Company Information for SMEDVIG CAPITAL LIMITED
RYGER HOUSE, 11 ARLINGTON STREET, LONDON, SW1A 1RD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SMEDVIG CAPITAL LIMITED | ||
Legal Registered Office | ||
RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD Other companies in SW1A | ||
Previous Names | ||
|
Company Number | 03121131 | |
---|---|---|
Company ID Number | 03121131 | |
Date formed | 1995-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB997305966 |
Last Datalog update: | 2024-11-05 08:52:23 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMEDVIG CAPITAL FUND X LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2010-02-03 | |
SMEDVIG CAPITAL FUND XI LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2012-02-15 | |
SMEDVIG CAPITAL IX A LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2006-03-24 | |
SMEDVIG CAPITAL IX B LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2010-06-04 | |
SMEDVIG CAPITAL XII LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2014-04-30 | |
SMEDVIG CAPITAL XIII LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2015-12-15 | |
![]() |
SMEDVIG CAPITAL AS | Løkkeveien 103 STAVANGER 4007 | Active | Company formed on the 1985-12-24 |
SMEDVIG CAPITAL XIV LP | RYDER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2018-03-14 | |
SMEDVIG CAPITAL NOMINEE LIMITED | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2019-02-04 | |
SMEDVIG CAPITAL XV LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2019-11-07 | |
SMEDVIG CAPITAL XVI-B LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2022-01-04 | |
SMEDVIG CAPITAL XVI-A LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2022-01-04 | |
SMEDVIG CAPITAL XVII LP | RYGER HOUSE 11 ARLINGTON STREET LONDON SW1A 1RD | Active | Company formed on the 2023-12-11 |
Officer | Role | Date Appointed |
---|---|---|
CRISTIAN CORNELIUS YOUNG |
||
ALISTAIR BENEDICT CAIRNS |
||
JOHN CLINTON HEWETT |
||
ANNA MARGARET SMEDVIG |
||
ROBERT PETER TOMS |
||
ODD TORLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER THOMAS SMEDVIG |
Director | ||
ALISTAIR BENEDICT CAIRNS |
Company Secretary | ||
ALISTRAIR BENEDICT CAIRNES |
Director | ||
MARK RICHARD DAVID SUMMERHAYES |
Director | ||
EMMA MARY RUSSELL DENHAM |
Company Secretary | ||
MELANIE JANET SHARP |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMEDVIG TVETERAAS GP LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active | |
THE SMART CUBE LIMITED | Director | 2011-09-30 | CURRENT | 2003-02-04 | Active | |
MAILSTORAGE LIMITED | Director | 2011-08-23 | CURRENT | 2011-06-06 | Active | |
SMEDVIG TVETERAAS GP LIMITED | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active | |
PEDER SMEDVIG CAPITAL SPECIAL LP LIMITED | Director | 2001-03-20 | CURRENT | 2001-03-07 | Active | |
THE JUBILEE BRIDGE TRUST | Director | 2000-08-17 | CURRENT | 2000-08-17 | Dissolved 2014-07-22 | |
BLINK POINT LIMITED | Director | 2000-01-26 | CURRENT | 1999-08-26 | Active | |
RYGER MAIDENHEAD LIMITED | Director | 2013-12-23 | CURRENT | 1999-05-25 | Active | |
RYGER MANAGEMENT COMPANY LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
RYGER INVESTMENT LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
LEDBURY LIMITED | Director | 2012-07-31 | CURRENT | 2002-11-11 | Dissolved 2017-10-10 | |
ADZUNA LIMITED | Director | 2018-05-14 | CURRENT | 2010-07-01 | Active | |
FOUR TIMES ENTERPRISES LIMITED | Director | 2016-08-17 | CURRENT | 2010-01-25 | Active | |
THE MOVE FACTORY HOLDINGS LIMITED | Director | 2005-11-23 | CURRENT | 2005-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Cristian Cornelius Young on 2025-02-01 | ||
Director's details changed for Mr John Clinton Hewett on 2024-11-01 | ||
Director's details changed for Mr Klaus De Vibe on 2024-11-01 | ||
Director's details changed for Mr Bernt Olav Ovstebo on 2024-11-01 | ||
CONFIRMATION STATEMENT MADE ON 02/11/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Cristian Cornelius Young on 2024-01-31 | ||
DIRECTOR APPOINTED MR KLAUS DE VIBE | ||
DIRECTOR APPOINTED MR BERNT OLAV OVSTEBO | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER TOMS | ||
APPOINTMENT TERMINATED, DIRECTOR ODD TORLAND | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR CRISTIAN CORNELIUS YOUNG | ||
APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARET SMEDVIG | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
PSC02 | Notification of Smedvig Capital As as a person with significant control on 2020-07-20 | |
PSC07 | CESSATION OF PETER THOMAS SMEDVIG AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Thomas Smedvig as a person with significant control on 2019-11-01 | |
CH01 | Director's details changed for Ms Anna Margaret Smedvig on 2019-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG | |
PSC07 | CESSATION OF ANNA MARGARET SMEDVIG AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 02/11/2017 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 700000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANNA MARGARET SMEDVIG | |
AP01 | DIRECTOR APPOINTED MR ODD TORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS SMEDVIG | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 700000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALISTAIR BENEDICT CAIRNS / 24/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER TOMS / 24/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON HEWETT / 24/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS SMEDVIG / 24/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/15 FROM 20 st James's Street London SW1A 1ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 02/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 700000 | |
AR01 | 02/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLINTON HEWETT / 27/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED CRISTIAN CORNELIUS YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR CAIRNS | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER TOMS / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS SMEDVIG / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLINTON HEWETT / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON ALISTAIR BENEDICT CAIRNS / 02/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THE HON ALISTAIR BENEDICT CAIRNS / 02/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 02/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 20 ST JAMES'S STREET LONDON SW1A 1ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PEDER SMEDVIG CAPITAL LIMITED CERTIFICATE ISSUED ON 13/02/07 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
WRES04 | £ NC 400000/700000 27/03 | |
123 | NC INC ALREADY ADJUSTED 27/03/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 19/04/99 | |
123 | £ NC 200000/400000 19/04/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
Bank Borrowings Overdrafts | 2012-12-31 | £ 13,038 |
---|---|---|
Bank Borrowings Overdrafts | 2011-12-31 | £ 9,346 |
Corporation Tax Due Within One Year | 2012-12-31 | £ 15,554 |
Corporation Tax Due Within One Year | 2011-12-31 | £ 13,916 |
Creditors Due Within One Year | 2012-12-31 | £ 3,441,750 |
Creditors Due Within One Year | 2011-12-31 | £ 3,077,912 |
Other Creditors Due Within One Year | 2012-12-31 | £ 59,452 |
Other Creditors Due Within One Year | 2011-12-31 | £ 61,021 |
Other Taxation Social Security Within One Year | 2012-12-31 | £ 71,840 |
Other Taxation Social Security Within One Year | 2011-12-31 | £ 60,918 |
Trade Creditors Within One Year | 2012-12-31 | £ 18,121 |
Trade Creditors Within One Year | 2011-12-31 | £ 52,703 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMEDVIG CAPITAL LIMITED
Called Up Share Capital | 2012-12-31 | £ 700,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 700,000 |
Cash Bank In Hand | 2012-12-31 | £ 3,109,054 |
Cash Bank In Hand | 2011-12-31 | £ 3,262,317 |
Current Assets | 2012-12-31 | £ 4,405,985 |
Current Assets | 2011-12-31 | £ 3,959,200 |
Debtors | 2012-12-31 | £ 1,296,931 |
Debtors | 2011-12-31 | £ 696,883 |
Debtors Due Within One Year | 2012-12-31 | £ 1,296,931 |
Debtors Due Within One Year | 2011-12-31 | £ 696,883 |
Fixed Assets | 2012-12-31 | £ 82,838 |
Fixed Assets | 2011-12-31 | £ 95,026 |
Shareholder Funds | 2012-12-31 | £ 1,047,073 |
Shareholder Funds | 2011-12-31 | £ 976,314 |
Tangible Fixed Assets | 2012-12-31 | £ 82,836 |
Tangible Fixed Assets | 2011-12-31 | £ 95,024 |
Debtors and other cash assets
SMEDVIG CAPITAL LIMITED owns 1 domain names.
smedvig.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CONSTRUCTION & PROPERTY CONSULTANTS LIMITED | 2005-12-02 | Outstanding |
RENT DEPOSIT DEED | SPACE SYNTAX LIMITED | 2005-07-27 | Outstanding |
We have found 2 mortgage charges which are owed to SMEDVIG CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as SMEDVIG CAPITAL LIMITED are:
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. |