Background WavePink WaveYellow Wave

SWIFT HOLDCO LIMITED (12367527)

SWIFT HOLDCO LIMITED (12367527) is an active UK company. incorporated on 17 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SWIFT HOLDCO LIMITED has been registered for 6 years. Current directors include BRADY, Mark, BURKE, James, GARMAN, Richard Neal and 5 others.

Company Number
12367527
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRADY, Mark, BURKE, James, GARMAN, Richard Neal, GIESE, Sean Edward Daniel, GREENE, James Harrison, GRISWOLD, Kyle Adams, HIRSCH, David Alessandro Andreotti, LIU, Richard Yo-Hwa
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT HOLDCO LIMITED

SWIFT HOLDCO LIMITED is an active company incorporated on 17 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SWIFT HOLDCO LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12367527

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Suite 1, 7th Floor, 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
From: 21 September 2022To: 7 October 2022
Suite 1, 7th Floor, 50 Broadway London SW1H 0BL England
From: 21 September 2022To: 21 September 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 4 January 2022To: 21 September 2022
St Mawes 27 Grove Road Lee-on-the-Solent PO13 9JA England
From: 27 April 2021To: 4 January 2022
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 17 December 2019To: 27 April 2021
Timeline

35 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Feb 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
May 21
Loan Secured
Nov 21
Funding Round
Nov 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Left
Jun 22
Share Issue
Nov 22
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Funding Round
Apr 24
Funding Round
May 24
Loan Cleared
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Share Issue
Oct 24
Capital Update
Oct 24
Director Joined
Sept 25
19
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BRADY, Mark

Active
Broadway, LondonSW1H 0BL
Born March 1972
Director
Appointed 01 Sept 2025

BURKE, James

Active
Broadway, LondonSW1H 0BL
Born August 1965
Director
Appointed 02 May 2023

GARMAN, Richard Neal

Active
California Street, Suite 2850, Ca
Born January 1957
Director
Appointed 18 Dec 2019

GIESE, Sean Edward Daniel

Active
Four Embarcadero Center Suite 2350, San Francisco, Ca 94111
Born September 1982
Director
Appointed 21 Jan 2020

GREENE, James Harrison

Active
Four Embarcadero Center, Suite 2, San Francisco, Ca 94111
Born September 1950
Director
Appointed 21 Jan 2020

GRISWOLD, Kyle Adams

Active
Suite 2850, San FranciscoCA 94104
Born June 1982
Director
Appointed 17 Dec 2019

HIRSCH, David Alessandro Andreotti

Active
Broadway, LondonSW1H 0BL
Born August 1990
Director
Appointed 15 Jan 2021

LIU, Richard Yo-Hwa

Active
California Street, San Francisco
Born December 1986
Director
Appointed 18 Dec 2019

MCCULLEN, Robert Jeffrey

Resigned
Broadway, LondonSW1H 0BL
Born October 1964
Director
Appointed 06 May 2021
Resigned 10 Nov 2023

MCCULLEN, Robert Jeffrey

Resigned
Broadway, LondonSW1H 0BL
Born October 1964
Director
Appointed 06 May 2021
Resigned 10 Nov 2023

MOYNAGH, Gabriel Michael

Resigned
The Plaza, Park W Ave, Park West Business Park, Dublin
Born August 1981
Director
Appointed 21 Jan 2020
Resigned 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
28 October 2024
SH20SH20
Legacy
28 October 2024
CAP-SSCAP-SS
Resolution
28 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
25 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Resolution
18 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2022
RESOLUTIONSResolutions
Memorandum Articles
27 October 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 December 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2021
CS01Confirmation Statement
Capital Allotment Shares
3 January 2021
SH01Allotment of Shares
Capital Allotment Shares
3 January 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
6 February 2020
SH14Notice of Redenomination
Resolution
6 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Incorporation Company
17 December 2019
NEWINCIncorporation