Background WavePink WaveYellow Wave

SMEDVIG CAPITAL NOMINEE LIMITED (11805615)

SMEDVIG CAPITAL NOMINEE LIMITED (11805615) is an active UK company. incorporated on 4 February 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMEDVIG CAPITAL NOMINEE LIMITED has been registered for 7 years. Current directors include CAIRNS, Alistair Benedict, HEWETT, John Clinton, LERNER, Jonathan Andrew and 2 others.

Company Number
11805615
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 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, HEWETT, John Clinton, LERNER, Jonathan Andrew, TOMS, Robert Peter, YOUNG, Cristian Cornelius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMEDVIG CAPITAL NOMINEE LIMITED

SMEDVIG CAPITAL NOMINEE LIMITED is an active company incorporated on 4 February 2019 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 CAPITAL NOMINEE LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11805615

LTD Company

Age

7 Years

Incorporated 4 February 2019

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

30 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,

Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CAIRNS, Alistair Benedict

Active
11 Arlington Street, LondonSW1A 1RD
Born May 1969
Director
Appointed 04 Feb 2019

HEWETT, John Clinton

Active
11 Arlington Street, LondonSW1A 1RD
Born December 1963
Director
Appointed 04 Feb 2019

LERNER, Jonathan Andrew

Active
11 Arlington Street, LondonSW1A 1RD
Born July 1981
Director
Appointed 04 Feb 2019

TOMS, Robert Peter

Active
11 Arlington Street, LondonSW1A 1RD
Born February 1962
Director
Appointed 04 Feb 2019

YOUNG, Cristian Cornelius

Active
11 Arlington Street, LondonSW1A 1RD
Born June 1979
Director
Appointed 04 Feb 2019

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 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

18

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
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2019
NEWINCIncorporation