Company NameSm Kenmin Limited
Company StatusActive
Company Number11542806
CategoryPrivate Limited Company
Incorporation Date30 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pranav Goel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed25 September 2018(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Pravin Surana
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed22 December 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Hemen Roy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed14 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleTax And Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 53/54 Grosvenor Street
London
W1K 3HU
Director NameMr Richard Simon Gubbins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(5 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park 3,C/O Zedra, Booths Hall Chelford Roa
Knutsford
WA16 8GS
Director NameMr Shravin Bharti Mittal
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMrs Neena Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Hall Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS

Location

Registered Address18 Portugal Street
London
WC2A 2AT
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

14 December 2022Delivered on: 20 December 2022
Persons entitled: Bank of Baroda, London Branch (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 March 2020Delivered on: 10 March 2020
Persons entitled: Bank of Baroda, London Branch

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
14 January 2023Memorandum and Articles of Association (24 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2023Appointment of Mr Hemen Roy as a director on 14 December 2022 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
6 January 2023Appointment of Neena Gill as a director on 14 December 2022 (2 pages)
6 January 2023Notification of Hero Inc. Limited as a person with significant control on 14 December 2022 (2 pages)
6 January 2023Cessation of Bharti Global Limited as a person with significant control on 14 December 2022 (1 page)
6 January 2023Notification of Nm Holdings Private Limited as a person with significant control on 14 October 2019 (2 pages)
20 December 2022Registration of charge 115428060002, created on 14 December 2022 (36 pages)
6 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Pravin Surana as a director on 22 December 2021 (2 pages)
11 February 2022Termination of appointment of Shravin Bharti Mittal as a director on 22 December 2021 (1 page)
31 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
15 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
15 October 2021Cessation of Mangal Prabhat Gumanmalji Lodha as a person with significant control on 27 July 2020 (1 page)
14 October 2021Notification of Abhishek Mangalprabhat Lodha as a person with significant control on 27 July 2020 (2 pages)
8 December 2020Director's details changed for Mr Pranav Goel on 8 December 2020 (2 pages)
8 December 2020Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (7 pages)
6 October 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
10 March 2020Registration of charge 115428060001, created on 3 March 2020 (42 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
31 July 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 31,217,502
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 31,217,502
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 44,030,516
(3 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 April 2019Notification of Mangal Prabhat Gumanmalji Lodha as a person with significant control on 25 September 2018 (2 pages)
11 April 2019Notification of Bharti Global Limited as a person with significant control on 25 September 2018 (2 pages)
10 April 2019Withdrawal of a person with significant control statement on 10 April 2019 (2 pages)
11 December 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
11 December 2018Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom to 3rd Floor 3 st James's Square London SW1Y 4JU on 11 December 2018 (1 page)
23 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 31,217,502
(3 pages)
25 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 2
(3 pages)
25 September 2018Appointment of Mr Pranav Goel as a director on 25 September 2018 (2 pages)
30 August 2018Incorporation
Statement of capital on 2018-08-30
  • GBP 1
(27 pages)