SWIFT PAYMENT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

SWIFT PAYMENT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08246355

Incorporation date

09/10/2012

Size

Medium

Contacts

Registered address

Registered address

Suite 631, The Linen Hall, 162-168 Regent Street, London W1B 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2012)
dot icon06/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/09/2025
Registered office address changed from Suite 631 Linen Hall 162-168 Regent Street London W1B 5TG England to Suite 631, the Linen Hall 162-168 Regent Street London W1B 5TG on 2025-09-09
dot icon21/08/2025
Registered office address changed from 60 Cannon Street London EC4N 6NP England to Suite 631 Linen Hall 162-168 Regent Street London W1B 5TG on 2025-08-21
dot icon19/08/2025
Certificate of change of name
dot icon11/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon29/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon10/11/2021
Appointment of Mr Abdelrahman El Sergani as a director on 2021-11-08
dot icon09/11/2021
Director's details changed for Ragheb Elsergani on 2021-11-08
dot icon09/11/2021
Appointment of Mr Muhammad El Sergani as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr Manjit Singh Sehmi as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr Nigel John Swift as a director on 2021-11-08
dot icon09/11/2021
Termination of appointment of Michael Anthony Flanagan as a director on 2021-10-27
dot icon01/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon26/10/2021
Registered office address changed from 60 Cannon Street London EC4N 6LY England to 60 Cannon Street London EC4N 6NP on 2021-10-26
dot icon25/10/2021
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD United Kingdom to 60 Cannon Street London EC4N 6LY on 2021-10-25
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/02/2021
Resolutions
dot icon01/02/2021
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD on 2021-02-01
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-10-09 with updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/04/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-26
dot icon26/02/2020
Termination of appointment of Wilton Corporate Services Limited as a secretary on 2020-02-24
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-26
dot icon06/12/2019
Resolutions
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Director's details changed for Michael Anthony Flanagan on 2019-06-01
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon12/04/2019
Termination of appointment of Bassem Bouzid as a director on 2019-04-09
dot icon06/02/2019
Sub-division of shares on 2018-12-27
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Termination of appointment of Natalie Mitchell as a director on 2018-03-29
dot icon13/10/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-12
dot icon27/04/2017
Appointment of Bassem Bouzid as a director on 2017-04-27
dot icon22/02/2017
Termination of appointment of Wilton Directors Limited as a director on 2017-02-22
dot icon07/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon27/09/2016
Appointment of Michael Anthony Flanagan as a director on 2016-08-04
dot icon05/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-10-31
dot icon10/06/2015
Appointment of Ragheb Elsergani as a director on 2015-06-01
dot icon10/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/01/2014
Appointment of Wilton Directors Limited as a director
dot icon13/01/2014
Appointment of Wilton Corporate Services Limited as a secretary
dot icon13/01/2014
Termination of appointment of Ragheb Elsergani as a director
dot icon13/01/2014
Appointment of Mrs Natalie Mitchell as a director
dot icon25/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Wilton Directors Limited as a director
dot icon13/11/2013
Termination of appointment of Wilton Corporate Services Limited as a secretary
dot icon13/11/2013
Termination of appointment of Natalie Mitchell as a director
dot icon13/11/2013
Termination of appointment of Jon Elphick as a director
dot icon17/10/2013
Appointment of Ragheb Elsergani as a director
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon09/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flanagan Michael Anthony
Director
04/08/2016 - 27/10/2021
346
Elsergani, Ragheb
Director
07/10/2013 - 07/01/2014
2
Elsergani, Ragheb
Director
01/06/2015 - Present
2
Mitchell, Natalie
Director
09/10/2012 - 12/11/2013
143
Mitchell, Natalie
Director
07/01/2014 - 29/03/2018
143

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SWIFT PAYMENT TECHNOLOGIES LIMITED

SWIFT PAYMENT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 09/10/2012 with the registered office located at Suite 631, The Linen Hall, 162-168 Regent Street, London W1B 5TG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWIFT PAYMENT TECHNOLOGIES LIMITED?

toggle

SWIFT PAYMENT TECHNOLOGIES LIMITED is currently Active. It was registered on 09/10/2012 .

Where is SWIFT PAYMENT TECHNOLOGIES LIMITED located?

toggle

SWIFT PAYMENT TECHNOLOGIES LIMITED is registered at Suite 631, The Linen Hall, 162-168 Regent Street, London W1B 5TG.

What does SWIFT PAYMENT TECHNOLOGIES LIMITED do?

toggle

SWIFT PAYMENT TECHNOLOGIES LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for SWIFT PAYMENT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-09 with no updates.