Advanced company searchLink opens in new window

S.W.I.F.T. (U.K.) LIMITED

Company number 01249842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2012 AP01 Appointment of Dmitry Simakov as a director
07 Dec 2011 TM01 Termination of appointment of Stephen Niker as a director
05 Dec 2011 AP01 Appointment of Christopher Matthew Brown as a director
28 Oct 2011 AP01 Appointment of Simon Robert Roberts as a director
28 Oct 2011 TM01 Termination of appointment of Swen Werner as a director
20 Oct 2011 TM01 Termination of appointment of Philip Evans as a director
02 Sep 2011 AP01 Appointment of Mr Mark Robert Morris as a director
08 Aug 2011 AA Full accounts made up to 31 December 2010
14 Jul 2011 AP01 Appointment of Swen Werner as a director
07 Jul 2011 AP01 Appointment of Michael William Brennan as a director
06 Jul 2011 TM01 Termination of appointment of Marilyn Spearing as a director
06 Jul 2011 TM01 Termination of appointment of Brendan Reilly as a director
08 Jun 2011 AP01 Appointment of Michael John Burn as a director
08 Jun 2011 TM01 Termination of appointment of Brian Wedge as a director
03 Jun 2011 AP01 Appointment of Lesley White as a director
03 Jun 2011 AP01 Appointment of Mr Peter Edward O'neil Jameson as a director
03 Jun 2011 TM01 Termination of appointment of Neil Rapson as a director
17 May 2011 AR01 Annual return made up to 14 May 2011 no member list
16 May 2011 CH04 Secretary's details changed for Uk Payments Administration Limited on 16 May 2011
16 Feb 2011 AP01 Appointment of Karin Flinspach as a director
15 Feb 2011 TM01 Termination of appointment of Robert Carney as a director
13 Dec 2010 AP01 Appointment of Brendan Reilly as a director
07 Dec 2010 TM01 Termination of appointment of Maurice Cleaves as a director
02 Sep 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AD01 Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010