SMART TRANSFER (UK) LIMITED
LONDON ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED

Hellopages » Greater London » Westminster » W1S 1YH

Company number 05542096
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address 3RD FLOOR 14, HANOVER STREET, LONDON, ENGLAND, W1S 1YH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sean Phelan as a director on 11 July 2016. The most likely internet sites of SMART TRANSFER (UK) LIMITED are www.smarttransferuk.co.uk, and www.smart-transfer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Smart Transfer Uk Limited is a Private Limited Company. The company registration number is 05542096. Smart Transfer Uk Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Smart Transfer Uk Limited is 3rd Floor 14 Hanover Street London England W1s 1yh. . O'MARA, Sean is a Secretary of the company. NEVILLE, Alison is a Director of the company. O'MARA, Sean is a Director of the company. Secretary HOGAN, Brenda has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ARENS, Pierre has been resigned. Director FALLMAN, Anders has been resigned. Director MINOGUE, Seamus has been resigned. Director MODENIUS, Johan has been resigned. Director NAGLE, John Timothy has been resigned. Director O MARA, Sean has been resigned. Director PHELAN, Sean has been resigned. Director WILLIAMSON, John David has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
O'MARA, Sean
Appointed Date: 24 July 2008

Director
NEVILLE, Alison
Appointed Date: 11 July 2016
38 years old

Director
O'MARA, Sean
Appointed Date: 09 September 2009
53 years old

Resigned Directors

Secretary
HOGAN, Brenda
Resigned: 24 July 2008
Appointed Date: 22 August 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 22 August 2005
Appointed Date: 22 August 2005

Director
ARENS, Pierre
Resigned: 09 September 2009
Appointed Date: 23 August 2007
64 years old

Director
FALLMAN, Anders
Resigned: 16 January 2008
Appointed Date: 23 August 2007
63 years old

Director
MINOGUE, Seamus
Resigned: 31 March 2009
Appointed Date: 22 August 2005
62 years old

Director
MODENIUS, Johan
Resigned: 09 September 2009
Appointed Date: 16 January 2008
54 years old

Director
NAGLE, John Timothy
Resigned: 23 August 2007
Appointed Date: 22 August 2005
63 years old

Director
O MARA, Sean
Resigned: 02 December 2008
Appointed Date: 22 August 2005
53 years old

Director
PHELAN, Sean
Resigned: 11 July 2016
Appointed Date: 09 September 2009
57 years old

Director
WILLIAMSON, John David
Resigned: 23 August 2007
Appointed Date: 22 August 2005
58 years old

Persons With Significant Control

Sean O'Mara
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SMART TRANSFER (UK) LIMITED Events

13 Sep 2016
Confirmation statement made on 29 July 2016 with updates
19 Aug 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Termination of appointment of Sean Phelan as a director on 11 July 2016
19 Aug 2016
Appointment of Alison Neville as a director on 11 July 2016
13 Jan 2016
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 38 more events
03 Oct 2006
Return made up to 22/08/06; full list of members
01 Jun 2006
Secretary's particulars changed
01 Nov 2005
Accounting reference date shortened from 31/08/06 to 31/12/05
22 Aug 2005
Secretary resigned
22 Aug 2005
Incorporation