Smi Conferences Limited LONDON


Smi Conferences started in year 1993 as Private Limited Company with registration number 02883832. The Smi Conferences company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Ground Floor, India House. Postal code: SE1 2ND. Since 2000/03/17 Smi Conferences Limited is no longer carrying the name Smi.

The firm has 2 directors, namely Miles D., Joseph P.. Of them, Joseph P. has been with the company the longest, being appointed on 1 February 2020 and Miles D. has been with the company for the least time - from 19 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smi Conferences Limited Address / Contact

Office Address Ground Floor, India House
Office Address2 Curlew Street
Town London
Post code SE1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883832
Date of Incorporation Fri, 24th Dec 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Miles D.

Position: Director

Appointed: 19 January 2022

Joseph P.

Position: Director

Appointed: 01 February 2020

Raman V.

Position: Director

Appointed: 01 February 2020

Resigned: 14 November 2022

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 01 February 2006

Resigned: 01 February 2020

Ashley G.

Position: Director

Appointed: 05 August 2005

Resigned: 29 September 2010

Madelaine O.

Position: Director

Appointed: 14 July 2005

Resigned: 01 February 2020

Anne W.

Position: Director

Appointed: 04 February 2005

Resigned: 14 July 2005

Andrew A.

Position: Director

Appointed: 04 February 2005

Resigned: 14 July 2005

Ann K.

Position: Director

Appointed: 04 February 2005

Resigned: 14 July 2005

Douglas A.

Position: Secretary

Appointed: 12 June 2001

Resigned: 31 August 2005

Dale B.

Position: Director

Appointed: 12 June 2001

Resigned: 01 February 2020

Michael J.

Position: Director

Appointed: 12 June 2001

Resigned: 14 July 2005

James O.

Position: Director

Appointed: 01 June 1998

Resigned: 16 March 2001

Dean M.

Position: Director

Appointed: 02 June 1997

Resigned: 14 January 1998

Andrew S.

Position: Director

Appointed: 13 August 1996

Resigned: 14 July 2005

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 June 1996

Resigned: 12 June 2001

Madeleine O.

Position: Secretary

Appointed: 14 January 1994

Resigned: 01 June 1996

Madeleine O.

Position: Director

Appointed: 14 January 1994

Resigned: 04 February 2005

Ashley G.

Position: Director

Appointed: 14 January 1994

Resigned: 04 February 2005

Steven B.

Position: Secretary

Appointed: 24 December 1993

Resigned: 14 January 1994

James R.

Position: Director

Appointed: 24 December 1993

Resigned: 14 January 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Smi Group Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Smi Group Limited

Ground Floor, India House Curlew Street, London, SE1 2ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 03779287
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Smi March 17, 2000
S M I September 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors24 66824 66824 66824 66824 66824 668
Other Debtors24 66824 66824 66824 66824 66824 668
Other
Average Number Employees During Period 32222
Number Shares Issued Fully Paid 24 66824 66824 66824 66824 668
Par Value Share  1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, June 2023
Free Download (6 pages)

Company search