Background WavePink WaveYellow Wave

PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED (04174228)

PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED (04174228) is an active UK company. incorporated on 7 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED has been registered for 25 years. Current directors include DE VIBE, Klaus, HEWETT, John Clinton, YOUNG, Cristian Cornelius.

Company Number
04174228
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Ryger House, London, SW1A 1RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE VIBE, Klaus, HEWETT, John Clinton, YOUNG, Cristian Cornelius
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED

PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED is an active company incorporated on 7 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04174228

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

PEDER SMEDRIG CAPITAL SPECIAL LP LIMITED
From: 7 March 2001To: 3 April 2001
2141ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 7 March 2001To: 3 April 2001
Contact
Address

Ryger House 11 Arlington Street London, SW1A 1RD,

Previous Addresses

20 st. James's Street London SW1A 1ES
From: 19 April 2011To: 24 July 2015
20 St Jamess Street London SW1A 1ES
From: 7 March 2001To: 19 April 2011
Timeline

6 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

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 20 Mar 2001

YOUNG, Cristian Cornelius

Active
11 Arlington Street, LondonSW1A 1RD
Born June 1979
Director
Appointed 31 Jan 2024

CAIRNS, Alistair Benedict, The Hon

Resigned
St. James's Street, LondonSW1A 1ES
Secretary
Appointed 17 Dec 2004
Resigned 05 Sept 2012

DENHAM, Emma Mary Russell

Resigned
19 Elliott Road, LondonW4 1PF
Secretary
Appointed 20 Mar 2001
Resigned 16 Dec 2004

YOUNG, Cristian Cornelius

Resigned
St. James's Street, LondonSW1A 1ES
Secretary
Appointed 05 Sept 2012
Resigned 31 Jan 2024

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 21 Mar 2001

SMEDVIG, Peter Thomas

Resigned
11 Arlington Street, LondonSW1A 1RD
Born August 1946
Director
Appointed 20 Mar 2001
Resigned 07 Mar 2021

SUMMERHAYES, Mark Richard David

Resigned
336 Fulham Road, LondonSW10 9UG
Born May 1967
Director
Appointed 20 Mar 2001
Resigned 23 Mar 2005

TORLAND, Odd

Resigned
Ovre Strandgate 124, 4005 Stavanger
Born March 1964
Director
Appointed 07 Mar 2021
Resigned 31 Jan 2024

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Mar 2001
Resigned 20 Mar 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 07 Mar 2001
Resigned 20 Mar 2001

Persons with significant control

1

11 Arlington Street, LondonSW1A 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
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
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288cChange of Particulars
Legacy
30 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 August 2001
MEM/ARTSMEM/ARTS
Legacy
19 April 2001
225Change of Accounting Reference Date
Legacy
6 April 2001
287Change of Registered Office
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2001
NEWINCIncorporation