SMV INVESTMENTS
Overview
| Company Name | SMV INVESTMENTS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01460377 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMV INVESTMENTS?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is SMV INVESTMENTS located?
| Registered Office Address | Merchants Hall The Promenade BS8 3NH Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SMV INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 10, 2002 |
What is the status of the latest confirmation statement for SMV INVESTMENTS?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for SMV INVESTMENTS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Kenneth Tim Pearce as a director on Feb 16, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Duckworth as a director on Feb 10, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard John Morris as a director on Nov 11, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Feb 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Feb 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Richard John Morris on Feb 07, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 14 pages | 363s | ||||||||||
| ||||||||||||
legacy | 12 pages | 363a | ||||||||||
Who are the officers of SMV INVESTMENTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DREWETT, Robert Nicholas Foord | Secretary | Hill View House Stowey Road Bishop Sutton BS39 5UJ Bristol | British | 32515630002 | ||||||
| DUCKWORTH, Caroline Jane | Director | Merchants Hall The Promenade BS8 3NH Bristol | England | British | 62945090001 | |||||
| AWDRY, Simon John Douglas | Secretary | 54 Park Road Stapleton BS16 1AU Bristol | British | 8261620001 | ||||||
| AVERY, Francis John | Director | The Grove BS18 Wrington Bristol Avon | United Kingdom | British | 85629500002 | |||||
| BERNAYS, Robert Edward John | Director | Old Down House Tockington BS32 4PG Bristol Avon | British | 3247130001 | ||||||
| BROOKS, Richard Simon | Director | The Batch Flax Bourton BS48 1PU Bristol | British | 5097320001 | ||||||
| BURKE, John Joseph | Director | Lea Farm Sutton Wick Bishop Sutton BS39 5XR Bristol | British | 46912170001 | ||||||
| BURN, Denis Andrew Southerden | Director | Goblin Combe Cleeve BS49 4PQ Bristol | United Kingdom | British | 17955770001 | |||||
| CLAISSE, Douglas Martin | Director | Higher Shortwood Farm Litton BA3 4PT Bath Bath And North East Somerset | British | 35372220001 | ||||||
| DAVIDSON, Roderick Macdonald | Director | Coach House Clifton Down Road BS8 4AG Bristol | England | British | 97353320001 | |||||
| DENSHAM, Charles Humphrey Cridland | Director | The Old Rectory Brockley BS48 3AT Backwell Bristol | British | 97353460001 | ||||||
| DENSHAM, Henry Andrew Cridland | Director | Glaisters Church Walk Wrington BS40 5QQ Bristol Avon | England | British | 116759630001 | |||||
| DURIE, Thomas Peter | Director | Gatesgarth Wrington BS40 5QA Bristol | British | 41155420001 | ||||||
| EBERLE, James Henry Fuller, Admiral Sir | Director | Crookety Wrangaton TQ10 9HH South Brent Devon | British | 18456020001 | ||||||
| HARTNELL, Charles St John | Director | Cameley House Cameley Temple Cloud BS39 5AJ Bristol Somerset | British | 67680230001 | ||||||
| HARVEY, John Charles Tolmie | Director | The Old Rectory The Bryn Penpergwm NP7 9AP Abergavenny Gwent | United Kingdom | British | 100183700001 | |||||
| HILL, Michael Roderick | Director | Kilkenny House Sion Hill Bath Avon | British | 4066090001 | ||||||
| HOOD, Tom James | Director | 4 Princes Building Clifton BS8 4LB Bristol Avon | England | British | 99563670001 | |||||
| HOOD, William Nicholas | Director | The Brook Cottage West Kington SN14 7JE Chippenham Wiltshire | United Kingdom | British | 2156130002 | |||||
| JOHNSON, Richard Trevor | Director | Avoncourt North Road Leigh Woods BS8 3PN Bristol Avon | British | 29909680001 | ||||||
| LUCAS, Patrick Hastings | Director | South Common Farm Nailsea BS19 2DG Bristol Avon | British | 8578490001 | ||||||
| MATTHEWS, Geoffrey Alan | Director | Butts Batch Wrington BS40 5LN Bristol Butts Cottage | United Kingdom | British | 133890160001 | |||||
| MCALPINE, Cullum | Director | The Manor House Cold Ashton SN14 8JU Chippenham Wiltshire | England | British | 10866460002 | |||||
| MCARTHUR, Allan Robin Dayrell | Director | Moorledge Farm Chew Magna BS18 8TL Bristol Avon | United Kingdom | British | 1668460001 | |||||
| MCARTHUR, James John Dennis | Director | 5 Lansdown Place Clifton BS8 3AE Bristol Avon | British | 1682880001 | ||||||
| MCKINLAY, Robert Murray | Director | 43 Glenavon Park BS9 1RW Bristol | British | 8393690001 | ||||||
| MCWATTERS, George Edward | Director | Burrington House Burrington BS18 7AD Bristol Avon | British | 1791380001 | ||||||
| MORRIS, Richard John | Director | Merchants Hall The Promenade BS8 3NH Bristol | England | British | 97353560001 | |||||
| PARKES, David Michael | Director | The Dower House Church Walk Wrington BS40 5QQ Bristol | British | 35565450002 | ||||||
| PEARCE, Kenneth Tim | Director | The Down House Foxholes Lane Tockington BS32 4PF Bristol Avon | United Kingdom | British | 3505640001 | |||||
| PITMAN, Mark Christian | Director | The Old Brewery Doynton BS15 5TD Bristol Avon | England | British | 11933870001 | |||||
| PONTIN, John Graham | Director | 8 High Street Chew Magna BS40 8PW Bristol Somerset | United Kingdom | British | 3244740001 | |||||
| PYE, Hugh William Kellow, Brigadier | Director | Tuxwell Farm Spaxton TA5 1DF Bridgwater Somerset | Great Britain | British | 33236110001 | |||||
| REID, Andrew Milton | Director | Parsonage Farm Pensford BS18 4JD Bristol Avon | England | British | 24593890001 | |||||
| SHERWOOD, Peter Louis Michael | Director | 10 College Road Clifton BS8 3HZ Bristol | British | 11548380001 |
Who are the persons with significant control of SMV INVESTMENTS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Caroline Jane Duckworth | Apr 06, 2016 | Merchants Hall The Promenade BS8 3NH Bristol | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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