Advanced company searchLink opens in new window

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

Company number 03116915

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)
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
19 Jul 2023 AA Full accounts made up to 31 December 2022
23 Dec 2022 AP01 Appointment of Mr Maximiliano Mamondez as a director on 14 December 2022
09 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
16 Jun 2022 AP01 Appointment of Rosemary Frances Stone as a director on 9 June 2022
15 Jun 2022 TM01 Termination of appointment of John Robert Anthony Ellington as a director on 9 June 2022
16 May 2022 PSC02 Notification of S.W.I.F.T.Sc as a person with significant control on 16 May 2022
16 May 2022 PSC09 Withdrawal of a person with significant control statement on 16 May 2022
05 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
02 Nov 2021 TM01 Termination of appointment of Ganna Agafonova as a director on 31 July 2021
20 Sep 2021 AA Full accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
17 Sep 2020 AA Full accounts made up to 31 December 2019
14 Apr 2020 AD01 Registered office address changed from Tricor Suite Fourth Floor 50 Mark Lane London EC3R 7QR United Kingdom to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 14 April 2020
05 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
02 Jul 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 AP01 Appointment of Ganna Agafonova as a director on 15 November 2018
06 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Oct 2018 CH01 Director's details changed for John Robert Anthony Ellington on 19 March 2018
19 Jul 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Francis Vanbever as a director on 31 March 2018
19 Mar 2018 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to Tricor Suite Fourth Floor 50 Mark Lane London EC3R 7QR on 19 March 2018
01 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
30 Aug 2017 AP03 Appointment of Patrick Raymond Julienne Krekels as a secretary on 1 January 2016