Background WavePink WaveYellow Wave

SWEN IFT UK LIMITED (13068523)

SWEN IFT UK LIMITED (13068523) is an active UK company. incorporated on 7 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SWEN IFT UK LIMITED has been registered for 5 years. Current directors include PASQUIER, Francois, THUILLEZ, Thibauld.

Company Number
13068523
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
C/O Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PASQUIER, Francois, THUILLEZ, Thibauld
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEN IFT UK LIMITED

SWEN IFT UK LIMITED is an active company incorporated on 7 December 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. SWEN IFT UK LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13068523

LTD Company

Age

5 Years

Incorporated 7 December 2020

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 29 January 2026 (2 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

C/O Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

50 Seymour Street London W1H 7JG England
From: 2 January 2024To: 9 March 2026
Orcom Civvals Limited 50 Seymour Street London W1H 7JG England
From: 10 May 2023To: 2 January 2024
Tlt Llp One Redcliff Street Redcliffe Bristol BS1 6TP United Kingdom
From: 7 December 2020To: 10 May 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Owner Exit
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PASQUIER, Francois

Active
Rue Roquepine, 75008 Paris
Born April 1981
Director
Appointed 07 Dec 2020

THUILLEZ, Thibauld

Active
Rue Roquepine, 75008 Paris
Born September 1981
Director
Appointed 09 May 2025

AUBERT, Olivier

Resigned
75017, Paris
Born July 1972
Director
Appointed 07 Dec 2020
Resigned 09 May 2025

Persons with significant control

1

0 Active
1 Ceased
75017, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Both With Charge Number
25 February 2025
MR05Certification of Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Memorandum Articles
8 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Resolution
6 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
26 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Incorporation Company
7 December 2020
NEWINCIncorporation