About

Registered Number: 03798294
Date of Incorporation: 30/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1 Tower Place West, Tower Place, London, EC3R 5BU,

 

Sme Insurance Services Ltd was registered on 30 June 1999 with its registered office in London, it's status at Companies House is "Active". The companies directors are Hodges, Dawn Jeanette, Street, Helen, Webber, Jonathan, Taylor, Andrew, Tetley, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew 01 May 2009 05 November 2010 1
TETLEY, Lee 01 May 2009 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Dawn Jeanette 01 January 2017 - 1
STREET, Helen 31 July 2015 06 September 2016 1
WEBBER, Jonathan 26 February 2011 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2020
PSC05 - N/A 08 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 21 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 08 May 2018
SH01 - Return of Allotment of shares 28 December 2017
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 June 2017
AP03 - Appointment of secretary 24 March 2017
CH01 - Change of particulars for director 22 March 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 07 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
AR01 - Annual Return 22 June 2016
RESOLUTIONS - N/A 03 May 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 15 January 2016
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AP03 - Appointment of secretary 22 September 2015
AP01 - Appointment of director 26 August 2015
CH01 - Change of particulars for director 24 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 03 June 2015
MR04 - N/A 07 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 10 June 2014
MR04 - N/A 23 January 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 26 April 2012
AA01 - Change of accounting reference date 05 March 2012
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 01 July 2011
CH01 - Change of particulars for director 01 July 2011
TM01 - Termination of appointment of director 16 June 2011
AP03 - Appointment of secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 15 February 2011
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
395 - Particulars of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 21 July 2008
RESOLUTIONS - N/A 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
AA - Annual Accounts 26 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
RESOLUTIONS - N/A 25 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
363a - Annual Return 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 09 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
395 - Particulars of a mortgage or charge 25 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
AA - Annual Accounts 14 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
363s - Annual Return 18 July 2003
225 - Change of Accounting Reference Date 12 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 27 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 14 February 2003
CERTNM - Change of name certificate 20 January 2003
363s - Annual Return 17 July 2002
AA - Annual Accounts 17 January 2002
225 - Change of Accounting Reference Date 14 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 11 August 2000
NEWINC - New incorporation documents 30 June 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 2009 Fully Satisfied

N/A

Debenture 25 March 2009 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Debenture 21 January 2005 Fully Satisfied

N/A

Debenture 04 April 2003 Fully Satisfied

N/A

Debenture 11 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.