SMARTSTREAM FUNDING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05866532. The registration start date is July 4, 2006. The current status is Active.
Company Number | 05866532 |
Company Name | SMARTSTREAM FUNDING LIMITED |
Registered Address |
St Helen's 1 Undershaft London EC3A 8EE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-07-04 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-08-01 |
Returns Last Update | 2015-07-04 |
Confirmation Statement Due Date | 2021-07-18 |
Confirmation Statement Last Update | 2020-07-04 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
ST HELEN'S 1 UNDERSHAFT |
Post Town | LONDON |
Post Code | EC3A 8EE |
Entity Name | Office Address |
---|---|
1-5 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
AVIVA INVESTORS INFRASTRUCTURE INCOME C NO.4E LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
AVIVA INVESTORS INFRASTRUCTURE INCOME C NO.4F LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
AVIVA INVESTORS INFRASTRUCTURE INCOME M NO.4C LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
AVIVA INVESTORS INFRASTRUCTURE INCOME M NO.4D LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, England |
50-60 STATION ROAD NOMINEE 1 LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
50-60 STATION ROAD NOMINEE 2 LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
50-60 STATION ROAD LP | St Helen's, 1 Undershaft, London, EC3P 3DQ |
30 STATION ROAD LP | St Helen's, 1 Undershaft, London, EC3P 3DQ |
30 STATION ROAD NOMINEE 1 LIMITED | St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GIUNTA, Claudia | Secretary (Active) | St Helen's, 1 Undershaft, London, EC3A 8EE | / 1 June 2016 |
/ |
|
BOWLER, Richard William | Director (Active) | St Helen's, 1 Undershaft, London, EC3A 8EE | August 1973 / 20 March 2017 |
British / United Kingdom |
Chief Financial Officer |
THOMAS, Paul Stephen | Director (Active) | St Helen's, 1 Undershaft, London, EC3A 8EE | October 1971 / 26 May 2010 |
British / United Kingdom |
Accountant |
SCHROLNBERGER, Katharina | Secretary (Resigned) | Diehlgasse 37 Dg1, Vienna, 1050, Austria, FOREIGN | / 21 July 2006 |
Austrian / |
Legal Counsel |
TRAVERS SMITH SECRETARIES LIMITED | Secretary (Resigned) | 10 Snow Hill, London, EC1A 2AL | / 4 July 2006 |
/ |
|
ARCHER, Kenneth | Director (Resigned) | Lynhurst, Holwood Park Avenue, Orpington, Kent, BR6 8NG | December 1951 / 11 December 2007 |
British / United Kingdom |
Director |
BALCHIN, Andrew Mark | Director (Resigned) | 2 Lingmala Grove, Church Crookham, Fleet, Hampshire, GU52 6JW | January 1961 / 11 December 2007 |
British / United Kingdom |
Director |
CHAMBADAL, Philippe Thierry | Director (Resigned) | Tv15, Al Nessnass Street, Dubai, United Arab Emirates, 74777 | April 1961 / 22 January 2009 |
Us / United Arab Emirates |
Ceo |
CHAMBADAL, Philippe Thierry | Director (Resigned) | 151 West 17th Street, Appartment 5d, New York, 10011, Usa | April 1961 / 11 December 2007 |
American / United States |
Ceo |
MEEKS, Jonathan Wilson | Director (Resigned) | Apartment 1, 33 Hancock Street, Boston, Ma 02114, Usa | January 1973 / 21 July 2006 |
American / |
Venture Capital |
NEDUNGADI, Ajit | Director (Resigned) | 56 Eton Court, Eton Avenue, London, NW3 3HJ | April 1970 / 21 July 2006 |
Indian / |
Company Director |
SAFAII, Matthew | Director (Resigned) | Flat 12a, 39-40 Queen's Gate, London, SW7 5HR | December 1979 / 3 August 2006 |
American / |
Private Equity |
TRAVERS SMITH LIMITED | Director (Resigned) | 10 Snow Hill, London, EC1A 2AL | / 4 July 2006 |
/ |
|
TRAVERS SMITH SECRETARIES LIMITED | Director (Resigned) | 10 Snow Hill, London, EC1A 2AL | / 4 July 2006 |
/ |
Post Town | LONDON |
Post Code | EC3A 8EE |
SIC Code | 70100 - Activities of head offices |
Please provide details on SMARTSTREAM FUNDING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.