Background WavePink WaveYellow Wave

MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED (07694501)

MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED (07694501) is an active UK company. incorporated on 5 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED has been registered for 14 years. Current directors include MITCHELL, David, PAINTER, David, ROBERTS, Claire Louise and 4 others.

Company Number
07694501
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MITCHELL, David, PAINTER, David, ROBERTS, Claire Louise, STANIFORTH, John William, STOVOLD, Timothy Frederick John, THOMAS, Ian Robert George, TYLER, Graham Arthur
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED

MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED is an active company incorporated on 5 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MOORE KINGSTON SMITH FINANCIAL ADVISERS LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07694501

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

KINGSTON SMITH FINANCIAL ADVISERS LIMITED
From: 5 July 2011To: 12 September 2019
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 5 July 2011To: 30 May 2022
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Capital Update
Aug 11
Director Left
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Capital Update
Apr 15
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Left
Mar 25
Owner Exit
Jul 25
Owner Exit
Jul 25
5
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

RIXON, Ian

Active
Medway Court, AylesfordME20 7QN
Secretary
Appointed 05 Jul 2011

MITCHELL, David

Active
9 Appold Street, LondonEC2A 2AP
Born August 1967
Director
Appointed 01 May 2021

PAINTER, David

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 01 May 2013

ROBERTS, Claire Louise

Active
9 Appold Street, LondonEC2A 2AP
Born August 1987
Director
Appointed 31 Oct 2021

STANIFORTH, John William

Active
9 Appold Street, LondonEC2A 2AP
Born April 1975
Director
Appointed 26 Aug 2017

STOVOLD, Timothy Frederick John

Active
9 Appold Street, LondonEC2A 2AP
Born May 1976
Director
Appointed 08 Jul 2011

THOMAS, Ian Robert George

Active
9 Appold Street, LondonEC2A 2AP
Born February 1969
Director
Appointed 01 Apr 2023

TYLER, Graham Arthur

Active
9 Appold Street, LondonEC2A 2AP
Born January 1961
Director
Appointed 01 May 2021

DAVEY, Martyn

Resigned
60 Goswell Road, LondonEC1M 7AD
Born October 1975
Director
Appointed 14 Mar 2019
Resigned 16 Mar 2020

JOHNSON, Timothy Neil

Resigned
Gatton Road, ReigateRH2 0HB
Born March 1965
Director
Appointed 19 Dec 2016
Resigned 28 Feb 2019

MARSIK, Martin Thomas

Resigned
Park Road, Temple EwellCT16 3AN
Born August 1963
Director
Appointed 01 Aug 2011
Resigned 01 May 2013

MUIRHEAD, Martin Andrew

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1956
Director
Appointed 11 Apr 2016
Resigned 31 Mar 2021

PARKINSON, Bryan George

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1963
Director
Appointed 10 Oct 2019
Resigned 16 Mar 2020

PRENTICE, Derek

Resigned
60 Goswell Road, LondonEC1M 7AD
Born October 1957
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2018

RICHES, Janice Rosemary

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1959
Director
Appointed 26 Jul 2011
Resigned 16 Aug 2011

ROWLAND, Lynette

Resigned
60 Goswell Road, LondonEC1M 7AD
Born June 1960
Director
Appointed 27 Oct 2014
Resigned 31 Oct 2021

SNYDER, Michael John, Sir

Resigned
60 Goswell Road, LondonEC1M 7AD
Born July 1950
Director
Appointed 05 Jul 2011
Resigned 31 Mar 2016

SPINDLER, Paul Michael

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1973
Director
Appointed 17 Oct 2013
Resigned 27 Oct 2014

SPINDLER, Paul Michael

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1973
Director
Appointed 27 Jul 2011
Resigned 17 Oct 2013

TAPLIN, David John

Resigned
Patrixbourne, CanterburyCT4 5BL
Born December 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Ceased 30 Apr 2025
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2025
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

107

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Resolution
12 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
9 July 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Legacy
10 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Auditors Resignation Company
30 October 2017
AUDAUD
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Legacy
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Legacy
27 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2015
SH19Statement of Capital
Legacy
27 April 2015
CAP-SSCAP-SS
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 August 2011
SH19Statement of Capital
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 August 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Resolution
15 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
15 August 2011
SH20SH20
Legacy
15 August 2011
CAP-SSCAP-SS
Resolution
15 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
15 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2011
RESOLUTIONSResolutions
Resolution
15 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2011
NEWINCIncorporation