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

MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
07694501
Private Limited Company
Active

Company Overview

About Moore Kingston Smith Financial Advisers Ltd
MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED was founded on 2011-07-05 and has its registered office in London. The organisation's status is listed as "Active". Moore Kingston Smith Financial Advisers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in EC1M
 
Previous Names
KINGSTON SMITH FINANCIAL ADVISERS LIMITED12/09/2019
Filing Information
Company Number 07694501
Company ID Number 07694501
Date formed 2011-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY 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 MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
IAN RIXON
Company Secretary 2011-07-05
TIMOTHY NEIL JOHNSON
Director 2016-12-19
MARTIN ANDREW MUIRHEAD
Director 2016-04-11
DAVID PAINTER
Director 2013-05-01
LYNETTE ROWLAND
Director 2014-10-27
JOHN WILLIAM STANIFORTH
Director 2017-08-26
TIMOTHY FREDERICK JOHN STOVOLD
Director 2011-07-08
DAVID JOHN TAPLIN
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK PRENTICE
Director 2011-08-01 2018-04-30
MICHAEL JOHN SNYDER
Director 2011-07-05 2016-03-31
PAUL MICHAEL SPINDLER
Director 2013-10-17 2014-10-27
PAUL MICHAEL SPINDLER
Director 2011-07-27 2013-10-17
MARTIN THOMAS MARSIK
Director 2011-08-01 2013-05-01
JANICE ROSEMARY RICHES
Director 2011-07-26 2011-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NEIL JOHNSON REIGATE PROPERTY LTD Director 2018-06-13 CURRENT 2018-06-13 Liquidation
TIMOTHY NEIL JOHNSON GATEHOUSE CONSULTING LIMITED Director 2017-12-04 CURRENT 2006-10-09 Active - Proposal to Strike off
TIMOTHY NEIL JOHNSON GALLAGHER BENEFIT SERVICES (HOLDINGS) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
TIMOTHY NEIL JOHNSON GALLAGHER BENEFITS CONSULTING LIMITED Director 2013-09-19 CURRENT 1963-08-28 Active
TIMOTHY NEIL JOHNSON GALLAGHER BENEFIT SERVICES MANAGEMENT COMPANY LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
TIMOTHY NEIL JOHNSON GALLAGHER RISK & REWARD LIMITED Director 1999-07-05 CURRENT 1996-10-18 Active
MARTIN ANDREW MUIRHEAD LETCHFORD HOUSE MANAGEMENT LTD. Director 2016-03-31 CURRENT 1994-12-06 Active
MARTIN ANDREW MUIRHEAD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2010-02-11 Active
MARTIN ANDREW MUIRHEAD DEVONSHIRE GROUP SERVICES LIMITED Director 2016-02-01 CURRENT 2005-03-19 Active
MARTIN ANDREW MUIRHEAD KSLS MANAGEMENT LIMITED Director 2015-03-31 CURRENT 2012-01-18 Active - Proposal to Strike off
MARTIN ANDREW MUIRHEAD ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
MARTIN ANDREW MUIRHEAD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
MARTIN ANDREW MUIRHEAD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
LYNETTE ROWLAND MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JOHN WILLIAM STANIFORTH MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2016-05-31 CURRENT 2014-12-15 Active
JOHN WILLIAM STANIFORTH KSLS MANAGEMENT LIMITED Director 2012-10-16 CURRENT 2012-01-18 Active - Proposal to Strike off
JOHN WILLIAM STANIFORTH MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
TIMOTHY FREDERICK JOHN STOVOLD VAT AGENTS LIMITED Director 2016-02-01 CURRENT 2003-04-17 Active
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH TRUST CORPORATION LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S STREET DEVELOPMENTS LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
TIMOTHY FREDERICK JOHN STOVOLD ST PETER'S HOMES DEVELOPMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD MOORE KINGSTON SMITH GROUP SERVICES LIMITED Director 2013-02-01 CURRENT 2010-02-11 Active
TIMOTHY FREDERICK JOHN STOVOLD KSB SHAREHOLDERS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
TIMOTHY FREDERICK JOHN STOVOLD KSLS MANAGEMENT LIMITED Director 2012-10-16 CURRENT 2012-01-18 Active - Proposal to Strike off
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH (BANGLADESH) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-09-29
TIMOTHY FREDERICK JOHN STOVOLD KINGSTON SMITH FINANCIAL SERVICES LIMITED Director 2008-10-13 CURRENT 1974-07-05 Dissolved 2017-07-21
DAVID JOHN TAPLIN WOODCHURCH HOMES LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DAVID JOHN TAPLIN WOODCHURCH INVESTMENTS LTD Director 2018-02-15 CURRENT 2018-02-15 Active
DAVID JOHN TAPLIN WOODCHURCH PROPERTY DEVELOPMENTS (DUNKIRK) LTD Director 2017-07-26 CURRENT 2017-07-26 Active
DAVID JOHN TAPLIN WOODCHURCH PROPERTY DEVELOPMENTS LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active - Proposal to Strike off
DAVID JOHN TAPLIN WOODCHURCH PROPERTY GROUP LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
DAVID JOHN TAPLIN ARGENTIS EBT TRUSTEE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
DAVID JOHN TAPLIN WOODCHURCH GREEN LTD Director 2015-10-12 CURRENT 2015-10-12 Active
DAVID JOHN TAPLIN AUTO ENROLMENT BENEFITS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2016-05-24
DAVID JOHN TAPLIN ARGENTIS FINANCIAL MANAGEMENT LIMITED Director 2006-11-01 CURRENT 2004-05-26 Active
DAVID JOHN TAPLIN ARGENTIS INVESTMENT MANAGEMENT LIMITED Director 2006-11-01 CURRENT 2005-07-18 Active
DAVID JOHN TAPLIN ARGENTIS MORTGAGES LIMITED Director 2006-11-01 CURRENT 2005-07-18 Active
DAVID JOHN TAPLIN ARGENTIS FINANCIAL GROUP LIMITED Director 2006-11-01 CURRENT 2005-07-19 Active
DAVID JOHN TAPLIN ARGENTIS FINANCIAL SERVICES LIMITED Director 2006-11-01 CURRENT 2005-08-09 Active
DAVID JOHN TAPLIN ARGENTIS WEALTH MANAGEMENT LIMITED Director 2006-11-01 CURRENT 2005-07-18 Active
DAVID JOHN TAPLIN HARLEQUIN (SOUTH EAST) LIMITED Director 2006-01-10 CURRENT 2006-01-10 Dissolved 2014-02-04
DAVID JOHN TAPLIN HARLEQUIN (KENT) LIMITED Director 2002-07-19 CURRENT 2002-07-19 Dissolved 2014-02-04

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
2023-10-24FULL ACCOUNTS MADE UP TO 30/04/23
2023-07-19Director's details changed for Graham Arthur Tyler on 2023-07-15
2023-07-12CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-04-21DIRECTOR APPOINTED MR IAN ROBERT GEORGE THOMAS
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 076945010003
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 076945010002
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 076945010001
2022-12-07AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-30PSC05Change of details for Moore Kingston Smith Llp as a person with significant control on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-01-06FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-14Director's details changed for David Painter on 2021-12-14
2021-12-14CH01Director's details changed for David Painter on 2021-12-14
2021-11-01AP01DIRECTOR APPOINTED CLAIRE LOUISE ROBERTS
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE ROWLAND
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED MR DAVID MITCHELL
2021-05-04AP01DIRECTOR APPOINTED GRAHAM ARTHUR TYLER
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MUIRHEAD
2021-02-01CH01Director's details changed for Martin Andrew Muirhead on 2021-02-01
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-03-17PSC05Change of details for Moore Kingston Smith Llp as a person with significant control on 2020-03-16
2020-03-17PSC07CESSATION OF ARGENTIS FINANCIAL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DAVEY
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-15AP01DIRECTOR APPOINTED MR BRYAN GEORGE PARKINSON
2019-09-12RES15CHANGE OF COMPANY NAME 12/09/19
2019-09-09PSC05Change of details for Kingston Smith Llp as a person with significant control on 2019-09-09
2019-07-09PSC05Change of details for Argentis Financial Group Limited as a person with significant control on 2016-12-23
2019-07-09PSC09Withdrawal of a person with significant control statement on 2019-07-09
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR. MARTYN DAVEY
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL JOHNSON
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PRENTICE
2018-01-12CH01Director's details changed for John William Staniforth on 2018-01-12
2018-01-10RP04CS01Second filing of Confirmation Statement dated 05/07/2017
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-30AUDAUDITOR'S RESIGNATION
2017-10-04AP01DIRECTOR APPOINTED JOHN WILLIAM STANIFORTH
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 120000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARGENTIS FINANCIAL GROUP LIMITED
2017-07-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSTON SMITH LLP
2017-07-07LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 120000
2017-07-07CS0105/07/17 STATEMENT OF CAPITAL GBP 120000.00
2017-03-07AP01DIRECTOR APPOINTED MR TIMOTHY NEIL JOHNSON
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 120000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MARTIN ANDREW MUIRHEAD
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SNYDER
2016-01-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-27SH20Statement by Directors
2015-04-27SH19Statement of capital on 2015-04-27 GBP 120,000
2015-04-27CAP-SSSolvency Statement dated 22/04/15
2015-04-27RES13Resolutions passed:
  • Share premium account & capital redemption reserved 22/04/2015
  • Share premium account & capital redemption reserved 22/04/2015
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-11AP01DIRECTOR APPOINTED LYNETTE ROWLAND
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SPINDLER
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 120000
2014-08-14AR0105/07/14 FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR PAUL MICHAEL SPINDLER
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPINDLER
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SPINDLER / 05/08/2013
2013-07-18AR0105/07/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED DAVID PAINTER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MARSIK
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-26AR0105/07/12 FULL LIST
2011-08-23SH1923/08/11 STATEMENT OF CAPITAL GBP 480000
2011-08-22AP01DIRECTOR APPOINTED MARTIN THOMAS MARSIK
2011-08-22AP01DIRECTOR APPOINTED MR DAVID JOHN TAPLIN
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JANICE RICHES
2011-08-15AP01DIRECTOR APPOINTED JANICE ROSEMARY RICHES
2011-08-15RES01ADOPT ARTICLES 01/08/2011
2011-08-15AP01DIRECTOR APPOINTED DEREK PRENTICE
2011-08-15SH20STATEMENT BY DIRECTORS
2011-08-15CAP-SSSOLVENCY STATEMENT DATED 01/08/11
2011-08-15RES06REDUCE ISSUED CAPITAL 01/08/2011
2011-08-15SH0201/08/11 STATEMENT OF CAPITAL GBP 120000
2011-08-15RES13RE-DESIGNATION 01/08/2011
2011-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-15RES01ALTER ARTICLES 25/07/2011
2011-08-15SH0101/08/11 STATEMENT OF CAPITAL GBP 690000
2011-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-15SH0101/08/11 STATEMENT OF CAPITAL GBP 750000
2011-07-27AP01DIRECTOR APPOINTED PAUL MICHAEL SPINDLER
2011-07-08AP01DIRECTOR APPOINTED TIMOTHY FREDERICK JOHN STOVOLD
2011-07-07AA01CURRSHO FROM 31/07/2012 TO 30/04/2012
2011-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to MOORE KINGSTON SMITH FINANCIAL 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 MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED
Trademarks
We have not found any records of MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE KINGSTON SMITH FINANCIAL 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 (70221 - Financial management) as MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where MOORE KINGSTON SMITH FINANCIAL 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 MOORE KINGSTON SMITH FINANCIAL 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 MOORE KINGSTON SMITH FINANCIAL 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.