Background WavePink WaveYellow Wave

SMEDVIG TVETERAAS GP LIMITED (07237777)

SMEDVIG TVETERAAS GP LIMITED (07237777) is an active UK company. incorporated on 28 April 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMEDVIG TVETERAAS GP LIMITED has been registered for 15 years. Current directors include CAIRNS, Alistair Benedict, The Hon, HEWETT, John Clinton, YOUNG, Cristian Cornelius.

Company Number
07237777
Status
active
Type
ltd
Incorporated
28 April 2010
Age
15 years
Address
Ryger House, London, SW1A 1RD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAIRNS, Alistair Benedict, The Hon, HEWETT, John Clinton, YOUNG, Cristian Cornelius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEDVIG TVETERAAS GP LIMITED

SMEDVIG TVETERAAS GP LIMITED is an active company incorporated on 28 April 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SMEDVIG TVETERAAS GP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07237777

LTD Company

Age

15 Years

Incorporated 28 April 2010

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

Up to Date

21 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Ryger House 11 Arlington Street London, SW1A 1RD,

Previous Addresses

20 st. James's Street London SW1A 1ES
From: 28 April 2010To: 24 July 2015
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

YOUNG, Cristian Cornelius

Active
St James's Street, LondonSW1A 1ES
Secretary
Appointed 28 Apr 2010

CAIRNS, Alistair Benedict, The Hon

Active
St. James's Street, LondonSW1A 1ES
Born May 1969
Director
Appointed 28 Apr 2010

HEWETT, John Clinton

Active
St. James's Street, LondonSW1A 1ES
Born December 1963
Director
Appointed 28 Apr 2010

YOUNG, Cristian Cornelius

Active
St. James's Street, LondonSW1A 1ES
Born June 1979
Director
Appointed 28 Apr 2010

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

37

Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
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
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Secretary Company With Change Date
1 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 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
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2010
NEWINCIncorporation