SMARTMATIC ELECTIONS UK LIMITED
LONDON ABACUS PARTNERS LIMITED SMART ABACUS PARTNERS LIMITED

Hellopages » Greater London » Westminster » W1J 7NJ

Company number 08704199
Status Active
Incorporation Date 24 September 2013
Company Type Private Limited Company
Address 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-17 . The most likely internet sites of SMARTMATIC ELECTIONS UK LIMITED are www.smartmaticelectionsuk.co.uk, and www.smartmatic-elections-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Smartmatic Elections Uk Limited is a Private Limited Company. The company registration number is 08704199. Smartmatic Elections Uk Limited has been working since 24 September 2013. The present status of the company is Active. The registered address of Smartmatic Elections Uk Limited is 105 Piccadilly London W1j 7nj. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. MELVILLE, David Charles is a Director of the company. RIVERO, Antonio Jose Mugica is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 24 September 2013

Director
MELVILLE, David Charles
Appointed Date: 24 September 2013
68 years old

Director
RIVERO, Antonio Jose Mugica
Appointed Date: 24 September 2013
51 years old

Persons With Significant Control

Sgo Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMARTMATIC ELECTIONS UK LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
19 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17

01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

08 Sep 2015
Full accounts made up to 31 December 2014
...
... and 1 more events
09 Dec 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
07 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1

07 Oct 2014
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
07 Oct 2014
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
24 Sep 2013
Incorporation
Statement of capital on 2013-09-24
  • GBP 1