Active
Company Information for THE SMITHFIELD GROUP LIMITED
ADAM HOUSE, 7-10 ADAM STREET, LONDON, WC2N 6AA,
|
Company Registration Number
11074871
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE SMITHFIELD GROUP LIMITED | ||
Legal Registered Office | ||
ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA | ||
Previous Names | ||
|
Company Number | 11074871 | |
---|---|---|
Company ID Number | 11074871 | |
Date formed | 2017-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 19/12/2018 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB312214854 |
Last Datalog update: | 2024-01-05 08:43:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
The Smithfield Group, Inc. | 41 MENDON AVENUE PAWTUCKET RI 02861 | Active | Company formed on the 2021-05-03 | |
THE SMITHFIELD GROUP HOLDINGS LIMITED | C/O SORT YOUR ACCOUNTS 87 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ | Active | Company formed on the 2023-06-26 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW ARNEY |
||
THOMAS MATTHEW GEORGE CORRIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE SAFETY INVESTCO LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
PURE SAFETY GROUP HOLDINGS LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
ACPL (NOMINEES) LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Dissolved 2018-03-27 | |
EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2008-03-03 | Liquidation | |
SF OFFSHORE POWER AND CONTROL TOPCO LIMITED | Director | 2016-11-16 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
SF OFFSHORE POWER AND CONTROL BIDCO LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
CANDOVER 2008 INITIAL LP CO LIMITED | Director | 2014-03-26 | CURRENT | 2008-03-03 | Dissolved 2017-07-18 | |
CHARLES II STREET LIMITED | Director | 2011-01-13 | CURRENT | 2010-09-08 | Active - Proposal to Strike off | |
SMITHFIELD CAPITAL PARTNERS LIMITED | Director | 2010-11-29 | CURRENT | 2010-09-08 | Dissolved 2017-08-23 | |
ARLE SERVICES LIMITED | Director | 2010-11-29 | CURRENT | 2010-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JULIAN PHILIPP AMELER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JPA HOLDINGS GMBH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ARLE CAPITAL PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JOHN ANDREW ARNEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of The Smithfield Group Holdings Limited as a person with significant control on 2024-01-12 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Declaration of distribution of ordinary shares as a dividend 12/01/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Declaration of distribution of ordinary shares as a dividend 12/01/2024<li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES | ||
Notification of Arle Capital Partners Limited as a person with significant control on 2023-08-24 | ||
Notification of Jpa Holdings Gmbh as a person with significant control on 2023-08-24 | ||
CESSATION OF THOMAS MATTHEW GEORGE CORRIN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN PHILIPP AMELER | ||
Resolutions passed:<ul><li>Resolution Issued share capital share capital the company be sub divided 17/08/2022<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Second filing of capital allotment of shares GBP62,500 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW GEORGE CORRIN | ||
SH01 | 17/08/22 STATEMENT OF CAPITAL GBP 62502 | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDRA CATHERINE KILSBY | |
AP01 | DIRECTOR APPOINTED MRS HELEN ALEXANDRA CATHERINE KILSBY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM 7-10 Adam Street London WC2N 6AA England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM Unit G.01 Cargo Works 1-2 Hatfields London SE1 9PG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALEXANDRA CATHERINE KILSBY | |
AP01 | DIRECTOR APPOINTED MRS HELEN ALEXANDRA CATHERINE KILSBY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
SH01 | 15/01/19 STATEMENT OF CAPITAL GBP 50000 | |
RES15 | CHANGE OF COMPANY NAME 22/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/18 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM Amadeus House 27B Floral Street London WC2E 9DP | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE SMITHFIELD GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |