Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Settlement Utility For Risk And Finance Co LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31

ALNERY NO. 2021 LIMITED
BOLERO (MORSEMALLON) LIMITED
S.W.I.F.T. HOLDING UK LIMITED
BOLERO.NET LIMITED

Details

Company type Private Limited Company, Active
Company Number 04002519
Record last updated Tuesday, April 30, 2024 5:31:25 PM UTC
Official Address Stirling Building Hersham Place Technology Park Molesey Road Walton On Thames South, Hersham South
There are 6 companies registered at this street
Postal Code KT124RZ
Sector Non-trading companynon trading

Charts

Visits

SETTLEMENT UTILITY FOR RISK AND FINANCE CO LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Mar 27, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 27, 2024 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 1, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jul 1, 2022 Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 1, 2022 Resignation of 7 people: one Corporate Governance Executive, one Secretary (a man) and one Director (a man) Resignation of 7 people: one Corporate Governance Executive, one Secretary (a man) and one Director (a man)
Registry Jul 1, 2022 Appointment of a man as Director and Head Of People Appointment of a man as Director and Head Of People
Registry Mar 22, 2019 Resignation of one Business Executive and one Director (a man) Resignation of one Business Executive and one Director (a man)
Registry Mar 22, 2019 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Mar 29, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 2, 2015 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Jun 23, 2014 Annual return Annual return
Registry Jun 12, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 7, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 7, 2014 Resignation of one Director Resignation of one Director
Registry May 6, 2014 Appointment of a man as Legal Director and Director Appointment of a man as Legal Director and Director
Registry May 6, 2014 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry May 6, 2014 Resignation of one Business Executive and one Director (a man) Resignation of one Business Executive and one Director (a man)
Financials Apr 10, 2014 Annual accounts Annual accounts
Registry Feb 10, 2014 Appointment of a man as Business Executive and Director Appointment of a man as Business Executive and Director
Registry Feb 10, 2014 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Feb 10, 2014 Resignation of one Director Resignation of one Director
Registry Feb 10, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 13, 2014 Annual return Annual return
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Jun 21, 2013 Annual return Annual return
Registry Jun 6, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Mar 27, 2013 Annual accounts Annual accounts
Registry Jan 15, 2013 Annual return Annual return
Financials Nov 7, 2012 Annual accounts Annual accounts
Registry Oct 15, 2012 Resignation of one Director Resignation of one Director
Registry Oct 15, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 10, 2012 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Oct 10, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 3, 2012 Annual return Annual return
Registry Jul 11, 2012 Statement of capital Statement of capital
Registry Jul 5, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 5, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 5, 2012 Solvency statement Solvency statement
Financials Jun 11, 2012 Annual accounts Annual accounts
Registry Apr 19, 2012 Varying share rights and names Varying share rights and names
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 19, 2012 Return of allotment of shares Return of allotment of shares
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 3688... Statement of satisfaction in full or in part of mortgage or charge 3688...
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 3688... Statement of satisfaction in full or in part of mortgage or charge 3688...
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 9, 2012 Annual return Annual return
Financials Dec 12, 2011 Annual accounts Annual accounts
Registry Aug 23, 2011 Annual return Annual return
Financials Jun 13, 2011 Annual accounts Annual accounts
Registry Feb 11, 2011 Change of registered office address Change of registered office address
Registry Feb 9, 2011 Annual return Annual return
Registry Jan 18, 2011 Change of registered office address Change of registered office address
Registry Oct 29, 2010 Memorandum of association Memorandum of association
Registry Oct 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2010 Particulars of a mortgage or charge 3688... Particulars of a mortgage or charge 3688...
Financials Sep 22, 2010 Annual accounts Annual accounts
Financials Jul 19, 2010 Annual accounts 3688... Annual accounts 3688...
Registry Jun 23, 2010 Annual return Annual return
Registry Jan 19, 2010 Annual return 3688... Annual return 3688...
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 3688... Change of particulars for director 3688...
Registry Jan 19, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Change of particulars for director 3688... Change of particulars for director 3688...
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Jul 31, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2009 Annual return Annual return
Financials May 11, 2009 Annual accounts Annual accounts
Financials Jan 29, 2009 Annual accounts 3688... Annual accounts 3688...
Registry Jan 29, 2009 Annual return Annual return
Registry Jan 22, 2009 Annual return 4002... Annual return 4002...
Financials Jan 22, 2009 Annual accounts Annual accounts
Registry Jan 11, 2008 Annual return Annual return
Financials Oct 15, 2007 Annual accounts Annual accounts
Registry Jun 28, 2007 Annual return Annual return
Financials Jun 16, 2007 Annual accounts Annual accounts
Registry Mar 22, 2007 Resignation of a director Resignation of a director
Registry Mar 22, 2007 Appointment of a director Appointment of a director
Registry Feb 28, 2007 Appointment of a man as Private Equity and Director Appointment of a man as Private Equity and Director
Registry Feb 28, 2007 Resignation of one Private Equity and one Director (a man) Resignation of one Private Equity and one Director (a man)
Registry Feb 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 2007 Annual return Annual return
Registry Dec 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2006 Particulars of a mortgage or charge 3688... Particulars of a mortgage or charge 3688...
Financials Oct 16, 2006 Annual accounts Annual accounts
Financials Aug 29, 2006 Annual accounts 3688... Annual accounts 3688...
Registry Jul 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2006 Annual return Annual return
Registry Jun 22, 2006 Resignation of a director Resignation of a director
Registry Jun 22, 2006 Appointment of a director Appointment of a director
Registry May 18, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 1, 2006 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Jan 18, 2006 Annual return Annual return
Registry Dec 16, 2005 Annual return 4002... Annual return 4002...
Registry Nov 8, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 27, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 20, 2005 Annual accounts Annual accounts
Registry Jun 3, 2005 Resignation of a director Resignation of a director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy