SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED
SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED

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

Company number 01934644
Status Active
Incorporation Date 30 July 1985
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Statement of capital following an allotment of shares on 28 February 2017 GBP 250,000 ; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name ; Director's details changed for Mr Paul Gerard Wyse on 7 March 2017. The most likely internet sites of SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED are www.smithwilliamsonfundadministration.co.uk, and www.smith-williamson-fund-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two 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 Fund Administration Limited is a Private Limited Company. The company registration number is 01934644. Smith Williamson Fund Administration Limited has been working since 30 July 1985. The present status of the company is Active. The registered address of Smith Williamson Fund Administration 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. MCLEAN, Brian John 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 LEGGE, Diana Patricia has been resigned. Secretary MASSIE, Scott Edward has been resigned. Secretary ROSE, Martin John has been resigned. Secretary ROSE, Martin John has been resigned. Secretary ROSE, Martin John has been resigned. Secretary ROSE, Martin John has been resigned. Secretary VALLANCE, Richard Frederick has been resigned. Secretary SMITH & WILLIAMSON LIMITED has been resigned. Director ALEXANDER, Gordon Ralph Douglas has been resigned. Director ANSELL, William has been resigned. Director ANSELL, William has been resigned. Director ANSELL, William has been resigned. Director BARROW, Karen Elizabeth has been resigned. Director BOADLE, Jeremy Tristan has been resigned. Director BOADLE, Jeremy Tristan has been resigned. Director BOYCOTT, Robin David has been resigned. Director BUCKLEY, Ian Michael has been resigned. Director BUNBURY, Michael William, Sir has been resigned. Director CHAMPION, Anthony Richard has been resigned. Director CHAMPION, Anthony Richard has been resigned. Director CHANDLER, Jennifer Ann has been resigned. Director COBB, David Martin has been resigned. Director COBHAM, The Right Honourable The Viscount, Honourable has been resigned. Director DENNIS, Nicholas Wesley has been resigned. Director DIGNUM, Susan Michelle has been resigned. Director DRUMMOND, Isabel Anne Maxwell has been resigned. Director FERNANDES, Peter Luis has been resigned. Director FOSBERRY, Michael Patrick has been resigned. Director FOSBERRY, Michael Patrick has been resigned. Director FULLERTON BATTEN, William Andrew has been resigned. Director FULLERTON BATTEN, William Andrew has been resigned. Director GARWOOD, Valerie Ann has been resigned. Director GARWOOD, Valerie Ann has been resigned. Director GORDON, James has been resigned. Director GRAY, Simon John David Learmonth has been resigned. Director HODGES, Roy has been resigned. Director HORNE, David 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 LYFORD, Timothy John has been resigned. Director MABEY, Simon John has been resigned. Director MANISTY, Michael Christopher has been resigned. Director MOODY, Philip Edward has been resigned. Director ORME, Anthony has been resigned. Director PARKER, Henry Mowbray has been resigned. Director PEARCE, Gareth David has been resigned. Director PEARCE, Gareth David has been resigned. Director ROSE, Martin John has been resigned. Director ROSE, Martin John has been resigned. Director RUSHTON, Christopher Charles St John has been resigned. Director SAUNDERS, Peter Banfield has been resigned. Director SEALY, Nicholas John Elliot has been resigned. Director SIMMONS, Allan Frank has been resigned. Director STONE, Peter John has been resigned. Director STOPPS, Kevin Peter has been resigned. Director WILLIAMS, John Gerald Robertson has been resigned. Director WINDEBANK, Geoffrey David has been resigned. Director WOOD, David Hemsley has been resigned. Director YELDON, Peter James has been resigned. The company operates in "Fund management activities".


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
MCLEAN, Brian John
Appointed Date: 17 February 2017
47 years old

Director
MURPHY, Giles Adam Stuart George
Appointed Date: 10 December 2007
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: 23 July 2010
63 years old

Director
WYSE, Paul Gerard
Appointed Date: 23 July 2010
62 years old

Resigned Directors

Secretary
LEGGE, Diana Patricia
Resigned: 31 August 2000
Appointed Date: 26 April 2000

Secretary
MASSIE, Scott Edward
Resigned: 17 February 2000
Appointed Date: 11 November 1997

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

Secretary
ROSE, Martin John
Resigned: 28 March 2002
Appointed Date: 31 August 2000

Secretary
ROSE, Martin John
Resigned: 26 April 2000
Appointed Date: 17 February 2000

Secretary
ROSE, Martin John
Resigned: 11 November 1997
Appointed Date: 23 November 1995

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

Secretary
SMITH & WILLIAMSON LIMITED
Resigned: 23 November 1995

Director
ALEXANDER, Gordon Ralph Douglas
Resigned: 10 December 2007
Appointed Date: 30 June 2006
72 years old

Director
ANSELL, William
Resigned: 10 December 2007
Appointed Date: 30 June 2006
70 years old

Director
ANSELL, William
Resigned: 30 June 2006
Appointed Date: 07 November 2005
70 years old

Director
ANSELL, William
Resigned: 21 January 1993
70 years old

Director
BARROW, Karen Elizabeth
Resigned: 27 July 2010
Appointed Date: 14 August 2000
70 years old

Director
BOADLE, Jeremy Tristan
Resigned: 31 October 2016
Appointed Date: 20 August 2010
69 years old

Director
BOADLE, Jeremy Tristan
Resigned: 30 June 2006
Appointed Date: 18 October 2000
69 years old

Director
BOYCOTT, Robin David
Resigned: 14 February 2006
Appointed Date: 22 June 1995
75 years old

Director
BUCKLEY, Ian Michael
Resigned: 30 April 1995
74 years old

Director
BUNBURY, Michael William, Sir
Resigned: 30 April 1997
78 years old

Director
CHAMPION, Anthony Richard
Resigned: 30 April 2007
Appointed Date: 30 June 2006
61 years old

Director
CHAMPION, Anthony Richard
Resigned: 30 June 2006
Appointed Date: 25 February 1999
61 years old

Director
CHANDLER, Jennifer Ann
Resigned: 30 June 2006
Appointed Date: 22 November 2001
67 years old

Director
COBB, David Martin
Resigned: 30 January 2008
Appointed Date: 30 June 2006
61 years old

Director
COBHAM, The Right Honourable The Viscount, Honourable
Resigned: 31 August 2007
Appointed Date: 22 July 2004
77 years old

Director
DENNIS, Nicholas Wesley
Resigned: 10 December 2007
Appointed Date: 30 June 2006
59 years old

Director
DIGNUM, Susan Michelle
Resigned: 10 December 2007
Appointed Date: 30 June 2006
58 years old

Director
DRUMMOND, Isabel Anne Maxwell
Resigned: 21 January 1993
94 years old

Director
FERNANDES, Peter Luis
Resigned: 10 December 2007
Appointed Date: 30 June 2006
60 years old

Director
FOSBERRY, Michael Patrick
Resigned: 10 June 2011
Appointed Date: 23 July 2010
73 years old

Director
FOSBERRY, Michael Patrick
Resigned: 30 June 2006
Appointed Date: 03 July 1997
73 years old

Director
FULLERTON BATTEN, William Andrew
Resigned: 31 October 2008
Appointed Date: 10 December 2007
77 years old

Director
FULLERTON BATTEN, William Andrew
Resigned: 30 June 2006
Appointed Date: 19 November 1998
77 years old

Director
GARWOOD, Valerie Ann
Resigned: 30 April 1998
Appointed Date: 22 June 1995
81 years old

Director
GARWOOD, Valerie Ann
Resigned: 21 January 1993
81 years old

Director
GORDON, James
Resigned: 10 December 2007
Appointed Date: 08 September 2006
55 years old

Director
GRAY, Simon John David Learmonth
Resigned: 06 June 2003
Appointed Date: 01 March 2000
62 years old

Director
HODGES, Roy
Resigned: 10 December 2007
Appointed Date: 30 June 2006
84 years old

Director
HORNE, David
Resigned: 30 June 2006
Appointed Date: 22 November 2001
73 years old

Director
LEA, Michael David
Resigned: 01 May 2014
Appointed Date: 23 July 2010
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
LYFORD, Timothy John
Resigned: 27 July 2010
Appointed Date: 10 December 2007
58 years old

Director
MABEY, Simon John
Resigned: 30 June 2006
Appointed Date: 22 June 1995
73 years old

Director
MANISTY, Michael Christopher
Resigned: 21 January 1993
82 years old

Director
MOODY, Philip Edward
Resigned: 01 May 2014
Appointed Date: 11 November 2010
71 years old

Director
ORME, Anthony
Resigned: 20 September 2006
Appointed Date: 30 June 2006
73 years old

Director
PARKER, Henry Mowbray
Resigned: 21 January 1993
68 years old

Director
PEARCE, Gareth David
Resigned: 26 September 2013
Appointed Date: 23 July 2010
72 years old

Director
PEARCE, Gareth David
Resigned: 10 December 2007
Appointed Date: 22 June 1995
72 years old

Director
ROSE, Martin John
Resigned: 27 July 2010
Appointed Date: 10 December 2007
69 years old

Director
ROSE, Martin John
Resigned: 30 June 2006
Appointed Date: 21 January 1993
69 years old

Director
RUSHTON, Christopher Charles St John
Resigned: 12 September 1999
Appointed Date: 21 January 1993
71 years old

Director
SAUNDERS, Peter Banfield
Resigned: 24 July 2003
Appointed Date: 27 July 2000
76 years old

Director
SEALY, Nicholas John Elliot
Resigned: 25 March 2003
87 years old

Director
SIMMONS, Allan Frank
Resigned: 18 September 1996
Appointed Date: 22 June 1995
82 years old

Director
STONE, Peter John
Resigned: 25 March 2003
Appointed Date: 28 November 2001
79 years old

Director
STOPPS, Kevin Peter
Resigned: 30 June 2006
Appointed Date: 22 June 1995
63 years old

Director
WILLIAMS, John Gerald Robertson
Resigned: 30 April 1998
88 years old

Director
WINDEBANK, Geoffrey David
Resigned: 27 July 2010
Appointed Date: 10 December 2007
69 years old

Director
WOOD, David Hemsley
Resigned: 21 January 1993
86 years old

Director
YELDON, Peter James
Resigned: 18 October 2000
Appointed Date: 22 June 1995
63 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 FUND ADMINISTRATION LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 250,000

10 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

07 Mar 2017
Director's details changed for Mr Paul Gerard Wyse on 7 March 2017
22 Feb 2017
Appointment of Brian John Mclean as a director on 17 February 2017
04 Nov 2016
Full accounts made up to 30 April 2016
...
... and 222 more events
23 Jan 1987
New director appointed

25 Oct 1986
Return made up to 08/10/86; full list of members

25 Oct 1986
Return made up to 08/10/86; full list of members
10 Jul 1986
Director resigned;new director appointed

30 Jul 1985
Certificate of incorporation