SMART METERING SYSTEMS LIMITED
Overview
| Company Name | SMART METERING SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367563 |
| Jurisdiction | Scotland |
| 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 SMART METERING SYSTEMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SMART METERING SYSTEMS LIMITED located?
| Registered Office Address | Second Floor 48 St. Vincent Street G2 5TS Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMART METERING SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMART METERING SYSTEMS PLC | Jun 20, 2011 | Jun 20, 2011 |
| SMART METERING SYSTEMS LIMITED | Jun 15, 2011 | Jun 15, 2011 |
| UK SMART METERING GROUP LIMITED | Oct 27, 2009 | Oct 27, 2009 |
What are the latest accounts for SMART METERING SYSTEMS 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 SMART METERING SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for SMART METERING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 84 pages | AA | ||||||||||
Appointment of Mr Sean Allan West as a director on Aug 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gail Elizabeth Blain as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicolas Gilles Macke as a director on Mar 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ana Maria Vasiu as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Jordan as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Craig Alan Mcginn as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 22, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 119 pages | AA | ||||||||||
Notification of Sienna Bidco Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 19, 2024 | 2 pages | PSC09 | ||||||||||
Registration of charge SC3675630007, created on Jul 31, 2024 | 8 pages | MR01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 36 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Aadhaar Mehra as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miriam Valerie Greenwood as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Bissett as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge SC3675630006, created on Mar 22, 2024 | 24 pages | MR01 | ||||||||||
Registration of charge SC3675630005, created on Mar 22, 2024 | 23 pages | MR01 | ||||||||||
Satisfaction of charge SC3675630004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3675630003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SMART METERING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Neil | Secretary | St. Vincent Street G2 5TS Glasgow Second Floor 48 | 331006170001 | |||||||||||
| FURZE, Andrew Michael | Director | c/o Kkr Hanover Square W1S 1BR London 18 England | United Kingdom | British | 289230410001 | |||||||||
| LUO, Yimei | Director | c/o Kkr Hanover Square W1S 1BR London 18 England | England | British | 320993110001 | |||||||||
| MACKE, Nicolas Gilles | Director | Threadneedle Street EC2R 8HP London 60 United Kingdom | England | French | 274737320001 | |||||||||
| MEHRA, Aadhaar | Director | c/o Kkr Hanover Square W1S 1JY London 18 England | United Kingdom | British | 304359450001 | |||||||||
| MORTLOCK, Timothy James | Director | Copse Walk Cardiff Gate Business Park CF23 8XH Pontprennau Prennau House Cardiff Wales | United Kingdom | British | 218656680001 | |||||||||
| VASIU, Ana Maria | Director | 60 Threadneedle Street EC2R 8HP London Floor 6 England | United Kingdom | Romanian | 334141400001 | |||||||||
| WEST, Sean Allan | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | England | British | 258903860001 | |||||||||
| FOY, Alan Henry | Secretary | The Exchange Building 142 St Vincent Street G2 5LA Glasgow Level 6 | British | 148138400001 | ||||||||||
| MCGINN, Craig Alan | Secretary | St. Vincent Street G2 5TS Glasgow Second Floor 48 | 219364700001 | |||||||||||
| MURRAY, Glen | Secretary | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | British | 160398750001 | ||||||||||
| ALLISON, Thomas Eardley | Director | The Exchange Building 142 St Vincent Street G2 5LA Glasgow Level 6 | Scotland | British | 1037730004 | |||||||||
| BISSETT, Graeme | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British | 89058680001 | |||||||||
| BLAIN, Gail Elizabeth | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | Scotland | British | 302852290002 | |||||||||
| CHRISTIE, Nigel Bryan | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | 160398280001 | |||||||||
| DOLLMAN, Paul Bernard | Director | Circus Lane EH3 6SU Edinburgh 11 Scotland | Scotland | British | 182741800001 | |||||||||
| FOY, Alan Henry | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British | 115511280002 | |||||||||
| GREENWOOD, Miriam Valerie | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | England | British | 33495720002 | |||||||||
| GREGORY, Paul Duncan | Director | The Exchange Building 142 St Vincent Street G2 5LA Glasgow Level 6 | Scotland | British | 32475650002 | |||||||||
| HARRIS, David William | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 United Kingdom | Scotland | British | 227366700001 | |||||||||
| LEAK, Ruth Margaret | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | England | British | 256896740002 | |||||||||
| LYON, Kevin John | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British | 114851270001 | |||||||||
| MACDIARMID, Donald William | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | Scotland | British | 64347580006 | |||||||||
| MACLEOD, Angus George | Director | Woodbank Crescent Clarkston G76 7DS Glasgow 29 United Kingdom | Scotland | British | 109201180001 | |||||||||
| MURRAY, Glen | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | Scotland | British | 156896650001 | |||||||||
| OLSEN, Kelly Julia | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | England | British | 242092690001 | |||||||||
| RICHARDS, James Craig | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | England | British | 269135620001 | |||||||||
| THOMPSON, David | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | Scotland | Scottish | 237787860001 | |||||||||
| TIMONEY, Stephen Paul | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 Scotland | United Kingdom | British | 85814770002 | |||||||||
| URWIN, Gavin | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | United Kingdom | British | 232390990001 | |||||||||
| WILSON, Brian David Henderson | Director | 7a Mangersta HS2 9EY Isle Of Lewis Cnoc Na Meinn United Kingdom | Scotland | British | 152721570001 | |||||||||
| WINKEL, Mike | Director | St. Vincent Street G2 5TS Glasgow Second Floor 48 | Andorra | German | 309816940001 | |||||||||
| WJM DIRECTORS LIMITED | Director | St Vincent Street G2 5RZ Glasgow 302 United Kingdom |
| 64910000001 |
Who are the persons with significant control of SMART METERING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sienna Bidco Limited | Mar 25, 2024 | Bishopsgate EC2M 4RB London 280 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SMART METERING SYSTEMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | Mar 25, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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