Tower Place
London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Michael Shield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk Lodge Penistone Road Grenoside South Yorkshire S35 8QH |
Secretary Name | Brian Frank Trent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gorse Hill Gorse Bank Lane Baslow Bakewell Derbyshire DE45 1SG |
Director Name | Mr Jason Peter Gandy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Roger Snowden |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Secretary Name | Mr Jonathan Webber |
---|---|
Status | Resigned |
Appointed | 26 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | smeigroup.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Smei Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (2 months, 3 weeks from now) |
31 March 2009 | Delivered on: 7 April 2009 Satisfied on: 1 September 2014 Persons entitled: Norwich Union Insurance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
18 September 2007 | Delivered on: 25 September 2007 Satisfied on: 2 April 2009 Persons entitled: Michael Shield and Peter David Shield Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2007 | Delivered on: 25 September 2007 Satisfied on: 2 April 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 March 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 6 February 2023
|
4 January 2023 | Resolutions
|
12 December 2022 | Resolutions
|
8 December 2022 | Memorandum and Articles of Association (27 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 5 December 2022
|
23 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
21 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
21 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
12 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
23 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
17 September 2020 | Statement by Directors (1 page) |
17 September 2020 | Resolutions
|
17 September 2020 | Statement of capital on 17 September 2020
|
17 September 2020 | Solvency Statement dated 07/09/20 (1 page) |
15 September 2020 | Resolutions
|
14 September 2020 | Memorandum and Articles of Association (24 pages) |
13 September 2020 | Resolutions
|
6 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
10 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
7 November 2018 | Cessation of Mmc International Holdings Llc as a person with significant control on 7 September 2018 (1 page) |
7 November 2018 | Notification of Marsh & Mclennan Companies Inc as a person with significant control on 7 September 2018 (2 pages) |
24 September 2018 | Cessation of Smei Group Limited as a person with significant control on 7 September 2018 (1 page) |
24 September 2018 | Notification of Mmc International Holdings Llc as a person with significant control on 7 September 2018 (2 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
26 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Jason Peter Gandy as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 August 2015 | Appointment of Marsh Secretarial Services Limited as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Marsh Secretarial Services Limited as a secretary on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 September 2014 | Satisfaction of charge 3 in full (1 page) |
1 September 2014 | Satisfaction of charge 3 in full (1 page) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Director's details changed for Mr Jason Peter Gandy on 1 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Jonathan Webber on 1 July 2012 (1 page) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Mr Jonathan Webber on 1 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Jason Peter Gandy on 1 July 2012 (2 pages) |
12 July 2012 | Secretary's details changed for Mr Jonathan Webber on 1 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Jason Peter Gandy on 1 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Roger Snowden on 1 July 2011 (2 pages) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Termination of appointment of Brian Trent as a secretary (1 page) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Roger Snowden on 12 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7EY on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Registered office address changed from Chantrell House the Calls Leeds West Yorkshire LS2 7EY on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Roger Snowden on 12 June 2010 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: gorse hill, gorse bank lane baslow bakewell derbyshire DE45 1SG (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: gorse hill, gorse bank lane baslow bakewell derbyshire DE45 1SG (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 June 2006 | Incorporation (11 pages) |
12 June 2006 | Incorporation (11 pages) |