Background WavePink WaveYellow Wave

SMART METERING SYSTEMS LIMITED (SC367563)

SMART METERING SYSTEMS LIMITED (SC367563) is an active UK company. incorporated on 27 October 2009. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMART METERING SYSTEMS LIMITED has been registered for 16 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
SC367563
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
Second Floor 48 St. Vincent Street, Glasgow, G2 5TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART METERING SYSTEMS LIMITED

SMART METERING SYSTEMS LIMITED is an active company incorporated on 27 October 2009 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMART METERING SYSTEMS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

SC367563

LTD Company

Age

16 Years

Incorporated 27 October 2009

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 29 September 2025 (7 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 27 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SMART METERING SYSTEMS PLC
From: 20 June 2011To: 11 June 2024
SMART METERING SYSTEMS LIMITED
From: 15 June 2011To: 20 June 2011
UK SMART METERING GROUP LIMITED
From: 27 October 2009To: 15 June 2011
Contact
Address

Second Floor 48 St. Vincent Street Glasgow, G2 5TS,

Previous Addresses

, Level 6 the Exchange Building, 142 St Vincent Street, Glasgow, G2 5LA
From: 13 January 2010To: 6 August 2012
, C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street, Glasgow, G2 5RZ, United Kingdom
From: 27 October 2009To: 13 January 2010
Timeline

149 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 11
Share Issue
Jun 11
Funding Round
Jun 11
Funding Round
Aug 11
Director Left
Jun 13
Funding Round
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Feb 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
May 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Joined
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Funding Round
Apr 19
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Loan Secured
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Feb 22
Director Left
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Jun 23
Funding Round
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Aug 24
Funding Round
Nov 24
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
84
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

JORDAN, Neil

Active
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 Dec 2024

SMYTH, Ian Thomas

Active
St. Vincent Street, GlasgowG2 5TS
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
St. Vincent Street, GlasgowG2 5TS
Born April 1977
Director
Appointed 31 Aug 2025

FOY, Alan Henry

Resigned
The Exchange Building, GlasgowG2 5LA
Secretary
Appointed 24 Dec 2009
Resigned 17 May 2011

MCGINN, Craig Alan

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 25 Nov 2016
Resigned 17 Dec 2024

MURRAY, Glen

Resigned
St. Vincent Street, GlasgowG2 5TS
Secretary
Appointed 17 May 2011
Resigned 25 Nov 2016

ALLISON, Thomas Eardley

Resigned
The Exchange Building, GlasgowG2 5LA
Born March 1948
Director
Appointed 08 Apr 2010
Resigned 31 Mar 2011

BISSETT, Graeme

Resigned
St. Vincent Street, GlasgowG2 5TS
Born February 1958
Director
Appointed 01 Jun 2016
Resigned 25 Apr 2024

BLAIN, Gail Elizabeth

Resigned
St. Vincent Street, GlasgowG2 5TS
Born March 1982
Director
Appointed 01 Dec 2022
Resigned 31 Aug 2025

CHRISTIE, Nigel Bryan

Resigned
St. Vincent Street, GlasgowG2 5TS
Born December 1948
Director
Appointed 01 May 2011
Resigned 14 Apr 2014

DOLLMAN, Paul Bernard

Resigned
Circus Lane, EdinburghEH3 6SU
Born August 1956
Director
Appointed 06 Nov 2013
Resigned 26 May 2016

FOY, Alan Henry

Resigned
St. Vincent Street, GlasgowG2 5TS
Born October 1966
Director
Appointed 24 Dec 2009
Resigned 28 Feb 2022

FURZE, Andrew Michael

Resigned
Hanover Square, LondonW1S 1BR
Born July 1986
Director
Appointed 22 Mar 2024
Resigned 15 Jan 2026

GREENWOOD, Miriam Valerie

Resigned
St. Vincent Street, GlasgowG2 5TS
Born April 1954
Director
Appointed 01 Feb 2014
Resigned 25 Apr 2024

GREGORY, Paul Duncan

Resigned
The Exchange Building, GlasgowG2 5LA
Born December 1954
Director
Appointed 05 Jun 2010
Resigned 31 Mar 2011

HARRIS, David William

Resigned
St. Vincent Street, GlasgowG2 5TS
Born January 1972
Director
Appointed 21 Mar 2017
Resigned 31 Jul 2017

LEAK, Ruth Margaret

Resigned
St. Vincent Street, GlasgowG2 5TS
Born August 1968
Director
Appointed 29 May 2019
Resigned 22 Mar 2024

LUO, Yimei

Resigned
Hanover Square, LondonW1S 1BR
Born March 1987
Director
Appointed 22 Mar 2024
Resigned 15 Jan 2026

LYON, Kevin John

Resigned
St. Vincent Street, GlasgowG2 5TS
Born October 1961
Director
Appointed 01 May 2011
Resigned 06 Nov 2013

MACDIARMID, Donald William

Resigned
St. Vincent Street, GlasgowG2 5TS
Born February 1961
Director
Appointed 14 Apr 2014
Resigned 23 Jun 2020

MACKE, Nicolas Gilles

Resigned
Threadneedle Street, LondonEC2R 8HP
Born May 1986
Director
Appointed 17 Mar 2025
Resigned 16 Jan 2026

MACLEOD, Angus George

Resigned
Woodbank Crescent, GlasgowG76 7DS
Born December 1974
Director
Appointed 27 Oct 2009
Resigned 24 Dec 2009

MEHRA, Aadhaar

Resigned
Hanover Square, LondonW1S 1JY
Born August 1995
Director
Appointed 23 May 2024
Resigned 15 Jan 2026

MORTLOCK, Timothy James

Resigned
Copse Walk, PontprennauCF23 8XH
Born September 1976
Director
Appointed 17 Sept 2019
Resigned 29 Jan 2026

MURRAY, Glen

Resigned
St. Vincent Street, GlasgowG2 5TS
Born December 1967
Director
Appointed 01 Jan 2011
Resigned 21 Mar 2017

OLSEN, Kelly Julia

Resigned
St. Vincent Street, GlasgowG2 5TS
Born April 1966
Director
Appointed 24 Jan 2018
Resigned 17 Oct 2018

RICHARDS, James Craig

Resigned
St. Vincent Street, GlasgowG2 5TS
Born June 1972
Director
Appointed 23 Apr 2020
Resigned 22 Mar 2024

THOMPSON, David

Resigned
St. Vincent Street, GlasgowG2 5TS
Born November 1976
Director
Appointed 11 Sept 2017
Resigned 31 Mar 2021

TIMONEY, Stephen Paul

Resigned
St. Vincent Street, GlasgowG2 5TS
Born February 1965
Director
Appointed 24 Dec 2009
Resigned 28 May 2013

URWIN, Gavin

Resigned
St. Vincent Street, GlasgowG2 5TS
Born February 1977
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2022

VASIU, Ana Maria

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born July 1992
Director
Appointed 11 Mar 2025
Resigned 16 Jan 2026

WILSON, Brian David Henderson

Resigned
7a Mangersta, Isle Of LewisHS2 9EY
Born December 1948
Director
Appointed 24 Jun 2010
Resigned 31 Mar 2011

WINKEL, Mike

Resigned
St. Vincent Street, GlasgowG2 5TS
Born December 1970
Director
Appointed 06 Jun 2023
Resigned 22 Mar 2024

WJM DIRECTORS LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 27 Oct 2009
Resigned 24 Dec 2009

Persons with significant control

1

Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

264

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
11 June 2024
CERT10CERT10
Reregistration Public To Private Company
11 June 2024
RR02RR02
Re Registration Memorandum Articles
11 June 2024
MARMAR
Resolution
11 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2022
AAAnnual Accounts
Resolution
20 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Interim
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
23 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Resolution
26 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Interim
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Interim
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Interim
2 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Interim
13 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 October 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Interim
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 August 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 August 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Resolution
13 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Resolution
3 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
24 May 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
24 May 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
24 May 2016
AAAnnual Accounts
Accounts With Accounts Type Interim
24 May 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Resolution
2 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
22 April 2015
RP04RP04
Second Filing Of Form With Form Type
22 April 2015
RP04RP04
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
2 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Move Registers To Registered Office Company
7 November 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Resolution
6 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Move Registers To Sail Company
6 November 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Sail Address Company
6 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Legacy
15 August 2012
MG03sMG03s
Legacy
7 August 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Resolution
15 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Resolution
3 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Resolution
29 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2011
RESOLUTIONSResolutions
Accounts Balance Sheet
20 June 2011
BSBS
Auditors Statement
20 June 2011
AUDSAUDS
Auditors Report
20 June 2011
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
20 June 2011
CERT5CERT5
Re Registration Memorandum Articles
20 June 2011
MARMAR
Resolution
20 June 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 June 2011
RR01RR01
Resolution
16 June 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
16 June 2011
RP04RP04
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
5 October 2010
MG01sMG01s
Resolution
20 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Incorporation Company
27 October 2009
NEWINCIncorporation