Company NameSmile Topco Limited
DirectorPaul John Galligan
Company StatusActive
Company Number10848701
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(1 year, 8 months after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Richard Anthony Chapman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(2 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBrettenham House 2nd Floor South Entrance Lancaste
London
WC2E 7EN
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr William Martyn Phillips
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Andrew Derek Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 3 July 2023 with updates (6 pages)
16 June 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 103,375.525
(17 pages)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
27 February 2023Notification of Barolo Bidco Limited as a person with significant control on 16 February 2023 (2 pages)
27 February 2023Cessation of Eci Partners Llp as a person with significant control on 16 February 2023 (1 page)
22 February 2023Termination of appointment of Andrew Derek Vaughan as a director on 16 February 2023 (1 page)
22 February 2023Termination of appointment of William Martyn Phillips as a director on 16 February 2023 (1 page)
22 February 2023Termination of appointment of Richard Anthony Chapman as a director on 16 February 2023 (1 page)
22 February 2023Termination of appointment of Jonathan David Elliott as a director on 16 February 2023 (1 page)
22 February 2023Termination of appointment of Christopher William Cole as a director on 16 February 2023 (1 page)
15 December 2022Group of companies' accounts made up to 31 March 2022 (54 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 April 2022Second filing of Confirmation Statement dated 3 July 2021 (12 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (58 pages)
14 July 2021Confirmation statement made on 3 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 22/04/22
(7 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (53 pages)
16 July 2020Confirmation statement made on 3 July 2020 with updates (6 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
4 September 2019Cessation of Eci 10 a Lp as a person with significant control on 15 August 2019 (1 page)
4 September 2019Notification of Eci Partners Llp as a person with significant control on 15 August 2019 (2 pages)
30 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
30 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 101,037.371
(17 pages)
29 July 2019Second filing of a statement of capital following an allotment of shares on 26 March 2019
  • GBP 97,537.371
(20 pages)
17 July 2019Second filing of a statement of capital following an allotment of shares on 21 March 2019
  • GBP 94,537.371
(31 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (13 pages)
31 May 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 57,513.794
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2019.
(18 pages)
31 May 2019Statement of capital following an allotment of shares on 23 November 2017
  • GBP 93,587.371
(28 pages)
31 May 2019Statement of capital following an allotment of shares on 6 August 2018
  • GBP 94,087.371
(28 pages)
30 May 2019Change of share class name or designation (2 pages)
16 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
12 April 2019Appointment of Mr Paul John Galligan as a director on 22 March 2019 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2019.
(5 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
18 July 2018Confirmation statement made on 3 July 2018 with updates (7 pages)
17 July 2018Notification of Eci 10 a Lp as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Cessation of Eci Ventures Nominees Limited as a person with significant control on 17 July 2018 (1 page)
25 June 2018Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018 (1 page)
19 January 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 (1 page)
4 December 2017Appointment of Andrew Derek Vaughan as a director on 23 November 2017 (2 pages)
4 December 2017Appointment of Andrew Derek Vaughan as a director on 23 November 2017 (2 pages)
1 December 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 91,087.034
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 91,087.034
(4 pages)
30 November 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
30 November 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
29 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 83,835.466
(28 pages)
29 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 83,835.466
(28 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Sub-division of shares on 29 September 2017 (4 pages)
10 November 2017Sub-division of shares on 29 September 2017 (4 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
17 October 2017Appointment of Mr William Martyn Phillips as a director on 29 September 2017 (2 pages)
17 October 2017Appointment of Mr William Martyn Phillips as a director on 29 September 2017 (2 pages)
16 October 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue London N3 1LF on 16 October 2017 (1 page)
16 October 2017Appointment of Mr Jonathan David Elliott as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Christopher Cole as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Christopher Cole as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Jonathan David Elliott as a director on 29 September 2017 (2 pages)
16 October 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Aston House Cornwall Avenue London N3 1LF on 16 October 2017 (1 page)
24 August 2017Sub-division of shares on 6 July 2017 (4 pages)
24 August 2017Sub-division of shares on 6 July 2017 (4 pages)
23 August 2017Resolutions
  • RES13 ‐ Sub div 06/07/2017
(1 page)
23 August 2017Resolutions
  • RES13 ‐ Sub div 06/07/2017
(1 page)
4 August 2017Notification of Eci Ventures Nominees Limited as a person with significant control on 6 July 2017 (2 pages)
4 August 2017Notification of Eci Ventures Nominees Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Inhoco Formations Limited as a person with significant control on 6 July 2017 (1 page)
4 August 2017Cessation of Inhoco Formations Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Director's details changed for Mr Richard Anthony Chapman on 6 July 2017 (2 pages)
4 August 2017Cessation of Inhoco Formations Limited as a person with significant control on 6 July 2017 (1 page)
4 August 2017Director's details changed for Mr Richard Anthony Chapman on 6 July 2017 (2 pages)
4 August 2017Notification of Eci Ventures Nominees Limited as a person with significant control on 6 July 2017 (2 pages)
2 August 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 August 2017Termination of appointment of a G Secretarial Limited as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Roger Hart as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Inhoco Formations Limited as a director on 6 July 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2
(3 pages)
2 August 2017Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2
(3 pages)
2 August 2017Appointment of Mr Richard Anthony Chapman as a director on 6 July 2017 (2 pages)
2 August 2017Termination of appointment of Inhoco Formations Limited as a director on 6 July 2017 (1 page)
2 August 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 August 2017Termination of appointment of Roger Hart as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of a G Secretarial Limited as a director on 6 July 2017 (1 page)
2 August 2017Appointment of Mr Richard Anthony Chapman as a director on 6 July 2017 (2 pages)
28 July 2017Resolutions
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 100 ordinary shares of £0.01 each 06/07/2017
(1 page)
28 July 2017Resolutions
  • RES13 ‐ Sub divide 1 ordinary share of £1 into 100 ordinary shares of £0.01 each 06/07/2017
(1 page)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1
(24 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 1
(24 pages)