UKBizDB.co.uk

THE SMITHFIELD GROUP LIMITED

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

This company is commonly known as The Smithfield Group Limited. The company was founded 6 years ago and was given the registration number 11074871. The firm's registered office is in LONDON. You can find them at Unit G.01 Cargo Works, 1-2 Hatfields, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE SMITHFIELD GROUP LIMITED
Company Number:11074871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit G.01 Cargo Works, 1-2 Hatfields, London, England, SE1 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director21 November 2017Active
Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director21 November 2017Active
Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director10 March 2021Active
Unit G.01, Cargo Works, 1-2 Hatfields, London, England, SE1 9PG

Director04 January 2021Active

People with Significant Control

The Smithfield Group Holdings Limited
Notified on:12 January 2024
Status:Active
Country of residence:England
Address:87, The Hundred, Romsey, England, SO51 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Julian Philipp Ameler
Notified on:24 August 2023
Status:Active
Date of birth:March 1986
Nationality:German
Country of residence:England
Address:Adam House, 7-10 Adam Street, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arle Capital Partners Limited
Notified on:24 August 2023
Status:Active
Country of residence:England
Address:Drove House, Old Alresford, Alresford, England, SO24 9TB
Nature of control:
  • Ownership of shares 50 to 75 percent
Jpa Holdings Gmbh
Notified on:24 August 2023
Status:Active
Country of residence:Germany
Address:71, Niebuhrstrasse, 10629 Berlin, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Arney
Notified on:21 November 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Adam House, 7-10 Adam Street, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Matthew George Corrin
Notified on:21 November 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Adam House, 7-10 Adam Street, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-02Capital

Second filing capital allotment shares.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.