ADAM SMITH INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ADAM SMITH INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02732176

Incorporation date

17/07/1992

Size

Group

Contacts

Registered address

Registered address

16-18 New Bridge Street, London EC4V 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1992)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/04/2025
Director's details changed for Mr Timothy Holman Mitchell on 2025-04-06
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/07/2024
Termination of appointment of Baptiste Vaissie as a director on 2024-07-03
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon03/04/2024
Appointment of Mr Baptiste Vaissie as a director on 2024-03-18
dot icon13/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
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 2023-08-01
dot icon01/08/2023
Change of details for As International Services Limited as a person with significant control on 2023-08-01
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon09/02/2023
Registration of charge 027321760006, created on 2023-02-03
dot icon08/02/2023
Cessation of The Amphion Group Limited as a person with significant control on 2023-02-03
dot icon08/02/2023
Appointment of Mr Timothy Holman Mitchell as a director on 2023-02-03
dot icon08/02/2023
Termination of appointment of David John Hopkins as a director on 2023-02-03
dot icon08/02/2023
Notification of As International Services Limited as a person with significant control on 2023-02-03
dot icon26/01/2023
Full accounts made up to 2021-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon05/12/2022
Satisfaction of charge 027321760003 in full
dot icon13/09/2022
Appointment of Helen Ruth Clifford as a secretary on 2022-09-01
dot icon01/09/2022
Change of details for The Amphion Group Limited as a person with significant control on 2022-09-01
dot icon01/09/2022
Registered office address changed from 240 Blackfriars Road London SE1 8NW England to Tallis House 2 Tallis Street London EC4Y 0AB on 2022-09-01
dot icon31/03/2022
Full accounts made up to 2020-12-31
dot icon09/03/2022
Director's details changed for Jalpa Patel on 2022-03-01
dot icon14/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/09/2021
Termination of appointment of Jeya Wilson as a director on 2021-08-04
dot icon13/09/2021
Termination of appointment of Darren Hocquard as a director on 2021-08-04
dot icon13/09/2021
Appointment of Jalpa Patel as a director on 2021-08-05
dot icon15/04/2021
Full accounts made up to 2019-12-31
dot icon05/02/2021
Appointment of Darren Hocquard as a director on 2020-11-13
dot icon25/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon14/01/2021
Termination of appointment of Rodney Slee as a director on 2020-11-01
dot icon15/12/2020
Termination of appointment of Luqman Ahmad as a director on 2020-10-30
dot icon15/12/2020
Termination of appointment of Rebecca Margaret Jefferies as a secretary on 2020-10-30
dot icon15/12/2020
Termination of appointment of Jonathan Pell as a director on 2020-10-30
dot icon06/10/2020
Appointment of David John Hopkins as a director on 2020-09-23
dot icon27/04/2020
Satisfaction of charge 027321760004 in full
dot icon27/04/2020
Satisfaction of charge 027321760005 in full
dot icon27/04/2020
Satisfaction of charge 2 in full
dot icon03/03/2020
Resolutions
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon22/10/2019
Director's details changed for Jeya Wilson on 2019-10-21
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Appointment of Jeya Wilson as a director on 2019-10-01
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon16/11/2018
Termination of appointment of Robin Koshy George as a director on 2018-11-07
dot icon16/11/2018
Appointment of Luqman Ahmad as a director on 2018-11-06
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-07-17 with updates
dot icon04/09/2018
Termination of appointment of Rachel June English as a director on 2018-04-30
dot icon15/08/2018
Termination of appointment of Keir James Prince as a director on 2018-05-03
dot icon13/04/2018
Registration of charge 027321760005, created on 2018-04-04
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon26/03/2018
Notification of The Amphion Group Limited as a person with significant control on 2016-04-06
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Termination of appointment of Martin Stuart Davidson as a director on 2017-08-25
dot icon22/09/2017
Termination of appointment of Malcolm Leslie Rifkind as a director on 2017-08-25
dot icon21/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon21/08/2017
Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW England to 240 Blackfriars Road London SE1 8NW on 2017-08-21
dot icon21/08/2017
Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW to 240 Blackfriars Blackfriars Road London SE1 8NW on 2017-08-21
dot icon12/07/2017
Director's details changed for Jonathan Pell on 2016-08-30
dot icon28/06/2017
Termination of appointment of William Sinclair Morrison as a director on 2017-05-02
dot icon23/04/2017
Appointment of Sir Martin Stuart Davidson as a director on 2017-03-27
dot icon23/04/2017
Termination of appointment of Layth Bunni as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Amitabh Shrivastava as a director on 2017-03-31
dot icon21/04/2017
Termination of appointment of Peter Young as a director on 2017-03-31
dot icon21/04/2017
Appointment of Ms Rebecca Margaret Jefferies as a secretary on 2017-03-31
dot icon21/04/2017
Termination of appointment of Peter Young as a secretary on 2017-03-31
dot icon09/02/2017
Registration of charge 027321760004, created on 2017-01-24
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Appointment of Ms Rachel June English as a director on 2016-09-01
dot icon03/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon01/06/2016
Director's details changed for Amitabh Shrivastava on 2015-10-26
dot icon31/05/2016
Director's details changed for Dr Layth Bunni on 2015-10-26
dot icon31/05/2016
Director's details changed for Jonathan Pell on 2015-10-26
dot icon31/05/2016
Director's details changed for Rodney Slee on 2015-10-26
dot icon31/05/2016
Secretary's details changed for Mr Peter Young on 2015-10-26
dot icon27/05/2016
Director's details changed for William Sinclair Morrison on 2015-10-26
dot icon27/05/2016
Director's details changed for Sir Malcolm Leslie Rifkind on 2015-10-26
dot icon26/04/2016
Appointment of Robin Koshy George as a director on 2016-03-22
dot icon25/04/2016
Appointment of Mr Keir James Prince as a director on 2016-03-22
dot icon02/12/2015
Full accounts made up to 2014-12-31
dot icon12/11/2015
Registration of charge 027321760003, created on 2015-11-06
dot icon27/08/2015
Registered office address changed from 3 Albert Embankment London SE1 7SP to 240 Blackfriars Blackfriars Road London SE1 8NW on 2015-08-27
dot icon30/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon04/11/2013
Appointment of Jonathan Pell as a director
dot icon27/09/2013
Accounts made up to 2012-12-31
dot icon19/08/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon14/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Peter Young on 2013-07-01
dot icon14/08/2013
Secretary's details changed for Mr Peter Young on 2013-07-01
dot icon14/08/2013
Director's details changed for Sir Malcolm Leslie Rifkind on 2013-07-01
dot icon14/08/2013
Director's details changed for Amitabh Shrivastava on 2013-07-01
dot icon14/08/2013
Director's details changed for Rodney Slee on 2013-07-01
dot icon14/08/2013
Director's details changed for Layth Bunni on 2013-07-01
dot icon23/05/2013
Director's details changed for William Sinclair Morrison on 2010-04-30
dot icon02/05/2013
Director's details changed for Amitabh Shrivastava on 2013-01-01
dot icon18/12/2012
Termination of appointment of Riaan Bloem as a director
dot icon18/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon16/08/2012
Accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon08/08/2011
Accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of Amitabh Shrivastava as a director
dot icon16/11/2010
Appointment of Layth Bunni as a director
dot icon16/11/2010
Termination of appointment of Roger Usher as a director
dot icon16/11/2010
Appointment of Riaan Anthonie Bloem as a director
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Register inspection address has been changed
dot icon27/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon29/09/2009
Director appointed sir malcolm rifkind
dot icon16/09/2009
Return made up to 17/07/09; full list of members
dot icon02/09/2009
Accounts made up to 2008-12-31
dot icon23/01/2009
Secretary appointed peter young
dot icon23/01/2009
Appointment terminated secretary william morrison
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2009
Appointment terminated director robert terry
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 17/07/08; full list of members
dot icon02/09/2008
Appointment terminated director andrew ros
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 17/07/07; full list of members
dot icon12/07/2007
New director appointed
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Return made up to 17/07/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
New director appointed
dot icon28/03/2006
Resolutions
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon14/03/2006
New secretary appointed;new director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon04/03/2006
Particulars of mortgage/charge
dot icon03/01/2006
Return made up to 17/07/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon31/08/2004
Return made up to 17/07/04; full list of members
dot icon21/05/2004
Ad 23/04/04--------- £ si 26@1=26 £ ic 380/406
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon07/02/2004
Registered office changed on 07/02/04 from: 3 albert embankment london SE1 7SP
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 17/07/03; full list of members
dot icon09/04/2003
£ ic 440/380 31/03/03 £ sr 60@1=60
dot icon17/03/2003
Director resigned
dot icon13/03/2003
£ ic 500/440 04/03/03 £ sr 60@1=60
dot icon13/03/2003
Resolutions
dot icon03/01/2003
Full accounts made up to 2001-12-31
dot icon31/07/2002
New director appointed
dot icon15/07/2002
Return made up to 17/07/02; full list of members
dot icon13/07/2001
Return made up to 17/07/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon14/07/2000
Return made up to 17/07/00; full list of members
dot icon09/03/2000
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 17/07/99; no change of members
dot icon16/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon04/08/1998
Return made up to 17/07/98; full list of members
dot icon24/05/1998
Accounts for a small company made up to 1997-12-31
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon22/08/1997
Return made up to 17/07/97; no change of members
dot icon20/08/1996
Full accounts made up to 1995-12-31
dot icon18/08/1996
Return made up to 17/07/96; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 17/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Delivery ext'd 3 mth 31/12/94
dot icon17/11/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Return made up to 17/07/94; no change of members
dot icon22/08/1994
Certificate of change of name
dot icon07/12/1993
Return made up to 17/07/93; full list of members
dot icon31/10/1993
Registered office changed on 31/10/93 from: classic house 174/180 old street london EC1V 9BP
dot icon12/03/1993
Accounting reference date notified as 31/12
dot icon09/12/1992
Ad 09/09/92--------- £ si 498@1=498 £ ic 2/500
dot icon07/12/1992
New secretary appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Director resigned
dot icon17/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eamonn Butler
Director
17/07/1992 - 28/02/2006
5
Darren Hocquard
Director
13/11/2020 - 04/08/2021
3
Reynolds, Paul Edward Michael
Director
17/07/1993 - 27/11/2002
2
Hopkins, David John
Director
23/09/2020 - 03/02/2023
16
Rifkind, Malcolm Leslie, Sir
Director
17/06/2008 - 25/08/2017
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM SMITH INTERNATIONAL LTD

ADAM SMITH INTERNATIONAL LTD is an(a) Active company incorporated on 17/07/1992 with the registered office located at 16-18 New Bridge Street, London EC4V 6AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM SMITH INTERNATIONAL LTD?

toggle

ADAM SMITH INTERNATIONAL LTD is currently Active. It was registered on 17/07/1992 .

Where is ADAM SMITH INTERNATIONAL LTD located?

toggle

ADAM SMITH INTERNATIONAL LTD is registered at 16-18 New Bridge Street, London EC4V 6AG.

What does ADAM SMITH INTERNATIONAL LTD do?

toggle

ADAM SMITH INTERNATIONAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADAM SMITH INTERNATIONAL LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.