UKBizDB.co.uk

SM & SONS INTERNATIONAL VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sm & Sons International Ventures Limited. The company was founded 4 years ago and was given the registration number 12198774. The firm's registered office is in LONDON. You can find them at 34 Ravenscroft Avenue, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SM & SONS INTERNATIONAL VENTURES LIMITED
Company Number:12198774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:34 Ravenscroft Avenue, London, England, NW11 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, London, England, W1W 5PF

Director16 May 2021Active
90, Golders Green Road, London, United Kingdom, NW11 8LN

Director10 September 2019Active
82, The Ridgeway, London, England, E4 6PU

Director10 August 2020Active
34, Ravenscroft Avenue, London, England, NW11 8AU

Director01 December 2020Active
Padriku Tee 11, 11912, Tallinn, Estonia,

Director23 June 2020Active

People with Significant Control

Mr. Madis Sonajalg
Notified on:16 May 2021
Status:Active
Date of birth:April 1984
Nationality:Estonian
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Terrence Charles Giddings
Notified on:02 February 2021
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:82, The Ridgeway, London, England, E4 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Russell
Notified on:02 December 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:82, The Ridgeway, London, England, E4 6PU
Nature of control:
  • Right to appoint and remove directors
Mr Madis Sonjalg
Notified on:29 June 2020
Status:Active
Date of birth:April 1984
Nationality:Estonian
Country of residence:Estonia
Address:Padriku Tee 11, 11912, Tallinn, Estonia,
Nature of control:
  • Right to appoint and remove directors
Mr Ruben Babaev
Notified on:10 September 2019
Status:Active
Date of birth:September 1976
Nationality:Israeli
Country of residence:United Kingdom
Address:90, Golders Green Road, London, United Kingdom, NW11 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-05-16Officers

Termination director company with name termination date.

Download
2021-05-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-16Persons with significant control

Notification of a person with significant control.

Download
2021-05-16Officers

Appoint person director company with name date.

Download
2021-05-16Address

Change registered office address company with date old address new address.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Resolution

Resolution.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-20Capital

Capital allotment shares.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.