SMART (GROUP) LIMITED
LONDON QUANTUM LEAP EVENTS LIMITED SAMARKE LIMITED MEGAMATCH LIMITED

Hellopages » Greater London » Westminster » WC2E 7JS

Company number 03683916
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address 30 MAIDEN LANE, COVENT GARDEN, LONDON, WC2E 7JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017; Confirmation statement made on 11 December 2016 with updates; Group of companies' accounts made up to 29 February 2016. The most likely internet sites of SMART (GROUP) LIMITED are www.smartgroup.co.uk, and www.smart-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smart Group Limited is a Private Limited Company. The company registration number is 03683916. Smart Group Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Smart Group Limited is 30 Maiden Lane Covent Garden London Wc2e 7js. . LAWSON, John Gregory is a Director of the company. TRAMONI, Christophe Jacques is a Director of the company. Secretary COLLETTS, Ian Michael has been resigned. Secretary SCOVELL, Garry Keith has been resigned. Secretary SCOVELL, Jane Nicola has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BIDGOOD, Robin has been resigned. Director BOTTRIELL, William Frederick has been resigned. Director COLLETTS, Ian Michael has been resigned. Director HURLES, Stephen Francis has been resigned. Director SCOVELL, Garry Keith has been resigned. Director VESPER, Paul George Gerhard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LAWSON, John Gregory
Appointed Date: 18 August 1999
64 years old

Director
TRAMONI, Christophe Jacques
Appointed Date: 22 August 2011
52 years old

Resigned Directors

Secretary
COLLETTS, Ian Michael
Resigned: 17 November 2014
Appointed Date: 12 May 2010

Secretary
SCOVELL, Garry Keith
Resigned: 12 May 2010
Appointed Date: 18 August 1999

Secretary
SCOVELL, Jane Nicola
Resigned: 18 August 1999
Appointed Date: 17 December 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 December 1998
Appointed Date: 15 December 1998

Director
BIDGOOD, Robin
Resigned: 01 November 2013
Appointed Date: 22 August 2011
56 years old

Director
BOTTRIELL, William Frederick
Resigned: 07 February 2013
Appointed Date: 27 July 2007
68 years old

Director
COLLETTS, Ian Michael
Resigned: 17 November 2014
Appointed Date: 27 July 2007
61 years old

Director
HURLES, Stephen Francis
Resigned: 30 November 2012
Appointed Date: 22 August 2011
64 years old

Director
SCOVELL, Garry Keith
Resigned: 01 December 2010
Appointed Date: 17 December 1998
63 years old

Director
VESPER, Paul George Gerhard
Resigned: 01 March 2017
Appointed Date: 25 February 2013
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 December 1998
Appointed Date: 15 December 1998

Persons With Significant Control

Mr John Gregory Lawson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Frederick Bottriell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART (GROUP) LIMITED Events

09 Mar 2017
Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
01 Dec 2016
Group of companies' accounts made up to 29 February 2016
10 Mar 2016
Statement of capital following an allotment of shares on 9 March 2016
  • GBP 40,821

14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 40,809

...
... and 84 more events
04 Jan 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Dec 1998
Company name changed megamatch LIMITED\certificate issued on 24/12/98
20 Dec 1998
Memorandum and Articles of Association
15 Dec 1998
Incorporation