Company NameSwapagent Limited
Company StatusActive
Company Number10430326
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nathan Ondyak
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2017(6 months, 1 week after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr James Andrew Hudis
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(1 year after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameRaminder Singh Boparai
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleGroup Head Of Financial And Enterprise Risks
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr James Bruce Kenworthy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameVishakha Shekhawat
StatusCurrent
Appointed23 March 2023(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMr Robert Norman Carew Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Simon George Tutton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2016(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Secretary NameMr Robert Norman Carew Franklin
StatusResigned
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Jonathan Edward Francis Eliot
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 31 May 2017)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMs Deborah Stevenson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Dennis McLaughlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Daniel John Maguire
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2017)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Director NameMr Michael Edward Davie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Aldgate High Street
London
EC3N 1EA
Secretary NameSimon Tutton
StatusResigned
Appointed13 April 2018(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2023)
RoleCompany Director
Correspondence AddressThe Company's Registered Office
London
Director NameMr Matthew Charles Anthony Couch
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Aldgate High Street
London
EC3N 1EA

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

1 December 2017Appointment of Mr Michael Edward Davie as a director on 20 November 2017 (2 pages)
1 December 2017Termination of appointment of Daniel Maguire as a director on 20 November 2017 (1 page)
22 November 2017Appointment of Mr James Andrew Hudis as a director on 6 November 2017 (2 pages)
31 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
27 October 2017Change of details for Lch.Clearnet Group Limited as a person with significant control on 11 April 2017 (2 pages)
22 August 2017Termination of appointment of Deborah Stevenson as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Jonathan Edward Francis Eliot as a director on 31 May 2017 (1 page)
19 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,000,001.00
(4 pages)
8 May 2017Termination of appointment of Robert Norman Carew Franklin as a director on 27 April 2017 (1 page)
8 May 2017Appointment of Mr Nathan Ondyak as a director on 27 April 2017 (2 pages)
8 May 2017Termination of appointment of Simon Tutton as a director on 27 April 2017 (1 page)
5 May 2017Appointment of Mr Daniel Maguire as a director on 27 April 2017 (2 pages)
5 May 2017Appointment of Ms Deborah Stevenson as a director on 27 April 2017 (2 pages)
5 May 2017Appointment of Mr Dennis Mclaughlin as a director on 27 April 2017 (2 pages)
5 May 2017Appointment of Mr Jonathan Edward Francis Eliot as a director on 27 April 2017 (2 pages)
18 December 2016Current accounting period extended from 31 December 2016 to 31 December 2017 (3 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 1
(24 pages)
17 October 2016Current accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)