UKBizDB.co.uk

SMH GP LIMITED

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

This company is commonly known as Smh Gp Limited. The company was founded 22 years ago and was given the registration number 04376504. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SMH GP LIMITED
Company Number:04376504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 February 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:140 Aldersgate Street, London, England, EC1A 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, England, EC1A 4HY

Secretary31 May 2016Active
140, Aldersgate Street, London, England, EC1A 4HY

Director30 September 2013Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Secretary13 May 2002Active
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU

Secretary19 February 2002Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Secretary31 March 2011Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director05 January 2009Active
55 The Fairway, Alwoodley, Leeds, LS17 7PE

Director13 May 2002Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
The Old Vicarage, Beckett Road, Dewsbury, WFB 2DD

Director13 May 2002Active
7 Eastfield Close, Tadcaster, LS24 8JX

Director19 February 2002Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director13 May 2002Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director31 March 2010Active
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS

Director30 September 2013Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director20 June 2011Active

People with Significant Control

Smh Venture Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10-12, Queen Elizabeth Street, London, England, SE1 2JN
Nature of control:
  • Ownership of shares 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 (6 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
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Address

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

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Termination director company with name termination date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption full.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Address

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

Download
2014-09-03Accounts

Accounts with accounts type full.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-11Accounts

Accounts with accounts type total exemption full.

Download
2013-10-09Officers

Termination director company with name.

Download
2013-10-09Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.