London
EC4V 6AG
Director Name | Dr Layth Bunni |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Secretary Name | Helen Ruth Clifford |
---|---|
Status | Current |
Appointed | 01 September 2022(10 years, 6 months 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 Mark Robert Edward Vanderpump |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(11 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 New Bridge Street London EC4V 6AG |
Director Name | Mr Guy Wyndham Vincent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Peter Young |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(1 day after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Secretary Name | Mr Peter Young |
---|---|
Status | Resigned |
Appointed | 06 March 2012(1 day after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | William Sinclair Morrison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Amitabh Shrivastava |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Sir Malcolm Leslie Rifkind |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 August 2017) |
Role | Company Director |
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 | 09 March 2012(4 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 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 | 09 March 2012(4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albert Embankment London SE1 7SP |
Director Name | Mr Rodney Slee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 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(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2020) |
Role | Management Consultant |
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(4 years 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 | Robin Koshy George |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 2016(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2019) |
Role | Md, Geographies |
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(4 years, 6 months 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(5 years 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(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Hasan Ahmet Tuluy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 2018) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr James Purnell Bond |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2018) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Calum Mackenzie Thomson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 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 | 24 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Miss Maxine Ann-Marie Atkins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | Jersey |
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 | 19 August 2020(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 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 | Jalpa Patel |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2021(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
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 |
40k at £1 | Amitabh Shrivastava 8.56% Ordinary |
---|---|
40k at £1 | Andrew Kuhn 8.56% Ordinary |
40k at £1 | Jonathan Pell 8.56% Ordinary |
40k at £1 | Layth Bunni 8.56% Ordinary |
40k at £1 | Peter Young 8.56% Ordinary |
40k at £1 | William Sinclair Morrison 8.56% Ordinary |
32.5k at £1 | Harry Kendell 6.95% Ordinary |
32.5k at £1 | Luqman Ahmad 6.95% Ordinary |
32.5k at £1 | Matt Uzzell 6.95% Ordinary |
32.5k at £1 | Myles Bush 6.95% Ordinary |
32.5k at £1 | Paul Davies 6.95% Ordinary |
32.5k at £1 | Robin George 6.95% Ordinary |
32.5k at £1 | Zane Kanderian 6.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £90,606,161 |
Gross Profit | £20,377,532 |
Net Worth | -£20,304,575 |
Cash | £7,081,530 |
Current Liabilities | £26,065,908 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
15 March 2012 | Delivered 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 |
15 December 2023 | Change of details for Darren Hocquard as a person with significant control on 2 October 2023 (2 pages) |
---|---|
15 December 2023 | Director's details changed for David John Hopkins on 2 October 2023 (2 pages) |
15 December 2023 | Change of details for David John Hopkins as a person with significant control on 2 October 2023 (2 pages) |
15 December 2023 | Director's details changed for Dr Layth Bunni on 2 October 2023 (2 pages) |
15 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
2 October 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 2 October 2023 (1 page) |
25 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
26 May 2023 | Appointment of Mr Mark Robert Edward Vanderpump as a director on 19 April 2023 (2 pages) |
26 April 2023 | Group of companies' accounts made up to 31 December 2021 (58 pages) |
8 February 2023 | Termination of appointment of Jalpa Patel as a director on 3 February 2023 (1 page) |
8 February 2023 | Company name changed adam smith advisory group LIMITED\certificate issued on 08/02/23
|
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
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) |
31 March 2022 | Group of companies' accounts made up to 31 December 2020 (61 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 | Termination of appointment of Darren Hocquard as a director on 4 August 2021 (1 page) |
13 September 2021 | Appointment of Jalpa Patel as a director on 5 August 2021 (2 pages) |
13 September 2021 | Termination of appointment of Maxine Ann-Marie Atkins as a director on 4 August 2021 (1 page) |
15 April 2021 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
26 February 2021 | Memorandum and Articles of Association (28 pages) |
26 February 2021 | Resolutions
|
19 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
28 January 2021 | Notification of Darren Hocquard as a person with significant control on 30 December 2020 (2 pages) |
28 January 2021 | Notification of David Hopkins as a person with significant control on 30 December 2020 (2 pages) |
28 January 2021 | Withdrawal of a person with significant control statement on 28 January 2021 (2 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Memorandum and Articles of Association (26 pages) |
16 October 2020 | Director's details changed for Dr Layth Bunni on 14 October 2020 (2 pages) |
16 October 2020 | Director's details changed for David John Hopkins on 14 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Jeya Wilson as a director on 18 September 2020 (1 page) |
16 October 2020 | Director's details changed for Darren Hocquard on 14 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Maxine Atkins on 14 October 2020 (2 pages) |
6 October 2020 | Appointment of Dr Layth Bunni as a director on 18 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Jonathan Pell as a director on 11 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Rebecca Margaret Jefferies as a secretary on 11 September 2020 (1 page) |
14 September 2020 | Appointment of Maxine Atkins as a director on 19 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of Rodney Slee as a director on 4 September 2020 (1 page) |
14 September 2020 | Appointment of David John Hopkins as a director on 19 August 2020 (2 pages) |
14 September 2020 | Appointment of Darren Hocquard as a director on 19 August 2020 (2 pages) |
23 June 2020 | Appointment of Mr Rodney Slee as a director on 3 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Calum Mackenzie Thomson as a director on 31 May 2020 (1 page) |
27 April 2020 | Satisfaction of charge 1 in full (1 page) |
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) |
15 October 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
1 October 2019 | Termination of appointment of Rodney Slee as a director on 1 October 2019 (1 page) |
29 August 2019 | Termination of appointment of Robin Koshy George as a director on 26 July 2019 (1 page) |
14 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
6 November 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
11 September 2018 | Appointment of Calum Mackenzie Thomson as a director on 9 May 2018 (2 pages) |
4 September 2018 | Appointment of Jeya Wilson as a director on 24 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Rachel June English as a director on 30 April 2018 (1 page) |
17 August 2018 | Termination of appointment of James Purnell Bond as a director on 2 May 2018 (1 page) |
17 August 2018 | Termination of appointment of Hasan Ahmet Tuluy as a director on 3 May 2018 (1 page) |
15 August 2018 | Termination of appointment of Keir James Prince as a director on 3 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
7 March 2018 | Appointment of Mr James Purnell Bond as a director on 13 November 2017 (2 pages) |
7 March 2018 | Appointment of Mr Hasan Ahmet Tuluy as a director on 13 November 2017 (2 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Termination of appointment of Martin Stuart Davidson as a director on 25 August 2017 (1 page) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Termination of appointment of Martin Stuart Davidson 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 Malcolm Leslie Rifkind as a director on 25 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) |
4 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 April 2017 | Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page) |
23 April 2017 | Termination of appointment of Peter Young 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 | Appointment of Sir Martin Stuart Davidson as a director on 27 March 2017 (2 pages) |
23 April 2017 | Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages) |
23 April 2017 | Termination of appointment of Peter Young as a secretary on 31 March 2017 (1 page) |
23 April 2017 | Appointment of Ms Rebecca Margaret Jefferies as a secretary on 31 March 2017 (2 pages) |
23 April 2017 | Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page) |
23 April 2017 | Termination of appointment of Amitabh Shrivastava as a director on 31 March 2017 (1 page) |
23 April 2017 | Termination of appointment of Peter Young as a director on 31 March 2017 (1 page) |
23 April 2017 | Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page) |
23 April 2017 | Termination of appointment of Layth Bunni as a director on 31 March 2017 (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
13 December 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-11-16
|
16 November 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-11-16
|
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) |
31 May 2016 | Director's details changed for Mr Layth Bunni on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Amitabh Shrivastava 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 Jonathan Pell on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Amitabh Shrivastava on 26 October 2015 (2 pages) |
31 May 2016 | Director's details changed for Mr Layth Bunni on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Rodney Slee on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Peter Young 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 Sir Malcolm Leslie Rifkind on 26 October 2015 (2 pages) |
27 May 2016 | Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page) |
27 May 2016 | Director's details changed for William Sinclair Morrison on 26 October 2015 (2 pages) |
27 May 2016 | Secretary's details changed for Mr Peter Young on 26 October 2015 (1 page) |
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 Mr Peter Young on 26 October 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Rodney Slee 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 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
2 December 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
12 November 2015 | Registration of charge 079760840002, created on 6 November 2015 (22 pages) |
12 November 2015 | Registration of charge 079760840002, created on 6 November 2015 (22 pages) |
26 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 January 2015 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
8 January 2015 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 January 2014 | Director's details changed for Amitabh Shrivastava on 1 December 2013 (3 pages) |
10 January 2014 | Director's details changed for Amitabh Shrivastava on 1 December 2013 (3 pages) |
10 January 2014 | Director's details changed for Amitabh Shrivastava on 1 December 2013 (3 pages) |
6 December 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
6 December 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
6 December 2013 | Accounts removed. Now on company number 5648068
|
6 December 2013 | Accounts removed. Now on company number 5648068
|
4 November 2013 | Appointment of Jonathan Pell as a director (3 pages) |
4 November 2013 | Appointment of Jonathan Pell as a director (3 pages) |
6 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
6 June 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 June 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
6 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (11 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Resolutions
|
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) |
1 May 2013 | Register inspection address has been changed (2 pages) |
1 May 2013 | Register(s) moved to registered inspection location (2 pages) |
1 May 2013 | Register(s) moved to registered inspection location (2 pages) |
1 May 2013 | Register inspection address has been changed (2 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) |
30 March 2012 | Company name changed adam smith advisory LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Company name changed adam smith advisory LIMITED\certificate issued on 30/03/12
|
22 March 2012 | Resolutions
|
22 March 2012 | Change of name notice (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
22 March 2012 | Change of name notice (2 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2012 | Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
22 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2012 | Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages) |
21 March 2012 | Appointment of Layth Bunni as a director (3 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Appointment of William Morrison as a director
|
21 March 2012 | Appointment of Layth Bunni as a director (3 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Appointment of William Morrison as a director
|
15 March 2012 | Appointment of Riaan Anthonie Bloem as a director (3 pages) |
15 March 2012 | Appointment of Riaan Anthonie Bloem as a director (3 pages) |
14 March 2012 | Appointment of Sir Malcolm Rifkind as a director (3 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
14 March 2012 | Appointment of Sir Malcolm Rifkind as a director (3 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
13 March 2012 | Appointment of Mr Rodney Slee as a director (2 pages) |
13 March 2012 | Appointment of Mr Rodney Slee as a director (2 pages) |
9 March 2012 | Appointment of Amitabh Shrivastava as a director (2 pages) |
9 March 2012 | Appointment of Amitabh Shrivastava as a director (2 pages) |
8 March 2012 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 8 March 2012 (1 page) |
8 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 March 2012 | Appointment of Mr Peter Young as a director (2 pages) |
8 March 2012 | Appointment of Mr Peter Young as a secretary (2 pages) |
8 March 2012 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Guy Vincent as a director (1 page) |
8 March 2012 | Appointment of Mr Peter Young as a director (2 pages) |
8 March 2012 | Termination of appointment of Guy Vincent as a director (1 page) |
8 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 March 2012 | Appointment of Mr Peter Young as a secretary (2 pages) |
7 March 2012 | Change of name notice (2 pages) |
7 March 2012 | Company name changed bdbco no.900 LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed bdbco no.900 LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Change of name notice (2 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|