Smithfield Financial Limited LONDON


Smithfield Financial started in year 1998 as Private Limited Company with registration number 03607574. The Smithfield Financial company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at C/o Daniel J. Edelman Limited, Francis House. Postal code: SW1P 1DE.

At present there are 2 directors in the the company, namely Naveen A. and Victor M.. In addition one secretary - Nick H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smithfield Financial Limited Address / Contact

Office Address C/o Daniel J. Edelman Limited, Francis House
Office Address2 11 Francis Street
Town London
Post code SW1P 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03607574
Date of Incorporation Mon, 27th Jul 1998
Industry Non-trading company
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Naveen A.

Position: Director

Appointed: 14 July 2023

Nick H.

Position: Secretary

Appointed: 07 January 2022

Victor M.

Position: Director

Appointed: 23 September 2015

Carol P.

Position: Director

Appointed: 01 May 2017

Resigned: 01 May 2020

Carolyn F.

Position: Secretary

Appointed: 06 July 2016

Resigned: 07 January 2022

Michael S.

Position: Director

Appointed: 23 September 2015

Resigned: 01 May 2017

Jared R.

Position: Secretary

Appointed: 23 September 2015

Resigned: 06 July 2016

Isabel D.

Position: Director

Appointed: 23 September 2015

Resigned: 14 July 2023

Kate G.

Position: Director

Appointed: 12 June 2012

Resigned: 31 July 2013

Andrew S.

Position: Director

Appointed: 22 May 2012

Resigned: 17 February 2014

Gerard B.

Position: Director

Appointed: 01 May 2012

Resigned: 22 September 2015

Scott F.

Position: Director

Appointed: 01 November 2010

Resigned: 31 January 2013

Andrew W.

Position: Director

Appointed: 01 July 2010

Resigned: 22 September 2015

William S.

Position: Director

Appointed: 01 July 2010

Resigned: 22 September 2015

Elaine B.

Position: Director

Appointed: 15 June 2009

Resigned: 06 February 2012

Alexander S.

Position: Director

Appointed: 27 April 2009

Resigned: 22 September 2015

Deborah P.

Position: Director

Appointed: 09 April 2008

Resigned: 22 September 2015

Throgmorton Secretaries Llp

Position: Corporate Secretary

Appointed: 16 July 2007

Resigned: 22 September 2015

Lucinda K.

Position: Director

Appointed: 12 January 2007

Resigned: 06 March 2009

Rupert T.

Position: Director

Appointed: 01 January 2007

Resigned: 13 August 2010

Tehsin N.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2007

George H.

Position: Director

Appointed: 01 January 2007

Resigned: 08 August 2008

Sara M.

Position: Director

Appointed: 25 January 2006

Resigned: 26 January 2007

Stephen S.

Position: Director

Appointed: 03 January 2006

Resigned: 22 September 2015

Noemie D.

Position: Director

Appointed: 17 November 2005

Resigned: 28 September 2007

Richard S.

Position: Director

Appointed: 04 August 2005

Resigned: 28 November 2008

Reginald H.

Position: Director

Appointed: 14 January 2004

Resigned: 06 February 2010

Throgmorton Uk Limited

Position: Corporate Secretary

Appointed: 23 May 2003

Resigned: 16 July 2007

Timothy T.

Position: Director

Appointed: 06 November 2002

Resigned: 22 September 2015

Nicholas B.

Position: Director

Appointed: 01 January 2002

Resigned: 11 March 2005

Christopher C.

Position: Director

Appointed: 20 August 2001

Resigned: 31 January 2008

John L.

Position: Director

Appointed: 29 June 2001

Resigned: 23 May 2003

Richard B.

Position: Director

Appointed: 29 June 2001

Resigned: 16 October 2003

Mark W.

Position: Director

Appointed: 10 April 2001

Resigned: 27 March 2003

Gerard V.

Position: Director

Appointed: 08 December 2000

Resigned: 31 July 2003

Maria V.

Position: Director

Appointed: 03 April 2000

Resigned: 12 October 2000

Fiona S.

Position: Director

Appointed: 04 October 1999

Resigned: 29 June 2001

Andrew H.

Position: Director

Appointed: 04 October 1999

Resigned: 22 October 2004

Timothy P.

Position: Secretary

Appointed: 04 October 1999

Resigned: 28 March 2003

Robert D.

Position: Secretary

Appointed: 23 September 1998

Resigned: 04 October 1999

Michael O.

Position: Director

Appointed: 22 September 1998

Resigned: 02 July 2001

John A.

Position: Director

Appointed: 22 September 1998

Resigned: 22 March 2010

John K.

Position: Director

Appointed: 22 September 1998

Resigned: 22 September 2015

Mark S.

Position: Director

Appointed: 27 July 1998

Resigned: 04 October 1999

Timothy P.

Position: Secretary

Appointed: 27 July 1998

Resigned: 23 September 1998

Mark S.

Position: Director

Appointed: 27 July 1998

Resigned: 23 September 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Richard E. This PSC and has 25-50% shares.

Richard E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search