London
SW1A 1RD
Director Name | Mr Cristian Cornelius Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Mr Klaus De Vibe |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Cio Smedvig As |
Country of Residence | Norway |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Mark Richard David Summerhayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 336 Fulham Road London SW10 9UG |
Director Name | Mr Peter Thomas Smedvig |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Secretary Name | Emma Mary Russell Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 19 Elliott Road London W4 1PF |
Secretary Name | Hon Alistair Benedict Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2012) |
Role | Venture Capital Principal |
Country of Residence | England |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Secretary Name | Cristian Cornelius Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr Odd Torland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 March 2021(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Smedvig As Ovre Strandgate 124 4005 Stavanger Norway |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.smedvigcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74512100 |
Telephone region | London |
Registered Address | Ryger House 11 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
9 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
16 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
15 March 2022 | Termination of appointment of Peter Thomas Smedvig as a director on 7 March 2021 (1 page) |
15 March 2022 | Appointment of Mr Odd Torland as a director on 7 March 2021 (2 pages) |
15 March 2022 | Director's details changed for Mr Odd Torland on 1 October 2021 (2 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
30 April 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 July 2015 | Director's details changed for Mr John Clinton Hewett on 24 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Peter Thomas Smedvig on 24 June 2015 (2 pages) |
24 July 2015 | Registered office address changed from 20 st. James's Street London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr John Clinton Hewett on 24 June 2015 (2 pages) |
24 July 2015 | Registered office address changed from 20 st. James's Street London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Peter Thomas Smedvig on 24 June 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Cristian Cornelius Young as a secretary (3 pages) |
17 September 2012 | Appointment of Cristian Cornelius Young as a secretary (3 pages) |
12 September 2012 | Termination of appointment of Alistair Cairns as a secretary (1 page) |
12 September 2012 | Termination of appointment of Alistair Cairns as a secretary (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Director's details changed for John Clinton Hewett on 27 July 2011 (2 pages) |
28 July 2011 | Director's details changed for John Clinton Hewett on 27 July 2011 (2 pages) |
19 April 2011 | Registered office address changed from 20 St Jamess Street London SW1A 1ES on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Registered office address changed from 20 St Jamess Street London SW1A 1ES on 19 April 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for John Clinton Hewett on 6 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter Thomas Smedvig on 6 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter Thomas Smedvig on 6 March 2010 (2 pages) |
2 June 2010 | Director's details changed for John Clinton Hewett on 6 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for The Hon Alistair Benedict Cairns on 6 March 2010 (1 page) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for The Hon Alistair Benedict Cairns on 6 March 2010 (1 page) |
2 June 2010 | Director's details changed for Peter Thomas Smedvig on 6 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for The Hon Alistair Benedict Cairns on 6 March 2010 (1 page) |
2 June 2010 | Director's details changed for John Clinton Hewett on 6 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
10 November 2003 | Secretary's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Secretary's particulars changed (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 April 2003 | Return made up to 07/03/03; full list of members
|
8 April 2003 | Return made up to 07/03/03; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 May 2002 | Return made up to 07/03/02; full list of members
|
23 May 2002 | Return made up to 07/03/02; full list of members
|
28 August 2001 | Memorandum and Articles of Association (17 pages) |
28 August 2001 | Memorandum and Articles of Association (17 pages) |
19 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 21 holborn viaduct london EC1A 2DY (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
4 April 2001 | Company name changed peder smedrig capital special LP LIMITED\certificate issued on 03/04/01 (4 pages) |
4 April 2001 | Company name changed peder smedrig capital special LP LIMITED\certificate issued on 03/04/01 (4 pages) |
7 March 2001 | Incorporation (22 pages) |
7 March 2001 | Incorporation (22 pages) |