Smittco Nominees Limited


Smittco Nominees started in year 1947 as Private Limited Company with registration number 00444543. The Smittco Nominees company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in St Bartholomew's Hospital at 12 Smithfield Street. Postal code: EC1A 9BD.

At present there are 2 directors in the the firm, namely David O. and Sarah H.. In addition one secretary - Marg C. - is with the company. At present 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.

Smittco Nominees Limited Address / Contact

Office Address 12 Smithfield Street
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00444543
Date of Incorporation Fri, 31st Oct 1947
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 77 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Marg C.

Position: Secretary

Appointed: 31 May 2023

David O.

Position: Director

Appointed: 10 February 2023

Sarah H.

Position: Director

Appointed: 18 October 2021

Tiffany B.

Position: Secretary

Appointed: 08 August 2018

Resigned: 31 May 2023

Catherine M.

Position: Secretary

Appointed: 03 February 2017

Resigned: 22 April 2020

David B.

Position: Director

Appointed: 08 July 2014

Resigned: 18 October 2021

Judie H.

Position: Secretary

Appointed: 12 March 2014

Resigned: 08 July 2014

Angela W.

Position: Director

Appointed: 12 August 2013

Resigned: 10 February 2023

Robert I.

Position: Director

Appointed: 12 August 2013

Resigned: 31 December 2020

Patricia D.

Position: Director

Appointed: 12 August 2013

Resigned: 30 November 2014

Louise M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 03 February 2017

John B.

Position: Director

Appointed: 28 October 2009

Resigned: 08 July 2014

Matthew C.

Position: Director

Appointed: 12 October 2009

Resigned: 12 August 2013

Judie H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 07 March 2013

Anna R.

Position: Secretary

Appointed: 19 July 2007

Resigned: 01 May 2009

Angela W.

Position: Secretary

Appointed: 09 October 2003

Resigned: 29 October 2013

Leann B.

Position: Secretary

Appointed: 13 March 2003

Resigned: 09 October 2003

Zoe K.

Position: Secretary

Appointed: 12 October 2001

Resigned: 13 March 2003

Anne T.

Position: Director

Appointed: 26 February 1997

Resigned: 12 August 2013

Stephen W.

Position: Director

Appointed: 20 July 1994

Resigned: 25 April 2001

William L.

Position: Director

Appointed: 20 July 1994

Resigned: 29 September 2006

David M.

Position: Director

Appointed: 20 July 1994

Resigned: 20 June 1997

Kenneth R.

Position: Director

Appointed: 20 July 1994

Resigned: 26 February 1997

Roy H.

Position: Director

Appointed: 20 July 1994

Resigned: 12 October 2009

Brian G.

Position: Director

Appointed: 20 July 1994

Resigned: 31 July 2001

Brian P.

Position: Secretary

Appointed: 20 July 1994

Resigned: 12 October 2001

Linda N.

Position: Director

Appointed: 20 July 1994

Resigned: 30 December 2000

David P.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

Leslie S.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

Robin S.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 2001

Michael W.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

John H.

Position: Director

Appointed: 31 May 1992

Resigned: 22 February 2008

Stanley H.

Position: Director

Appointed: 31 May 1992

Resigned: 18 February 2009

Ian A.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

Christopher L.

Position: Director

Appointed: 31 May 1992

Resigned: 25 September 2009

David T.

Position: Director

Appointed: 31 May 1992

Resigned: 08 April 1993

John G.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

David M.

Position: Secretary

Appointed: 31 May 1992

Resigned: 20 June 1997

David G.

Position: Director

Appointed: 31 May 1992

Resigned: 31 January 2001

Gerald K.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

John M.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

David P.

Position: Director

Appointed: 31 May 1992

Resigned: 20 July 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Brewin Dolphin Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brewin Dolphin Limited

12 Smithfield Street, London, EC1A 9BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 11th, May 2023
Free Download (1 page)

Company search

Advertisements