SMV INVESTMENTS

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

    Company NameSMV INVESTMENTS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01460377
    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 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 AddressNo

    What are the latest accounts for SMV INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToNov 10, 2002

    What is the status of the latest confirmation statement for SMV INVESTMENTS?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for SMV INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2017 with updates

    6 pagesCS01

    Termination of appointment of Kenneth Tim Pearce as a director on Feb 16, 2017

    1 pagesTM01

    Appointment of Mrs Caroline Jane Duckworth as a director on Feb 10, 2016

    2 pagesAP01

    Annual return made up to Feb 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard John Morris as a director on Nov 11, 2015

    1 pagesTM01

    Annual return made up to Feb 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Feb 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Feb 07, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 07, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 07, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Feb 07, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard John Morris on Feb 07, 2010

    2 pagesCH01

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    14 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 13, 2007

    legacy

    363(288)

    legacy

    12 pages363a

    Who are the officers of SMV INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREWETT, Robert Nicholas Foord
    Hill View House
    Stowey Road Bishop Sutton
    BS39 5UJ Bristol
    Secretary
    Hill View House
    Stowey Road Bishop Sutton
    BS39 5UJ Bristol
    British32515630002
    DUCKWORTH, Caroline Jane
    Merchants Hall
    The Promenade
    BS8 3NH Bristol
    Director
    Merchants Hall
    The Promenade
    BS8 3NH Bristol
    EnglandBritish62945090001
    AWDRY, Simon John Douglas
    54 Park Road
    Stapleton
    BS16 1AU Bristol
    Secretary
    54 Park Road
    Stapleton
    BS16 1AU Bristol
    British8261620001
    AVERY, Francis John
    The Grove
    BS18 Wrington Bristol
    Avon
    Director
    The Grove
    BS18 Wrington Bristol
    Avon
    United KingdomBritish85629500002
    BERNAYS, Robert Edward John
    Old Down House
    Tockington
    BS32 4PG Bristol
    Avon
    Director
    Old Down House
    Tockington
    BS32 4PG Bristol
    Avon
    British3247130001
    BROOKS, Richard Simon
    The Batch
    Flax Bourton
    BS48 1PU Bristol
    Director
    The Batch
    Flax Bourton
    BS48 1PU Bristol
    British5097320001
    BURKE, John Joseph
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    Director
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    British46912170001
    BURN, Denis Andrew Southerden
    Goblin Combe
    Cleeve
    BS49 4PQ Bristol
    Director
    Goblin Combe
    Cleeve
    BS49 4PQ Bristol
    United KingdomBritish17955770001
    CLAISSE, Douglas Martin
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    Director
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    British35372220001
    DAVIDSON, Roderick Macdonald
    Coach House
    Clifton Down Road
    BS8 4AG Bristol
    Director
    Coach House
    Clifton Down Road
    BS8 4AG Bristol
    EnglandBritish97353320001
    DENSHAM, Charles Humphrey Cridland
    The Old Rectory
    Brockley
    BS48 3AT Backwell
    Bristol
    Director
    The Old Rectory
    Brockley
    BS48 3AT Backwell
    Bristol
    British97353460001
    DENSHAM, Henry Andrew Cridland
    Glaisters
    Church Walk Wrington
    BS40 5QQ Bristol
    Avon
    Director
    Glaisters
    Church Walk Wrington
    BS40 5QQ Bristol
    Avon
    EnglandBritish116759630001
    DURIE, Thomas Peter
    Gatesgarth
    Wrington
    BS40 5QA Bristol
    Director
    Gatesgarth
    Wrington
    BS40 5QA Bristol
    British41155420001
    EBERLE, James Henry Fuller, Admiral Sir
    Crookety
    Wrangaton
    TQ10 9HH South Brent
    Devon
    Director
    Crookety
    Wrangaton
    TQ10 9HH South Brent
    Devon
    British18456020001
    HARTNELL, Charles St John
    Cameley House
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Somerset
    Director
    Cameley House
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Somerset
    British67680230001
    HARVEY, John Charles Tolmie
    The Old Rectory
    The Bryn Penpergwm
    NP7 9AP Abergavenny
    Gwent
    Director
    The Old Rectory
    The Bryn Penpergwm
    NP7 9AP Abergavenny
    Gwent
    United KingdomBritish100183700001
    HILL, Michael Roderick
    Kilkenny House
    Sion Hill
    Bath
    Avon
    Director
    Kilkenny House
    Sion Hill
    Bath
    Avon
    British4066090001
    HOOD, Tom James
    4 Princes Building
    Clifton
    BS8 4LB Bristol
    Avon
    Director
    4 Princes Building
    Clifton
    BS8 4LB Bristol
    Avon
    EnglandBritish99563670001
    HOOD, William Nicholas
    The Brook Cottage
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Director
    The Brook Cottage
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    United KingdomBritish2156130002
    JOHNSON, Richard Trevor
    Avoncourt North Road
    Leigh Woods
    BS8 3PN Bristol
    Avon
    Director
    Avoncourt North Road
    Leigh Woods
    BS8 3PN Bristol
    Avon
    British29909680001
    LUCAS, Patrick Hastings
    South Common Farm
    Nailsea
    BS19 2DG Bristol
    Avon
    Director
    South Common Farm
    Nailsea
    BS19 2DG Bristol
    Avon
    British8578490001
    MATTHEWS, Geoffrey Alan
    Butts Batch
    Wrington
    BS40 5LN Bristol
    Butts Cottage
    Director
    Butts Batch
    Wrington
    BS40 5LN Bristol
    Butts Cottage
    United KingdomBritish133890160001
    MCALPINE, Cullum
    The Manor House
    Cold Ashton
    SN14 8JU Chippenham
    Wiltshire
    Director
    The Manor House
    Cold Ashton
    SN14 8JU Chippenham
    Wiltshire
    EnglandBritish10866460002
    MCARTHUR, Allan Robin Dayrell
    Moorledge Farm
    Chew Magna
    BS18 8TL Bristol
    Avon
    Director
    Moorledge Farm
    Chew Magna
    BS18 8TL Bristol
    Avon
    United KingdomBritish1668460001
    MCARTHUR, James John Dennis
    5 Lansdown Place
    Clifton
    BS8 3AE Bristol
    Avon
    Director
    5 Lansdown Place
    Clifton
    BS8 3AE Bristol
    Avon
    British1682880001
    MCKINLAY, Robert Murray
    43 Glenavon Park
    BS9 1RW Bristol
    Director
    43 Glenavon Park
    BS9 1RW Bristol
    British8393690001
    MCWATTERS, George Edward
    Burrington House
    Burrington
    BS18 7AD Bristol
    Avon
    Director
    Burrington House
    Burrington
    BS18 7AD Bristol
    Avon
    British1791380001
    MORRIS, Richard John
    Merchants Hall
    The Promenade
    BS8 3NH Bristol
    Director
    Merchants Hall
    The Promenade
    BS8 3NH Bristol
    EnglandBritish97353560001
    PARKES, David Michael
    The Dower House Church Walk
    Wrington
    BS40 5QQ Bristol
    Director
    The Dower House Church Walk
    Wrington
    BS40 5QQ Bristol
    British35565450002
    PEARCE, Kenneth Tim
    The Down House
    Foxholes Lane Tockington
    BS32 4PF Bristol
    Avon
    Director
    The Down House
    Foxholes Lane Tockington
    BS32 4PF Bristol
    Avon
    United KingdomBritish3505640001
    PITMAN, Mark Christian
    The Old Brewery
    Doynton
    BS15 5TD Bristol
    Avon
    Director
    The Old Brewery
    Doynton
    BS15 5TD Bristol
    Avon
    EnglandBritish11933870001
    PONTIN, John Graham
    8 High Street
    Chew Magna
    BS40 8PW Bristol
    Somerset
    Director
    8 High Street
    Chew Magna
    BS40 8PW Bristol
    Somerset
    United KingdomBritish3244740001
    PYE, Hugh William Kellow, Brigadier
    Tuxwell Farm
    Spaxton
    TA5 1DF Bridgwater
    Somerset
    Director
    Tuxwell Farm
    Spaxton
    TA5 1DF Bridgwater
    Somerset
    Great BritainBritish33236110001
    REID, Andrew Milton
    Parsonage Farm
    Pensford
    BS18 4JD Bristol
    Avon
    Director
    Parsonage Farm
    Pensford
    BS18 4JD Bristol
    Avon
    EnglandBritish24593890001
    SHERWOOD, Peter Louis Michael
    10 College Road
    Clifton
    BS8 3HZ Bristol
    Director
    10 College Road
    Clifton
    BS8 3HZ Bristol
    British11548380001

    Who are the persons with significant control of SMV INVESTMENTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Caroline Jane Duckworth
    Merchants Hall
    The Promenade
    BS8 3NH Bristol
    Apr 06, 2016
    Merchants Hall
    The Promenade
    BS8 3NH Bristol
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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