Background WavePink WaveYellow Wave

SWIFT UK2 LIMITED (14017200)

SWIFT UK2 LIMITED (14017200) is an active UK company. incorporated on 31 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWIFT UK2 LIMITED has been registered for 3 years. Current directors include PASQUIER, Francois, THUILLEZ, Thibauld.

Company Number
14017200
Status
active
Type
ltd
Incorporated
31 March 2022
Age
3 years
Address
C/O Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PASQUIER, Francois, THUILLEZ, Thibauld
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT UK2 LIMITED

SWIFT UK2 LIMITED is an active company incorporated on 31 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWIFT UK2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14017200

LTD Company

Age

3 Years

Incorporated 31 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

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

Previous Addresses

50 Seymour Street London W1H 7JG England
From: 14 February 2024To: 9 March 2026
50 50 Seymour Street London W1H 7JG United Kingdom
From: 17 January 2024To: 14 February 2024
C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 6 May 2022To: 17 January 2024
Tlt Llp One Redcliff Street Bristol BS1 6TP United Kingdom
From: 31 March 2022To: 6 May 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Jun 25
Director Joined
Jul 25
Funding Round
Aug 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PASQUIER, Francois

Active
75017 Paris
Born April 1981
Director
Appointed 31 Mar 2022

THUILLEZ, Thibauld

Active
Rue Vernier, Paris75017
Born September 1981
Director
Appointed 06 Mar 2025

AUBERT, Olivier

Resigned
75017 Paris
Born July 1972
Director
Appointed 31 Mar 2022
Resigned 07 Mar 2025

Persons with significant control

1

Rue Venrier, Paris 75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Legacy
6 May 2022
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Incorporation Company
31 March 2022
NEWINCIncorporation