Company NameDS Smith International Limited
Company StatusActive
Company Number02636539
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameStefano Rossi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameMr Michael George Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorniethwaite
Lockerbie
Dumfries
DG11 1JH
Scotland
Director NameJohn Michael Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1994)
RoleFinance Director
Correspondence Address12 Stanley Gardens
London
W11 2NE
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameOgilvie Alexander Stratton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressMill Island
Mill Lane Taplow
Maidenhead
Berkshire
SL6 0AF
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1995)
RoleSecretary
Correspondence AddressHundred Lodge
25 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Secretary NameJohn Stuart Russell
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 1995)
RoleCompany Director
Correspondence AddressHundred Lodge
25 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed17 July 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(9 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(21 years, 7 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedssmith.com
Telephone020 72228855
Telephone regionLondon

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

621m at £1Ds Smith Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,320,546,000
Cash£5,495,000
Current Liabilities£651,943,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

9 November 2020Full accounts made up to 30 April 2020 (20 pages)
9 October 2020Director's details changed for Stefano Rossi on 30 September 2020 (2 pages)
21 September 2020Appointment of Iain David Cameron Simm as a director on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of Zillah Wendy Stone as a director on 21 September 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
13 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 623,774,639
(3 pages)
3 February 2020Full accounts made up to 30 April 2019 (19 pages)
12 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 621,049,852.00
(4 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
6 June 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 621,049,851
(4 pages)
5 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital 09/04/2019
(1 page)
24 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 621,049,849
(4 pages)
12 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
12 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
12 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
12 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
10 October 2018Full accounts made up to 30 April 2018 (19 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 November 2017Full accounts made up to 30 April 2017 (19 pages)
22 November 2017Full accounts made up to 30 April 2017 (19 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 February 2017Full accounts made up to 30 April 2016 (20 pages)
6 February 2017Full accounts made up to 30 April 2016 (20 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 621,049,847
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 621,049,847
(4 pages)
8 February 2016Full accounts made up to 30 April 2015 (17 pages)
8 February 2016Full accounts made up to 30 April 2015 (17 pages)
25 January 2016Appointment of Stefano Rossi as a director on 21 January 2016 (2 pages)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Stefano Rossi as a director on 21 January 2016 (2 pages)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 621,049,847
(4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 621,049,847
(4 pages)
4 August 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
4 August 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
4 August 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
4 August 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
6 July 2015Solvency Statement dated 22/06/15 (1 page)
6 July 2015Statement by Directors (1 page)
6 July 2015Resolutions
  • RES13 ‐ Share premium account reduced 22/06/2015
(1 page)
6 July 2015Statement of capital on 6 July 2015
  • GBP 621,049,847
(4 pages)
6 July 2015Statement of capital on 6 July 2015
  • GBP 621,049,847
(4 pages)
6 July 2015Solvency Statement dated 22/06/15 (1 page)
6 July 2015Statement by Directors (1 page)
6 July 2015Statement of capital on 6 July 2015
  • GBP 621,049,847
(4 pages)
1 July 2015Second filing of SH01 previously delivered to Companies House (6 pages)
1 July 2015Second filing of SH01 previously delivered to Companies House (6 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (17 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages)
1 July 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (17 pages)
13 February 2015Full accounts made up to 30 April 2014 (17 pages)
13 February 2015Full accounts made up to 30 April 2014 (17 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 621,049,847

Statement of capital on 2015-07-01
  • GBP 621,049,847
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
(6 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 621,049,847

Statement of capital on 2015-07-01
  • GBP 621,049,847
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
(6 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 621,049,847
  • ANNOTATION Clarification a second filed SH01 was registered on 1ST July 2015
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 621,049,847
  • ANNOTATION Clarification a second filed SH01 was registered on 1ST July 2015
(4 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
19 September 2013Full accounts made up to 30 April 2013 (15 pages)
19 September 2013Full accounts made up to 30 April 2013 (15 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
(6 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST July 2015
(6 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
14 February 2013Statement of capital on 14 February 2013
  • GBP 621,049,846
(4 pages)
14 February 2013Solvency statement dated 30/01/13 (1 page)
14 February 2013Statement by directors (1 page)
14 February 2013Solvency statement dated 30/01/13 (1 page)
14 February 2013Resolutions
  • RES13 ‐ Cancel £385000000 from share prem a/c 30/01/2013
(1 page)
14 February 2013Statement of capital on 14 February 2013
  • GBP 621,049,846
(4 pages)
14 February 2013Statement by directors (1 page)
14 February 2013Resolutions
  • RES13 ‐ Cancel £385000000 from share prem a/c 30/01/2013
(1 page)
10 January 2013Full accounts made up to 30 April 2012 (15 pages)
10 January 2013Full accounts made up to 30 April 2012 (15 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 621,049,846
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 621,049,846
(3 pages)
10 January 2012Full accounts made up to 30 April 2011 (16 pages)
10 January 2012Full accounts made up to 30 April 2011 (16 pages)
12 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 374,549,846
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 374,549,846
(3 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
24 January 2011Full accounts made up to 30 April 2010 (16 pages)
24 January 2011Full accounts made up to 30 April 2010 (16 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Full accounts made up to 30 April 2008 (16 pages)
9 January 2009Full accounts made up to 30 April 2008 (16 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
9 October 2008Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
26 March 2008Nc inc already adjusted 29/02/08 (1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2008Nc inc already adjusted 29/02/08 (1 page)
14 March 2008Ad 29/02/08\gbp si 70000000@1=70000000\gbp ic 127617052/197617052\ (2 pages)
14 March 2008Ad 29/02/08\gbp si 70000000@1=70000000\gbp ic 127617052/197617052\ (2 pages)
1 December 2007Full accounts made up to 30 April 2007 (15 pages)
1 December 2007Full accounts made up to 30 April 2007 (15 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 May 2007Auditor's resignation (2 pages)
15 May 2007Auditor's resignation (2 pages)
2 February 2007Full accounts made up to 30 April 2006 (14 pages)
2 February 2007Full accounts made up to 30 April 2006 (14 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
8 February 2006Full accounts made up to 30 April 2005 (13 pages)
8 February 2006Full accounts made up to 30 April 2005 (13 pages)
19 October 2005Return made up to 02/10/05; full list of members (3 pages)
19 October 2005Return made up to 02/10/05; full list of members (3 pages)
8 February 2005Full accounts made up to 30 April 2004 (13 pages)
8 February 2005Full accounts made up to 30 April 2004 (13 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
19 February 2003Full accounts made up to 30 April 2002 (12 pages)
19 February 2003Full accounts made up to 30 April 2002 (12 pages)
5 February 2003Company name changed david S. smith international lim ited\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed david S. smith international lim ited\certificate issued on 05/02/03 (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 September 2001Full accounts made up to 28 April 2001 (13 pages)
26 September 2001Full accounts made up to 28 April 2001 (13 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
28 December 2000Full accounts made up to 29 April 2000 (12 pages)
28 December 2000Full accounts made up to 29 April 2000 (12 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
27 October 2000Return made up to 02/10/00; full list of members (6 pages)
27 October 2000Return made up to 02/10/00; full list of members (6 pages)
24 November 1999Full accounts made up to 1 May 1999 (11 pages)
24 November 1999Full accounts made up to 1 May 1999 (11 pages)
24 November 1999Full accounts made up to 1 May 1999 (11 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 October 1999Return made up to 02/10/99; no change of members (6 pages)
20 October 1999Return made up to 02/10/99; no change of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
15 December 1998Full accounts made up to 2 May 1998 (11 pages)
15 December 1998Full accounts made up to 2 May 1998 (11 pages)
15 December 1998Full accounts made up to 2 May 1998 (11 pages)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
13 October 1998Return made up to 02/10/98; no change of members (6 pages)
17 October 1997Return made up to 02/10/97; full list of members (7 pages)
17 October 1997Return made up to 02/10/97; full list of members (7 pages)
23 September 1997Full accounts made up to 3 May 1997 (10 pages)
23 September 1997Full accounts made up to 3 May 1997 (10 pages)
23 September 1997Full accounts made up to 3 May 1997 (10 pages)
13 January 1997Full accounts made up to 27 April 1996 (10 pages)
13 January 1997Full accounts made up to 27 April 1996 (10 pages)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
26 October 1995Return made up to 02/10/95; no change of members (12 pages)
26 October 1995Return made up to 02/10/95; no change of members (12 pages)
25 October 1995Full accounts made up to 29 April 1995 (8 pages)
25 October 1995Full accounts made up to 29 April 1995 (8 pages)
22 August 1995Return made up to 09/08/95; full list of members (16 pages)
22 August 1995Return made up to 09/08/95; full list of members (16 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995New secretary appointed (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995New secretary appointed (4 pages)
8 January 1995Full accounts made up to 30 April 1994 (8 pages)
8 January 1995Full accounts made up to 30 April 1994 (8 pages)
25 November 1994Statement of affairs (2 pages)
25 November 1994Statement of affairs (2 pages)
25 November 1994Ad 14/04/94--------- £ si 286730@1 (2 pages)
25 November 1994Ad 14/04/94--------- £ si 286730@1 (2 pages)
14 October 1994Ad 14/04/94--------- £ si 286730@1 (2 pages)
14 October 1994Ad 14/04/94--------- £ si 286730@1 (2 pages)
13 November 1993Full accounts made up to 1 May 1993 (8 pages)
13 November 1993Full accounts made up to 1 May 1993 (8 pages)
13 November 1993Full accounts made up to 1 May 1993 (8 pages)
25 February 1993Full accounts made up to 2 May 1992 (6 pages)
25 February 1993Full accounts made up to 2 May 1992 (6 pages)
25 February 1993Full accounts made up to 2 May 1992 (6 pages)
9 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 1991Company name changed alnery no. 1130 LIMITED\certificate issued on 15/11/91 (2 pages)
15 November 1991Company name changed alnery no. 1130 LIMITED\certificate issued on 15/11/91 (2 pages)
9 August 1991Incorporation (17 pages)
9 August 1991Incorporation (17 pages)