Background WavePink WaveYellow Wave

IFAST UK HOLDINGS LIMITED (13045848)

IFAST UK HOLDINGS LIMITED (13045848) is an active UK company. incorporated on 26 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IFAST UK HOLDINGS LIMITED has been registered for 5 years. Current directors include LIM, Chung Chun, TONG, Vincent, WEIYI, Wong.

Company Number
13045848
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
66 Lincoln's Inn Fields, London, WC2A 3LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LIM, Chung Chun, TONG, Vincent, WEIYI, Wong
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFAST UK HOLDINGS LIMITED

IFAST UK HOLDINGS LIMITED is an active company incorporated on 26 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IFAST UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13045848

LTD Company

Age

5 Years

Incorporated 26 November 2020

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 11 August 2025 (8 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

EAGLES PEAK HOLDINGS LIMITED
From: 26 November 2020To: 26 September 2024
Contact
Address

66 Lincoln's Inn Fields London, WC2A 3LH,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 5 July 2022To: 3 January 2023
1 Doughty Street London WC1N 2PH United Kingdom
From: 26 November 2020To: 5 July 2022
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Owner Exit
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Dec 22
Director Left
Jan 23
Director Joined
Apr 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Mar 26
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LIM, Chung Chun

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born May 1968
Director
Appointed 03 Oct 2022

TONG, Vincent

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born December 1981
Director
Appointed 06 Jan 2022

WEIYI, Wong

Active
Collyer Quay, Singapore049315
Born May 1982
Director
Appointed 11 Apr 2023

AHLUWALIA, Mandeep

Resigned
Doughty Street, LondonWC1N 2PH
Born December 1972
Director
Appointed 26 Nov 2020
Resigned 12 Sept 2024

GOH, Chuan Yong

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born August 1981
Director
Appointed 06 Jan 2022
Resigned 30 Dec 2022

SHAH, Vimal Navin

Resigned
LondonWC1N 2PH
Born September 1970
Director
Appointed 28 Jun 2021
Resigned 21 Oct 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Mandeep Ahluwalia

Ceased
LondonWC1N 2PH
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

41

Legacy
28 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Memorandum Articles
8 December 2022
MAMA
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2020
NEWINCIncorporation