Smart Meter Assets 1 Ltd
- Active
- Incorporated on 27 Jan 2014
Reg Address: 6th Floor 1 Aldermanbury Square, London EC2V 7HR, United Kingdom
Previous Names:
In Home Technology Limited - 5 Mar 2014
Smart Meter Assets 1 Ltd - 21 Feb 2014
In Home Technology Limited - 21 Feb 2014
Smart Meter Assets 1 Ltd - 27 Jan 2014
Company Classifications:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
- Summary The company with name "Smart Meter Assets 1 Ltd" is a ltd and located in 6th Floor 1 Aldermanbury Square, London EC2V 7HR. Smart Meter Assets 1 Ltd is currently in active status and it was incorporated on 27 Jan 2014 (10 years 7 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Smart Meter Assets 1 Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Lee Rose | Director | 16 Sep 2021 | British | Active |
2 | Nicholas Wenham Horler | Director | 16 Sep 2021 | British | Active |
3 | Mark George Cresswell | Director | 12 May 2021 | British | Active |
4 | Christian Alexander Scott-Mackenzie | Director | 12 May 2021 | Australian | Active |
5 | Stefano Brugnolo | Director | 12 May 2021 | Italian | Active |
6 | Ekaterina Romashkan | Director | 12 May 2021 | British | Active |
7 | Jeff Studholme | Director | 1 Jul 2017 | British | Active |
8 | RUTH38 LIMITED | Director | 1 Jul 2017 | - | Active |
9 | Christopher Paul Mumford | Secretary | 3 Feb 2016 | - | Resigned 12 May 2021 |
10 | Darryl John Corney | Director | 3 Feb 2016 | - | Active |
11 | Sundeep Manojkumar Patel | Director | 3 Feb 2016 | British | Active |
12 | Clive Eric Linsdell | Director | 3 Feb 2016 | British | Resigned 12 May 2021 |
13 | Christopher Paul Mumford | Secretary | 3 Feb 2016 | - | Active |
14 | Darryl John Corney | Director | 3 Feb 2016 | British | Resigned 12 May 2021 |
15 | Stephen Thomas Murphy | Director | 28 Jan 2015 | British | Resigned 3 Feb 2016 |
16 | Christopher Paul Houghton | Director | 28 Jan 2015 | English | Resigned 3 Feb 2016 |
17 | OVAL NOMINEES LIMITED | Corporate Director | 27 Jan 2014 | - | Resigned 27 Jan 2014 |
18 | Stephen James Fitzpatrick | Director | 27 Jan 2014 | British | Resigned 3 Feb 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sma Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 12 May 2021 | - | Active |
2 | Sma Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 12 May 2021 | - | Active |
3 | Sma Bidco Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 12 May 2021 | - | Active |
4 | Buuk Infrastructure No 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent As Trust Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
5 | Buuk Infrastructure No 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent As Trust Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 12 May 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Smart Meter Assets 1 Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 29 Jan 2024 | Download PDF |
2 | Accounts - Full | 23 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 27 Jan 2023 | Download PDF |
4 | Accounts - Full | 26 Sep 2022 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 5 Jul 2021 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 14 Jun 2021 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 10 Jun 2021 | Download PDF |
8 | Resolution | 7 Jun 2021 | Download PDF |
9 | Incorporation - Memorandum Articles | 7 Jun 2021 | Download PDF |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 May 2021 | Download PDF |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 28 May 2021 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 20 May 2021 | Download PDF 2 Pages |
13 | Mortgage - Satisfy Charge Full | 18 May 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 14 May 2021 | Download PDF |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 May 2021 | Download PDF |
16 | Officers - Appoint Person Director Company With Name Date | 12 May 2021 | Download PDF |
17 | Officers - Termination Director Company With Name Termination Date | 12 May 2021 | Download PDF |
18 | Officers - Appoint Person Director Company With Name Date | 12 May 2021 | Download PDF |
19 | Officers - Appoint Person Director Company With Name Date | 12 May 2021 | Download PDF |
20 | Officers - Termination Secretary Company With Name Termination Date | 12 May 2021 | Download PDF |
21 | Address - Change Sail Company With Old New | 18 Mar 2021 | Download PDF 1 Pages |
22 | Accounts - Full | 18 Feb 2021 | Download PDF 30 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jan 2021 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 28 Jan 2021 | Download PDF 3 Pages |
25 | Accounts - Full | 5 Aug 2020 | Download PDF 27 Pages |
26 | Address - Change Registered Office Company With Date Old New | 27 Jan 2020 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 27 Jan 2020 | Download PDF 3 Pages |
28 | Accounts - Full | 19 Mar 2019 | Download PDF 23 Pages |
29 | Confirmation Statement - No Updates | 28 Jan 2019 | Download PDF 3 Pages |
30 | Accounts - Full | 14 Sep 2018 | Download PDF 19 Pages |
31 | Address - Move Registers To Registered Office Company With New | 29 Jan 2018 | Download PDF 1 Pages |
32 | Confirmation Statement - No Updates | 29 Jan 2018 | Download PDF 3 Pages |
33 | Accounts - Full | 19 Sep 2017 | Download PDF 18 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2017 | Download PDF 2 Pages |
35 | Address - Change Sail Company With Old New | 2 Feb 2017 | Download PDF 1 Pages |
36 | Address - Move Registers To Sail Company With New | 1 Feb 2017 | Download PDF 1 Pages |
37 | Confirmation Statement - Updates | 1 Feb 2017 | Download PDF 6 Pages |
38 | Accounts - Full | 11 Oct 2016 | Download PDF 28 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Apr 2016 | Download PDF 38 Pages |
40 | Incorporation - Memorandum Articles | 2 Mar 2016 | Download PDF 26 Pages |
41 | Resolution | 2 Mar 2016 | Download PDF 2 Pages |
42 | Resolution | 18 Feb 2016 | Download PDF 2 Pages |
43 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
44 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
48 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
49 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
51 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
52 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
53 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
54 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
56 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
57 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
58 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
59 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
60 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
61 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
62 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
63 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
64 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
65 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
66 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
67 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
68 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
69 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
70 | Mortgage - Satisfy Charge Full | 17 Feb 2016 | Download PDF 4 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2016 | Download PDF 2 Pages |
72 | Address - Change Registered Office Company With Date Old New | 8 Feb 2016 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2016 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2016 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2016 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2016 | Download PDF 1 Pages |
77 | Officers - Appoint Person Secretary Company With Name Date | 8 Feb 2016 | Download PDF 2 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2016 | Download PDF 4 Pages |
79 | Accounts - Full | 12 Oct 2015 | Download PDF 27 Pages |
80 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Jul 2015 | Download PDF 112 Pages |
81 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jul 2015 | Download PDF 236 Pages |
82 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Jul 2015 | Download PDF 285 Pages |
83 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Jul 2015 | Download PDF 229 Pages |
84 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Jun 2015 | Download PDF 189 Pages |
85 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jun 2015 | Download PDF 93 Pages |
86 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 May 2015 | Download PDF 139 Pages |
87 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 May 2015 | Download PDF 202 Pages |
88 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 May 2015 | Download PDF 101 Pages |
89 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Apr 2015 | Download PDF 167 Pages |
90 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Apr 2015 | Download PDF 152 Pages |
91 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Apr 2015 | Download PDF 224 Pages |
92 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Mar 2015 | Download PDF 167 Pages |
93 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Mar 2015 | Download PDF 206 Pages |
94 | Officers - Appoint Person Director Company With Name Date | 18 Feb 2015 | Download PDF 3 Pages |
95 | Officers - Appoint Person Director Company With Name Date | 18 Feb 2015 | Download PDF 3 Pages |
96 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Feb 2015 | Download PDF 189 Pages |
97 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2015 | Download PDF 3 Pages |
98 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Feb 2015 | Download PDF 211 Pages |
99 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Jan 2015 | Download PDF 136 Pages |
100 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jan 2015 | Download PDF 108 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.