Smartbox Group Uk Ltd was founded on 25 November 1999, it's status in the Companies House registry is set to "Active". There are 18 directors listed for this business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBAS, Syed Kashif | 09 June 2010 | - | 1 |
FAUJOUR, Olivier | 09 May 2019 | - | 1 |
POINTER, David Arthur | 16 June 2020 | - | 1 |
BAUDESSON DE CHANVILLE, Phillippe | 06 August 2009 | 12 July 2011 | 1 |
BERNIA, Axel | 06 August 2009 | 28 May 2014 | 1 |
CORRE, Erwan | 06 August 2009 | 31 December 2014 | 1 |
FABRE, Gilles | 06 August 2009 | 12 September 2012 | 1 |
FREYSZ, Antoine | 06 August 2009 | 12 July 2011 | 1 |
HOOGDUIJN, Vincent Paulus Maria | 19 March 2012 | 30 April 2014 | 1 |
LEJEUNE, Renaud Jacques Hubert Marie | 18 January 2013 | 20 January 2014 | 1 |
LIORET, Christine Catherine | 12 July 2011 | 18 January 2013 | 1 |
MOUNTAIN, Francis Robert Edmund | 28 July 2004 | 10 June 2010 | 1 |
NICHOLLS, Jon | 15 March 2000 | 06 August 2009 | 1 |
PERKINS, John Richard | 20 January 2014 | 09 May 2019 | 1 |
RICHARDSON, Erika Elizabeth | 25 November 1999 | 11 April 2001 | 1 |
STERIN, Pierre-Edouard Robert Raymond Marie-Joseph | 19 March 2012 | 14 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOUNTAIN, Daniel Jeremy | 10 November 2014 | - | 1 |
MOUNTAIN, Daniel Jeremy | 11 April 2001 | 12 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 June 2020 | |
RESOLUTIONS - N/A | 05 February 2020 | |
MA - Memorandum and Articles | 05 February 2020 | |
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 31 October 2019 | |
SH08 - Notice of name or other designation of class of shares | 09 July 2019 | |
RESOLUTIONS - N/A | 28 June 2019 | |
RESOLUTIONS - N/A | 28 June 2019 | |
MAR - Memorandum and Articles - used in re-registration | 28 June 2019 | |
CERT11 - Re-registration of a company from public to private with a change of name | 28 June 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 28 June 2019 | |
CONNOT - N/A | 28 June 2019 | |
AP01 - Appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
TM01 - Termination of appointment of director | 08 October 2018 | |
CH01 - Change of particulars for director | 27 March 2018 | |
CH01 - Change of particulars for director | 27 March 2018 | |
AD01 - Change of registered office address | 27 March 2018 | |
MR01 - N/A | 15 December 2017 | |
MA - Memorandum and Articles | 12 December 2017 | |
CS01 - N/A | 14 November 2017 | |
MR01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 02 December 2015 | |
AA - Annual Accounts | 15 November 2015 | |
CH01 - Change of particulars for director | 14 November 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
TM01 - Termination of appointment of director | 14 January 2015 | |
SH01 - Return of Allotment of shares | 14 January 2015 | |
AUD - Auditor's letter of resignation | 15 December 2014 | |
AR01 - Annual Return | 05 December 2014 | |
AP03 - Appointment of secretary | 26 November 2014 | |
MR04 - N/A | 22 November 2014 | |
AA - Annual Accounts | 18 November 2014 | |
MA - Memorandum and Articles | 28 October 2014 | |
TM01 - Termination of appointment of director | 18 September 2014 | |
TM02 - Termination of appointment of secretary | 18 September 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
TM01 - Termination of appointment of director | 17 June 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 17 October 2013 | |
AP01 - Appointment of director | 29 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AR01 - Annual Return | 23 November 2012 | |
AA - Annual Accounts | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 25 October 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AUD - Auditor's letter of resignation | 12 July 2010 | |
SH01 - Return of Allotment of shares | 01 July 2010 | |
SH01 - Return of Allotment of shares | 01 July 2010 | |
SH01 - Return of Allotment of shares | 01 July 2010 | |
AA01 - Change of accounting reference date | 17 June 2010 | |
TM01 - Termination of appointment of director | 11 June 2010 | |
AP01 - Appointment of director | 10 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
288b - Notice of resignation of directors or secretaries | 16 September 2009 | |
288b - Notice of resignation of directors or secretaries | 16 September 2009 | |
288b - Notice of resignation of directors or secretaries | 16 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 August 2009 | |
AUD - Auditor's letter of resignation | 17 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 24 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
123 - Notice of increase in nominal capital | 16 December 2008 | |
RESOLUTIONS - N/A | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
RESOLUTIONS - N/A | 12 December 2008 | |
BS - Balance sheet | 12 December 2008 | |
MAR - Memorandum and Articles - used in re-registration | 12 December 2008 | |
43(3) - Application by a private company for re-registration as a public company | 12 December 2008 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 12 December 2008 | |
AUDS - Auditor's statement | 12 December 2008 | |
CERT5 - Re-registration of a company from private to public | 12 December 2008 | |
AUDR - Auditor's report | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
AA - Annual Accounts | 28 August 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2007 | |
363a - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
363a - Annual Return | 23 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2006 | |
AA - Annual Accounts | 06 September 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
RESOLUTIONS - N/A | 01 December 2005 | |
363a - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 14 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
RESOLUTIONS - N/A | 03 March 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 22 November 2002 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 19 April 2001 | |
363s - Annual Return | 20 December 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2000 | |
225 - Change of Accounting Reference Date | 26 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
NEWINC - New incorporation documents | 25 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2017 | Outstanding |
N/A |
A registered charge | 06 November 2017 | Outstanding |
N/A |
Rent deposit deed | 31 March 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 31 March 2008 | Fully Satisfied |
N/A |
Security assignment | 03 April 2007 | Fully Satisfied |
N/A |