ADAM SMITH SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8NW
Company number 05648068
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, SE1 8NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ADAM SMITH SERVICES LIMITED are www.adamsmithservices.co.uk, and www.adam-smith-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Adam Smith Services Limited is a Private Limited Company. The company registration number is 05648068. Adam Smith Services Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Adam Smith Services Limited is 240 Blackfriars Road London Se1 8nw. . YOUNG, Peter is a Secretary of the company. BUNNI, Layth, Dr is a Director of the company. ENGLISH, Rachel June is a Director of the company. GEORGE, Robin Koshy is a Director of the company. MORRISON, William Sinclair is a Director of the company. PELL, Jonathan is a Director of the company. PRINCE, Keir James is a Director of the company. RIFKIND, Malcolm Leslie, Sir is a Director of the company. SHRIVASTAVA, Amitabh is a Director of the company. SLEE, Rodney is a Director of the company. YOUNG, Peter is a Director of the company. Secretary MORRISON, William Sinclair has been resigned. Secretary YOUNG, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOEM, Riaan Anthonie has been resigned. Director BUTLER, Eamonn has been resigned. Director PIRIE, Madsen Duncan, Dr has been resigned. Director ROS, Andrew Dale has been resigned. Director SLEE, Rodney has been resigned. Director TERRY, Robert has been resigned. Director USHER, Roger Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YOUNG, Peter
Appointed Date: 19 January 2009

Director
BUNNI, Layth, Dr
Appointed Date: 06 September 2010
60 years old

Director
ENGLISH, Rachel June
Appointed Date: 01 September 2016
63 years old

Director
GEORGE, Robin Koshy
Appointed Date: 22 March 2016
51 years old

Director
MORRISON, William Sinclair
Appointed Date: 28 February 2006
56 years old

Director
PELL, Jonathan
Appointed Date: 28 October 2013
46 years old

Director
PRINCE, Keir James
Appointed Date: 22 March 2016
58 years old

Director
RIFKIND, Malcolm Leslie, Sir
Appointed Date: 17 June 2008
79 years old

Director
SHRIVASTAVA, Amitabh
Appointed Date: 16 February 2011
57 years old

Director
SLEE, Rodney
Appointed Date: 14 March 2006
79 years old

Director
YOUNG, Peter
Appointed Date: 07 December 2005
67 years old

Resigned Directors

Secretary
MORRISON, William Sinclair
Resigned: 19 January 2009
Appointed Date: 28 February 2006

Secretary
YOUNG, Peter
Resigned: 28 February 2006
Appointed Date: 07 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
BLOEM, Riaan Anthonie
Resigned: 14 September 2012
Appointed Date: 06 September 2010
47 years old

Director
BUTLER, Eamonn
Resigned: 28 February 2006
Appointed Date: 07 December 2005
74 years old

Director
PIRIE, Madsen Duncan, Dr
Resigned: 28 February 2006
Appointed Date: 07 December 2005
85 years old

Director
ROS, Andrew Dale
Resigned: 08 August 2008
Appointed Date: 14 September 2006
53 years old

Director
SLEE, Rodney
Resigned: 28 February 2006
Appointed Date: 07 December 2005
79 years old

Director
TERRY, Robert
Resigned: 04 September 2008
Appointed Date: 07 December 2005
71 years old

Director
USHER, Roger Andrew
Resigned: 07 September 2010
Appointed Date: 07 December 2005
77 years old

Persons With Significant Control

Adam Smith International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADAM SMITH SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 7 December 2016 with updates
13 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 80 more events
01 Mar 2006
New director appointed
01 Mar 2006
New director appointed
01 Mar 2006
New director appointed
07 Dec 2005
Secretary resigned
07 Dec 2005
Incorporation

ADAM SMITH SERVICES LIMITED Charges

6 November 2015
Charge code 0564 8068 0002
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
28 February 2006
Mortgage debenture
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…