ADM INVESTOR SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ADM INVESTOR SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02547805

Incorporation date

11/10/1990

Size

Full

Contacts

Registered address

Registered address

The Minster Building 3rd Floor, 21 Mincing Lane, London EC3R 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1990)
dot icon30/03/2026
Appointment of Mr Simon Warwick Napper as a director on 2026-03-03
dot icon30/03/2026
Appointment of Miss Karen Margaret Taylor as a director on 2026-03-11
dot icon27/03/2026
Appointment of Mr Simon Paul Mcguigan as a director on 2026-03-03
dot icon27/03/2026
Appointment of Mr Stephen Christopher Kemp as a director on 2026-03-11
dot icon21/01/2026
Termination of appointment of Jerome Daven as a director on 2026-01-05
dot icon20/01/2026
Termination of appointment of Anastasia Wilshaw as a secretary on 2026-01-20
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon04/02/2025
Termination of appointment of Julia Williams as a director on 2025-01-31
dot icon29/01/2025
Elect to keep the directors' register information on the public register
dot icon29/01/2025
Elect to keep the secretaries register information on the public register
dot icon12/12/2024
Director's details changed for Mr Stuart Patrick Jackson on 2022-04-01
dot icon02/12/2024
Termination of appointment of Diarmuid Conor O'hegarty as a director on 2024-11-29
dot icon26/11/2024
Satisfaction of charge 1 in full
dot icon30/10/2024
Termination of appointment of Diarmuid Conor O'hegarty as a secretary on 2024-10-30
dot icon30/10/2024
Appointment of Mrs Anastasia Wilshaw as a secretary on 2024-10-30
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon30/08/2024
Appointment of Mr Jerome Daven as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mr Raymond Cecil Bradbury as a director on 2024-08-30
dot icon30/08/2024
Termination of appointment of Marilyne Boulaie as a director on 2024-08-30
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon08/12/2022
Appointment of Ms Julia Williams as a director on 2022-12-07
dot icon26/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Appointment of Mr John Patrick Stott as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Thomas Robert Kadlec as a director on 2022-07-01
dot icon23/05/2022
Termination of appointment of Fabian James Dunbar Somerville-Cotton as a director on 2022-05-05
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon21/04/2021
Director's details changed for Mr Fabian James Dunbar Somerville-Cotton on 2021-04-21
dot icon21/04/2021
Director's details changed for Thomas Robert Kadlec on 2021-04-21
dot icon21/04/2021
Director's details changed for Mr Stuart Patrick Jackson on 2021-04-21
dot icon21/04/2021
Secretary's details changed for Mr Diarmuid Conor O'hegarty on 2021-04-21
dot icon21/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon14/09/2020
Registered office address changed from The Minster Buiding 3rd Floor 21 Mincing Lane London EC3R 7AG England to The Minster Building 3rd Floor 21 Mincing Lane London EC3R 7AG on 2020-09-14
dot icon14/09/2020
Registered office address changed from 4th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 3TT to The Minster Buiding 3rd Floor 21 Mincing Lane London EC3R 7AG on 2020-09-14
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Director's details changed for Mr Stuart Patrick Jackson on 2020-07-24
dot icon03/07/2020
Director's details changed for Mr Diarmuid Conor O'hegarty on 2020-07-03
dot icon05/02/2020
Director's details changed for Miss Marilyne Boulaie on 2020-02-01
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Director's details changed for Thomas Robert Kadlec on 2018-05-02
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/09/2017
Withdrawal of a person with significant control statement on 2017-09-15
dot icon25/07/2017
Notification of Archer Daniels Midland (Uk) Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Termination of appointment of Philip Wasling as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Charles Brimble as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Charles Brimble as a secretary on 2017-06-30
dot icon04/07/2017
Appointment of Mr Diarmuid Conor O'hegarty as a secretary on 2017-06-30
dot icon06/06/2017
Appointment of Mr Stuart Patrick Jackson as a director on 2017-06-05
dot icon23/05/2017
Appointment of Mr Diarmuid Conor O'hegarty as a director on 2017-05-22
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon24/10/2016
Amended full accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon07/07/2016
Registration of charge 025478050003, created on 2016-06-28
dot icon03/06/2016
Appointment of Miss Marilyne Boulaie as a director on 2016-05-23
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Robert Daniel Nisser as a director on 2016-04-18
dot icon06/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Resolutions
dot icon22/04/2015
Statement of company's objects
dot icon09/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Termination of appointment of Jonathan Fox-Andrews as a director
dot icon10/10/2013
Appointment of Mr Robert Daniel Nisser as a director
dot icon01/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Klaus-Peter Hopp as a director
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Appointment of Mr Fabian James Dunbar Somerville-Cotton as a director
dot icon05/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Resolutions
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Appointment of Mr Klaus-Peter Hopp as a director
dot icon26/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon26/10/2010
Director's details changed for Robin Andrew Hlawek on 2010-09-14
dot icon12/10/2010
Termination of appointment of Robin Hlawek as a director
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Termination of appointment of Richard Dodson as a director
dot icon21/12/2009
Appointment of Thomas Robert Kadlec as a director
dot icon23/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 15/09/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Director resigned
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 15/09/07; full list of members
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon02/01/2007
Registered office changed on 02/01/07 from: 10TH floor temple court, 11 queen victoria street, london, EC4N 4TJ
dot icon10/11/2006
Particulars of mortgage/charge
dot icon06/10/2006
New director appointed
dot icon05/10/2006
Return made up to 15/09/06; full list of members
dot icon27/09/2006
New director appointed
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Amended full accounts made up to 2004-12-31
dot icon05/10/2005
Director resigned
dot icon03/10/2005
Return made up to 15/09/05; full list of members
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Director's particulars changed
dot icon06/10/2004
Return made up to 15/09/04; full list of members
dot icon03/04/2004
Full accounts made up to 2003-12-31
dot icon23/09/2003
Return made up to 15/09/03; full list of members
dot icon20/06/2003
Director resigned
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon19/09/2002
Return made up to 15/09/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon21/09/2001
Return made up to 15/09/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Memorandum and Articles of Association
dot icon28/12/2000
Ad 11/12/00--------- £ si 5000000@1=5000000 £ ic 5000000/10000000
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
£ nc 5000000/10000000 11/12/00
dot icon25/09/2000
Return made up to 15/09/00; full list of members
dot icon15/09/2000
Director resigned
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Director resigned
dot icon14/09/1999
Registered office changed on 14/09/99 from: camomile court, 23 camomile street, london, EC3A 7PP
dot icon03/09/1999
Return made up to 15/09/99; no change of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon14/09/1998
Return made up to 15/09/98; full list of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon02/04/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon27/02/1998
Certificate of change of name
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Director resigned
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Secretary resigned
dot icon09/12/1997
Resolutions
dot icon24/09/1997
Return made up to 15/09/97; full list of members
dot icon07/05/1997
Miscellaneous
dot icon07/05/1997
Ad 30/04/97--------- £ si 2400000@1=2400000 £ ic 2600000/5000000
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon05/02/1997
Director resigned
dot icon17/10/1996
Secretary's particulars changed
dot icon15/10/1996
Director's particulars changed
dot icon23/09/1996
Return made up to 18/09/96; full list of members
dot icon12/04/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Director resigned
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon25/09/1995
Return made up to 21/09/95; full list of members
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 12/12/94 from: 99 gresham street, london, EC2V 7PH
dot icon07/10/1994
Return made up to 07/10/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon25/10/1993
Return made up to 07/10/93; full list of members
dot icon25/10/1993
New director appointed
dot icon25/10/1993
Director resigned
dot icon25/10/1993
New director appointed
dot icon13/10/1993
Director resigned
dot icon10/06/1993
New secretary appointed
dot icon10/06/1993
Secretary resigned
dot icon07/06/1993
Ad 27/05/93--------- £ si 2000000@1=2000000 £ ic 300000/2300000
dot icon07/06/1993
Resolutions
dot icon07/06/1993
£ nc 300000/4610000 27/05/93
dot icon01/06/1993
Certificate of change of name
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon03/02/1993
Nc inc already adjusted 05/01/91
dot icon02/02/1993
Registered office changed on 02/02/93 from: international house, 1 st katherines way, london E1 9UN
dot icon02/02/1993
Return made up to 11/10/92; full list of members
dot icon06/10/1992
Secretary resigned;new director appointed
dot icon06/10/1992
Director resigned;new director appointed
dot icon28/09/1992
New secretary appointed
dot icon12/06/1992
Memorandum and Articles of Association
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon05/02/1992
Particulars of mortgage/charge
dot icon24/10/1991
Return made up to 11/10/91; full list of members
dot icon28/01/1991
Ad 05/01/91--------- £ si 299998@1=299998 £ ic 2/300000
dot icon28/01/1991
Memorandum and Articles of Association
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Accounting reference date notified as 31/12
dot icon07/12/1990
Certificate of change of name
dot icon11/10/1990
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
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hegarty, Diarmuid Conor
Director
22/05/2017 - 29/11/2024
5
Mcguigan, Simon Paul
Director
03/03/2026 - Present
5
Fox-Andrews, Jonathan Mark Piers
Director
06/09/1993 - 31/12/2013
3
Hobson, Robert
Director
02/02/1998 - 05/09/2000
16
Stott, John Patrick
Director
04/07/2022 - Present
1

Persons with Significant Control

1
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 ADM INVESTOR SERVICES INTERNATIONAL LIMITED

ADM INVESTOR SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/10/1990 with the registered office located at The Minster Building 3rd Floor, 21 Mincing Lane, London EC3R 7AG. There are currently 7 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 ADM INVESTOR SERVICES INTERNATIONAL LIMITED?

toggle

ADM INVESTOR SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 11/10/1990 .

Where is ADM INVESTOR SERVICES INTERNATIONAL LIMITED located?

toggle

ADM INVESTOR SERVICES INTERNATIONAL LIMITED is registered at The Minster Building 3rd Floor, 21 Mincing Lane, London EC3R 7AG.

What does ADM INVESTOR SERVICES INTERNATIONAL LIMITED do?

toggle

ADM INVESTOR SERVICES INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ADM INVESTOR SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Simon Warwick Napper as a director on 2026-03-03.