Background WavePink WaveYellow Wave

SMEDVIG CAPITAL LIMITED (03121131)

SMEDVIG CAPITAL LIMITED (03121131) is an active UK company. incorporated on 2 November 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SMEDVIG CAPITAL LIMITED has been registered for 30 years. Current directors include CAIRNS, Alistair Benedict, DE VIBE, Klaus, HEWETT, John Clinton and 3 others.

Company Number
03121131
Status
active
Type
ltd
Incorporated
2 November 1995
Age
30 years
Address
Ryger House, London, SW1A 1RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CAIRNS, Alistair Benedict, DE VIBE, Klaus, HEWETT, John Clinton, OVSTEBO, Bernt Olav, SOLTE, Marit, YOUNG, Cristian Cornelius
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEDVIG CAPITAL LIMITED

SMEDVIG CAPITAL LIMITED is an active company incorporated on 2 November 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SMEDVIG CAPITAL LIMITED was registered 30 years ago.(SIC: 64303)

Status

active

Active since 30 years ago

Company No

03121131

LTD Company

Age

30 Years

Incorporated 2 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

PEDER SMEDVIG CAPITAL LIMITED
From: 17 May 1996To: 13 February 2007
PEDER SMEDVIG & CO LIMITED
From: 8 January 1996To: 17 May 1996
PETER SMEDVIG & CO LIMITED
From: 22 December 1995To: 8 January 1996
WIDEAUTO LIMITED
From: 2 November 1995To: 22 December 1995
Contact
Address

Ryger House 11 Arlington Street London, SW1A 1RD,

Previous Addresses

20 st James's Street London SW1A 1ES
From: 2 November 1995To: 24 July 2015
Timeline

15 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Nov 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Jan 26
Director Joined
Jan 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CAIRNS, Alistair Benedict

Active
11 Arlington Street, LondonSW1A 1RD
Born May 1969
Director
Appointed 01 Jan 2007

DE VIBE, Klaus

Active
11 Arlington Street, LondonSW1A 1RD
Born July 1975
Director
Appointed 31 Jan 2024

HEWETT, John Clinton

Active
11 Arlington Street, LondonSW1A 1RD
Born December 1963
Director
Appointed 01 Feb 1997

OVSTEBO, Bernt Olav

Active
11 Arlington Street, LondonSW1A 1RD
Born November 1984
Director
Appointed 31 Jan 2024

SOLTE, Marit

Active
Stavanger4004
Born April 1970
Director
Appointed 20 Jan 2026

YOUNG, Cristian Cornelius

Active
11 Arlington Street, LondonSW1A 1RD
Born June 1979
Director
Appointed 01 Sept 2022

CAIRNS, Alistair Benedict, The Hon

Resigned
St James's Street, LondonSW1A 1ES
Secretary
Appointed 22 Jun 2004
Resigned 20 May 2011

DENHAM, Emma Mary Russell

Resigned
19 Elliott Road, LondonW4 1PF
Secretary
Appointed 01 Feb 1997
Resigned 16 Dec 2004

SHARP, Melanie Janet

Resigned
98 Longley Road, LondonSW17 9LH
Secretary
Appointed 14 Dec 1995
Resigned 31 Jan 1997

YOUNG, Cristian Cornelius

Resigned
11 Arlington Street, LondonSW1A 1RD
Secretary
Appointed 20 May 2011
Resigned 31 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 1995
Resigned 14 Dec 1995

CAIRNES, Alistrair Benedict

Resigned
84 Strand On The Green, LondonW4 3PU
Born May 1969
Director
Appointed 05 Jan 2007
Resigned 05 Nov 2007

SMEDVIG, Anna Margaret

Resigned
11 Arlington Street, LondonSW1A 1RD
Born October 1983
Director
Appointed 23 Feb 2017
Resigned 01 Sept 2022

SMEDVIG, Peter Thomas

Resigned
11 Arlington Street, LondonSW1A 1RD
Born August 1946
Director
Appointed 14 Dec 1995
Resigned 23 Feb 2017

SUMMERHAYES, Mark Richard David

Resigned
336 Fulham Road, LondonSW10 9UG
Born May 1967
Director
Appointed 23 Aug 2000
Resigned 23 Mar 2005

TOMS, Robert Peter

Resigned
11 Arlington Street, LondonSW1A 1RD
Born February 1962
Director
Appointed 24 Mar 2005
Resigned 31 Jan 2024

TORLAND, Odd

Resigned
Lokkeveien 103
Born March 1964
Director
Appointed 23 Feb 2017
Resigned 31 Jan 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 1995
Resigned 14 Dec 1995

Persons with significant control

3

1 Active
2 Ceased
No-4004 Stavanger, Rogaland

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020

Mr Peter Thomas Smedvig

Ceased
11 Arlington Street, LondonSW1A 1RD
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2020

Miss Anna Margaret Smedvig

Ceased
11 Arlington Street, LondonSW1A 1RD
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Resolution
6 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Audited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Auditors Resignation Company
11 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288cChange of Particulars
Legacy
30 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
24 November 1999
363sAnnual Return (shuttle)
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
88(2)R88(2)R
Legacy
18 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 May 1996
MEM/ARTSMEM/ARTS
Legacy
8 March 1996
224224
Legacy
8 March 1996
287Change of Registered Office
Legacy
8 March 1996
88(2)R88(2)R
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 1996
MEM/ARTSMEM/ARTS
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Certificate Change Of Name Company
5 January 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Incorporation Company
2 November 1995
NEWINCIncorporation