AJ BELL ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AJ BELL ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09742568

Incorporation date

20/08/2015

Size

Full

Contacts

Registered address

Registered address

4 Exchange Quay, Salford Quays, Manchester M5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/02/2026
Full accounts made up to 2025-09-30
dot icon21/03/2025
Auditor's resignation
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon03/03/2025
Full accounts made up to 2024-09-30
dot icon30/01/2025
Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Roger John Stott as a director on 2024-12-31
dot icon12/11/2024
Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01
dot icon12/11/2024
Appointment of Kina Sinclair as a secretary on 2024-11-01
dot icon11/11/2024
Second filing for the appointment of Ryan David Hughes as a director
dot icon08/11/2024
Appointment of Ryan David Hughes as a director on 2024-10-10
dot icon07/06/2024
Appointment of Charles Alan Musson as a director on 2024-05-22
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon15/02/2024
Full accounts made up to 2023-09-30
dot icon20/12/2023
Termination of appointment of Kevin Doran as a director on 2023-12-14
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-30
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-01
dot icon02/10/2023
Appointment of Kina Sinclair as a director on 2023-10-01
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon28/02/2023
Full accounts made up to 2022-09-30
dot icon03/10/2022
Termination of appointment of Andrew James Bell as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Charles William Galbraith as a director on 2022-10-01
dot icon08/07/2022
Appointment of Mr Peter Michael Birch as a director on 2022-07-01
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon04/02/2022
Full accounts made up to 2021-09-30
dot icon19/10/2021
Appointment of Mr Kevin Doran as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mrs Elizabeth Anne Carrington as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mr William Findlay Mackay as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of Fergus John Lyons as a director on 2021-10-01
dot icon29/09/2021
Appointment of Ms Karen Goodman as a director on 2021-09-20
dot icon29/06/2021
Termination of appointment of Louis Petherick as a director on 2021-06-25
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/02/2021
Full accounts made up to 2020-09-30
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon03/02/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon11/11/2019
Appointment of Mr Mohamed Tagari as a director on 2019-11-01
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon29/01/2019
Full accounts made up to 2018-09-30
dot icon18/12/2018
Change of details for Aj Bell Holdings Limited as a person with significant control on 2018-11-16
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon02/05/2018
Second filing of a statement of capital following an allotment of shares on 2016-04-22
dot icon30/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon16/01/2018
Full accounts made up to 2017-09-30
dot icon24/08/2017
Change of details for Aj Bell Holdings Limited as a person with significant control on 2017-08-24
dot icon24/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon03/07/2017
Appointment of Mr Louis Petherick as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Richard Stuart Taylor as a director on 2017-06-30
dot icon15/05/2017
Satisfaction of charge 097425680001 in full
dot icon08/05/2017
Change of share class name or designation
dot icon02/05/2017
Registered office address changed from Trafford House Chester Road Stretford Manchester M32 0RS England to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2017-05-02
dot icon20/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-09-22
dot icon11/02/2017
Change of share class name or designation
dot icon02/02/2017
Full accounts made up to 2016-09-30
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon22/04/2016
Appointment of Mr Richard Stuart Taylor as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Roger John Stott as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Charles William Galbraith as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Christopher Bruce Robinson as a director on 2016-04-22
dot icon15/03/2016
Current accounting period extended from 2016-08-31 to 2016-09-30
dot icon14/03/2016
Appointment of Mr Fergus John Lyons as a director on 2016-03-14
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon11/03/2016
Registration of charge 097425680001, created on 2016-02-29
dot icon12/01/2016
Resolutions
dot icon02/12/2015
Registered office address changed from 7 Heatherleigh Caldy Wirral CH48 1QZ England to Trafford House Chester Road Stretford Manchester M32 0RS on 2015-12-02
dot icon02/12/2015
Appointment of Mr Michael Thomas Summersgill as a director on 2015-08-20
dot icon18/09/2015
Certificate of change of name
dot icon20/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Bell
Director
20/08/2015 - 01/10/2022
98
Doran, Kevin
Director
01/10/2021 - 14/12/2023
24
Lyons, Fergus John
Director
14/03/2016 - 01/10/2021
37
Vowles, Stephen Eliott
Director
01/01/2025 - Present
19
Mackay, William Findlay
Director
01/10/2021 - Present
19

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 AJ BELL ASSET MANAGEMENT LIMITED

AJ BELL ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/2015 with the registered office located at 4 Exchange Quay, Salford Quays, Manchester M5 3EE. There are currently 11 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 AJ BELL ASSET MANAGEMENT LIMITED?

toggle

AJ BELL ASSET MANAGEMENT LIMITED is currently Active. It was registered on 20/08/2015 .

Where is AJ BELL ASSET MANAGEMENT LIMITED located?

toggle

AJ BELL ASSET MANAGEMENT LIMITED is registered at 4 Exchange Quay, Salford Quays, Manchester M5 3EE.

What does AJ BELL ASSET MANAGEMENT LIMITED do?

toggle

AJ BELL ASSET MANAGEMENT LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for AJ BELL ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.