UKBizDB.co.uk

SME WHOLESALE FINANCE (LONDON) LIMITED

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

This company is commonly known as Sme Wholesale Finance (london) Limited. The company was founded 19 years ago and was given the registration number 05165896. The firm's registered office is in LONDON. You can find them at Fourth Floor,, 5 Chancery Lane, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:SME WHOLESALE FINANCE (LONDON) LIMITED
Company Number:05165896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Fourth Floor,, 5 Chancery Lane, London, England, WC2A 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330 Holborn Gate, 326-332 High Holborn, London, England, WC1V 7QH

Director08 June 2015Active
169, Union Street, London, England, SE1 0LL

Director14 July 2022Active
42, Berkeley Square, London, England, W1J 5AW

Director31 October 2017Active
Ashby, Village Road, Denham Village, Uxbridge, England, UB9 5BE

Director10 June 2014Active
2, Paddock Close, Worcester Park, United Kingdom, KT4 7LY

Director07 September 2009Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary29 June 2004Active
4, Rue Moliere, Courbevoie, France, 92400

Director10 September 2010Active
47 Ormeley Road, London, SW12 9QF

Director29 June 2004Active
Fourth Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Director30 May 2019Active
123 High Trees House, Nightingale Lane, London, SW12 8AH

Director29 June 2004Active
First Floor, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director01 April 2012Active
7 Cranfield Drive, Colindale, London, NW9 5WH

Director29 June 2004Active
1 Kingsmere Place, London, N16 5LN

Director29 October 2008Active
Fourth Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Director28 January 2020Active
City Hall, The Queen's Walk, London, SE1 2AA

Director23 April 2018Active
Palestra, 197 Blackfriars Road, London, SE1 8AA

Director01 April 2011Active
Fourth Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Director23 May 2019Active
First Floor, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director28 January 2015Active
42, Berkeley Square, London, Uk, W1J 5AW

Director24 November 2014Active
34 Park Vista, Greenwick, London, SE10 9LZ

Director02 October 2006Active
36, 1 Prescot Street, London, Uk, E1 8RJ

Director01 July 2011Active
Fourth Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Director24 May 2019Active
Ashbys, Village Road, Denham Village, UB9 5BA

Director29 June 2004Active
Kelmscott Ridge Close, Woking, GU22 0PU

Director29 June 2004Active
Dearnaley House Joan Lane, Bamford, Hope Valley, S33 0AW

Director29 June 2004Active
Fourth Floor,, 5 Chancery Lane, London, England, WC2A 1LG

Director08 February 2006Active
Lacon House, 84 Theobalds Road, London, WC1X 8RW

Director10 September 2010Active

People with Significant Control

Greater London Authority
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:City Hall, The Queen's Walk, London, England, SE1 2AA
Nature of control:
  • Significant influence or control

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
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

Change sail address company with old address new address.

Download
2023-05-22Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

Change sail address company with old address new address.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Address

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

Download
2019-07-26Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.