Company NameSmithfield Trustee Limited
Company StatusActive
Company Number04743985
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr Edward John Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years after company formation)
Appointment Duration3 years, 11 months
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr Jonathan Cushman Mathias
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStarborough Manor
Marsh Green Road, Marsh Green
Edenbridge
Kent
TN8 5QY
Director NameAnthony Vivian Allen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAvenue House
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr Michael Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2017)
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Jared Robinson
StatusResigned
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMs Carol Potter Marmol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years after company formation)
Appointment Duration3 years (resigned 01 May 2020)
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 2015)
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS

Contact

Websitesmithfieldgroup.com
Telephone020 73604900
Telephone regionLondon

Location

Registered AddressC/O Daniel J. Edelman Limited, Francis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Smithfield Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
14 July 2023Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page)
14 July 2023Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
17 October 2022Registered office address changed from C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT England to C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page)
28 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages)
7 January 2022Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page)
29 November 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
5 May 2020Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page)
5 May 2020Appointment of Mr Edward John Williams as a director on 1 May 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Register(s) moved to registered office address C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page)
26 April 2017Register(s) moved to registered office address C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page)
8 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
7 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 November 2015Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages)
10 November 2015Director's details changed for Mr Victor Allen Malanga on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages)
10 November 2015Director's details changed for Mr Victor Allen Malanga on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages)
10 November 2015Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Anthony Vivian Allen as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Anthony Vivian Allen as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Jonathan Cushman Mathias as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Jonathan Cushman Mathias as a director on 22 September 2015 (2 pages)
25 September 2015Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 25 September 2015 (1 page)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Register(s) moved to registered office address (1 page)
16 May 2014Director's details changed for Mr Jonathan Cushman Mathias on 24 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Jonathan Cushman Mathias on 24 April 2014 (2 pages)
16 May 2014Register(s) moved to registered office address (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 May 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page)
9 May 2012Secretary's details changed for Throgmorton Secretaries Llp on 24 April 2012 (2 pages)
9 May 2012Secretary's details changed for Throgmorton Secretaries Llp on 24 April 2012 (2 pages)
9 May 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anthony Vivian Allen on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anthony Vivian Allen on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anthony Vivian Allen on 1 October 2009 (2 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Return made up to 24/04/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
21 May 2008Return made up to 24/04/08; full list of members (3 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 24/04/07; full list of members (2 pages)
18 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
23 May 2006Return made up to 24/04/06; full list of members (5 pages)
23 May 2006Return made up to 24/04/06; full list of members (5 pages)
20 March 2006Registered office changed on 20/03/06 from: 78 cowcross street london EC1M 6HE (1 page)
20 March 2006Registered office changed on 20/03/06 from: 78 cowcross street london EC1M 6HE (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 24/04/05; full list of members (5 pages)
8 June 2005Return made up to 24/04/05; full list of members (5 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 November 2004Resolutions
  • RES13 ‐ Remuneration auditors 06/08/04
(1 page)
3 November 2004Resolutions
  • RES13 ‐ Remuneration auditors 06/08/04
(1 page)
20 August 2004Return made up to 24/04/04; full list of members (6 pages)
20 August 2004Return made up to 24/04/04; full list of members (6 pages)
12 August 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
12 August 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
6 August 2004Return made up to 22/05/04; full list of members (6 pages)
6 August 2004Return made up to 22/05/04; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
24 April 2003Incorporation (20 pages)
24 April 2003Incorporation (20 pages)