UKBizDB.co.uk

SMARTKEM LIMITED

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

This company is commonly known as Smartkem Limited. The company was founded 15 years ago and was given the registration number 06652152. The firm's registered office is in ST. ASAPH. You can find them at Optic Technium Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SMARTKEM LIMITED
Company Number:06652152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Optic Technium Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England, M9 8GQ

Director01 December 2021Active
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Director09 February 2023Active
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Director09 February 2023Active
Manchester Technology Centre, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Secretary22 December 2016Active
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Secretary15 July 2014Active
4th Floor , Michelin House, Fulham Road, London, England, SW3 6RD

Director15 July 2014Active
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Director19 March 2020Active
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Director13 December 2017Active
17, Chambres Road, Southport, United Kingdom, PR8 6JG

Director07 December 2012Active
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Director06 March 2012Active
0910-Be 01, Benckiserplatz 1, Ludwigshafen, Germany, 67059

Director15 July 2014Active
Oak Leigh House C/O Finance Wales, Park Place, Cardiff, Wales, CF10 3DQ

Director15 July 2014Active
137 Lily Hill Street, Whitefield, Manchester, M45 7SN

Director24 July 2009Active
Ian Jenks Limited, Sheaf House, 1/3 Sheaf Street, Daventry, England, NN11 4AA

Director13 October 2014Active
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Director23 February 2021Active
17 Chambres Road, Southport, PR8 6JG

Director21 July 2008Active
17, Chambres Road, Southport, United Kingdom, PR8 6JG

Director21 July 2008Active
20, Old Bailey, London, England, EC4M 7AN

Director15 July 2014Active
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ

Director18 October 2022Active
18, Shadow Wood Drive, Miskin, Pontyclun, Wales, CF72 8SX

Director16 September 2013Active
An Airigh, 1/2 Of 4 Ard Dorch, Broadford, Isle Of Skye, United Kingdom, IV49 9AJ

Director25 May 2011Active
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JD

Director10 July 2019Active
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Director23 April 2012Active

People with Significant Control

Octopus Titan Vct Plc
Notified on:24 January 2020
Status:Active
Country of residence:England
Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Finance Wales Investments (6) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Voting rights 25 to 50 percent
Finance Wales Investments (5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:1 Capital Quarter,, Tyndall Street, Cardiff, Wales, CF10 4BZ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-27Incorporation

Memorandum articles.

Download
2021-04-27Capital

Capital name of class of shares.

Download
2021-04-27Resolution

Resolution.

Download
2021-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-16Capital

Capital name of class of shares.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.