SMI CONFERENCES LIMITED
Overview
| Company Name | SMI CONFERENCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02883832 |
| 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 SMI CONFERENCES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SMI CONFERENCES LIMITED located?
| Registered Office Address | Ground Floor, India House Curlew Street SE1 2ND London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMI CONFERENCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMI LIMITED | Sep 02, 1996 | Sep 02, 1996 |
| S M I LIMITED | Dec 24, 1993 | Dec 24, 1993 |
What are the latest accounts for SMI CONFERENCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMI CONFERENCES LIMITED?
| Last Confirmation Statement Made Up To | Dec 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2025 |
| Overdue | No |
What are the latest filings for SMI CONFERENCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Register(s) moved to registered office address Ground Floor, India House Curlew Street London SE1 2nd | 1 pages | AD04 | ||
Register inspection address has been changed from 7 Pilgrim Street London EC4V 6LB England to Ground Floor, India House Curlew Street London SE1 2nd | 1 pages | AD02 | ||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raman Venkatesh as a director on Nov 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Miles Owen Dixon as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 5 Deansway Worcester WR1 2JG England to 7 Pilgrim Street London EC4V 6LB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Smi Group Limited as a person with significant control on Dec 07, 2018 | 2 pages | PSC05 | ||
Director's details changed for Mr Joseph Pramberger on Jan 29, 2021 | 2 pages | CH01 | ||
Current accounting period extended from Aug 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||
Termination of appointment of Madelaine Sophie Orman as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Dale Butler as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on Feb 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Joseph Pramberger as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Raman Venkatesh as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Who are the officers of SMI CONFERENCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Miles Owen | Director | Curlew Street SE1 2ND London Ground Floor, India House England | England | British | 267580050001 | |||||||||
| PRAMBERGER, Joseph | Director | 261 Fifth Avenue, Suite 1901 10016 New York Sae Media Group Ny United States | United States | American | 266829430001 | |||||||||
| ARMOUR, Douglas William | Secretary | Farringdon Place Church Road GU34 3EH Upper Farringdon Hampshire | British | 31463000004 | ||||||||||
| BRADSHAW, Steven John | Secretary | 6 Tenby Court 5 Morland Road CR0 6HA Croydon Surrey | British | 36682770001 | ||||||||||
| ORMAN, Madeleine Sophie | Secretary | 33 Maidenstone Hill Greenwich SE10 8SY London | British | 46228970001 | ||||||||||
| CK CORPORATE SERVICES LIMITED | Secretary | 443 Stroude Road GU25 4BU Virginia Water Surrey | 76372400002 | |||||||||||
| HARRISON CLARK (SECRETARIAL) LTD | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire United Kingdom |
| 97826980001 | ||||||||||
| ADKINS, Andrew | Director | 64 Crowestones SK17 6NZ Buxton Derbyshire | British | 103494780001 | ||||||||||
| BUTLER, Dale | Director | Curlew Street SE1 2ND London Ground Floor, India House England | England | British | 53171060004 | |||||||||
| GLOVER, Ashley Mark | Director | Glanmore Devils Glen Ashford The Stables County Wicklow Ireland | Ireland | Irish | 37614510004 | |||||||||
| GLOVER, Ashley Mark | Director | 5th Floor Clove Building Maguire Street SE1 2NQ London | Irish | 37614510003 | ||||||||||
| JAMES, Michael John | Director | 21 Edgcumbe Park Drive RG45 6HU Crowthorne Berkshire | United Kingdom | British | 77143150001 | |||||||||
| KIELY, Ann Maria | Director | 18 Midship Close SE16 6BT Surrey Quays | England | Irish | 103496870001 | |||||||||
| MERRION, Dean Alan | Director | 20 Summerhill Close RH16 4QZ Haywards Heath West Sussex | British | 61990870001 | ||||||||||
| ORMAN, James Richard | Director | 103 Eastbourne Mews W2 6LQ London | British | 99665240001 | ||||||||||
| ORMAN, Madelaine Sophie | Director | Curlew Street SE1 2ND London Ground Floor, India House England | England | British | 106080210001 | |||||||||
| ORMAN, Madeleine Sophie | Director | 1b Circus Street Greenwich SE10 8SG London | British | 46228970002 | ||||||||||
| REYNOLDS, James Keith | Director | 24 Langford Green Champion Hill SE5 8BX London | England | British | 62138730001 | |||||||||
| SHEPHERD, Andrew Michael | Director | 20 Cecile Park Crouch End N8 9AS London | British | 29708470001 | ||||||||||
| VENKATESH, Raman | Director | c/o Sae International Commonwealth Drive Warrendale, Pa 15096 400 United States | United States | American | 266829040001 | |||||||||
| WHENSLEY, Anne | Director | 21 Risebridge Road RM2 5PR Gidea Park Essex | British | 103494620001 |
Who are the persons with significant control of SMI CONFERENCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smi Group Limited | Apr 06, 2016 | Curlew Street SE1 2ND London Ground Floor, India House England | No | ||||||||||
| |||||||||||||
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