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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Walsingham Court, St. Johns Wood Park, London, England, NW8 6RL | Director | 11 May 2017 | Active |
63 Walsingham Court, St. Johns Wood Park, London, England, NW8 6RL | Director | 06 June 2018 | Active |
1-32, Chayamachi, Kita-Ku, Osaka, Japan, 530 8311 | Director | 30 January 2020 | Active |
18450ne, 30th Avenue, Aventura, United States, | Director | 08 April 2019 | Active |
18450ne, 30th Avenue, Aventura, United States, | Director | 06 June 2018 | Active |
Calle 16b, Sur No.41-23, Medellin, Colombia, | Director | 30 January 2020 | Active |
15, Eshkol Street, Hod Hasharon, Israel, | Director | 11 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Resolution | Resolution. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Capital | Second filing capital allotment shares. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.