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(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Justin Bruce Broad |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Treasurer |
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(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Roger Snowden |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chantrell House The Calls Leeds LS2 7HA |
Secretary Name | Mr Brian Frank Trent |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Gorse Hill Grse Bank Lane Baslow Bakewell DE45 1SG |
Secretary Name | Mr Jonathan Webber |
---|---|
Status | Resigned |
Appointed | 26 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Chantrell House The Calls Leeds West Yorkshire LS2 7HA |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 9 months 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 |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(6 years, 9 months 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 |
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 80 other UK companies use this postal address |
100 at £2 | Smei Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (9 months from now) |
10 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
2 August 2021 | Second filing of a statement of capital following an allotment of shares on 1 October 2020
|
20 July 2021 | Second filed SH01 - 04/09/20 Statement of Capital gbp 100 04/09/20 Statement of Capital usd 3000 (7 pages) |
20 July 2021 | Second filed SH01 - 02/01/20 Statement of Capital gbp 100 02/01/20 Statement of Capital usd 2000 (7 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
17 September 2020 | Statement by Directors (1 page) |
17 September 2020 | Statement of capital on 17 September 2020
|
17 September 2020 | Solvency Statement dated 07/09/20 (1 page) |
17 September 2020 | Resolutions
|
7 September 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
7 September 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
6 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
6 September 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
28 August 2020 | Appointment of Mr Justin Bruce Broad as a director on 28 August 2020 (2 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Memorandum and Articles of Association (27 pages) |
14 May 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
10 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
6 December 2019 | Resolutions
|
6 December 2019 | Change of name notice (2 pages) |
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 | Notification of Marsh & Mclennan Companies Inc as a person with significant control on 7 September 2018 (2 pages) |
7 November 2018 | Cessation of Mmc International Holdings Llc 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) |
24 September 2018 | Cessation of Smei Group Limited as a person with significant control on 7 September 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 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 Mrs Caroline Wendy Godwin 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) |
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) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages) |
14 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (16 pages) |
6 August 2015 | Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Paul Francis Clayden as a director 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 | Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Paul Edward Barnes as a director 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 | Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages) |
3 August 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
3 August 2015 | Registered office address changed from , Chantrell House the Calls, Leeds, 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, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page) |
3 August 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
3 August 2015 | Registered office address changed from , Chantrell House the Calls, Leeds, 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 October 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
Statement of capital on 2014-11-05
|
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
29 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders
|
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders
|
11 October 2011 | Secretary's details changed for Mr Jonathan Webber on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Roger Snowden on 11 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Mr Jonathan Webber on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Roger Snowden on 11 October 2011 (2 pages) |
27 May 2011 | Appointment of Mr Jonathan Webber as a secretary (2 pages) |
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 | Termination of appointment of Brian Trent as a secretary (1 page) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Roger Snowden on 2 November 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Roger Snowden on 2 November 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Roger Snowden on 2 November 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Roger Snowden on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Brian Frank Trent on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Roger Snowden on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Brian Frank Trent on 20 October 2009 (1 page) |
9 October 2008 | Incorporation (15 pages) |
9 October 2008 | Incorporation (15 pages) |