London
W1U 6TQ
Director Name | Mr Roger Alejandro Pinate Martinez |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Venezuelan |
Status | Current |
Appointed | 01 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Venezuela |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Director Name | Armando Yanes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 13 July 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2013) |
Role | Cfo - Smartmatic Group |
Country of Residence | United Kingdom |
Correspondence Address | 105 Piccadilly London W1J 7NJ |
Director Name | Mr David Anthony Giampaolo |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Piccadilly London W1J 7NJ |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Director Name | George Mark Lord Malloch-Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Secretary Name | Mr David Charles Melville |
---|---|
Status | Resigned |
Appointed | 18 May 2018(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 88 Baker Street London W1U 6TQ |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | vanman.net |
---|
Registered Address | 88 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Sgo Corporation Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,763,253 |
Gross Profit | £33,506,305 |
Net Worth | £99,265,861 |
Cash | £68,818,248 |
Current Liabilities | £51,058,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
12 October 2017 | Delivered on: 25 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
12 October 2017 | Delivered on: 18 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land in england and wales now vested in the company and not registered at hm land registry, all land in england and wales now vested in the company and registered at hm land registry, and all other land which is now or in the future becomes the company’s property. Outstanding |
12 February 2014 | Delivered on: 21 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 December 2011 | Delivered on: 3 December 2011 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Trustees of Rockspring Hanover Property Unit Trust Classification: Rent deposit deed 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: The deposit account. Outstanding |
21 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
18 December 2023 | Auditor's resignation (2 pages) |
6 April 2023 | Group of companies' accounts made up to 31 December 2021 (60 pages) |
3 February 2023 | Director's details changed for Mr Roger Alejandro Pinate Martinez on 2 February 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 23 December 2022 with updates (26 pages) |
21 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
10 January 2022 | Group of companies' accounts made up to 31 December 2020 (60 pages) |
25 June 2021 | Termination of appointment of David Charles Melville as a secretary on 15 June 2021 (1 page) |
25 May 2021 | Termination of appointment of Nigel Graham Knowles as a director on 18 May 2021 (1 page) |
28 January 2021 | Confirmation statement made on 23 December 2020 with updates (27 pages) |
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (63 pages) |
11 December 2020 | Termination of appointment of George Mark Lord Malloch-Brown as a director on 4 December 2020 (1 page) |
3 January 2020 | Confirmation statement made on 23 December 2019 with updates (27 pages) |
24 June 2019 | Group of companies' accounts made up to 31 December 2018 (59 pages) |
27 March 2019 | Statement of capital on 27 March 2019
|
27 March 2019 | Statement of capital on 27 March 2019
|
27 March 2019 | Resolutions
|
27 March 2019 | Redenomination of shares. Statement of capital 15 March 2019
|
27 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
27 March 2019 | Solvency Statement dated 15/03/19 (2 pages) |
27 March 2019 | Certificate of reduction of issued capital (1 page) |
27 March 2019 | Reduction of iss capital and minute (oc) (7 pages) |
27 March 2019 | Statement by Directors (1 page) |
18 March 2019 | Court order completion of merger (1 page) |
11 March 2019 | Resolutions
|
28 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
27 December 2018 | CB01 - cross border merger notice (62 pages) |
4 October 2018 | Accounts made up to 31 December 2017 (55 pages) |
1 June 2018 | Appointment of Mr. David Charles Melville as a secretary on 18 May 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
18 December 2017 | Change of details for Antonio Jose Mugica Rivero as a person with significant control on 5 December 2017 (2 pages) |
18 December 2017 | Change of details for Antonio Jose Mugica Rivero as a person with significant control on 5 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017 (1 page) |
25 October 2017 | Registration of charge 074779100004, created on 12 October 2017 (39 pages) |
25 October 2017 | Registration of charge 074779100004, created on 12 October 2017 (39 pages) |
18 October 2017 | Registration of charge 074779100003, created on 12 October 2017 (16 pages) |
18 October 2017 | Registration of charge 074779100003, created on 12 October 2017 (16 pages) |
10 August 2017 | Termination of appointment of David Anthony Giampaolo as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Anthony Giampaolo as a director on 9 August 2017 (1 page) |
8 August 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
8 August 2017 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (54 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (54 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 November 2014 | Appointment of George Mark Lord Malloch-Brown as a director on 29 September 2014 (2 pages) |
24 November 2014 | Appointment of George Mark Lord Malloch-Brown as a director on 29 September 2014 (2 pages) |
24 November 2014 | Company name changed smartmatic LIMITED\certificate issued on 24/11/14
|
24 November 2014 | Company name changed smartmatic LIMITED\certificate issued on 24/11/14
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (50 pages) |
21 February 2014 | Registration of charge 074779100002 (6 pages) |
21 February 2014 | Registration of charge 074779100002 (6 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 November 2013 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
15 November 2013 | Appointment of Mr David Anthony Giampaolo as a director (2 pages) |
15 November 2013 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
15 November 2013 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
15 November 2013 | Appointment of Mr David Anthony Giampaolo as a director (2 pages) |
14 November 2013 | Appointment of Mr Roger Alejandro Pinate Martinez as a director (2 pages) |
14 November 2013 | Appointment of Mr Roger Alejandro Pinate Martinez as a director (2 pages) |
14 November 2013 | Termination of appointment of Armando Yanes as a director (1 page) |
14 November 2013 | Termination of appointment of Armando Yanes as a director (1 page) |
11 July 2013 | Director's details changed for Antonio Jose Mugica Rivero on 1 October 2011 (2 pages) |
11 July 2013 | Director's details changed for Antonio Jose Mugica Rivero on 1 October 2011 (2 pages) |
11 July 2013 | Director's details changed for Antonio Jose Mugica Rivero on 1 October 2011 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Director's details changed for Armando Yanes on 13 July 2011 (2 pages) |
10 January 2013 | Director's details changed for Armando Yanes on 13 July 2011 (2 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 May 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from Suite 401 One Kingdom Street London W2 6BD United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Suite 401 One Kingdom Street London W2 6BD United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2011 | Statement by directors (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital on 6 October 2011
|
6 October 2011 | Solvency statement dated 05/10/11 (2 pages) |
6 October 2011 | Solvency statement dated 05/10/11 (2 pages) |
6 October 2011 | Statement of capital on 6 October 2011
|
6 October 2011 | Statement by directors (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital on 6 October 2011
|
9 September 2011 | Director's details changed for Armando Yanes on 13 July 2011 (2 pages) |
9 September 2011 | Director's details changed for Armando Yanes on 13 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Antonio Jose Mugica Rivero on 11 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Antonio Jose Mugica Rivero on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England on 11 August 2011 (1 page) |
27 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
27 July 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
19 July 2011 | Appointment of Armando Yanes as a director (2 pages) |
19 July 2011 | Appointment of Armando Yanes as a director (2 pages) |
19 July 2011 | Termination of appointment of Marle (Uk) Limited as a director (1 page) |
19 July 2011 | Termination of appointment of Marle (Uk) Limited as a director (1 page) |
10 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|