Smiths
Fl05
Director Name | Mr Matthew Donald Jeremy Hudson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick's Place London EC2R 8AE |
Director Name | Ms Oksana Gonchar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick's Place London EC2R 8AE |
Director Name | Mr Matthew Donald Jeremy Hudson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Director Name | Mr William Roxburgh |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 May 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Philip Eames |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street Mayfair London W1K 4PZ |
Director Name | Mr Stewart John Mison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mj Hudson Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 March 2020) |
Correspondence Address | 1 Frederick's Place London EC2R 8AE |
Registered Address | 210 High Holborn London WC1V 7EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
280k at £0.005 | Tiburon Unternehmensaufbau Gmbh 6.09% Ordinary |
---|---|
268k at £0.005 | Marcus Newby 5.82% Ordinary |
1m at £0.005 | Matthew Hudson 21.74% Ordinary |
109k at £0.005 | David Medina 2.37% Ordinary |
- | OTHER 2.19% - |
100k at £0.005 | Ademola Adebayo Eleso 2.17% Ordinary |
100k at £0.005 | Kudzu International LTD 2.17% Ordinary |
100k at £0.005 | Stewart Mison 2.17% Ordinary |
756k at £0.005 | Pierce Casey 16.43% Ordinary |
636k at £0.005 | Tgc Investments LTD 13.82% Ordinary |
600k at £0.005 | Mcentric LTD 13.04% Ordinary |
80k at £0.005 | Elysian Media Investments LTD 1.74% Ordinary |
80k at £0.005 | Mj Hudson Holdco Limited 1.74% Ordinary |
76k at £0.005 | Javier Ovejaro 1.65% Ordinary |
70.3k at £0.005 | Cecilio Galan 1.53% Ordinary |
50k at £0.005 | E-vestment Capital LTD 1.09% Ordinary |
40.5k at £0.005 | Jose Carlos Yebes 0.88% Ordinary |
40k at £0.005 | Philip Eames 0.87% Ordinary |
40k at £0.005 | Rudy Jacob 0.87% Ordinary |
40k at £0.005 | William Roxburgh 0.87% Ordinary |
34.1k at £0.005 | Sergio Garcia 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,463 |
Cash | £129 |
Current Liabilities | £320,048 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
14 September 2020 | Memorandum and Articles of Association (39 pages) |
13 September 2020 | Resolutions
|
11 September 2020 | Resolutions
|
11 September 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
18 May 2020 | Appointment of Ms Oksana Gonchar as a director on 13 May 2020 (2 pages) |
2 April 2020 | Director's details changed for Mj Hudson Corporate Services Limited on 1 April 2020 (1 page) |
2 April 2020 | Registered office address changed from 8 Old Jewry London EC2R 8DN United Kingdom to 1 Frederick's Place London EC2R 8AE on 2 April 2020 (1 page) |
17 March 2020 | Appointment of Matthew Hudson as a director on 11 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Mj Hudson Corporate Services Limited as a director on 11 March 2020 (1 page) |
13 March 2020 | Termination of appointment of a director (1 page) |
13 March 2020 | Director's details changed for Tgc Corporate Services Limited on 1 March 2020 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (7 pages) |
13 June 2019 | Amended micro company accounts made up to 31 January 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 28 June 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 1 August 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 5 October 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 7 June 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 14 August 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 1 August 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 14 August 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
1 June 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
1 June 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
22 May 2018 | Appointment of Mr David Ezekiel as a director on 15 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of William Roxburgh as a director on 15 May 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (7 pages) |
15 March 2018 | Resolutions
|
2 March 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
30 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 May 2017 | Second filing of Confirmation Statement dated 23/03/2017 (12 pages) |
23 May 2017 | Second filing of Confirmation Statement dated 23/03/2017 (12 pages) |
23 March 2017 | 23/03/17 Statement of Capital gbp 64008.23
|
23 March 2017 | 23/03/17 Statement of Capital gbp 64008.23
|
14 March 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 5 October 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
13 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 20 January 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 7 July 2015
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 20 January 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 17 December 2015
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 7 July 2015
|
10 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 17 December 2015
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 12 November 2015
|
21 April 2016 | Statement of capital following an allotment of shares on 12 November 2015
|
21 April 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
21 April 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 June 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page) |
15 June 2015 | Director's details changed for Tgc Corporate Services Limited on 15 June 2015 (1 page) |
15 June 2015 | Director's details changed for Tgc Corporate Services Limited on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page) |
4 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
19 February 2015 | Termination of appointment of Stewart John Mison as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stewart John Mison as a director on 19 February 2015 (1 page) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
25 April 2014 | Appointment of Stewart Mison as a director (2 pages) |
25 April 2014 | Appointment of Stewart Mison as a director (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Appointment of Tgc Corporate Services Limited as a director (2 pages) |
11 March 2014 | Appointment of Tgc Corporate Services Limited as a director (2 pages) |
5 March 2014 | Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 5 March 2014 (1 page) |
5 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
5 March 2014 | Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 5 March 2014 (1 page) |
5 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (5 pages) |
20 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (5 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 28 December 2013
|
17 February 2014 | Director's details changed for Mr William Roxburgh on 25 January 2014 (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 28 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
17 February 2014 | Director's details changed for Mr William Roxburgh on 25 January 2014 (2 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
21 November 2013 | Termination of appointment of Philip Eames as a director (1 page) |
21 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
21 November 2013 | Termination of appointment of Philip Eames as a director (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 May 2013 | Appointment of Philip Eames as a director (2 pages) |
21 May 2013 | Appointment of Philip Eames as a director (2 pages) |
17 May 2013 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 May 2013 (1 page) |
30 April 2013 | Resolutions
|
30 April 2013 | Consolidation of shares on 22 April 2013 (5 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
30 April 2013 | Consolidation of shares on 22 April 2013 (5 pages) |
30 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
21 February 2013 | Sub-division of shares on 31 January 2013 (5 pages) |
21 February 2013 | Sub-division of shares on 31 January 2013 (5 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Termination of appointment of Matthew Hudson as a director (1 page) |
12 February 2013 | Termination of appointment of Matthew Hudson as a director (1 page) |
11 February 2013 | Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 February 2013 | Appointment of William Roxburgh as a director (2 pages) |
5 February 2013 | Appointment of William Roxburgh as a director (2 pages) |
20 December 2012 | Company name changed tower bridge capital LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed tower bridge capital LIMITED\certificate issued on 20/12/12
|
27 January 2012 | Incorporation (44 pages) |
27 January 2012 | Incorporation (44 pages) |