Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SRI CAPITAL ADVISERS LIMITED
Company Information for

SRI CAPITAL ADVISERS LIMITED

78/79 NEW BOND STREET, LONDON, ENGLAND, W1S 1RZ,
Company Registration Number
06799802
Private Limited Company
Active

Company Overview

About Sri Capital Advisers Ltd
SRI CAPITAL ADVISERS LIMITED was founded on 2009-01-23 and has its registered office in London. The organisation's status is listed as "Active". Sri Capital Advisers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SRI CAPITAL ADVISERS LIMITED
 
Legal Registered Office
78/79 NEW BOND STREET
LONDON
ENGLAND
W1S 1RZ
Other companies in W1S
 
Previous Names
MM&S (5447) LIMITED26/03/2009
Filing Information
Company Number 06799802
Company ID Number 06799802
Date formed 2009-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB983230222  
Last Datalog update: 2024-02-05 08:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRI CAPITAL ADVISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SRI CAPITAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2013-01-23
GAVIN JOHN ALEXANDER
Director 2015-12-07
GIULIO GALLAZZI
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE RICHARD BRISTOW-SMITH
Director 2013-01-01 2016-01-10
RAFFAELE CURCI
Director 2013-01-14 2015-06-19
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2009-01-23 2013-01-17
GIANFILIPPO CATTELAN
Director 2009-05-13 2010-02-02
VINDEX LIMITED
Director 2009-01-23 2009-03-26
VINDEX SERVICES LIMITED
Director 2009-01-23 2009-03-26
CHRISTINE TRUESDALE
Director 2009-01-23 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
GAVIN JOHN ALEXANDER MILLICENT HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
GAVIN JOHN ALEXANDER MONTENEY UK LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
GIULIO GALLAZZI NPV EUROPE LIMITED Director 2009-10-06 CURRENT 2009-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-23DIRECTOR APPOINTED MS JACQUELINE LEONIE JANE PALMER
2023-03-23DIRECTOR APPOINTED MS JACQUELINE LEONIE JANE PALMER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN ALEXANDER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN ALEXANDER
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CH01Director's details changed for Giulio Gallazzi on 2022-05-26
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-14Notification of Blenheim Capital Limited as a person with significant control on 2021-12-13
2021-12-14CESSATION OF SRI GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC07CESSATION OF SRI GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC02Notification of Blenheim Capital Limited as a person with significant control on 2021-12-13
2021-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-22TM02Termination of appointment of M & R Secretarial Services Limited on 2020-01-21
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE BONOMI
2019-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26AP01DIRECTOR APPOINTED GIUSEPPE BONOMI
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-12-21SH0120/12/18 STATEMENT OF CAPITAL GBP 400000
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 182222
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve 1 st James Court Norwich Norfolk NR3 1RU
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 182222
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-03AD03Registers moved to registered inspection location of Mills & Reeve 1 st James Court Norwich Norfolk NR3 1RU
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE RICHARD BRISTOW-SMITH
2015-12-07AP01DIRECTOR APPOINTED GAVIN JOHN ALEXANDER
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELE CURCI
2015-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 182222
2015-02-19AR0101/02/15 ANNUAL RETURN FULL LIST
2014-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM Mills & Reeve 1 St James Court Norwich Norfolk NR3 1RU
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 182222
2014-02-07AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-11AUDAUDITOR'S RESIGNATION
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-02-01
2013-04-12ANNOTATIONClarification
2013-02-19CH04SECRETARY'S DETAILS CHNAGED FOR M & R SECRETARIAL SERVICES LIMITED on 2013-02-18
2013-02-04AR0101/02/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GIULIO GALLAZZI / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE CURCI / 01/02/2013
2013-01-31AD02SAIL ADDRESS CHANGED FROM: 1 LONDON WALL LONDON EC2Y 5AB
2013-01-30AP01DIRECTOR APPOINTED RAFFAELE CURCI
2013-01-30AP01DIRECTOR APPOINTED DR LAURENCE RICHARD BRISTOW-SMITH
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 1 ST JAMES COURT WHITEFRIARS NORWICH NR3 1RU
2013-01-24AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM ONE LONDON WALL LONDON EC2Y 5AB
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0123/01/12 FULL LIST
2012-02-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0123/01/11 FULL LIST
2010-06-30AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GIANFILIPPO CATTELAN
2010-02-18AR0123/01/10 FULL LIST
2010-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04SH0117/12/09 STATEMENT OF CAPITAL GBP 182222
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM C/O ABBEY BUSINESS CENTRES LIMITED FLOOR 37 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GIULIO GALLAZZI / 03/11/2009
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB
2009-05-29288aDIRECTOR APPOINTED GIANFILIPPO CATTELAN
2009-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-30RES13TRANS SHR 26/03/2009
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED
2009-03-30288aDIRECTOR APPOINTED GIULIO GALLAZZI
2009-03-26CERTNMCOMPANY NAME CHANGED MM&S (5447) LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TRUESDALE
2009-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SRI CAPITAL ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SRI CAPITAL ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SRI CAPITAL ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SRI CAPITAL ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SRI CAPITAL ADVISERS LIMITED
Trademarks
We have not found any records of SRI CAPITAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRI CAPITAL ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SRI CAPITAL ADVISERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SRI CAPITAL ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SRI CAPITAL ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SRI CAPITAL ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.