SMARTFOCUS HOLDINGS LIMITED
LONDON EMAILVISION HOLDINGS LIMITED UK HOLDCO LIMITED

Hellopages » Greater London » Tower Hamlets » E1 7PT

Company number 07588241
Status Active
Incorporation Date 1 April 2011
Company Type Private Limited Company
Address THE RELAY BUILDING, 2ND FLOOR,, 114 WHITECHAPEL HIGH STREET, LONDON, ENGLAND, E1 7PT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Robert Umar Mullen as a director on 1 March 2017; Appointment of Mr James Gunn as a director on 18 January 2017; Appointment of Mr James Gunn as a secretary on 18 January 2017. The most likely internet sites of SMARTFOCUS HOLDINGS LIMITED are www.smartfocusholdings.co.uk, and www.smartfocus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smartfocus Holdings Limited is a Private Limited Company. The company registration number is 07588241. Smartfocus Holdings Limited has been working since 01 April 2011. The present status of the company is Active. The registered address of Smartfocus Holdings Limited is The Relay Building 2nd Floor 114 Whitechapel High Street London England E1 7pt. . GUNN, James is a Secretary of the company. ALLAN, Christopher Paul is a Director of the company. BOISVERT, Andre Michel is a Director of the company. GUNN, James Stewart is a Director of the company. HEYS, Nicholas Peter is a Director of the company. KOHLSDORF, Michael is a Director of the company. SHAH, Deep is a Director of the company. Secretary COLE, Ian Roy has been resigned. Secretary HOWELL, Rebecca Jane Harcourt has been resigned. Secretary PAUL, Manoj has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CHRISTODOULO, Peter George has been resigned. Director COLE, Ian Roy has been resigned. Director EVERETT, Michael Thomas has been resigned. Director GARFINKEL, Neil Michael has been resigned. Director HEYS, Nicholas Peter has been resigned. Director HOWELL, Rebecca Jane Harcourt has been resigned. Director MULLEN, Robert Umar has been resigned. Director PORRE, Guy Henri Rene Georges has been resigned. Director TWENTYMAN, Jeffrey Cooper has been resigned. Director WILSON, Brad Thomas has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GUNN, James
Appointed Date: 18 January 2017

Director
ALLAN, Christopher Paul
Appointed Date: 01 November 2016
52 years old

Director
BOISVERT, Andre Michel
Appointed Date: 22 June 2011
72 years old

Director
GUNN, James Stewart
Appointed Date: 18 January 2017
68 years old

Director
HEYS, Nicholas Peter
Appointed Date: 19 December 2013
61 years old

Director
KOHLSDORF, Michael
Appointed Date: 01 February 2016
70 years old

Director
SHAH, Deep
Appointed Date: 06 April 2011
46 years old

Resigned Directors

Secretary
COLE, Ian Roy
Resigned: 25 September 2015
Appointed Date: 24 February 2015

Secretary
HOWELL, Rebecca Jane Harcourt
Resigned: 18 January 2017
Appointed Date: 14 September 2016

Secretary
PAUL, Manoj
Resigned: 24 March 2015
Appointed Date: 27 December 2011

Nominee Secretary
TRUSEC LIMITED
Resigned: 27 December 2011
Appointed Date: 01 April 2011

Director
CHRISTODOULO, Peter George
Resigned: 22 June 2011
Appointed Date: 06 April 2011
46 years old

Director
COLE, Ian Roy
Resigned: 25 September 2015
Appointed Date: 24 February 2015
63 years old

Director
EVERETT, Michael Thomas
Resigned: 03 February 2016
Appointed Date: 21 July 2011
76 years old

Director
GARFINKEL, Neil Michael
Resigned: 01 November 2015
Appointed Date: 06 April 2011
59 years old

Director
HEYS, Nicholas Peter
Resigned: 22 February 2013
Appointed Date: 07 April 2011
61 years old

Director
HOWELL, Rebecca Jane Harcourt
Resigned: 18 January 2017
Appointed Date: 01 October 2015
45 years old

Director
MULLEN, Robert Umar
Resigned: 01 March 2017
Appointed Date: 17 March 2013
60 years old

Director
PORRE, Guy Henri Rene Georges
Resigned: 25 February 2013
Appointed Date: 06 April 2011
74 years old

Director
TWENTYMAN, Jeffrey Cooper
Resigned: 06 April 2011
Appointed Date: 01 April 2011
59 years old

Director
WILSON, Brad Thomas
Resigned: 17 March 2014
Appointed Date: 01 March 2013
66 years old

Nominee Director
TRUSEC LIMITED
Resigned: 06 April 2011
Appointed Date: 01 April 2011

SMARTFOCUS HOLDINGS LIMITED Events

01 Mar 2017
Termination of appointment of Robert Umar Mullen as a director on 1 March 2017
18 Jan 2017
Appointment of Mr James Gunn as a director on 18 January 2017
18 Jan 2017
Appointment of Mr James Gunn as a secretary on 18 January 2017
18 Jan 2017
Termination of appointment of Rebecca Jane Harcourt Howell as a director on 18 January 2017
18 Jan 2017
Termination of appointment of Rebecca Jane Harcourt Howell as a secretary on 18 January 2017
...
... and 92 more events
11 Apr 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Apr 2011
Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 11 April 2011
07 Apr 2011
Company name changed uk holdco LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06

07 Apr 2011
Change of name notice
01 Apr 2011
Incorporation

SMARTFOCUS HOLDINGS LIMITED Charges

29 September 2016
Charge code 0758 8241 0003
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The patent described as list hygiene tool and. Registered…
30 August 2016
Charge code 0758 8241 0002
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
31 January 2013
Debenture
Delivered: 12 February 2013
Status: Satisfied on 26 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…