Company NameSmartpipe Holdings Limited
Company StatusDissolved
Company Number08722684
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Geoffrey Darrell Fink
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2015(1 year, 6 months after company formation)
Appointment Duration7 years, 12 months (closed 25 April 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Stephen Charles Chandler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotion 91 Wimpole Street
London
W1G 0EF
Secretary NameMr Thomas Wills
StatusClosed
Appointed25 February 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 25 April 2023)
RoleCompany Director
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Felix Malpartida
Date of BirthMarch 1972 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Peter Svante Pahlson-Moller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Tobin Richard Ireland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMiss Tanya May Field
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Stephan Pretorius
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2018)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Ismail Fadel Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Fraser Robert Park
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Hikmat El-Rousstom
Date of BirthApril 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed26 May 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2019)
RoleEngineer/Entrepreneur
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Blick Rothenberg Limited 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Jonathan Hulford-Funnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 7-10 Chandos Street
London
W1G 9DQ

Contact

Website5thtier.com

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £0.001Investor Management Company Limited
52.68%
Ordinary
3.5m at £0.001Mobile Value Partners LLP
33.52%
Ordinary
396k at £0.001Notion Nominees Uk Limited
3.79%
Ordinary
1m at £0.001Smartpipe Holdings Limited A/c Esop
10.00%
Ordinary

Financials

Year2014
Net Worth-£630,686
Cash£238,011
Current Liabilities£190,915

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 March 2019Delivered on: 14 March 2019
Persons entitled: Notion Capital 2 LP Acting Through Its General Partner Notion Gp LLP (As Security Trustee)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee, by. Way of first legal mortgage, each property specified in schedule 1, being cwmbran office,. North annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities,. Each of the chargors with full title guarantee charges to the security trustee by way. Of first fixed charge: all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of clause 3 of the charging document in, or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details.
Outstanding
27 June 2018Delivered on: 2 July 2018
Persons entitled: Notion Capital 2 LP

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of first legal mortgage, each property specified in schedule 1, being london office, 4TH floor office number 407 media village, 131-151 great titchfield street, london, W1W 5BB and cwmbran office, north annexe vantage point house, ty coch way, llantarnam park, cwmbran, NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, each of the chargors with full title guarantee charges to the security trustee, by way of fixed charge, all properties acquired by such chargor in the future; all present and future interests of such chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details.
Outstanding
21 December 2017Delivered on: 5 January 2018
Persons entitled: Notion Capital 2 LP (Registered No: LP014907)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the security trustee, by way of first legal mortgage, the properties specified in schedule 1 of the charging document, being:. 1. 4TH floor office number 407 media village, 131-151 great titchfield street, london W1W 5BB; and. 2. north annexe vantage point house, ty coch way, llantarnam park, cwmbran NP44 7HF.. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender, by way of fixed charge, all properties acquired by the chargor in the future; all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details.
Outstanding

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (12 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (12 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (12 pages)
18 December 2020Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 18 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with updates (12 pages)
15 October 2020Notification of a person with significant control statement (2 pages)
14 October 2020Cessation of Investor Management Company Limited as a person with significant control on 18 November 2016 (1 page)
14 October 2020Cessation of Mobile Value Partners Llp as a person with significant control on 18 November 2016 (1 page)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 November 2019Confirmation statement made on 8 October 2019 with updates (13 pages)
30 October 2019Termination of appointment of Hikmat El-Rousstom as a director on 23 September 2019 (1 page)
30 October 2019Termination of appointment of Ismail Fadel Ghandour as a director on 23 September 2019 (1 page)
30 October 2019Termination of appointment of Tanya May Field as a director on 23 September 2019 (1 page)
30 October 2019Termination of appointment of Jonathan Hulford-Funnell as a director on 27 September 2019 (1 page)
16 September 2019Termination of appointment of Fraser Robert Park as a director on 31 August 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
17 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 49,643.368
(3 pages)
1 April 2019Appointment of Mr Thomas Wills as a secretary on 25 February 2019 (2 pages)
1 April 2019Appointment of Mr Jonathan Hulford-Funnell as a director on 25 February 2019 (2 pages)
15 March 2019Satisfaction of charge 087226840002 in full (1 page)
14 March 2019Registration of charge 087226840003, created on 7 March 2019 (42 pages)
4 December 2018Purchase of own shares. (3 pages)
4 December 2018Cancellation of shares. Statement of capital on 21 March 2018
  • GBP 49,591.943
(4 pages)
1 November 2018Confirmation statement made on 8 October 2018 with updates (13 pages)
16 August 2018Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018 (1 page)
3 July 2018Satisfaction of charge 087226840001 in full (1 page)
2 July 2018Registration of charge 087226840002, created on 27 June 2018 (42 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 March 2018Termination of appointment of Tobin Richard Ireland as a director on 21 March 2018 (1 page)
19 March 2018Termination of appointment of Stephan Pretorius as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Mr Ismail Fadel Ghandour as a director on 10 November 2016 (2 pages)
22 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
17 January 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
11 January 2018Appointment of Mr Stephen Charles Chandler as a director on 10 November 2016 (3 pages)
11 January 2018Appointment of Mr Stephen Charles Chandler as a director on 10 November 2016 (3 pages)
5 January 2018Registration of charge 087226840001, created on 21 December 2017 (42 pages)
5 January 2018Registration of charge 087226840001, created on 21 December 2017 (42 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 8 October 2017 with updates (11 pages)
30 November 2017Confirmation statement made on 8 October 2017 with updates (11 pages)
9 June 2017Appointment of Mr Hikmat El-Rousstom as a director on 26 May 2017 (2 pages)
9 June 2017Appointment of Mr Hikmat El-Rousstom as a director on 26 May 2017 (2 pages)
21 February 2017Appointment of Mr Fraser Robert Park as a director on 18 November 2016 (2 pages)
21 February 2017Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page)
21 February 2017Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page)
21 February 2017Appointment of Mr Fraser Robert Park as a director on 18 November 2016 (2 pages)
8 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
8 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
17 January 2017Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page)
17 January 2017Termination of appointment of Peter Svante Pahlson-Moller as a director on 18 November 2016 (1 page)
28 November 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Appointment of Mr Geoffrey Fink as a director on 1 May 2015 (2 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Appointment of Mr Geoffrey Fink as a director on 1 May 2015 (2 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,722.896
(3 pages)
25 May 2016Appointment of Mr Stephan Pretorius as a director on 27 January 2016 (2 pages)
25 May 2016Appointment of Mr Stephan Pretorius as a director on 27 January 2016 (2 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
29 February 2016Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page)
29 February 2016Termination of appointment of Felix Malpartida as a director on 31 August 2015 (1 page)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,440
(5 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,440
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,440
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,440
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,440
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 10,440
(3 pages)
15 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
15 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
15 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
24 February 2014Sub-division of shares on 13 January 2014 (5 pages)
24 February 2014Sub-division of shares on 13 January 2014 (5 pages)
7 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 10,000
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 10,000
(3 pages)
5 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 December 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 October 2013Appointment of Peter Svante Pahlson-Moller as a director (2 pages)
14 October 2013Appointment of Peter Svante Pahlson-Moller as a director (2 pages)
8 October 2013Incorporation (23 pages)
8 October 2013Incorporation (23 pages)