Background WavePink WaveYellow Wave

SMARTPIPE HOLDINGS LIMITED (08722684)

SMARTPIPE HOLDINGS LIMITED (08722684) is a dissolved UK company. incorporated on 8 October 2013. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMARTPIPE HOLDINGS LIMITED has been registered for 12 years. Current directors include CHANDLER, Stephen Charles, FINK, Geoffrey Darrell.

Company Number
08722684
Status
dissolved
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
Marlborough House, Chelmsford, CM1 1LN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANDLER, Stephen Charles, FINK, Geoffrey Darrell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTPIPE HOLDINGS LIMITED

SMARTPIPE HOLDINGS LIMITED is an dissolved company incorporated on 8 October 2013 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMARTPIPE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08722684

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Marlborough House Victoria Road South Chelmsford, CM1 1LN,

Previous Addresses

C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 16 August 2018To: 18 December 2020
Craven House 16 Northumberland Avenue London WC2N 5AP
From: 8 October 2013To: 16 August 2018
Timeline

43 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Funding Round
Feb 14
Share Issue
Feb 14
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Feb 16
Director Joined
May 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Loan Secured
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 20
Owner Exit
Oct 20
17
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILLS, Thomas

Active
Victoria Road South, ChelmsfordCM1 1LN
Secretary
Appointed 25 Feb 2019

CHANDLER, Stephen Charles

Active
Wimpole Street, LondonW1G 0EF
Born January 1969
Director
Appointed 10 Nov 2016

FINK, Geoffrey Darrell

Active
Victoria Road South, ChelmsfordCM1 1LN
Born November 1969
Director
Appointed 01 May 2015

EL-ROUSSTOM, Hikmat

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born April 1979
Director
Appointed 26 May 2017
Resigned 23 Sept 2019

FIELD, Tanya May

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born November 1965
Director
Appointed 08 Oct 2013
Resigned 23 Sept 2019

GHANDOUR, Ismail

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1962
Director
Appointed 10 Nov 2016
Resigned 23 Sept 2019

HULFORD-FUNNELL, Jonathan

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born April 1967
Director
Appointed 25 Feb 2019
Resigned 27 Sept 2019

IRELAND, Tobin Richard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born May 1969
Director
Appointed 08 Oct 2013
Resigned 21 Mar 2018

MALPARTIDA, Felix

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born March 1972
Director
Appointed 08 Oct 2013
Resigned 31 Aug 2015

PAHLSON-MOLLER, Peter Svante

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born September 1941
Director
Appointed 08 Oct 2013
Resigned 18 Nov 2016

PARK, Fraser Robert

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1963
Director
Appointed 18 Nov 2016
Resigned 31 Aug 2019

PRETORIUS, Stephan

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born November 1972
Director
Appointed 27 Jan 2016
Resigned 19 Mar 2018

Persons with significant control

2

0 Active
2 Ceased
16 Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
16 Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Voluntary
25 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 January 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Resolution
17 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Capital Cancellation Shares
4 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Resolution
8 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Alter Shares Subdivision
24 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Incorporation Company
8 October 2013
NEWINCIncorporation