Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMEI GROUP LIMITED
Company Information for

SMEI GROUP LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
06179848
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smei Group Ltd
SMEI GROUP LIMITED was founded on 2007-03-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Smei Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMEI GROUP LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in LS2
 
Filing Information
Company Number 06179848
Company ID Number 06179848
Date formed 2007-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
Last Datalog update: 2018-10-04 09:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMEI GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMEI GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAWN JEANETTE HODGES
Company Secretary 2017-03-23
JANE VICTORIA BARKER
Director 2015-07-31
MARK CHRISTOPHER CHESSHER
Director 2015-07-31
JOHN RAYMOND HIRST
Director 2015-07-31
SALLY ANGELA HELEN WILLIAMS
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY WEIL
Director 2015-07-31 2018-05-04
HELEN STREET
Company Secretary 2015-07-31 2016-09-06
JASON PETER GANDY
Director 2007-03-23 2016-03-31
ROGER SNOWDEN
Director 2007-03-23 2016-03-31
JULIE ANNE PAGE
Director 2015-07-31 2016-01-15
JONATHAN WEBBER
Company Secretary 2011-05-25 2015-07-31
JONATHAN WEBBER
Director 2011-05-03 2015-07-31
DENIS ALCWYN MORGAN
Director 2012-07-01 2015-05-29
PAUL CHRISTOPHER MEEHAN
Director 2008-07-01 2012-05-01
BRIAN FRANK TRENT
Company Secretary 2007-10-01 2011-05-26
JASON PETER GANDY
Company Secretary 2007-03-23 2007-10-01
IRENE LESLEY HARRISON
Company Secretary 2007-03-23 2007-03-23
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2007-03-23 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE VICTORIA BARKER CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-06-06 CURRENT 1997-03-17 Liquidation
JANE VICTORIA BARKER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
JANE VICTORIA BARKER DARWIN TECHNOLOGIES LIMITED Director 2017-01-04 CURRENT 2005-03-18 Active
JANE VICTORIA BARKER JELF WELLBEING LIMITED Director 2016-01-04 CURRENT 1991-09-20 Liquidation
JANE VICTORIA BARKER HAMILTON BOND LIMITED Director 2016-01-04 CURRENT 2004-04-29 Active
JANE VICTORIA BARKER JELF FINANCIAL PLANNING LTD Director 2016-01-04 CURRENT 1995-06-23 Liquidation
JANE VICTORIA BARKER JELF INSURANCE BROKERS LIMITED Director 2016-01-04 CURRENT 1965-02-10 Active
JANE VICTORIA BARKER SME INSURANCE SERVICES LIMITED Director 2015-09-14 CURRENT 1999-06-30 Liquidation
JANE VICTORIA BARKER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
JANE VICTORIA BARKER MARSH BROKERS LIMITED Director 2013-08-01 CURRENT 1917-11-29 Liquidation
JANE VICTORIA BARKER MERCER LIMITED Director 2011-09-05 CURRENT 1970-07-10 Active
JANE VICTORIA BARKER MARSH LIMITED Director 2010-09-30 CURRENT 1980-07-11 Active
MARK CHRISTOPHER CHESSHER BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
MARK CHRISTOPHER CHESSHER HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
MARK CHRISTOPHER CHESSHER JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
MARK CHRISTOPHER CHESSHER JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
MARK CHRISTOPHER CHESSHER SME INSURANCE SERVICES LIMITED Director 2015-10-07 CURRENT 1999-06-30 Liquidation
MARK CHRISTOPHER CHESSHER SOFTWARE UNDERWRITING SYSTEMS LTD Director 2015-07-31 CURRENT 2002-12-03 Liquidation
MARK CHRISTOPHER CHESSHER PROFESSIONAL CLAIMS HANDLING LTD Director 2015-07-31 CURRENT 2012-11-27 Liquidation
MARK CHRISTOPHER CHESSHER MMC FINANCE (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER MMC FINANCE HOLDINGS (US) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2014-02-28 CURRENT 2007-10-24 Active - Proposal to Strike off
MARK CHRISTOPHER CHESSHER CENTRAL INSURANCE SERVICES LIMITED Director 2014-02-28 CURRENT 1986-07-15 Liquidation
MARK CHRISTOPHER CHESSHER MARSH & MCLENNAN COMPANIES UK LIMITED Director 2013-10-23 CURRENT 1995-05-05 Active
MARK CHRISTOPHER CHESSHER MARSH BROKERS LIMITED Director 2011-11-01 CURRENT 1917-11-29 Liquidation
MARK CHRISTOPHER CHESSHER MARSH LIMITED Director 2011-10-05 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-05 CURRENT 1968-05-13 Liquidation
JOHN RAYMOND HIRST BBPS LIMITED Director 2017-01-05 CURRENT 2003-02-10 Active
JOHN RAYMOND HIRST JELF WELLBEING LIMITED Director 2015-12-29 CURRENT 1991-09-20 Liquidation
JOHN RAYMOND HIRST JELF INSURANCE BROKERS LIMITED Director 2015-12-29 CURRENT 1965-02-10 Active
JOHN RAYMOND HIRST ORSUS MEDICAL LIMITED Director 2015-12-04 CURRENT 2015-05-21 Liquidation
JOHN RAYMOND HIRST SME INSURANCE SERVICES LIMITED Director 2015-09-15 CURRENT 1999-06-30 Liquidation
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES FINANCING PLC Director 2015-04-01 CURRENT 2001-11-28 Active
JOHN RAYMOND HIRST ANGLIAN WATER SERVICES LIMITED Director 2015-04-01 CURRENT 1989-04-01 Active
JOHN RAYMOND HIRST ULTRA ELECTRONICS HOLDINGS LIMITED Director 2015-01-01 CURRENT 1993-06-25 Active
JOHN RAYMOND HIRST MARSH LIMITED Director 2014-04-30 CURRENT 1980-07-11 Active
JOHN RAYMOND HIRST HAMMERSON PENSION SCHEME TRUSTEES LIMITED Director 2014-04-28 CURRENT 1996-12-11 Active
JOHN RAYMOND HIRST EPILEPSY RESEARCH INSTITUTE UK Director 2007-03-22 CURRENT 2003-08-21 Active
SALLY ANGELA HELEN WILLIAMS CLARK THOMSON INSURANCE BROKERS LIMITED Director 2018-05-30 CURRENT 1997-03-17 Liquidation
SALLY ANGELA HELEN WILLIAMS BLUEFIN INSURANCE SERVICES LIMITED Director 2017-01-04 CURRENT 1968-05-13 Liquidation
SALLY ANGELA HELEN WILLIAMS BBPS LIMITED Director 2017-01-04 CURRENT 2003-02-10 Active
SALLY ANGELA HELEN WILLIAMS HAMILTON BOND LIMITED Director 2015-12-22 CURRENT 2004-04-29 Active
SALLY ANGELA HELEN WILLIAMS JELF WELLBEING LIMITED Director 2015-12-15 CURRENT 1991-09-20 Liquidation
SALLY ANGELA HELEN WILLIAMS JELF INSURANCE BROKERS LIMITED Director 2015-12-15 CURRENT 1965-02-10 Active
SALLY ANGELA HELEN WILLIAMS SME INSURANCE SERVICES LIMITED Director 2015-08-25 CURRENT 1999-06-30 Liquidation
SALLY ANGELA HELEN WILLIAMS MMC FINANCE (US) LIMITED Director 2015-08-21 CURRENT 2015-01-27 Active
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SALLY ANGELA HELEN WILLIAMS CENTRAL INSURANCE SERVICES LIMITED Director 2015-04-01 CURRENT 1986-07-15 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH BROKERS LIMITED Director 2015-04-01 CURRENT 1917-11-29 Liquidation
SALLY ANGELA HELEN WILLIAMS MARSH LIMITED Director 2015-04-01 CURRENT 1980-07-11 Active
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS NATIONAL AUSTRALIA GROUP EUROPE ASSET HOLDINGS LIMITED Director 2010-03-26 CURRENT 2002-07-12 Converted / Closed
SALLY ANGELA HELEN WILLIAMS PEA INVESTMENTS LIMITED Director 2010-03-24 CURRENT 2006-12-18 Dissolved 2014-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEIL
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 7200
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 7200
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER CHESSHER / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANGELA HELEN WILLIAMS / 23/03/2017
2017-03-23AP03SECRETARY APPOINTED DAWN JEANETTE HODGES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN STREET
2016-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-03RES01ADOPT ARTICLES 19/04/2016
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SNOWDEN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON GANDY
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 7200
2016-03-31AR0123/03/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PAGE
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER GANDY / 31/07/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SNOWDEN / 31/07/2015
2015-08-21AUDAUDITOR'S RESIGNATION
2015-08-10AP01DIRECTOR APPOINTED JANE VICTORIA BARKER
2015-08-05AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CHESSHER
2015-08-05AP03SECRETARY APPOINTED MS HELEN STREET
2015-08-05AP01DIRECTOR APPOINTED MR JOHN RAYMOND HIRST
2015-08-05AP01DIRECTOR APPOINTED MS SALLY ANGELA HELEN WILLIAMS
2015-08-05AP01DIRECTOR APPOINTED MR MARK ANTHONY WEIL
2015-08-05AP01DIRECTOR APPOINTED MS JULIE ANNE PAGE
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WEBBER
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBBER
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM CHANTRELL HOUSE THE CALLS LEEDS WEST YORKSHIRE LS2 7HA
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MORGAN
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 7200
2015-04-20AR0123/03/15 FULL LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER GANDY / 07/08/2014
2014-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26AR0123/03/14 FULL LIST
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0123/03/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER GANDY / 18/04/2013
2013-03-06AP01DIRECTOR APPOINTED MR DENIS ALCWYN MORGAN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN
2012-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0123/03/12 FULL LIST
2012-03-05AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SNOWDEN / 01/07/2011
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WEBBER / 16/06/2011
2011-05-27AP03SECRETARY APPOINTED MR JONATHAN WEBBER
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TRENT
2011-05-09AP01DIRECTOR APPOINTED MR JONATHAN WEBBER
2011-03-29AR0123/03/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SNOWDEN / 29/03/2011
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-23MISCRE DECLARATION OF TRUST
2010-04-07AR0123/03/10 FULL LIST
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-01288cSECRETARY'S CHANGE OF PARTICULARS / BRIAN TRENT / 31/03/2009
2009-04-01363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER SNOWDEN / 31/03/2009
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-13288aDIRECTOR APPOINTED PAUL CHRISTOPHER MEEHAN
2008-04-10363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-19225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-2588(2)RAD 18/09/07--------- £ SI 7100@1=7100 £ IC 100/7200
2007-08-1488(2)RAD 06/08/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to SMEI GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMEI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-03-31 Satisfied NORWICH UNION INSURANCE LIMITED
DEBENTURE 2007-09-18 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2007-09-18 Satisfied MICHAEL SHIELD AND PETER DAVID SHIELD
Intangible Assets
Patents
We have not found any records of SMEI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMEI GROUP LIMITED
Trademarks
We have not found any records of SMEI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMEI GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as SMEI GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMEI GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMEI GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMEI GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.