logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Neville, Alison
    Director Of Operations born in January 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    O'mara, Sean
    Company Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    OF - Director → CIF 0
    O'mara, Sean
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    OF - Secretary → CIF 0
    Sean O'mara
    Born in October 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Minogue, Seamus
    Company Director born in May 1963
    Individual
    Officer
    icon of calendar 2005-08-22 ~ 2009-03-31
    OF - Director → CIF 0
  • 2
    Modenius, Johan
    Director born in August 1971
    Individual
    Officer
    icon of calendar 2008-01-16 ~ 2009-09-09
    OF - Director → CIF 0
  • 3
    Fallman, Anders
    Ceo Invik & Coab born in February 1962
    Individual
    Officer
    icon of calendar 2007-08-23 ~ 2008-01-16
    OF - Director → CIF 0
  • 4
    Phelan, Sean
    Manager born in October 1967
    Individual
    Officer
    icon of calendar 2009-09-09 ~ 2016-07-11
    OF - Director → CIF 0
  • 5
    Arens, Pierre
    Managing Director born in September 1961
    Individual
    Officer
    icon of calendar 2007-08-23 ~ 2009-09-09
    OF - Director → CIF 0
  • 6
    O Mara, Sean
    Company Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-22 ~ 2008-12-02
    OF - Director → CIF 0
  • 7
    Nagle, John Timothy
    Company Director born in June 1962
    Individual
    Officer
    icon of calendar 2005-08-22 ~ 2007-08-23
    OF - Director → CIF 0
  • 8
    Williamson, John David
    Finance Director born in August 1967
    Individual (24 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ 2007-08-23
    OF - Director → CIF 0
  • 9
    Hogan, Brenda
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-22 ~ 2008-07-24
    OF - Secretary → CIF 0
  • 10
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 184 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-08-22 ~ 2005-08-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SMART TRANSFER (UK) LIMITED

Previous name
ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED - 2007-12-31
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
60 GBP2018-12-31
Cash at bank and in hand
88,832 GBP2018-12-31
Current Assets
88,892 GBP2018-12-31
Net Current Assets/Liabilities
-35,814 GBP2018-12-31
Total Assets Less Current Liabilities
-35,814 GBP2018-12-31
Net Assets/Liabilities
-35,814 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
-100 GBP2019-12-31
-35,914 GBP2018-12-31
Intangible Assets - Gross Cost
Net goodwill
98,808 GBP2019-12-31
98,808 GBP2018-12-31
Other
73,847 GBP2019-12-31
73,847 GBP2018-12-31
Development expenditure
40,349 GBP2019-12-31
40,349 GBP2018-12-31
Intangible Assets - Gross Cost
213,004 GBP2019-12-31
213,004 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
98,808 GBP2019-12-31
98,808 GBP2018-12-31
Development expenditure
40,349 GBP2019-12-31
40,349 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
213,004 GBP2019-12-31
213,004 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
49,999 GBP2019-12-31
49,999 GBP2018-12-31
Computers
26,807 GBP2019-12-31
26,807 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
76,806 GBP2019-12-31
76,806 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
49,999 GBP2019-12-31
49,999 GBP2018-12-31
Computers
26,807 GBP2019-12-31
26,807 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,806 GBP2019-12-31
76,806 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
60 GBP2018-12-31
Trade Creditors/Trade Payables
Current
-1 GBP2018-12-31
Amounts owed to group undertakings
Current
124,707 GBP2018-12-31

  • SMART TRANSFER (UK) LIMITED
    Info
    ALPHYRA RIETUMU FINANCIAL SERVICES (UK) LIMITED - 2007-12-31
    Registered number 05542096
    icon of addressOffice 3.05 1 King Street, London EC2V 8AU
    PRIVATE LIMITED COMPANY incorporated on 2005-08-22 and dissolved on 2020-11-03 (15 years 2 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.