Background WavePink WaveYellow Wave

GENE FINANCE LIMITED (16682544)

GENE FINANCE LIMITED (16682544) is an active UK company. incorporated on 29 August 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. GENE FINANCE LIMITED has been registered for 0 years. Current directors include SWEIDAN, Gary Paul, WHITE, Kyndal.

Company Number
16682544
Status
active
Type
ltd
Incorporated
29 August 2025
Age
0 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
SWEIDAN, Gary Paul, WHITE, Kyndal
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENE FINANCE LIMITED

GENE FINANCE LIMITED is an active company incorporated on 29 August 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. GENE FINANCE LIMITED was registered 0 years ago.(SIC: 64921)

Status

active

Active since N/A years ago

Company No

16682544

LTD Company

Age

N/A Years

Incorporated 29 August 2025

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 29 May 2027
Period: 29 August 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

43 Ingram Avenue London NW11 6TG England
From: 29 August 2025To: 24 November 2025
Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Aug 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SWEIDAN, Gary Paul

Active
New Cavendish Street, LondonW1W 6XH
Born February 1977
Director
Appointed 29 Aug 2025

WHITE, Kyndal

Active
New Cavendish Street, LondonW1W 6XH
Born January 1992
Director
Appointed 07 Jan 2026

COLEMAN, Daniel Clive

Resigned
New Cavendish Street, LondonW1W 6XH
Born November 1964
Director
Appointed 29 Aug 2025
Resigned 07 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Honve Utca 8, Budapest

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jan 2026

Mr Gary Paul Sweidan

Ceased
New Cavendish Street, LondonW1W 6XH
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Ceased 07 Jan 2026

Mr Daniel Clive Coleman

Ceased
New Cavendish Street, LondonW1W 6XH
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

11

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 January 2026
RESOLUTIONSResolutions
Memorandum Articles
27 January 2026
MAMA
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Incorporation Company
29 August 2025
NEWINCIncorporation