SMART METERING COMMUNICATIONS BODY LTD - LONDON


Company Profile Company Filings

Overview

SMART METERING COMMUNICATIONS BODY LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
SMART METERING COMMUNICATIONS BODY LTD was incorporated 11 years ago on 21/03/2013 and has the registered number: 08455995. The accounts status is FULL and accounts are next due on 30/09/2024.

SMART METERING COMMUNICATIONS BODY LTD - LONDON

This company is listed in the following categories:
70210 - Public relations and communications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE CRANE BUILDING
LONDON
SE1 0NZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANN MCKECHIN Apr 1961 British Director 2021-07-01 CURRENT
MR MARTIN AYLWARD Apr 1969 British Director 2021-07-01 CURRENT
MR ELVIN MICHAEL NAGAMOOTOO Jul 1980 British Director 2022-05-01 CURRENT
MR DANIEL RODERICK VILLARET BROOKE Jun 1967 British Director 2021-07-01 CURRENT
MR DAREN CARTER May 1965 British Director 2020-11-06 CURRENT
NICHOLAS JAMES CLARK May 1970 British Director 2024-01-01 CURRENT
MR STEVE CRABB Mar 1964 British Director 2021-07-01 CURRENT
MS MAXINE FRERK Apr 1959 British Director 2021-07-01 CURRENT
MARK LUND Apr 1959 British Director 2016-01-01 CURRENT
CHRISTOPHER MACLEOD May 1955 British Director 2016-05-11 CURRENT
MISS KERRY MAISEY Aug 1976 British Director 2022-04-01 CURRENT
MR ALISTAIR BENEDICT GIBBONS Secretary 2015-07-01 CURRENT
MS ZOE FRANCESCA MCLEOD May 1973 British Director 2013-06-30 UNTIL 2014-03-11 RESIGNED
MR RICHARD TUDOR HUGHES Sep 1973 British Director 2019-09-24 UNTIL 2021-06-30 RESIGNED
MR ROFI IHSAN Oct 1973 British Director 2014-10-09 UNTIL 2017-05-10 RESIGNED
LEYTON OWEN JONES Oct 1974 Welsh Director 2013-06-30 UNTIL 2014-06-24 RESIGNED
MR MERVYN RUSSELL KOHLER Aug 1948 British Director 2013-06-30 UNTIL 2018-06-14 RESIGNED
MS FIONA MAYO Dec 1976 British Director 2020-07-07 UNTIL 2022-04-30 RESIGNED
JEAN FIDDES Dec 1973 Irish Director 2013-06-30 UNTIL 2018-06-14 RESIGNED
BARONESS MARGARET JOSEPHINE MCDONAGH Jun 1961 British Director 2013-06-30 UNTIL 2015-06-30 RESIGNED
MS CHRISTINE MCGOURTY Nov 1965 British Director 2016-01-19 UNTIL 2017-01-31 RESIGNED
DR. NEIL PENNINGTON Mar 1965 British Director 2013-06-30 UNTIL 2016-05-11 RESIGNED
MR VAUGHN ROBERT HARRIS Jul 1967 English Director 2013-06-30 UNTIL 2013-08-15 RESIGNED
MR VAUGHN ROBERT HARRIS Jul 1967 English Director 2014-02-19 UNTIL 2016-05-11 RESIGNED
NATALIE GRIFFITHS Dec 1969 British Director 2013-06-30 UNTIL 2013-08-15 RESIGNED
MR ANDREW GREEN Sep 1968 British Director 2020-07-07 UNTIL 2021-06-30 RESIGNED
MELISSA JOANNE GANDER Jan 1983 British Director 2013-06-30 UNTIL 2014-02-25 RESIGNED
MS VICTORIA MACGREGOR Sep 1976 British Director 2016-07-04 UNTIL 2018-11-05 RESIGNED
REBECCA SARAH DIBB-SIMKIN Nov 1983 British Director 2023-01-01 UNTIL 2024-03-08 RESIGNED
MR JORGE PIKUNIC Jan 1976 British Director 2014-08-04 UNTIL 2015-12-03 RESIGNED
CLYDE SECRETARIES LIMITED Corporate Secretary 2013-03-21 UNTIL 2015-07-01 RESIGNED
MR CHRISTOPHER ADAMS Oct 1974 British Director 2018-06-14 UNTIL 2020-06-03 RESIGNED
MS PAMELA CONWAY Apr 1970 British Director 2019-10-18 UNTIL 2022-03-31 RESIGNED
MR ALEXANDER CONSTANTI Aug 1978 British Director 2020-01-23 UNTIL 2021-06-30 RESIGNED
MR ANDREW COLEMAN Feb 1983 British Director 2019-06-05 UNTIL 2020-03-12 RESIGNED
PAUL ALAN CLARK Mar 1958 British Director 2013-06-30 UNTIL 2016-05-11 RESIGNED
MS JANE BEDNALL Nov 1967 British Director 2016-05-11 UNTIL 2018-06-14 RESIGNED
MR MARTIN AYLWARD Apr 1969 British Director 2013-06-30 UNTIL 2014-03-04 RESIGNED
MR JAMIE ALLISON May 1975 British Director 2018-06-14 UNTIL 2018-12-06 RESIGNED
STEPHEN ALAMBRITIS Feb 1957 British Director 2013-06-30 UNTIL 2016-05-11 RESIGNED
MR MIKE DIXON Dec 1979 British Director 2016-01-21 UNTIL 2017-04-24 RESIGNED
MRS BELINDA MOORE Feb 1962 British Director 2018-06-14 UNTIL 2020-07-16 RESIGNED
MS JILL DOUGAN Dec 1973 British Director 2019-09-24 UNTIL 2023-09-30 RESIGNED
AUDREY ELIZABETH GALLACHER Apr 1970 British Director 2013-06-30 UNTIL 2015-11-05 RESIGNED
MRS TERESA MARIE KARUNA PERCHARD Aug 1961 British Director 2013-06-30 UNTIL 2016-03-31 RESIGNED
MR STEVEN TIMOTHY DAY Jun 1967 British Director 2019-06-06 UNTIL 2022-12-31 RESIGNED
PAUL NICKSON Feb 1971 British Director 2013-06-30 UNTIL 2014-08-15 RESIGNED
MR PATRICK NEW Mar 1965 British Director 2016-06-10 UNTIL 2018-06-14 RESIGNED
MR STEVE MULINGANIE Oct 1968 British Director 2013-06-30 UNTIL 2019-10-18 RESIGNED
MS LYNN MORRISON Jul 1977 American Director 2017-04-10 UNTIL 2019-05-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED BARNSLEY ENGLAND Active DORMANT 99999 - Dormant Company
MOOR END - BRAY PUMPING STATION COMPANY LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION SMALL 98200 - Undifferentiated service-producing activities of private households for own use
EI GROUP LIMITED WEST MIDLANDS Active FULL 56302 - Public houses and bars
INDIGO PIPELINES LIMITED READING ENGLAND Active FULL 35220 - Distribution of gaseous fuels through mains
THE UNITED KINGDOM COMMITTEE FOR UNICEF LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
THE GENESIS INITIATIVE LIMITED WINDLESHAM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FLY2HELP CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
KING'S CROSS CENTRAL GENERAL PARTNER LIMITED LONDON Active GROUP 41100 - Development of building projects
KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED LONDON Active DORMANT 41100 - Development of building projects
KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED LONDON Active DORMANT 41100 - Development of building projects
ENERGY FOR TOMORROW WINDSOR Active FULL 82990 - Other business support service activities n.e.c.
DFS FURNITURE PLC DONCASTER Active GROUP 70100 - Activities of head offices
LONDON SPORT LONDON ENGLAND Active GROUP 93199 - Other sports activities
LONDON LGPS CIV LIMITED LONDON Active SMALL 66300 - Fund management activities
SUNFLOWER ENERGY SUPPLY LIMITED SELBY ENGLAND Active DORMANT 35140 - Trade of electricity
BLUE MARBLE HOLDINGS LIMITED LEEDS ... GROUP 35140 - Trade of electricity
KC (SPH) GP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HOSTMORE PLC WORTHING UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
KING'S CROSS CENTRAL MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KING'S COLLEGE LONDON BUSINESS LIMITED LONDON ENGLAND Active FULL 85600 - Educational support services
OPEN CREDO LIMITED LONDON Active SMALL 62020 - Information technology consultancy activities
M-E ENGINEERS LIMITED LONDON ENGLAND Active SMALL 74100 - specialised design activities
OLD WAVERLEY HOTEL LIMITED LONDON Active SMALL 55100 - Hotels and similar accommodation
BMB KOREA LTD LONDON ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
SOUTHBANK IT SOLUTIONS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
UNILINK TECHNOLOGY SERVICES LTD LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
PALM HOLDINGS UK LIMITED LONDON Active DORMANT 55100 - Hotels and similar accommodation
LONDON LGPS CIV LIMITED LONDON Active SMALL 66300 - Fund management activities