-
SMART ASSET MANAGER LTD - Pintail Close Victoria Business Park, Netherfield, Nottingham, NG4 2SG, United Kingdom
Company Information
- Company registration number
- 09138558
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pintail Close Victoria Business Park
- Netherfield
- Nottingham
- NG4 2SG
- United Kingdom Pintail Close Victoria Business Park, Netherfield, Nottingham, NG4 2SG, United Kingdom UK
Management
- Managing Directors
- STEWART HALL
- MR CHRISTOPHER KIETA WILLIAM WILSON
- JENNIFER JANE WILSON
- FRANCO GUIDO CIAURRO
- CIAURRO, Franco Guido
- HOLMES, Paul Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-18
- Age Of Company 2014-07-18 10 years
- SIC/NACE
- 46520
Ownership
- Beneficial Owners
- -
- Mr Stewart Hall
- -
- Cema Group Limited
- Mr Stewart Hall
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-08-01
- Last Date: 2023-07-18
-
SMART ASSET MANAGER LTD Company Description
- SMART ASSET MANAGER LTD is a ltd registered in United Kingdom with the Company reg no 09138558. Its current trading status is "live". It was registered 2014-07-18. It has declared SIC or NACE codes as "46520". It has 6 directors It can be contacted at Pintail Close Victoria Business Park .
Get SMART ASSET MANAGER LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smart Asset Manager Ltd - Pintail Close Victoria Business Park, Netherfield, Nottingham, NG4 2SG, United Kingdom
- 2014-07-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMART ASSET MANAGER LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-06-04) - CS01
-
termination-director-company-with-name-termination-date (2024-02-05) - TM01
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-07-19) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-09-14) - AA
-
confirmation-statement-with-updates (2023-07-25) - CS01
-
cessation-of-a-person-with-significant-control (2023-07-19) - PSC07
-
change-to-a-person-with-significant-control (2023-07-19) - PSC05
-
change-person-director-company-with-change-date (2023-07-19) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-10) - AA
-
confirmation-statement-with-updates (2021-08-03) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-07) - AD01
-
confirmation-statement-with-updates (2020-08-03) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-11-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-18) - AA
-
confirmation-statement-with-updates (2019-07-26) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-20) - CS01
-
capital-name-of-class-of-shares (2018-12-31) - SH08
-
notification-of-a-person-with-significant-control (2018-08-20) - PSC02
-
notification-of-a-person-with-significant-control (2018-08-20) - PSC01
-
cessation-of-a-person-with-significant-control (2018-08-20) - PSC07
-
capital-variation-of-rights-attached-to-shares (2018-12-31) - SH10
-
accounts-with-accounts-type-unaudited-abridged (2018-09-14) - AA
-
resolution (2018-12-31) - RESOLUTIONS
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES (2017-09-14) - CS01
-
DIRECTOR APPOINTED MR FRANCO GUIDO CIAURRO (2017-09-14) - AP01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEMA TRACKING SOLUTIONS LIMITED (2017-09-14) - PSC02
-
APPOINTMENT TERMINATED, SECRETARY JENNIFER WILSON (2017-09-14) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON (2017-09-14) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON (2017-09-14) - TM01
-
REGISTERED OFFICE CHANGED ON 08/09/2017 FROM (2017-09-08) - AD01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 (2017-09-21) - AA
-
CESSATION OF CHRISTOPHER KIETH WILLIAM WILSON AS A PSC (2017-09-28) - PSC07
-
cessation-of-a-person-with-significant-control (2017-09-28) - PSC07
-
accounts-with-accounts-type-small (2017-09-21) - AA
-
confirmation-statement-with-updates (2017-09-14) - CS01
-
notification-of-a-person-with-significant-control (2017-09-14) - PSC02
-
termination-secretary-company-with-name-termination-date (2017-09-14) - TM02
-
termination-director-company-with-name-termination-date (2017-09-14) - TM01
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
keyboard_arrow_right 2016
-
APPOINTMENT TERMINATED, DIRECTOR ROSS WILSON (2016-10-18) - TM01
-
CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES (2016-11-21) - CS01
-
DISS40 (DISS40(SOAD)) (2016-11-22) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
-
change-account-reference-date-company-current-extended (2016-04-13) - AA01
-
change-account-reference-date-company-previous-extended (2016-04-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-14) - AD01
-
FIRST GAZETTE (2016-10-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-20) - AD01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-04-26) - AA
-
CURREXT FROM 31/07/2016 TO 31/12/2016 (2016-04-13) - AA01
-
PREVEXT FROM 31/07/2015 TO 31/12/2015 (2016-04-19) - AA01
-
REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 1ST FLOOR 2 WOODBERRY GROVE, FINCHLEY, LONDON, N12 0DR (2016-04-14) - AD01
-
gazette-notice-compulsory (2016-10-11) - GAZ1
-
termination-director-company-with-name-termination-date (2016-10-18) - TM01
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
gazette-filings-brought-up-to-date (2016-11-22) - DISS40
-
REGISTERED OFFICE CHANGED ON 20/04/2016 FROM, SHERWOOD HOUSE 7 GREGORY BOULEVARD, NOTTINGHAM, NG7 6LB, ENGLAND (2016-04-20) - AD01
keyboard_arrow_right 2015
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KIETA WILLIAM WILSON / 17/10/2015 (2015-10-17) - CH01
-
18/07/15 FULL LIST (2015-09-21) - AR01
-
change-person-director-company-with-change-date (2015-10-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-18) - NEWINC
-
CERTIFICATE OF INCORPORATION (2014-07-18) - NEWINC