Company NameSmart Cells Holdings Limited
Company StatusActive
Company Number06519508
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shamshad Ahmed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameFehmina Kamal Ahmed
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Andrzej Bednarski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPolish
StatusCurrent
Appointed04 August 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleInternational Markets Manager
Country of ResidencePoland
Correspondence AddressPbkm Aleja Jana Pawla Ii 29
00-867, Warszawa
Poland
Director NameMr Marcin Radziszewski
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed04 August 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Director
Country of ResidencePoland
Correspondence AddressPbkm Aleja Jana Pawla Ii 29
00-867, Warsaw
Poland
Director NameMr Jonathan Christopher Roper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address144 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LF
Secretary NameKimberly Jane Shaw
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Victoria Drive
London
SW19 6AD
Director NameMr Balbinder Singh Johal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMml Capital Grand Buildings 1-3 Strand
London
WC2N 5HR

Contact

Websitesmartcells.com
Telephone01895 424430
Telephone regionUxbridge

Location

Registered Address4th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.4k at £1Shamshad Ahmed
87.11%
Ordinary
500 at £1Fehmina Kamal-ahmed
12.86%
Ordinary
100 at £0.01Futura Stem Cells Sa
0.03%
Ordinary B

Financials

Year2014
Net Worth-£137,619
Cash£313
Current Liabilities£1,111,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 August 2008Delivered on: 28 August 2008
Satisfied on: 19 November 2015
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage 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: 66-68 inverness terrace london t/no:LN217195TOGETHER with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.
Fully Satisfied
2 June 2008Delivered on: 17 June 2008
Satisfied on: 28 August 2008
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 March 2023Change of details for Polski Bank Komórek Macierzystych S.A. as a person with significant control on 3 January 2023 (2 pages)
6 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 August 2021Memorandum and Articles of Association (8 pages)
14 August 2021Appointment of Mr Andrzej Bednarski as a director on 4 August 2021 (2 pages)
13 August 2021Notification of Polski Bank Komórek Macierzystych S.A. as a person with significant control on 4 August 2021 (2 pages)
13 August 2021Cessation of Shamshad Ahmed as a person with significant control on 4 August 2021 (1 page)
12 August 2021Appointment of Mr Marcin Radziszewski as a director on 4 August 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 March 2018Statement of capital on 29 December 2017
  • GBP 3,886
(6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,887
(4 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,887
(4 pages)
4 March 2016Termination of appointment of Balbinder Singh Johal as a director on 31 January 2016 (2 pages)
4 March 2016Termination of appointment of Balbinder Singh Johal as a director on 31 January 2016 (2 pages)
19 November 2015Satisfaction of charge 2 in full (2 pages)
19 November 2015Satisfaction of charge 2 in full (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Appointment of Balbinder Singh Johal as a director on 1 February 2015 (3 pages)
15 July 2015Appointment of Balbinder Singh Johal as a director on 1 February 2015 (3 pages)
15 July 2015Appointment of Balbinder Singh Johal as a director on 1 February 2015 (3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,887
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,887
(4 pages)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,887
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,887
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
22 August 2013Statement of company's objects (2 pages)
22 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 3,887
(4 pages)
22 August 2013Statement of company's objects (2 pages)
22 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 3,887
(4 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Shamshad Ahmed on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Fehmina Kamal Ahmed on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Fehmina Kamal Ahmed on 1 October 2009 (1 page)
22 March 2010Director's details changed for Mr Shamshad Ahmed on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Shamshad Ahmed on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Fehmina Kamal Ahmed on 1 October 2009 (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from King House 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from King House 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
7 January 2010Registered office address changed from King House 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
4 November 2009Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 28/02/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from elliotts shah king house 2ND floor 5-11 westbourne grove london W2 4UA (1 page)
15 April 2009Registered office changed on 15/04/2009 from elliotts shah king house 2ND floor 5-11 westbourne grove london W2 4UA (1 page)
15 April 2009Return made up to 28/02/09; full list of members (3 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
1 April 2009Ad 03/02/09\gbp si 3885@1=3885\gbp ic 1/3886\ (4 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Particulars of contract relating to shares (2 pages)
1 April 2009Ad 03/02/09\gbp si 3885@1=3885\gbp ic 1/3886\ (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 March 2008Appointment terminated director jonathan roper (1 page)
6 March 2008Director appointed shamshad ahmed (2 pages)
6 March 2008Secretary appointed fehmina kamal ahmed (2 pages)
6 March 2008Appointment terminated director jonathan roper (1 page)
6 March 2008Director appointed shamshad ahmed (2 pages)
6 March 2008Appointment terminated secretary kimberly jane shaw (1 page)
6 March 2008Appointment terminated secretary kimberly jane shaw (1 page)
6 March 2008Secretary appointed fehmina kamal ahmed (2 pages)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)