Company NameAquileia Limited
Company StatusActive - Proposal to Strike off
Company Number07976084
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameDavid John Hopkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed19 August 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameDr Layth Bunni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed18 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Secretary NameHelen Ruth Clifford
StatusCurrent
Appointed01 September 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Mark Robert Edward Vanderpump
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(11 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 New Bridge Street
London
EC4V 6AG
Director NameMr Guy Wyndham Vincent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Peter Young
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMr Peter Young
StatusResigned
Appointed06 March 2012(1 day after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameWilliam Sinclair Morrison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameAmitabh Shrivastava
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 days after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameSir Malcolm Leslie Rifkind
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameDr Layth Bunni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2012(4 days after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameRiaan Anthonie Bloem
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed09 March 2012(4 days after company formation)
Appointment Duration6 months, 1 week (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albert Embankment
London
SE1 7SP
Director NameMr Rodney Slee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(4 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameJonathan Pell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2020)
RoleManagement Consultant
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(4 years 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 NameRobin Koshy George
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed22 March 2016(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2019)
RoleMd, Geographies
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(4 years, 6 months 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(5 years 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(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Hasan Ahmet Tuluy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2017(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 May 2018)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr James Purnell Bond
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2017(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2018)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameCalum Mackenzie Thomson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 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
Appointed24 August 2018(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMiss Maxine Ann-Marie Atkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameDarren Hocquard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 August 2021)
RoleTrust Company Director
Country of ResidenceUnited Arab Emirates
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameJalpa Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2012(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

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

40k at £1Amitabh Shrivastava
8.56%
Ordinary
40k at £1Andrew Kuhn
8.56%
Ordinary
40k at £1Jonathan Pell
8.56%
Ordinary
40k at £1Layth Bunni
8.56%
Ordinary
40k at £1Peter Young
8.56%
Ordinary
40k at £1William Sinclair Morrison
8.56%
Ordinary
32.5k at £1Harry Kendell
6.95%
Ordinary
32.5k at £1Luqman Ahmad
6.95%
Ordinary
32.5k at £1Matt Uzzell
6.95%
Ordinary
32.5k at £1Myles Bush
6.95%
Ordinary
32.5k at £1Paul Davies
6.95%
Ordinary
32.5k at £1Robin George
6.95%
Ordinary
32.5k at £1Zane Kanderian
6.95%
Ordinary

Financials

Year2014
Turnover£90,606,161
Gross Profit£20,377,532
Net Worth-£20,304,575
Cash£7,081,530
Current Liabilities£26,065,908

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

6 November 2015Delivered on: 12 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
15 March 2012Delivered on: 22 March 2012
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: 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

Filing History

15 December 2023Change of details for Darren Hocquard as a person with significant control on 2 October 2023 (2 pages)
15 December 2023Director's details changed for David John Hopkins on 2 October 2023 (2 pages)
15 December 2023Change of details for David John Hopkins as a person with significant control on 2 October 2023 (2 pages)
15 December 2023Director's details changed for Dr Layth Bunni on 2 October 2023 (2 pages)
15 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
2 October 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 2 October 2023 (1 page)
25 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
26 May 2023Appointment of Mr Mark Robert Edward Vanderpump as a director on 19 April 2023 (2 pages)
26 April 2023Group of companies' accounts made up to 31 December 2021 (58 pages)
8 February 2023Termination of appointment of Jalpa Patel as a director on 3 February 2023 (1 page)
8 February 2023Company name changed adam smith advisory group LIMITED\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-31
(3 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
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)
31 March 2022Group of companies' accounts made up to 31 December 2020 (61 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 2021Termination of appointment of Darren Hocquard as a director on 4 August 2021 (1 page)
13 September 2021Appointment of Jalpa Patel as a director on 5 August 2021 (2 pages)
13 September 2021Termination of appointment of Maxine Ann-Marie Atkins as a director on 4 August 2021 (1 page)
15 April 2021Group of companies' accounts made up to 31 December 2019 (55 pages)
26 February 2021Memorandum and Articles of Association (28 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 January 2021Notification of Darren Hocquard as a person with significant control on 30 December 2020 (2 pages)
28 January 2021Notification of David Hopkins as a person with significant control on 30 December 2020 (2 pages)
28 January 2021Withdrawal of a person with significant control statement on 28 January 2021 (2 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 November 2020Memorandum and Articles of Association (26 pages)
16 October 2020Director's details changed for Dr Layth Bunni on 14 October 2020 (2 pages)
16 October 2020Director's details changed for David John Hopkins on 14 October 2020 (2 pages)
16 October 2020Termination of appointment of Jeya Wilson as a director on 18 September 2020 (1 page)
16 October 2020Director's details changed for Darren Hocquard on 14 October 2020 (2 pages)
16 October 2020Director's details changed for Maxine Atkins on 14 October 2020 (2 pages)
6 October 2020Appointment of Dr Layth Bunni as a director on 18 September 2020 (2 pages)
5 October 2020Termination of appointment of Jonathan Pell as a director on 11 September 2020 (1 page)
5 October 2020Termination of appointment of Rebecca Margaret Jefferies as a secretary on 11 September 2020 (1 page)
14 September 2020Appointment of Maxine Atkins as a director on 19 August 2020 (2 pages)
14 September 2020Termination of appointment of Rodney Slee as a director on 4 September 2020 (1 page)
14 September 2020Appointment of David John Hopkins as a director on 19 August 2020 (2 pages)
14 September 2020Appointment of Darren Hocquard as a director on 19 August 2020 (2 pages)
23 June 2020Appointment of Mr Rodney Slee as a director on 3 June 2020 (2 pages)
2 June 2020Termination of appointment of Calum Mackenzie Thomson as a director on 31 May 2020 (1 page)
27 April 2020Satisfaction of charge 1 in full (1 page)
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)
15 October 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
1 October 2019Termination of appointment of Rodney Slee as a director on 1 October 2019 (1 page)
29 August 2019Termination of appointment of Robin Koshy George as a director on 26 July 2019 (1 page)
14 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
6 November 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
11 September 2018Appointment of Calum Mackenzie Thomson as a director on 9 May 2018 (2 pages)
4 September 2018Appointment of Jeya Wilson as a director on 24 August 2018 (2 pages)
17 August 2018Termination of appointment of Rachel June English as a director on 30 April 2018 (1 page)
17 August 2018Termination of appointment of James Purnell Bond as a director on 2 May 2018 (1 page)
17 August 2018Termination of appointment of Hasan Ahmet Tuluy as a director on 3 May 2018 (1 page)
15 August 2018Termination of appointment of Keir James Prince as a director on 3 May 2018 (1 page)
8 May 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 March 2018Appointment of Mr James Purnell Bond as a director on 13 November 2017 (2 pages)
7 March 2018Appointment of Mr Hasan Ahmet Tuluy as a director on 13 November 2017 (2 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
9 October 2017Termination of appointment of Martin Stuart Davidson as a director on 25 August 2017 (1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
9 October 2017Termination of appointment of Martin Stuart Davidson 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 Malcolm Leslie Rifkind as a director on 25 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)
4 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 April 2017Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page)
23 April 2017Termination of appointment of Peter Young 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 2017Appointment of Sir Martin Stuart Davidson as a director on 27 March 2017 (2 pages)
23 April 2017Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages)
23 April 2017Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page)
23 April 2017Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages)
23 April 2017Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page)
23 April 2017Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page)
23 April 2017Termination of appointment of Peter Young as a director on 31 March 2017 (1 page)
23 April 2017Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page)
23 April 2017Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
13 December 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-11-16
  • GBP 496,960
(10 pages)
16 November 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-11-16
  • GBP 496,960
(10 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)
31 May 2016Director's details changed for Mr Layth Bunni on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Amitabh Shrivastava 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 Jonathan Pell on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Amitabh Shrivastava on 26 October 2015 (2 pages)
31 May 2016Director's details changed for Mr Layth Bunni on 26 October 2015 (2 pages)
27 May 2016Director's details changed for Mr Rodney Slee on 26 October 2015 (2 pages)
27 May 2016Director's details changed for Mr Peter Young 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 Sir Malcolm Leslie Rifkind on 26 October 2015 (2 pages)
27 May 2016Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page)
27 May 2016Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages)
27 May 2016Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page)
27 May 2016Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages)
27 May 2016Director's details changed for Mr Peter Young on 26 October 2015 (2 pages)
27 May 2016Director's details changed for Mr Rodney Slee 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 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
2 December 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 496,960.00
(5 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 496,960.00
(5 pages)
23 November 2015Resolutions
  • RES13 ‐ Share allotment 06/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 November 2015Resolutions
  • RES13 ‐ Share allotment 05/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 06/11/2015
(2 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 05/11/2015
(2 pages)
12 November 2015Registration of charge 079760840002, created on 6 November 2015 (22 pages)
12 November 2015Registration of charge 079760840002, created on 6 November 2015 (22 pages)
26 October 2015Registered office address changed from 3 Albert Embankment London SE1 7SP to 240 Blackfriars Road London SE1 8NW on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 3 Albert Embankment London SE1 7SP to 240 Blackfriars Road London SE1 8NW on 26 October 2015 (1 page)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 467,500
(12 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 467,500
(12 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 467,500
(12 pages)
8 January 2015Group of companies' accounts made up to 31 December 2013 (22 pages)
8 January 2015Group of companies' accounts made up to 31 December 2013 (22 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 467,500
(12 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 467,500
(12 pages)
10 January 2014Director's details changed for Amitabh Shrivastava on 1 December 2013 (3 pages)
10 January 2014Director's details changed for Amitabh Shrivastava on 1 December 2013 (3 pages)
10 January 2014Director's details changed for Amitabh Shrivastava on 1 December 2013 (3 pages)
6 December 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
6 December 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
6 December 2013Accounts removed. Now on company number 5648068
  • ANNOTATION These accounts were meant for Adam Smith Services LIMITED (cn 5648068) as part of the subsidiary group package.
(1 page)
6 December 2013Accounts removed. Now on company number 5648068
  • ANNOTATION These accounts were meant for Adam Smith Services LIMITED (cn 5648068) as part of the subsidiary group package.
(1 page)
4 November 2013Appointment of Jonathan Pell as a director (3 pages)
4 November 2013Appointment of Jonathan Pell as a director (3 pages)
6 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
6 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
6 June 2013Second filing of AP01 previously delivered to Companies House (5 pages)
6 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
6 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (11 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 467,500
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 467,500
(4 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 467,500
(4 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 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)
1 May 2013Register inspection address has been changed (2 pages)
1 May 2013Register(s) moved to registered inspection location (2 pages)
1 May 2013Register(s) moved to registered inspection location (2 pages)
1 May 2013Register inspection address has been changed (2 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)
30 March 2012Company name changed adam smith advisory LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
30 March 2012Company name changed adam smith advisory LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
22 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
22 March 2012Change of name notice (2 pages)
22 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-20
(1 page)
22 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 500,000
(4 pages)
22 March 2012Change of name notice (2 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2012Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages)
22 March 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 500,000
(4 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 March 2012Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages)
21 March 2012Appointment of Layth Bunni as a director (3 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2012Appointment of William Morrison as a director
  • ANNOTATION A second filing AP01 was registered on 06/06/13.
(4 pages)
21 March 2012Appointment of Layth Bunni as a director (3 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2012Appointment of William Morrison as a director
  • ANNOTATION A second filing AP01 was registered on 06/06/13.
(4 pages)
15 March 2012Appointment of Riaan Anthonie Bloem as a director (3 pages)
15 March 2012Appointment of Riaan Anthonie Bloem as a director (3 pages)
14 March 2012Appointment of Sir Malcolm Rifkind as a director (3 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 14.00
(4 pages)
14 March 2012Appointment of Sir Malcolm Rifkind as a director (3 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 14.00
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 14.00
(4 pages)
13 March 2012Appointment of Mr Rodney Slee as a director (2 pages)
13 March 2012Appointment of Mr Rodney Slee as a director (2 pages)
9 March 2012Appointment of Amitabh Shrivastava as a director (2 pages)
9 March 2012Appointment of Amitabh Shrivastava as a director (2 pages)
8 March 2012Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 8 March 2012 (1 page)
8 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 March 2012Appointment of Mr Peter Young as a director (2 pages)
8 March 2012Appointment of Mr Peter Young as a secretary (2 pages)
8 March 2012Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Guy Vincent as a director (1 page)
8 March 2012Appointment of Mr Peter Young as a director (2 pages)
8 March 2012Termination of appointment of Guy Vincent as a director (1 page)
8 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 March 2012Appointment of Mr Peter Young as a secretary (2 pages)
7 March 2012Change of name notice (2 pages)
7 March 2012Company name changed bdbco no.900 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
7 March 2012Company name changed bdbco no.900 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
(2 pages)
7 March 2012Change of name notice (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)