SMITTCO NOMINEES LIMITED

SMITTCO NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITTCO NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00444543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITTCO NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SMITTCO NOMINEES LIMITED located?

    Registered Office Address
    12 Smithfield Street
    London
    EC1A 9BD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SMITTCO NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for SMITTCO NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for SMITTCO NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Notification of Brewin Dolphin Holdings Limited as a person with significant control on Mar 07, 2025

    2 pagesPSC02

    Cessation of Brewin Dolphin Limited as a person with significant control on Mar 07, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Oct 31, 2024

    1 pagesAA

    Secretary's details changed for Marg Concannon on Nov 05, 2024

    1 pagesCH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Sarah Margaret Mary Houlston as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Ms. Jane Michelle Olney as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Ms. Lisa Wallis Evans as a director on Jul 11, 2024

    2 pagesAP01

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Marg Concannon as a secretary on May 31, 2023

    2 pagesAP03

    Termination of appointment of Tiffany Brill as a secretary on May 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2022

    1 pagesAA

    Current accounting period extended from Sep 30, 2023 to Oct 31, 2023

    1 pagesAA01

    Appointment of Mr David Robert Orford as a director on Feb 10, 2023

    2 pagesAP01

    Termination of appointment of Angela Wright as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    1 pagesAA

    Termination of appointment of David Berry as a director on Oct 18, 2021

    1 pagesTM01

    Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 18, 2021

    2 pagesAP01

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of SMITTCO NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCANNON, Marg
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    Secretary
    c/o Mourant Governance Services (Guernsey) Limited
    St Julians Avenue
    GY1 4HP Guernsey
    Royal Chambers
    St Peter Port
    Guernsey
    309688590001
    EVANS, Lisa Wallis, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish325051640001
    OLNEY, Jane Michelle, Ms.
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish293643750001
    ORFORD, David Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish305570170001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    British56150280001
    BRILL, Tiffany
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    249246690001
    HOWLETT, Judie
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    185944020001
    HOWLETT, Judie May
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    British123283780001
    KUBIAK, Zoe
    1 Pine Court
    Mount View Road
    N4 4JJ London
    Secretary
    1 Pine Court
    Mount View Road
    N4 4JJ London
    British78602590002
    MEADS, Louise
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    176698410001
    MOULE, David
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    Secretary
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    British35324180001
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224102740001
    PAWSEY, Brian Arthur
    26 Robins Close
    Lenham
    ME17 2LD Maidstone
    Kent
    Secretary
    26 Robins Close
    Lenham
    ME17 2LD Maidstone
    Kent
    British10988300002
    REED, Anna
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British94915720003
    WRIGHT, Angela
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    Secretary
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    British91044860001
    ANDREWS, Ian Robert Dundas
    70 Scarsdale Villas
    W8 6PP London
    Director
    70 Scarsdale Villas
    W8 6PP London
    British12005930001
    BEESTON, John Howard
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish130811790002
    BERRY, David
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish189413380001
    COLLIS, Matthew
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish130811770001
    DRUMMOND, Patricia
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritish139107520001
    GATES, David Jack
    55 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Director
    55 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    British4221220001
    GOLDSMITH, Brian Sidney Ross
    11 Knivet Close
    SS6 8PD Rayleigh
    Essex
    Director
    11 Knivet Close
    SS6 8PD Rayleigh
    Essex
    British34892420001
    GORDON, John Strathearn
    The Old Maltings
    Newport
    CB11 3PQ Saffron Walden
    Essex
    Director
    The Old Maltings
    Newport
    CB11 3PQ Saffron Walden
    Essex
    EnglandBritish7052320001
    HALL, John Peirs
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    Director
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    United KingdomBritish9884650001
    HARDWICKE, Roy James
    Waters Edge
    Admirals Walk
    EN11 8AJ Hoddeson
    Hertfordshire
    Director
    Waters Edge
    Admirals Walk
    EN11 8AJ Hoddeson
    Hertfordshire
    British41053120002
    HOSFORD, Stanley Robin Henry
    Heathbury 7 Hawkshead Road
    Little Heath
    EN6 1LZ Potters Bar
    Hertfordshire
    Director
    Heathbury 7 Hawkshead Road
    Little Heath
    EN6 1LZ Potters Bar
    Hertfordshire
    British4221350001
    HOULSTON, Sarah Margaret Mary
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish275389200001
    IRVING, Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritish172668020001
    KNOX, Gerald Francoys Needham
    Maltings Chase
    Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Maltings Chase
    Nayland
    CO6 4LZ Colchester
    Essex
    United KingdomBritish4221310001
    LEGGE, Christopher David
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    Director
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    United KingdomBritish4221250001
    LILLEY, William Edwin Ralph
    10 St Colme Street
    EH3 6AA Edinburgh
    Director
    10 St Colme Street
    EH3 6AA Edinburgh
    British41048100002
    MAUNSELL-THOMAS, John Richard
    Gossips Chatter Alley
    Dogmersfield
    RG27 8SS Basingstoke
    Hampshire
    Director
    Gossips Chatter Alley
    Dogmersfield
    RG27 8SS Basingstoke
    Hampshire
    British4271330001
    MOULE, David
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    Director
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    British35324180001
    NORTH, Linda Sylvia
    67 Wedderburn Road
    IG11 7XF Barking
    Essex
    Director
    67 Wedderburn Road
    IG11 7XF Barking
    Essex
    British41048030001
    PIKE, David Brian Elwis
    30 Crescent Grove
    SW4 7AH London
    Director
    30 Crescent Grove
    SW4 7AH London
    British4271320002

    Who are the persons with significant control of SMITTCO NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smithfield Street
    EC1A 9BD London
    12
    England
    Mar 07, 2025
    Smithfield Street
    EC1A 9BD London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02685806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135876
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0