SMT NOMINEES (UK) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mr Keiichi Suzuki as a director on 2025-04-01

View Document

14/05/2514 May 2025 Termination of appointment of Hidenori Tachibana as a director on 2025-04-01

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/01/2514 January 2025 Appointment of Mr Atsushi Mimoto as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Hiroyuki Takano as a director on 2024-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

11/04/2311 April 2023 Termination of appointment of Toshiyuki Saito as a director on 2023-02-09

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

20/03/2320 March 2023 Appointment of Mr. Hidenori Tachibana as a director on 2023-02-09

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED TOSHIYUKI SAITO

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR HIROKI OGAWA

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITOMO MITSUI TRUST BANK, LIMITED

View Document

01/04/201 April 2020 CESSATION OF SUMITOMO MITSUI TRUST (UK) LIMITED AS A PSC

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR HIROYUKI TAKANO

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR NOBUO MURAKAMI

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

10/04/1910 April 2019 SAIL ADDRESS CHANGED FROM: FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company