Smartstream Technologies Group Limited LONDON


Founded in 2006, Smartstream Technologies Group, classified under reg no. 05874716 is an active company. Currently registered at St Helen's EC3A 8EE, London the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 13, 2007 Smartstream Technologies Group Limited is no longer carrying the name Smartstream Holdings.

At present there are 4 directors in the the company, namely Tarek H., Douraid Z. and Francois C. and others. In addition one secretary - Claudia G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Katharina S. who worked with the the company until 13 June 2016.

Smartstream Technologies Group Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3A 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05874716
Date of Incorporation Wed, 12th Jul 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Tarek H.

Position: Director

Appointed: 20 September 2023

Douraid Z.

Position: Director

Appointed: 20 September 2023

Francois C.

Position: Director

Appointed: 20 September 2023

Claudia G.

Position: Secretary

Appointed: 13 June 2016

Khalifa A.

Position: Director

Appointed: 31 December 2009

Haissam K.

Position: Director

Appointed: 01 January 2020

Resigned: 30 November 2023

Thani A.

Position: Director

Appointed: 21 March 2014

Resigned: 19 September 2023

Ahmad J.

Position: Director

Appointed: 11 February 2010

Resigned: 19 September 2023

Abdulla Q.

Position: Director

Appointed: 31 December 2009

Resigned: 19 September 2023

Philippe C.

Position: Director

Appointed: 11 December 2007

Resigned: 07 February 2017

Rami A.

Position: Director

Appointed: 11 December 2007

Resigned: 31 December 2009

Bisher B.

Position: Director

Appointed: 11 December 2007

Resigned: 31 December 2009

Haytham K.

Position: Director

Appointed: 11 December 2007

Resigned: 30 September 2011

Mark A.

Position: Director

Appointed: 31 May 2007

Resigned: 11 December 2007

Kenneth A.

Position: Director

Appointed: 31 May 2007

Resigned: 21 January 2009

Ronald M.

Position: Director

Appointed: 31 May 2007

Resigned: 11 December 2007

Andrew B.

Position: Director

Appointed: 31 May 2007

Resigned: 27 May 2010

Matthew S.

Position: Director

Appointed: 03 August 2006

Resigned: 31 August 2006

Jonathan M.

Position: Director

Appointed: 21 July 2006

Resigned: 11 December 2007

Ajit N.

Position: Director

Appointed: 21 July 2006

Resigned: 11 December 2007

Katharina S.

Position: Secretary

Appointed: 21 July 2006

Resigned: 13 June 2016

Travers Smith Limited

Position: Corporate Director

Appointed: 12 July 2006

Resigned: 21 July 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 2006

Resigned: 21 July 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 12 July 2006

Resigned: 21 July 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is D-Clear Europe from London, England. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

D-Clear Europe

Saint Helens, 1 Undershaft 1 Undershaft, London, EC3A 8EE, England

Legal authority England And Wales
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 06412118
Notified on 6 June 2018
Nature of control: 75,01-100% shares

Company previous names

Smartstream Holdings September 13, 2007
De Facto 1392 July 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (30 pages)

Company search

Advertisements