Company NameAdam Smith International Ltd
Company StatusActive
Company Number02732176
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Previous NameAdam Smith Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJalpa Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(29 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Secretary NameHelen Ruth Clifford
StatusCurrent
Appointed01 September 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Timothy Holman Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Baptiste Vaissie
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2024(31 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Eamonn Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7UR
Director NameDr Madsen Duncan Pirie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Westminster Mansions
London
SW1P 3DQ
Director NameMr Peter Young
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Blackfriars Road
London
SE1 8NW
Secretary NameMr Paul Edward Michael Reynolds
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address32 Discovery Walk
London
E1 9JG
Director NameMr Paul Edward Michael Reynolds
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 27 November 2002)
RoleManagement Consultant
Correspondence Address7 Brief Street
London
Se5
Secretary NameMr Peter Young
NationalityBritish
StatusResigned
Appointed17 July 1993(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 28 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address109 Camberwell Grove
London
SE5 8JH
Director NameRodney Slee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2006)
RoleManagement Consultant
Correspondence Address15 Shelburne Drive
Hounslow
Middlesex
TW4 5LA
Director NameMr Robert Terry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing
Lavendon Grange, Lavendon
Olney
Buckinghamshire
MK46 4HL
Director NameMr Roger Andrew Usher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35f Piggottshill Lane
Harpenden
Hertfordshire
AL5 1LR
Director NameWilliam Sinclair Morrison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(13 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameWilliam Sinclair Morrison
NationalityBritish
StatusResigned
Appointed28 February 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2009)
RoleCompany Director
Correspondence Address8 St John's Terrace
Lewes
East Sussex
BN7 2DL
Director NameRodney Slee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(13 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2020)
RoleSecretary
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameAndrew Dale Ros
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2008)
RoleFinance Director
Correspondence Address17 Kingfisher Drive
Bolnore Village
Haywards Heath
West Sussex
RH16 4TX
Director NameSir Malcolm Leslie Rifkind
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(15 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2017)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameDr Layth Bunni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2010(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceSweden
Correspondence Address240 Blackfriars Blackfriars Road
London
SE1 8NW
Director NameRiaan Anthonie Bloem
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed06 September 2010(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 September 2012)
RoleFinanace Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kings Way
Billericay
Essex
CM11 2QF
Director NameAmitabh Shrivastava
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Blackfriars Road
London
SE1 8NW
Director NameJonathan Pell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(21 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 October 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameRobin Koshy George
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed22 March 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 2018)
RoleMd, Geographies
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Keir James Prince
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMrs Rachel June English
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(24 years, 8 months after company formation)
Appointment Duration5 months (resigned 25 August 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMs Rebecca Margaret Jefferies
StatusResigned
Appointed31 March 2017(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameLuqman Ahmad
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameDr Jeya Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed01 October 2019(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameDavid John Hopkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2020(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameDarren Hocquard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(28 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 2021)
RoleTrust Company Director
Country of ResidenceUnited Arab Emirates
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.adamsmithinternational.com
Telephone020 77356660
Telephone regionLondon

Location

Registered Address16-18 New Bridge Street
London
EC4V 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

406 at £1Amphion Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,606,161
Gross Profit£20,377,532
Net Worth£27,572,752
Cash£6,035,693
Current Liabilities£18,739,272

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

3 February 2023Delivered on: 9 February 2023
Persons entitled: CBP Investment Holdings Pte. LTD. (As Security Trustee)

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 9 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 12 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
28 February 2006Delivered on: 4 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 albert embankment london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 March 2000Delivered on: 9 March 2000
Satisfied on: 17 January 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
1 August 2023Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 16-18 New Bridge Street London EC4V 6AG on 1 August 2023 (1 page)
1 August 2023Change of details for As International Services Limited as a person with significant control on 1 August 2023 (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
9 February 2023Registration of charge 027321760006, created on 3 February 2023 (41 pages)
8 February 2023Notification of As International Services Limited as a person with significant control on 3 February 2023 (2 pages)
8 February 2023Cessation of The Amphion Group Limited as a person with significant control on 3 February 2023 (1 page)
8 February 2023Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2023 (2 pages)
8 February 2023Termination of appointment of David John Hopkins as a director on 3 February 2023 (1 page)
26 January 2023Full accounts made up to 31 December 2021 (44 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
5 December 2022Satisfaction of charge 027321760003 in full (1 page)
13 September 2022Appointment of Helen Ruth Clifford as a secretary on 1 September 2022 (2 pages)
1 September 2022Registered office address changed from 240 Blackfriars Road London SE1 8NW England to Tallis House 2 Tallis Street London EC4Y 0AB on 1 September 2022 (1 page)
1 September 2022Change of details for The Amphion Group Limited as a person with significant control on 1 September 2022 (2 pages)
31 March 2022Full accounts made up to 31 December 2020 (44 pages)
9 March 2022Director's details changed for Jalpa Patel on 1 March 2022 (2 pages)
14 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
13 September 2021Appointment of Jalpa Patel as a director on 5 August 2021 (2 pages)
13 September 2021Termination of appointment of Jeya Wilson as a director on 4 August 2021 (1 page)
13 September 2021Termination of appointment of Darren Hocquard as a director on 4 August 2021 (1 page)
15 April 2021Full accounts made up to 31 December 2019 (43 pages)
5 February 2021Appointment of Darren Hocquard as a director on 13 November 2020 (2 pages)
25 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 January 2021Termination of appointment of Rodney Slee as a director on 1 November 2020 (1 page)
15 December 2020Termination of appointment of Jonathan Pell as a director on 30 October 2020 (1 page)
15 December 2020Termination of appointment of Rebecca Margaret Jefferies as a secretary on 30 October 2020 (1 page)
15 December 2020Termination of appointment of Luqman Ahmad as a director on 30 October 2020 (1 page)
6 October 2020Appointment of David John Hopkins as a director on 23 September 2020 (2 pages)
27 April 2020Satisfaction of charge 027321760004 in full (1 page)
27 April 2020Satisfaction of charge 027321760005 in full (1 page)
27 April 2020Satisfaction of charge 2 in full (1 page)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
22 October 2019Director's details changed for Jeya Wilson on 21 October 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (37 pages)
1 October 2019Appointment of Jeya Wilson as a director on 1 October 2019 (2 pages)
14 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
16 November 2018Appointment of Luqman Ahmad as a director on 6 November 2018 (2 pages)
16 November 2018Termination of appointment of Robin Koshy George as a director on 7 November 2018 (1 page)
2 November 2018Full accounts made up to 31 December 2017 (21 pages)
11 September 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
4 September 2018Termination of appointment of Rachel June English as a director on 30 April 2018 (1 page)
15 August 2018Termination of appointment of Keir James Prince as a director on 3 May 2018 (1 page)
13 April 2018Registration of charge 027321760005, created on 4 April 2018 (8 pages)
26 March 2018Notification of The Amphion Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 October 2017Full accounts made up to 31 December 2016 (19 pages)
22 September 2017Termination of appointment of Malcolm Leslie Rifkind as a director on 25 August 2017 (1 page)
22 September 2017Termination of appointment of Malcolm Leslie Rifkind as a director on 25 August 2017 (1 page)
22 September 2017Termination of appointment of Martin Stuart Davidson as a director on 25 August 2017 (1 page)
22 September 2017Termination of appointment of Martin Stuart Davidson as a director on 25 August 2017 (1 page)
21 August 2017Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW to 240 Blackfriars Blackfriars Road London SE1 8NW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW England to 240 Blackfriars Road London SE1 8NW on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 August 2017Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW England to 240 Blackfriars Road London SE1 8NW on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW to 240 Blackfriars Blackfriars Road London SE1 8NW on 21 August 2017 (1 page)
12 July 2017Director's details changed for Jonathan Pell on 30 August 2016 (2 pages)
12 July 2017Director's details changed for Jonathan Pell on 30 August 2016 (2 pages)
28 June 2017Termination of appointment of William Sinclair Morrison as a director on 2 May 2017 (1 page)
28 June 2017Termination of appointment of William Sinclair Morrison as a director on 2 May 2017 (1 page)
23 April 2017Appointment of Sir Martin Stuart Davidson as a director on 27 March 2017 (2 pages)
23 April 2017Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page)
23 April 2017Appointment of Sir Martin Stuart Davidson as a director on 27 March 2017 (2 pages)
23 April 2017Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Peter Young as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page)
21 April 2017Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages)
21 April 2017Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page)
21 April 2017Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages)
21 April 2017Termination of appointment of Peter Young as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page)
9 February 2017Registration of charge 027321760004, created on 24 January 2017 (8 pages)
9 February 2017Registration of charge 027321760004, created on 24 January 2017 (8 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Full accounts made up to 31 December 2015 (17 pages)
2 December 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Appointment of Ms Rachel June English as a director on 1 September 2016 (2 pages)
22 September 2016Appointment of Ms Rachel June English as a director on 1 September 2016 (2 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
1 June 2016Director's details changed for Amitabh Shrivastava on 26 October 2015 (2 pages)
1 June 2016Director's details changed for Amitabh Shrivastava on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Rodney Slee on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Dr Layth Bunni on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Jonathan Pell on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Dr Layth Bunni on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Jonathan Pell on 26 October 2015 (2 pages)
31 May 2016Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page)
31 May 2016Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page)
31 May 2016Director's details changed for Rodney Slee on 26 October 2015 (2 pages)
27 May 2016Director's details changed for Sir Malcolm Leslie Rifkind on 26 October 2015 (2 pages)
27 May 2016Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages)
27 May 2016Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages)
27 May 2016Director's details changed for Sir Malcolm Leslie Rifkind on 26 October 2015 (2 pages)
26 April 2016Appointment of Robin Koshy George as a director on 22 March 2016 (2 pages)
26 April 2016Appointment of Robin Koshy George as a director on 22 March 2016 (2 pages)
25 April 2016Appointment of Mr Keir James Prince as a director on 22 March 2016 (2 pages)
25 April 2016Appointment of Mr Keir James Prince as a director on 22 March 2016 (2 pages)
2 December 2015Full accounts made up to 31 December 2014 (17 pages)
2 December 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2015Registration of charge 027321760003, created on 6 November 2015 (23 pages)
12 November 2015Registration of charge 027321760003, created on 6 November 2015 (23 pages)
27 August 2015Registered office address changed from 3 Albert Embankment London SE1 7SP to 240 Blackfriars Blackfriars Road London SE1 8NW on 27 August 2015 (2 pages)
27 August 2015Registered office address changed from 3 Albert Embankment London SE1 7SP to 240 Blackfriars Blackfriars Road London SE1 8NW on 27 August 2015 (2 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 406
(11 pages)
30 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 406
(11 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 406
(11 pages)
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 406
(11 pages)
4 November 2013Appointment of Jonathan Pell as a director (3 pages)
4 November 2013Appointment of Jonathan Pell as a director (3 pages)
27 September 2013Accounts made up to 31 December 2012 (17 pages)
27 September 2013Accounts made up to 31 December 2012 (17 pages)
19 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
19 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
14 August 2013Secretary's details changed for Mr Peter Young on 1 July 2013 (1 page)
14 August 2013Director's details changed for Amitabh Shrivastava on 1 July 2013 (2 pages)
14 August 2013Director's details changed for Sir Malcolm Leslie Rifkind on 1 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Young on 1 July 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Peter Young on 1 July 2013 (1 page)
14 August 2013Director's details changed for Rodney Slee on 1 July 2013 (2 pages)
14 August 2013Director's details changed for Rodney Slee on 1 July 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Peter Young on 1 July 2013 (1 page)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 406
(10 pages)
14 August 2013Director's details changed for Layth Bunni on 1 July 2013 (2 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 406
(10 pages)
14 August 2013Director's details changed for Sir Malcolm Leslie Rifkind on 1 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Young on 1 July 2013 (2 pages)
14 August 2013Director's details changed for Amitabh Shrivastava on 1 July 2013 (2 pages)
14 August 2013Director's details changed for Layth Bunni on 1 July 2013 (2 pages)
23 May 2013Director's details changed for William Sinclair Morrison on 30 April 2010 (3 pages)
23 May 2013Director's details changed for William Sinclair Morrison on 30 April 2010 (3 pages)
2 May 2013Director's details changed for Amitabh Shrivastava on 1 January 2013 (3 pages)
2 May 2013Director's details changed for Amitabh Shrivastava on 1 January 2013 (3 pages)
2 May 2013Director's details changed for Amitabh Shrivastava on 1 January 2013 (3 pages)
18 December 2012Termination of appointment of Riaan Bloem as a director (2 pages)
18 December 2012Termination of appointment of Riaan Bloem as a director (2 pages)
18 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (11 pages)
18 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (11 pages)
16 August 2012Accounts made up to 31 December 2011 (17 pages)
16 August 2012Accounts made up to 31 December 2011 (17 pages)
30 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (11 pages)
30 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (11 pages)
8 August 2011Accounts made up to 31 December 2010 (17 pages)
8 August 2011Accounts made up to 31 December 2010 (17 pages)
13 May 2011Appointment of Amitabh Shrivastava as a director (3 pages)
13 May 2011Appointment of Amitabh Shrivastava as a director (3 pages)
16 November 2010Termination of appointment of Roger Usher as a director (2 pages)
16 November 2010Termination of appointment of Roger Usher as a director (2 pages)
16 November 2010Appointment of Riaan Anthonie Bloem as a director (3 pages)
16 November 2010Appointment of Layth Bunni as a director (3 pages)
16 November 2010Appointment of Layth Bunni as a director (3 pages)
16 November 2010Appointment of Riaan Anthonie Bloem as a director (3 pages)
2 October 2010Accounts made up to 31 December 2009 (17 pages)
2 October 2010Accounts made up to 31 December 2009 (17 pages)
3 August 2010Register inspection address has been changed (2 pages)
3 August 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Register inspection address has been changed (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
29 September 2009Director appointed sir malcolm rifkind (2 pages)
29 September 2009Director appointed sir malcolm rifkind (2 pages)
16 September 2009Return made up to 17/07/09; full list of members (4 pages)
16 September 2009Return made up to 17/07/09; full list of members (4 pages)
2 September 2009Accounts made up to 31 December 2008 (18 pages)
2 September 2009Accounts made up to 31 December 2008 (18 pages)
23 January 2009Secretary appointed peter young (1 page)
23 January 2009Secretary appointed peter young (1 page)
23 January 2009Appointment terminated secretary william morrison (1 page)
23 January 2009Appointment terminated secretary william morrison (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Appointment terminated director robert terry (1 page)
16 January 2009Appointment terminated director robert terry (1 page)
7 October 2008Accounts made up to 31 December 2007 (17 pages)
7 October 2008Accounts made up to 31 December 2007 (17 pages)
11 September 2008Return made up to 17/07/08; full list of members (5 pages)
11 September 2008Return made up to 17/07/08; full list of members (5 pages)
2 September 2008Appointment terminated director andrew ros (1 page)
2 September 2008Appointment terminated director andrew ros (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (15 pages)
15 August 2007Full accounts made up to 31 December 2006 (15 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
30 July 2007Return made up to 17/07/07; full list of members (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 17/07/06; full list of members (4 pages)
23 January 2007Return made up to 17/07/06; full list of members (4 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
12 July 2006Full accounts made up to 31 December 2005 (17 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 March 2006Declaration of assistance for shares acquisition (31 pages)
24 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 2006Declaration of assistance for shares acquisition (31 pages)
24 March 2006Declaration of assistance for shares acquisition (10 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Declaration of assistance for shares acquisition (20 pages)
24 March 2006Declaration of assistance for shares acquisition (16 pages)
24 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 2006Declaration of assistance for shares acquisition (20 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
3 January 2006Return made up to 17/07/05; full list of members (3 pages)
3 January 2006Return made up to 17/07/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
31 August 2004Return made up to 17/07/04; full list of members (7 pages)
31 August 2004Return made up to 17/07/04; full list of members (7 pages)
21 May 2004Ad 23/04/04--------- £ si 26@1=26 £ ic 380/406 (2 pages)
21 May 2004Ad 23/04/04--------- £ si 26@1=26 £ ic 380/406 (2 pages)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2004Registered office changed on 07/02/04 from: 3 albert embankment london SE1 7SP (1 page)
7 February 2004Registered office changed on 07/02/04 from: 3 albert embankment london SE1 7SP (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
7 August 2003Return made up to 17/07/03; full list of members (8 pages)
7 August 2003Return made up to 17/07/03; full list of members (8 pages)
9 April 2003£ ic 440/380 31/03/03 £ sr 60@1=60 (1 page)
9 April 2003£ ic 440/380 31/03/03 £ sr 60@1=60 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
13 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 March 2003£ ic 500/440 04/03/03 £ sr 60@1=60 (2 pages)
13 March 2003£ ic 500/440 04/03/03 £ sr 60@1=60 (2 pages)
13 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 January 2003Full accounts made up to 31 December 2001 (17 pages)
3 January 2003Full accounts made up to 31 December 2001 (17 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
15 July 2002Return made up to 17/07/02; full list of members (10 pages)
15 July 2002Return made up to 17/07/02; full list of members (10 pages)
13 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Full accounts made up to 31 December 2000 (16 pages)
10 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
14 July 2000Return made up to 17/07/00; full list of members (8 pages)
14 July 2000Return made up to 17/07/00; full list of members (8 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
12 July 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
(4 pages)
12 July 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
(4 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (8 pages)
16 June 1999Accounts for a medium company made up to 31 December 1998 (8 pages)
4 August 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (12 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 August 1997Return made up to 17/07/97; no change of members (4 pages)
22 August 1997Return made up to 17/07/97; no change of members (4 pages)
20 August 1996Full accounts made up to 31 December 1995 (13 pages)
20 August 1996Full accounts made up to 31 December 1995 (13 pages)
18 August 1996Return made up to 17/07/96; no change of members (4 pages)
18 August 1996Return made up to 17/07/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 October 1995Full accounts made up to 31 December 1994 (15 pages)
3 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 September 1994Return made up to 17/07/94; no change of members (4 pages)
27 September 1994Return made up to 17/07/94; no change of members (4 pages)
22 August 1994Company name changed adam smith associates LIMITED\certificate issued on 23/08/94 (2 pages)
22 August 1994Company name changed adam smith associates LIMITED\certificate issued on 23/08/94 (2 pages)
7 December 1993Return made up to 17/07/93; full list of members (8 pages)
7 December 1993Return made up to 17/07/93; full list of members (8 pages)
9 December 1992Ad 09/09/92--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 December 1992Ad 09/09/92--------- £ si 498@1=498 £ ic 2/500 (2 pages)
7 December 1992New secretary appointed (2 pages)
7 December 1992New secretary appointed (2 pages)
17 July 1992Incorporation (17 pages)
17 July 1992Incorporation (17 pages)