London
W1G 0PW
LLP Designated Member Name | Mr Mark Aubrey Seymour Laurence |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Conrad Rey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Status | Current |
Appointed | 31 July 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Greville Ward |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Status | Current |
Appointed | 31 July 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Daniel Washburn |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Status | Current |
Appointed | 31 July 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Tom Armstrong |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Status | Current |
Appointed | 01 April 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Amar Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr William Ioan James Morgan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Peter Thomas Jackson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Jonathan Imlah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Hugo William Cardale |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Thomas Coleridge Boles |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Simon Peter Graham Barnard |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Status | Current |
Appointed | 24 May 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | International Value Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | The Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4HG |
LLP Member Name | Nolelu Ii Llc (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 28 Owenoke Park Westport Connecticut 06880 |
LLP Designated Member Name | Mr Simon Charles Godwin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Julian John Robins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London England And Wales EC3V 0EH |
LLP Designated Member Name | Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 52-54 Gracechurch Street London EC3V 0EH |
LLP Member Name | Malscg Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | 86 Teignmouth Road London NW2 4DX |
LLP Member Name | Aldrington Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 July 2012) |
Correspondence Address | Brambles House Beechcroft Chislehurst Kent BR7 5DB |
Website | fundsmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35516340 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,306,850 |
Net Worth | £16,356,912 |
Cash | £7,472,059 |
Current Liabilities | £43,705,251 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
13 November 2023 | Group of companies' accounts made up to 31 March 2023 (24 pages) |
---|---|
16 August 2023 | Appointment of Mr Christopher Li Ying as a member on 23 May 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
7 January 2023 | Group of companies' accounts made up to 31 March 2022 (22 pages) |
28 June 2022 | Appointment of Mr Thomas Coleridge Boles as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr William Ioan James Morgan as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr Peter Thomas Jackson as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr Amar Patel as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr Paul Richard Mainwaring as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr Simon Peter Graham Barnard as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr Jonathan Imlah as a member on 24 May 2022 (2 pages) |
28 June 2022 | Appointment of Mr Hugo William Cardale as a member on 24 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
8 October 2021 | Termination of appointment of Simon Charles Godwin as a member on 30 September 2021 (1 page) |
18 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
9 April 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
14 September 2020 | Appointment of Mr Tom Armstrong as a member on 1 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (21 pages) |
15 October 2019 | Resignation of an auditor (1 page) |
3 July 2019 | Appointment of Mr Daniel Washburn as a member on 31 July 2018 (2 pages) |
3 July 2019 | Appointment of Mr Greville Ward as a member on 31 July 2018 (2 pages) |
2 July 2019 | Appointment of Mr Conrad Rey as a member on 31 July 2018 (2 pages) |
24 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
19 April 2017 | Member's details changed for Mr Mark Aubrey Seymour Laurence on 1 September 2015 (2 pages) |
19 April 2017 | Member's details changed for Mr Mark Aubrey Seymour Laurence on 1 September 2015 (2 pages) |
12 April 2017 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 33 Cavendish Square London W1G 0PW on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 33 Cavendish Square London W1G 0PW on 12 April 2017 (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London England and Wales EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017 (1 page) |
27 February 2017 | Member's details changed for Terence Charles Smith on 1 January 2017 (2 pages) |
27 February 2017 | Member's details changed for Terence Charles Smith on 1 January 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
25 May 2016 | Annual return made up to 16 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 16 April 2016 (6 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
26 May 2015 | Annual return made up to 16 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 16 April 2015 (6 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
14 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
11 June 2014 | Termination of appointment of Malscg Limited as a member (1 page) |
11 June 2014 | Annual return made up to 16 April 2014 (6 pages) |
11 June 2014 | Termination of appointment of Julian Robins as a member (1 page) |
11 June 2014 | Termination of appointment of Julian Robins as a member (1 page) |
11 June 2014 | Termination of appointment of Malscg Limited as a member (1 page) |
11 June 2014 | Annual return made up to 16 April 2014 (6 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
18 September 2013 | Section 519 (1 page) |
18 September 2013 | Section 519 (1 page) |
25 April 2013 | Annual return made up to 16 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 16 April 2013 (8 pages) |
13 March 2013 | Registered office address changed from 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 13 March 2013 (1 page) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
10 August 2012 | Appointment of Nolelu Ii Llc as a member (2 pages) |
10 August 2012 | Appointment of Nolelu Ii Llc as a member (2 pages) |
11 July 2012 | Termination of appointment of Aldrington Investments Limited as a member (1 page) |
11 July 2012 | Termination of appointment of Aldrington Investments Limited as a member (1 page) |
11 July 2012 | Termination of appointment of Keith Hamill as a member (1 page) |
11 July 2012 | Termination of appointment of Keith Hamill as a member (1 page) |
17 May 2012 | Annual return made up to 16 April 2012 (8 pages) |
17 May 2012 | Annual return made up to 16 April 2012 (8 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
13 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
25 May 2011 | Annual return made up to 16 April 2011 (8 pages) |
25 May 2011 | Annual return made up to 16 April 2011 (8 pages) |
23 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
23 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
17 August 2010 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London Ec3V Deh on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London Ec3V Deh on 17 August 2010 (2 pages) |
2 August 2010 | Appointment of Keith Hamill as a member (3 pages) |
2 August 2010 | Appointment of Aldrington Investments Limited as a member (3 pages) |
2 August 2010 | Appointment of Aldrington Investments Limited as a member (3 pages) |
2 August 2010 | Appointment of Keith Hamill as a member (3 pages) |
23 April 2010 | Company name changed funsmith LLP\certificate issued on 23/04/10
|
23 April 2010 | Company name changed funsmith LLP\certificate issued on 23/04/10
|
16 April 2010 | Incorporation of a limited liability partnership (11 pages) |
16 April 2010 | Incorporation of a limited liability partnership (11 pages) |