SMI GROUP LIMITED
LONDON SMI (GROUP) LIMITED SMI MILSATCOM LIMITED SMI GROUP LIMITED

Hellopages » Greater London » Southwark » SE1 7XW

Company number 03779287
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address GROUND & FIRST FLOOR, 1 WESTMINSTER BRIDGE ROAD, LONDON, ENGLAND, SE1 7XW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-01 ; Registered office address changed from 2nd Floor South Harling House 47 - 51 Great Suffolk Street London SE1 0BS to Ground & First Floor 1 Westminster Bridge Road London SE1 7XW on 20 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 23,441 . The most likely internet sites of SMI GROUP LIMITED are www.smigroup.co.uk, and www.smi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Smi Group Limited is a Private Limited Company. The company registration number is 03779287. Smi Group Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Smi Group Limited is Ground First Floor 1 Westminster Bridge Road London England Se1 7xw. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. BUTLER, Dale is a Director of the company. ORMAN, Madelaine Sophie is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary CK CORPORATE SERVICES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director ADKINS, Andrew has been resigned. Director GLOVER, Ashley Mark has been resigned. Director GLOVER, Ashley Mark has been resigned. Director JAMES, Michael John has been resigned. Director KIELY, Ann has been resigned. Director ORMAN, James Richard has been resigned. Director ORMAN, Madeleine Sophie has been resigned. Director SHEPHERD, Andrew Michael has been resigned. Director WHENSLEY, Anne has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 01 February 2006

Director
BUTLER, Dale
Appointed Date: 12 June 2001
64 years old

Director
ORMAN, Madelaine Sophie
Appointed Date: 20 June 2005
59 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 31 August 2005
Appointed Date: 12 June 2001

Secretary
CK CORPORATE SERVICES LIMITED
Resigned: 12 June 2001
Appointed Date: 06 March 2000

Secretary
MH SECRETARIES LIMITED
Resigned: 06 March 2000
Appointed Date: 24 May 1999

Director
ADKINS, Andrew
Resigned: 20 June 2005
Appointed Date: 04 February 2005
51 years old

Director
GLOVER, Ashley Mark
Resigned: 29 September 2010
Appointed Date: 20 June 2005
56 years old

Director
GLOVER, Ashley Mark
Resigned: 04 February 2005
Appointed Date: 06 March 2000
56 years old

Director
JAMES, Michael John
Resigned: 20 June 2005
Appointed Date: 12 June 2001
68 years old

Director
KIELY, Ann
Resigned: 21 June 2005
Appointed Date: 04 February 2005
56 years old

Director
ORMAN, James Richard
Resigned: 16 March 2001
Appointed Date: 06 March 2000
68 years old

Director
ORMAN, Madeleine Sophie
Resigned: 04 February 2005
Appointed Date: 06 March 2000
59 years old

Director
SHEPHERD, Andrew Michael
Resigned: 20 June 2005
Appointed Date: 06 March 2000
76 years old

Director
WHENSLEY, Anne
Resigned: 21 June 2005
Appointed Date: 04 February 2005
73 years old

Director
MH DIRECTORS LIMITED
Resigned: 06 March 2000
Appointed Date: 24 May 1999

SMI GROUP LIMITED Events

02 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01

20 Jul 2016
Registered office address changed from 2nd Floor South Harling House 47 - 51 Great Suffolk Street London SE1 0BS to Ground & First Floor 1 Westminster Bridge Road London SE1 7XW on 20 July 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 23,441

31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 23,441

...
... and 113 more events
27 Apr 2000
Director resigned
27 Apr 2000
Registered office changed on 27/04/00 from: 12 great james street london WC1N 3DR
27 Apr 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

24 May 1999
Incorporation

SMI GROUP LIMITED Charges

12 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2006
Debenture
Delivered: 7 February 2006
Status: Satisfied on 9 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Madeline Sophie Orman
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Debenture
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Ashley Glover
Description: Fixed and floating charges over the undertaking and all…