Smart Lenders Asset Management Ltd was registered on 11 July 2011 and has its registered office in Hertford, Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEYSSEN, Arnaud Nicolas | 07 May 2014 | - | 1 |
BONNET, Erich Jean | 11 July 2011 | - | 1 |
CAMBLAIN, Jerome Francois Pierre | 09 February 2015 | - | 1 |
PAUL, Jean Michel | 11 July 2011 | 21 July 2014 | 1 |
SANCHEZ, Ghislaine | 11 July 2011 | 08 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 11 July 2018 | |
CH01 - Change of particulars for director | 21 November 2017 | |
PSC04 - N/A | 21 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 12 July 2017 | |
SH01 - Return of Allotment of shares | 21 June 2017 | |
SH01 - Return of Allotment of shares | 21 April 2017 | |
SH01 - Return of Allotment of shares | 20 December 2016 | |
SH01 - Return of Allotment of shares | 23 September 2016 | |
AA - Annual Accounts | 18 September 2016 | |
CS01 - N/A | 11 July 2016 | |
SH01 - Return of Allotment of shares | 24 June 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
SH01 - Return of Allotment of shares | 31 March 2016 | |
AR01 - Annual Return | 05 August 2015 | |
SH01 - Return of Allotment of shares | 01 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
CERTNM - Change of name certificate | 22 January 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 06 August 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
SH01 - Return of Allotment of shares | 07 May 2014 | |
AP01 - Appointment of director | 07 May 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AD01 - Change of registered office address | 22 April 2014 | |
SH01 - Return of Allotment of shares | 14 November 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 16 April 2013 | |
SH01 - Return of Allotment of shares | 11 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 27 November 2012 | |
AR01 - Annual Return | 26 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 November 2012 | |
AA01 - Change of accounting reference date | 10 July 2012 | |
NEWINC - New incorporation documents | 11 July 2011 |