Company number 07236594
Status Active
Incorporation Date 27 April 2010
Company Type Private Limited Company
Address 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Statement by Directors; Statement of capital on 8 December 2016
GBP 2
. The most likely internet sites of SMARTMATIC UK LIMITED are www.smartmaticuk.co.uk, and www.smartmatic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Smartmatic Uk Limited is a Private Limited Company.
The company registration number is 07236594. Smartmatic Uk Limited has been working since 27 April 2010.
The present status of the company is Active. The registered address of Smartmatic Uk Limited is 105 Piccadilly London W1j 7nj. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. MOLINA, Chandler is a Director of the company. RAMIREZ BETANCOURT, Victor Vicente is a Director of the company. Director COOK, Robert has been resigned. Director PERSOFF, Simon James has been resigned. Director YANES, Armando has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 27 April 2010
Resigned Directors
Director
COOK, Robert
Resigned: 21 December 2011
Appointed Date: 27 April 2010
80 years old
Director
YANES, Armando
Resigned: 21 December 2011
Appointed Date: 27 April 2010
77 years old
Persons With Significant Control
Sgo Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SMARTMATIC UK LIMITED Events
27 Apr 2017
Confirmation statement made on 27 April 2017 with updates
08 Dec 2016
Statement by Directors
08 Dec 2016
Statement of capital on 8 December 2016
08 Dec 2016
Solvency Statement dated 01/12/16
08 Dec 2016
Resolutions
-
RES13 ‐
Share premium account reduced 01/12/2016
...
... and 26 more events
09 Sep 2011
Director's details changed for Armando Yanes on 7 July 2011
26 Aug 2011
Change of name notice
04 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
17 May 2010
Current accounting period shortened from 30 April 2011 to 31 December 2010
27 Apr 2010
Incorporation