UKBizDB.co.uk

SMART FERTILIZER UK LIMITED

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

This company is commonly known as Smart Fertilizer Uk Limited. The company was founded 7 years ago and was given the registration number 10765750. The firm's registered office is in LONDON. You can find them at Flat 63 Walsingham, St Johns Wood Park, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SMART FERTILIZER UK LIMITED
Company Number:10765750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Flat 63 Walsingham, St Johns Wood Park, London, England, NW8 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Walsingham Court, St. Johns Wood Park, London, England, NW8 6RL

Director11 May 2017Active
63 Walsingham Court, St. Johns Wood Park, London, England, NW8 6RL

Director06 June 2018Active
1-32, Chayamachi, Kita-Ku, Osaka, Japan, 530 8311

Director30 January 2020Active
18450ne, 30th Avenue, Aventura, United States,

Director08 April 2019Active
18450ne, 30th Avenue, Aventura, United States,

Director06 June 2018Active
Calle 16b, Sur No.41-23, Medellin, Colombia,

Director30 January 2020Active
15, Eshkol Street, Hod Hasharon, Israel,

Director11 May 2017Active

People with Significant Control

Smart International Global Investors Lp
Notified on:28 April 2019
Status:Active
Country of residence:Cayman Islands
Address:P.O.Box 847, One Capital Place, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andres Hammer Benaim
Notified on:10 April 2018
Status:Active
Date of birth:July 1985
Nationality:Venezuelan
Country of residence:England
Address:20, Woodstock Street, London, England, W1C 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Johnathan Kol-Bar
Notified on:11 May 2017
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Flat 63, Walsingham, St. Johns Wood Park, London, United Kingdom, NW8 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guy Sela
Notified on:11 May 2017
Status:Active
Date of birth:June 1973
Nationality:Israeli
Country of residence:Israel
Address:15, Eshkol Street, Hod Hasharon, Israel,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Resolution

Resolution.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-03-10Capital

Second filing capital allotment shares.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital allotment shares.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-06-18Address

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

Download
2020-06-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Persons with significant control

Change to a person with significant control.

Download
2020-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.