S.W.I.F.T. UK AND IRELAND LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2024-12-31

View Document

08/11/248 November 2024 Director's details changed for Rosemary Frances Stone on 2024-08-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Mr. Nathan Van De Velde as a director on 2024-06-28

View Document

19/07/2419 July 2024 Termination of appointment of Patrick Raymond Julienne Krekels as a director on 2024-06-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Appointment of Mr Maximiliano Mamondez as a director on 2022-12-14

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Withdrawal of a person with significant control statement on 2022-05-16

View Document

16/05/2216 May 2022 Notification of S.W.I.F.T.Sc as a person with significant control on 2022-05-16

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

02/11/212 November 2021 Termination of appointment of Ganna Agafonova as a director on 2021-07-31

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM TRICOR SUITE FOURTH FLOOR 50 MARK LANE LONDON EC3R 7QR UNITED KINGDOM

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED GANNA AGAFONOVA

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ANTHONY ELLINGTON / 19/03/2018

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS VANBEVER

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/08/1730 August 2017 SECRETARY APPOINTED PATRICK RAYMOND JULIENNE KREKELS

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED PATRICK RAYMOND JULIENNE KREKELS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR BLANCHE PETRE COUTEAUX

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY BLANCHE PETRE COUTEAUX

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED S.W.I.F.T. SECURENET LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/06/1514 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VANBEVER / 01/04/2015

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ANTHONY ELLINGTON / 18/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BLANCHE PETRE COUTEAUX / 18/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE PETRE COUTEAUX / 18/10/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VANBEVER / 15/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VANBEVER / 15/12/2011

View Document

21/11/1121 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VANBEVER / 29/10/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE PETRE COUTEAUX / 29/10/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS VANBEVER / 01/12/2008

View Document

07/12/097 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLINGTON / 07/06/2006

View Document

14/10/0814 October 2008 ADOPT ARTICLES 14/09/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/10/03; NO CHANGE OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0123 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: CORN EXCHANGE 6TH FLOOR 55 MARKLANE LONDON EC3

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 SET ROYALTY RATE 10/12/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9812 August 1998 ADOPT MEM AND ARTS 26/03/96

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 Resolutions

View Document

30/07/9830 July 1998 S386 DISP APP AUDS 10/06/98

View Document

30/07/9830 July 1998 Resolutions

View Document

30/07/9830 July 1998 RE RATE OF ROYALTY 23/04/98

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 ALTER MEM AND ARTS 10/06/96

View Document

13/11/9613 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9628 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 REGISTERED OFFICE CHANGED ON 30/11/95 FROM: ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED NORTHORDER LIMITED CERTIFICATE ISSUED ON 29/11/95

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company