SMART METERING SYSTEMS LIMITED

SMART METERING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMART METERING SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC367563
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SMART METERING SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART METERING SYSTEMS PLCJun 20, 2011Jun 20, 2011
    SMART METERING SYSTEMS LIMITEDJun 15, 2011Jun 15, 2011
    UK SMART METERING GROUP LIMITEDOct 27, 2009Oct 27, 2009

    What are the latest accounts for SMART METERING SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SMART METERING SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for SMART METERING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ana Maria Vasiu as a director on Mar 11, 2025

    2 pagesAP01

    Appointment of Mr Neil Jordan as a secretary on Dec 17, 2024

    2 pagesAP03

    Termination of appointment of Craig Alan Mcginn as a secretary on Dec 17, 2024

    1 pagesTM02

    Confirmation statement made on Oct 27, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 1,381,345.2
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    119 pagesAA

    Notification of Sienna Bidco Limited as a person with significant control on Mar 25, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 19, 2024

    2 pagesPSC09

    Registration of charge SC3675630007, created on Jul 31, 2024

    8 pagesMR01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    36 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of Mr Aadhaar Mehra as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Miriam Valerie Greenwood as a director on Apr 25, 2024

    1 pagesTM01

    Termination of appointment of Graeme Bissett as a director on Apr 25, 2024

    1 pagesTM01

    Registration of charge SC3675630006, created on Mar 22, 2024

    24 pagesMR01

    Registration of charge SC3675630005, created on Mar 22, 2024

    23 pagesMR01

    Satisfaction of charge SC3675630004 in full

    1 pagesMR04

    Satisfaction of charge SC3675630003 in full

    1 pagesMR04

    Appointment of Ms Yimei Luo as a director on Mar 22, 2024

    2 pagesAP01

    Appointment of Mr Andrew Michael Furze as a director on Mar 22, 2024

    2 pagesAP01

    Termination of appointment of Mike Winkel as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of James Craig Richards as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Ruth Margaret Leak as a director on Mar 22, 2024

    1 pagesTM01

    Who are the officers of SMART METERING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Neil
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    331006170001
    BLAIN, Gail Elizabeth
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    ScotlandBritishDirector302852290002
    FURZE, Andrew Michael
    c/o Kkr
    Hanover Square
    W1S 1BR London
    18
    England
    Director
    c/o Kkr
    Hanover Square
    W1S 1BR London
    18
    England
    United KingdomBritishDirector289230410001
    LUO, Yimei
    c/o Kkr
    Hanover Square
    W1S 1BR London
    18
    England
    Director
    c/o Kkr
    Hanover Square
    W1S 1BR London
    18
    England
    United KingdomBritishDirector320993110001
    MEHRA, Aadhaar
    c/o Kkr
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    c/o Kkr
    Hanover Square
    W1S 1JY London
    18
    England
    United KingdomBritishInvestment Professional304359450001
    MORTLOCK, Timothy James
    Copse Walk
    Cardiff Gate Business Park
    CF23 8XH Pontprennau
    Prennau House
    Cardiff
    Wales
    Director
    Copse Walk
    Cardiff Gate Business Park
    CF23 8XH Pontprennau
    Prennau House
    Cardiff
    Wales
    United KingdomBritishDirector218656680001
    VASIU, Ana Maria
    60 Threadneedle Street
    EC2R 8HP London
    Floor 6
    England
    Director
    60 Threadneedle Street
    EC2R 8HP London
    Floor 6
    England
    United KingdomRomanianDirector334141400001
    FOY, Alan Henry
    The Exchange Building
    142 St Vincent Street
    G2 5LA Glasgow
    Level 6
    Secretary
    The Exchange Building
    142 St Vincent Street
    G2 5LA Glasgow
    Level 6
    British148138400001
    MCGINN, Craig Alan
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    219364700001
    MURRAY, Glen
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Secretary
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    British160398750001
    ALLISON, Thomas Eardley
    The Exchange Building
    142 St Vincent Street
    G2 5LA Glasgow
    Level 6
    Director
    The Exchange Building
    142 St Vincent Street
    G2 5LA Glasgow
    Level 6
    ScotlandBritishCompany Chairman1037730004
    BISSETT, Graeme
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United KingdomBritishDirector89058680001
    CHRISTIE, Nigel Bryan
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    United KingdomBritishCompany Director160398280001
    DOLLMAN, Paul Bernard
    Circus Lane
    EH3 6SU Edinburgh
    11
    Scotland
    Director
    Circus Lane
    EH3 6SU Edinburgh
    11
    Scotland
    ScotlandBritishAccountant182741800001
    FOY, Alan Henry
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritishNone115511280002
    GREENWOOD, Miriam Valerie
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    United KingdomBritishNon-Executive Director33495720002
    GREGORY, Paul Duncan
    The Exchange Building
    142 St Vincent Street
    G2 5LA Glasgow
    Level 6
    Director
    The Exchange Building
    142 St Vincent Street
    G2 5LA Glasgow
    Level 6
    ScotlandBritishNon-Executive Director32475650002
    HARRIS, David William
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United Kingdom
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United Kingdom
    ScotlandBritishFinance Director227366700001
    LEAK, Ruth Margaret
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    EnglandBritishDirector256896740002
    LYON, Kevin John
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritishCompany Director114851270001
    MACDIARMID, Donald William
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    ScotlandBritishCompany Director64347580006
    MACLEOD, Angus George
    Woodbank Crescent
    Clarkston
    G76 7DS Glasgow
    29
    United Kingdom
    Director
    Woodbank Crescent
    Clarkston
    G76 7DS Glasgow
    29
    United Kingdom
    ScotlandBritishSolicitor109201180001
    MURRAY, Glen
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    ScotlandBritishFinancial Director156896650001
    OLSEN, Kelly Julia
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    EnglandBritishDirector242092690001
    RICHARDS, James Craig
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    EnglandBritishDirector269135620001
    THOMPSON, David
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    ScotlandScottishFinance Director237787860001
    TIMONEY, Stephen Paul
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Scotland
    United KingdomBritishNone85814770002
    URWIN, Gavin
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    United KingdomBritishChief Financial Officer232390990001
    WILSON, Brian David Henderson
    7a Mangersta
    HS2 9EY Isle Of Lewis
    Cnoc Na Meinn
    United Kingdom
    Director
    7a Mangersta
    HS2 9EY Isle Of Lewis
    Cnoc Na Meinn
    United Kingdom
    ScotlandBritishNon-Executive Director152721570001
    WINKEL, Mike
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    Director
    St. Vincent Street
    G2 5TS Glasgow
    Second Floor 48
    AndorraGermanCompany Director309816940001
    WJM DIRECTORS LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Director
    St Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC197454
    64910000001

    Who are the persons with significant control of SMART METERING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4RB London
    280
    England
    Mar 25, 2024
    Bishopsgate
    EC2M 4RB London
    280
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15311159
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SMART METERING SYSTEMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016Mar 25, 2024The 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