SMITH & WILLIAMSON CORPORATE FINANCE LIMITED
RXD CORPORATE FINANCE LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 04533970
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Mr Paul Gerard Wyse on 7 March 2017; Full accounts made up to 30 April 2016; Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016. The most likely internet sites of SMITH & WILLIAMSON CORPORATE FINANCE LIMITED are www.smithwilliamsoncorporatefinance.co.uk, and www.smith-williamson-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Williamson Corporate Finance Limited is a Private Limited Company. The company registration number is 04533970. Smith Williamson Corporate Finance Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Smith Williamson Corporate Finance Limited is 25 Moorgate London Ec2r 6ay. . SAUNDERS, Deborah Ann is a Secretary of the company. COBB, David Martin is a Director of the company. DALRYMPLE, Jocelyn Hew is a Director of the company. GORDON, James is a Director of the company. HOTSON, Grant Thomas is a Director of the company. MAHER, Peter Damian is a Director of the company. MURPHY, Giles Adam Stuart George is a Director of the company. QUAYUM, Syed Tasawar is a Director of the company. SHAW, Susan Elizabeth is a Director of the company. STOPPS, Kevin Peter is a Director of the company. WYSE, Paul Gerard is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary ROSE, Martin John has been resigned. Secretary VALLANCE, Richard Frederick has been resigned. Director ALLY, Bibi Rahima has been resigned. Director APPLETON, John Christopher has been resigned. Director BOADLE, Jeremy Tristan has been resigned. Director BOYCOTT, Robin David has been resigned. Director CHAMPION, Anthony Richard has been resigned. Director CORK, Stephen Robert Leslie has been resigned. Director COWIE, John Randall Lorn has been resigned. Director DONALD, Christopher James has been resigned. Director FOSBERRY, Michael Patrick has been resigned. Director FULLERTON BATTEN, William Andrew has been resigned. Director HALL, Douglas John has been resigned. Director HERRING, John Anthony has been resigned. Director HORTON, Nicola Anne has been resigned. Director JONES, David Thomas Grant has been resigned. Director KIDSON, Robert John has been resigned. Director L'VOV-BASIROV, Azhic Eduard has been resigned. Director LEA, Michael David has been resigned. Director LEES, Sheridan Brooke has been resigned. Director LYFORD, Timothy John has been resigned. Director MABEY, Simon John has been resigned. Director MOODY, Philip Edward has been resigned. Director MORRIS, John Simon Thrale has been resigned. Director PEARCE, Gareth David has been resigned. Director PEDRETTE, Andrew Charles has been resigned. Director PHILLIPS, Amanda Jane has been resigned. Director QUIGLEY, Philip Aidan has been resigned. Director ROSE, Martin John has been resigned. Director THOMAS, Anne Elizabeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SAUNDERS, Deborah Ann
Appointed Date: 26 May 2010

Director
COBB, David Martin
Appointed Date: 26 September 2013
61 years old

Director
DALRYMPLE, Jocelyn Hew
Appointed Date: 31 July 2012
63 years old

Director
GORDON, James
Appointed Date: 21 January 2016
55 years old

Director
HOTSON, Grant Thomas
Appointed Date: 22 August 2016
54 years old

Director
MAHER, Peter Damian
Appointed Date: 05 May 2015
65 years old

Director
MURPHY, Giles Adam Stuart George
Appointed Date: 24 September 2006
56 years old

Director
QUAYUM, Syed Tasawar
Appointed Date: 22 August 2016
54 years old

Director
SHAW, Susan Elizabeth
Appointed Date: 21 May 2014
61 years old

Director
STOPPS, Kevin Peter
Appointed Date: 30 June 2006
63 years old

Director
WYSE, Paul Gerard
Appointed Date: 23 September 2008
62 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 07 November 2002
Appointed Date: 12 September 2002

Secretary
ROSE, Martin John
Resigned: 26 May 2010
Appointed Date: 01 October 2009

Secretary
VALLANCE, Richard Frederick
Resigned: 01 October 2009
Appointed Date: 28 October 2002

Director
ALLY, Bibi Rahima
Resigned: 07 November 2002
Appointed Date: 12 September 2002
65 years old

Director
APPLETON, John Christopher
Resigned: 30 June 2006
Appointed Date: 12 December 2002
73 years old

Director
BOADLE, Jeremy Tristan
Resigned: 31 October 2016
Appointed Date: 12 December 2002
69 years old

Director
BOYCOTT, Robin David
Resigned: 14 February 2006
Appointed Date: 12 December 2002
75 years old

Director
CHAMPION, Anthony Richard
Resigned: 30 June 2006
Appointed Date: 12 December 2002
61 years old

Director
CORK, Stephen Robert Leslie
Resigned: 04 October 2010
Appointed Date: 30 June 2006
56 years old

Director
COWIE, John Randall Lorn
Resigned: 30 June 2006
Appointed Date: 22 November 2002
60 years old

Director
DONALD, Christopher James
Resigned: 30 June 2006
Appointed Date: 22 November 2002
69 years old

Director
FOSBERRY, Michael Patrick
Resigned: 10 June 2011
Appointed Date: 12 December 2002
73 years old

Director
FULLERTON BATTEN, William Andrew
Resigned: 30 June 2006
Appointed Date: 07 November 2002
77 years old

Director
HALL, Douglas John
Resigned: 25 June 2008
Appointed Date: 30 June 2006
67 years old

Director
HERRING, John Anthony
Resigned: 15 August 2003
Appointed Date: 22 November 2002
67 years old

Director
HORTON, Nicola Anne
Resigned: 30 June 2006
Appointed Date: 01 May 2003
57 years old

Director
JONES, David Thomas Grant
Resigned: 30 June 2006
Appointed Date: 01 May 2005
68 years old

Director
KIDSON, Robert John
Resigned: 30 June 2006
Appointed Date: 22 November 2002
69 years old

Director
L'VOV-BASIROV, Azhic Eduard
Resigned: 30 June 2006
Appointed Date: 22 November 2002
68 years old

Director
LEA, Michael David
Resigned: 01 May 2014
Appointed Date: 30 June 2006
63 years old

Director
LEES, Sheridan Brooke
Resigned: 03 February 2016
Appointed Date: 21 May 2014
53 years old

Director
LYFORD, Timothy John
Resigned: 31 March 2016
Appointed Date: 30 August 2011
58 years old

Director
MABEY, Simon John
Resigned: 30 June 2006
Appointed Date: 07 November 2002
73 years old

Director
MOODY, Philip Edward
Resigned: 01 May 2014
Appointed Date: 30 June 2006
71 years old

Director
MORRIS, John Simon Thrale
Resigned: 30 April 2003
Appointed Date: 22 November 2002
78 years old

Director
PEARCE, Gareth David
Resigned: 26 September 2013
Appointed Date: 12 December 2002
72 years old

Director
PEDRETTE, Andrew Charles
Resigned: 30 June 2006
Appointed Date: 01 May 2003
57 years old

Director
PHILLIPS, Amanda Jane
Resigned: 30 June 2006
Appointed Date: 01 May 2004
58 years old

Director
QUIGLEY, Philip Aidan
Resigned: 30 June 2006
Appointed Date: 30 October 2003
66 years old

Director
ROSE, Martin John
Resigned: 30 June 2006
Appointed Date: 07 November 2002
69 years old

Director
THOMAS, Anne Elizabeth
Resigned: 31 October 2005
Appointed Date: 01 May 2003
68 years old

Persons With Significant Control

Smith & Williamson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH & WILLIAMSON CORPORATE FINANCE LIMITED Events

07 Mar 2017
Director's details changed for Mr Paul Gerard Wyse on 7 March 2017
07 Nov 2016
Full accounts made up to 30 April 2016
01 Nov 2016
Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 Aug 2016
Appointment of Mr Syed Tasawar Quayum as a director on 22 August 2016
...
... and 130 more events
01 Dec 2002
New director appointed
01 Dec 2002
Accounting reference date shortened from 30/09/03 to 30/04/03
21 Nov 2002
Registered office changed on 21/11/02 from: 10 norwich street, london, EC4A 1BD
20 Sep 2002
Company name changed rxd corporate finance LIMITED\certificate issued on 20/09/02
12 Sep 2002
Incorporation

SMITH & WILLIAMSON CORPORATE FINANCE LIMITED Charges

20 October 2003
Debenture
Delivered: 27 October 2003
Status: Satisfied on 13 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…