439075) is an active UK company. incorporated on 20 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IVS SWANSEA LIMITED has been registered for 9 years. Current directors include MCGOWAN, Paul Patrick, WHITCOMB, Hugh Mark.

Company Number
10439075
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCGOWAN, Paul Patrick, WHITCOMB, Hugh Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVS SWANSEA LIMITED

IVS SWANSEA LIMITED is an active company incorporated on 20 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IVS SWANSEA LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10439075

LTD Company

Age

9 Years

Incorporated 20 October 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 2 July 2025 (9 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

HUK 73 LIMITED
From: 20 October 2016To: 14 February 2017
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 12 January 2017To: 1 February 2021
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 20 October 2016To: 12 January 2017
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Share Issue
Feb 17
Loan Secured
Feb 17
Owner Exit
Nov 17
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Sept 19
Funding Round
Aug 20
Loan Secured
May 21
Loan Secured
Aug 23
Owner Exit
Sept 23
Director Left
Nov 24
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 12 Jan 2017

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 27 Jan 2017

WHITCOMB, Hugh Mark

Active
Beak Street, LondonW1F 9RD
Born November 1961
Director
Appointed 07 Feb 2017

HAIR, Timothy Melville

Resigned
Beak Street, LondonW1F 9RJ
Born May 1960
Director
Appointed 07 Feb 2017
Resigned 25 Nov 2024

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 20 Oct 2016
Resigned 12 Jan 2017

LOCKHART-ROSS, Inca

Resigned
New Bond Street, LondonW1S 1SB
Born March 1978
Director
Appointed 12 Jan 2017
Resigned 07 Feb 2017

Persons with significant control

5

1 Active
4 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2019
Ceased 31 Aug 2023

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Significant influence or control
Notified 21 Aug 2018
Ceased 13 Sept 2019
New Bond Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Ceased 21 Aug 2018
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 20 Oct 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 August 2020
MAMA
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2017
RESOLUTIONSResolutions
Resolution
24 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Incorporation Company
20 October 2016
NEWINCIncorporation