UKBizDB.co.uk

SMITH BROS.NOMINEES LIMITED

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

This company is commonly known as Smith Bros.nominees Limited. The company was founded 52 years ago and was given the registration number 01047490. The firm's registered office is in LONDON. You can find them at 2 King Edward Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SMITH BROS.NOMINEES LIMITED
Company Number:01047490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 King Edward Street, London, EC1A 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Corporate Secretary28 November 2003Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director01 September 2021Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director01 November 2016Active
April Cottage 34 Potters Lane, Send, Woking, GU23 7AL

Secretary-Active
56 Madeira Park, Tunbridge Wells, TN2 5SX

Secretary15 January 1993Active
5 Walden Road, Hornchurch, RM11 2JT

Secretary29 June 2001Active
6 Garbutt Road, Upminster, RM14 2XA

Secretary23 March 1995Active
38 Roding Way, Rainham, RM13 9QD

Secretary28 November 2001Active
Top Flat 27 Sekforde Street, London, EC1R 0HH

Director28 October 1998Active
116 Southborough Road, Bickley, BR1 2ER

Director-Active
56 Madeira Park, Tunbridge Wells, TN2 5SX

Director-Active
5 Walden Road, Hornchurch, RM11 2JT

Director26 January 2001Active
138 Sutherland Avenue, London, W9 1HP

Director10 November 2000Active
Briar Cottage 2 Wigginton Bottom, Wigginton, Tring, HP23 6HN

Director28 October 1998Active
The Kiln House, 22 Hippodrome Mews Holland Park, London, W11 4NN

Director-Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director24 March 2011Active
30 Sandford Road, Bromley, BR2 9AW

Director10 November 1995Active
2, King Edward Street, London, EC1A 1HQ

Director07 September 2019Active
Flat 15 New River Head, 173 Rosebery Avenue, London, EC1R 4UJ

Director06 March 2001Active
186 Southgate Road, Islington, London, N1 3HU

Director-Active
10 Carriers Way, Carlton, Bedford, MK43 7LN

Director30 November 2001Active
2 King Edward Street, London, EC1A 1HQ

Director12 April 2007Active
2 King Edward Street, London, EC1A 1HQ

Director10 July 2003Active
40 Townshend Road, London, NW8 6LE

Director26 January 2001Active
2, King Edward Street, London, EC1A 1HQ

Director08 July 2009Active
38 Roding Way, Rainham, RM13 9QD

Director20 March 1996Active
2 Church Close, Radlett, WD7 8BJ

Director01 March 2005Active
Firthdene, 21 Alders Road, Reigate, RH2 0EA

Director-Active
2, King Edward Street, London, EC1A 1HQ

Director26 January 2001Active
57 Holley Road, Wellington Court, London, W3 7TR

Director23 March 1995Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director08 November 2012Active

People with Significant Control

Mleih Funding
Notified on:10 August 2018
Status:Active
Country of residence:United Kingdom
Address:2, King Edward Street, London, United Kingdom, EC1A 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smith Bros Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, King Edward Street, London, United Kingdom, EC1A 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.