London
EC4V 6AG
Secretary Name | Helen Ruth Clifford |
---|---|
Status | Current |
Appointed | 01 September 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Director Name | Mr Timothy Holman Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Director Name | Mr Baptiste Vaissie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2024(31 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Director Name | Mr Eamonn Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cavendish Avenue Cambridge Cambridgeshire CB1 7UR |
Director Name | Dr Madsen Duncan Pirie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Westminster Mansions London SW1P 3DQ |
Director Name | Mr Peter Young |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Blackfriars Road London SE1 8NW |
Secretary Name | Mr Paul Edward Michael Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 32 Discovery Walk London E1 9JG |
Director Name | Mr Paul Edward Michael Reynolds |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 November 2002) |
Role | Management Consultant |
Correspondence Address | 7 Brief Street London Se5 |
Secretary Name | Mr Peter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 109 Camberwell Grove London SE5 8JH |
Director Name | Rodney Slee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2006) |
Role | Management Consultant |
Correspondence Address | 15 Shelburne Drive Hounslow Middlesex TW4 5LA |
Director Name | Mr Robert Terry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing Lavendon Grange, Lavendon Olney Buckinghamshire MK46 4HL |
Director Name | Mr Roger Andrew Usher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35f Piggottshill Lane Harpenden Hertfordshire AL5 1LR |
Director Name | William Sinclair Morrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Secretary Name | William Sinclair Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 8 St John's Terrace Lewes East Sussex BN7 2DL |
Director Name | Rodney Slee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2020) |
Role | Secretary |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Andrew Dale Ros |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2008) |
Role | Finance Director |
Correspondence Address | 17 Kingfisher Drive Bolnore Village Haywards Heath West Sussex RH16 4TX |
Director Name | Sir Malcolm Leslie Rifkind |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2017) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Dr Layth Bunni |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2010(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 240 Blackfriars Blackfriars Road London SE1 8NW |
Director Name | Riaan Anthonie Bloem |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 September 2010(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 September 2012) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kings Way Billericay Essex CM11 2QF |
Director Name | Amitabh Shrivastava |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2017) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Blackfriars Road London SE1 8NW |
Director Name | Jonathan Pell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(21 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Robin Koshy George |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2018) |
Role | Md, Geographies |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Keir James Prince |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mrs Rachel June English |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Martin Stuart Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(24 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 25 August 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Secretary Name | Ms Rebecca Margaret Jefferies |
---|---|
Status | Resigned |
Appointed | 31 March 2017(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Luqman Ahmad |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Dr Jeya Wilson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 01 October 2019(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | David John Hopkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2020(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Darren Hocquard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(28 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 August 2021) |
Role | Trust Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.adamsmithinternational.com |
---|---|
Telephone | 020 77356660 |
Telephone region | London |
Registered Address | 16-18 New Bridge Street London EC4V 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
406 at £1 | Amphion Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,606,161 |
Gross Profit | £20,377,532 |
Net Worth | £27,572,752 |
Cash | £6,035,693 |
Current Liabilities | £18,739,272 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
3 February 2023 | Delivered on: 9 February 2023 Persons entitled: CBP Investment Holdings Pte. LTD. (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
24 January 2017 | Delivered on: 9 February 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
28 February 2006 | Delivered 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 2000 | Delivered 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 |
13 November 2023 | Group of companies' accounts made up to 31 December 2022 (56 pages) |
---|---|
1 August 2023 | Registered 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 2023 | Change of details for As International Services Limited as a person with significant control on 1 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
9 February 2023 | Registration of charge 027321760006, created on 3 February 2023 (41 pages) |
8 February 2023 | Notification of As International Services Limited as a person with significant control on 3 February 2023 (2 pages) |
8 February 2023 | Cessation of The Amphion Group Limited as a person with significant control on 3 February 2023 (1 page) |
8 February 2023 | Appointment of Mr Timothy Holman Mitchell as a director on 3 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of David John Hopkins as a director on 3 February 2023 (1 page) |
26 January 2023 | Full accounts made up to 31 December 2021 (44 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
5 December 2022 | Satisfaction of charge 027321760003 in full (1 page) |
13 September 2022 | Appointment of Helen Ruth Clifford as a secretary on 1 September 2022 (2 pages) |
1 September 2022 | Registered 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 2022 | Change of details for The Amphion Group Limited as a person with significant control on 1 September 2022 (2 pages) |
31 March 2022 | Full accounts made up to 31 December 2020 (44 pages) |
9 March 2022 | Director's details changed for Jalpa Patel on 1 March 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
13 September 2021 | Appointment of Jalpa Patel as a director on 5 August 2021 (2 pages) |
13 September 2021 | Termination of appointment of Jeya Wilson as a director on 4 August 2021 (1 page) |
13 September 2021 | Termination of appointment of Darren Hocquard as a director on 4 August 2021 (1 page) |
15 April 2021 | Full accounts made up to 31 December 2019 (43 pages) |
5 February 2021 | Appointment of Darren Hocquard as a director on 13 November 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
14 January 2021 | Termination of appointment of Rodney Slee as a director on 1 November 2020 (1 page) |
15 December 2020 | Termination of appointment of Jonathan Pell as a director on 30 October 2020 (1 page) |
15 December 2020 | Termination of appointment of Rebecca Margaret Jefferies as a secretary on 30 October 2020 (1 page) |
15 December 2020 | Termination of appointment of Luqman Ahmad as a director on 30 October 2020 (1 page) |
6 October 2020 | Appointment of David John Hopkins as a director on 23 September 2020 (2 pages) |
27 April 2020 | Satisfaction of charge 027321760004 in full (1 page) |
27 April 2020 | Satisfaction of charge 027321760005 in full (1 page) |
27 April 2020 | Satisfaction of charge 2 in full (1 page) |
3 March 2020 | Resolutions
|
16 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
22 October 2019 | Director's details changed for Jeya Wilson on 21 October 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
1 October 2019 | Appointment of Jeya Wilson as a director on 1 October 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
16 November 2018 | Appointment of Luqman Ahmad as a director on 6 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Robin Koshy George as a director on 7 November 2018 (1 page) |
2 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 September 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
4 September 2018 | Termination of appointment of Rachel June English as a director on 30 April 2018 (1 page) |
15 August 2018 | Termination of appointment of Keir James Prince as a director on 3 May 2018 (1 page) |
13 April 2018 | Registration of charge 027321760005, created on 4 April 2018 (8 pages) |
26 March 2018 | Notification of The Amphion Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 September 2017 | Termination of appointment of Malcolm Leslie Rifkind as a director on 25 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Malcolm Leslie Rifkind as a director on 25 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Martin Stuart Davidson as a director on 25 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Martin Stuart Davidson as a director on 25 August 2017 (1 page) |
21 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 August 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Jonathan Pell on 30 August 2016 (2 pages) |
12 July 2017 | Director's details changed for Jonathan Pell on 30 August 2016 (2 pages) |
28 June 2017 | Termination of appointment of William Sinclair Morrison as a director on 2 May 2017 (1 page) |
28 June 2017 | Termination of appointment of William Sinclair Morrison as a director on 2 May 2017 (1 page) |
23 April 2017 | Appointment of Sir Martin Stuart Davidson as a director on 27 March 2017 (2 pages) |
23 April 2017 | Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page) |
23 April 2017 | Appointment of Sir Martin Stuart Davidson as a director on 27 March 2017 (2 pages) |
23 April 2017 | Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Peter Young as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page) |
21 April 2017 | Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page) |
21 April 2017 | Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Peter Young as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page) |
9 February 2017 | Registration of charge 027321760004, created on 24 January 2017 (8 pages) |
9 February 2017 | Registration of charge 027321760004, created on 24 January 2017 (8 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Appointment of Ms Rachel June English as a director on 1 September 2016 (2 pages) |
22 September 2016 | Appointment of Ms Rachel June English as a director on 1 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
1 June 2016 | Director's details changed for Amitabh Shrivastava on 26 October 2015 (2 pages) |
1 June 2016 | Director's details changed for Amitabh Shrivastava on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Rodney Slee on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Dr Layth Bunni on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Jonathan Pell on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Dr Layth Bunni on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Jonathan Pell on 26 October 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page) |
31 May 2016 | Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page) |
31 May 2016 | Director's details changed for Rodney Slee on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for Sir Malcolm Leslie Rifkind on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for Sir Malcolm Leslie Rifkind on 26 October 2015 (2 pages) |
26 April 2016 | Appointment of Robin Koshy George as a director on 22 March 2016 (2 pages) |
26 April 2016 | Appointment of Robin Koshy George as a director on 22 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Keir James Prince as a director on 22 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Keir James Prince as a director on 22 March 2016 (2 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 November 2015 | Registration of charge 027321760003, created on 6 November 2015 (23 pages) |
12 November 2015 | Registration of charge 027321760003, created on 6 November 2015 (23 pages) |
27 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 November 2013 | Appointment of Jonathan Pell as a director (3 pages) |
4 November 2013 | Appointment of Jonathan Pell as a director (3 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
19 August 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
19 August 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
14 August 2013 | Secretary's details changed for Mr Peter Young on 1 July 2013 (1 page) |
14 August 2013 | Director's details changed for Amitabh Shrivastava on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Sir Malcolm Leslie Rifkind on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Peter Young on 1 July 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Peter Young on 1 July 2013 (1 page) |
14 August 2013 | Director's details changed for Rodney Slee on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Rodney Slee on 1 July 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Peter Young on 1 July 2013 (1 page) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Layth Bunni on 1 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Sir Malcolm Leslie Rifkind on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Peter Young on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Amitabh Shrivastava on 1 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Layth Bunni on 1 July 2013 (2 pages) |
23 May 2013 | Director's details changed for William Sinclair Morrison on 30 April 2010 (3 pages) |
23 May 2013 | Director's details changed for William Sinclair Morrison on 30 April 2010 (3 pages) |
2 May 2013 | Director's details changed for Amitabh Shrivastava on 1 January 2013 (3 pages) |
2 May 2013 | Director's details changed for Amitabh Shrivastava on 1 January 2013 (3 pages) |
2 May 2013 | Director's details changed for Amitabh Shrivastava on 1 January 2013 (3 pages) |
18 December 2012 | Termination of appointment of Riaan Bloem as a director (2 pages) |
18 December 2012 | Termination of appointment of Riaan Bloem as a director (2 pages) |
18 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Accounts made up to 31 December 2011 (17 pages) |
30 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (11 pages) |
30 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (17 pages) |
8 August 2011 | Accounts made up to 31 December 2010 (17 pages) |
13 May 2011 | Appointment of Amitabh Shrivastava as a director (3 pages) |
13 May 2011 | Appointment of Amitabh Shrivastava as a director (3 pages) |
16 November 2010 | Termination of appointment of Roger Usher as a director (2 pages) |
16 November 2010 | Termination of appointment of Roger Usher as a director (2 pages) |
16 November 2010 | Appointment of Riaan Anthonie Bloem as a director (3 pages) |
16 November 2010 | Appointment of Layth Bunni as a director (3 pages) |
16 November 2010 | Appointment of Layth Bunni as a director (3 pages) |
16 November 2010 | Appointment of Riaan Anthonie Bloem as a director (3 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (17 pages) |
3 August 2010 | Register inspection address has been changed (2 pages) |
3 August 2010 | Register(s) moved to registered inspection location (2 pages) |
3 August 2010 | Register(s) moved to registered inspection location (2 pages) |
3 August 2010 | Register inspection address has been changed (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
29 September 2009 | Director appointed sir malcolm rifkind (2 pages) |
29 September 2009 | Director appointed sir malcolm rifkind (2 pages) |
16 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (18 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (18 pages) |
23 January 2009 | Secretary appointed peter young (1 page) |
23 January 2009 | Secretary appointed peter young (1 page) |
23 January 2009 | Appointment terminated secretary william morrison (1 page) |
23 January 2009 | Appointment terminated secretary william morrison (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 January 2009 | Appointment terminated director robert terry (1 page) |
16 January 2009 | Appointment terminated director robert terry (1 page) |
7 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
11 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
11 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
2 September 2008 | Appointment terminated director andrew ros (1 page) |
2 September 2008 | Appointment terminated director andrew ros (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 17/07/06; full list of members (4 pages) |
23 January 2007 | Return made up to 17/07/06; full list of members (4 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
24 March 2006 | Declaration of assistance for shares acquisition (31 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of assistance for shares acquisition (31 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
24 March 2006 | Declaration of assistance for shares acquisition (16 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Declaration of assistance for shares acquisition (20 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Return made up to 17/07/05; full list of members (3 pages) |
3 January 2006 | Return made up to 17/07/05; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
21 May 2004 | Ad 23/04/04--------- £ si 26@1=26 £ ic 380/406 (2 pages) |
21 May 2004 | Ad 23/04/04--------- £ si 26@1=26 £ ic 380/406 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
7 February 2004 | Registered office changed on 07/02/04 from: 3 albert embankment london SE1 7SP (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 3 albert embankment london SE1 7SP (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
7 August 2003 | Return 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 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
13 March 2003 | Resolutions
|
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 2003 | Resolutions
|
3 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (17 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
15 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
13 July 2001 | Return made up to 17/07/01; full list of members
|
13 July 2001 | Return made up to 17/07/01; full list of members
|
10 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
14 July 2000 | Return made up to 17/07/00; full list of members (8 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Particulars of mortgage/charge (7 pages) |
12 July 1999 | Return made up to 17/07/99; no change of members
|
12 July 1999 | Return made up to 17/07/99; no change of members
|
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (8 pages) |
16 June 1999 | Accounts for a medium company made up to 31 December 1998 (8 pages) |
4 August 1998 | Return made up to 17/07/98; full list of members
|
4 August 1998 | Return made up to 17/07/98; full list of members
|
24 May 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
18 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 August 1995 | Return made up to 17/07/95; full list of members
|
3 August 1995 | Return made up to 17/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 September 1994 | Return made up to 17/07/94; no change of members (4 pages) |
27 September 1994 | Return made up to 17/07/94; no change of members (4 pages) |
22 August 1994 | Company name changed adam smith associates LIMITED\certificate issued on 23/08/94 (2 pages) |
22 August 1994 | Company name changed adam smith associates LIMITED\certificate issued on 23/08/94 (2 pages) |
7 December 1993 | Return made up to 17/07/93; full list of members (8 pages) |
7 December 1993 | Return made up to 17/07/93; full list of members (8 pages) |
9 December 1992 | Ad 09/09/92--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
9 December 1992 | Ad 09/09/92--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
7 December 1992 | New secretary appointed (2 pages) |
7 December 1992 | New secretary appointed (2 pages) |
17 July 1992 | Incorporation (17 pages) |
17 July 1992 | Incorporation (17 pages) |