ASCENCIA INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASCENCIA INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010380

Incorporation date

08/01/2004

Size

Full

Contacts

Registered address

Registered address

Frenkel House 15 Carolina Way, Salford, Manchester M50 2ZYCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon07/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon25/04/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Register inspection address has been changed from One Bartholomew Close London EC1A 7BL United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon24/09/2024
Termination of appointment of Mark Stuart Holt as a director on 2024-09-23
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/06/2024
Appointment of Simon Ronald Wilhelm Callow as a director on 2024-06-18
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Appointment of Mr Mark Stuart Holt as a director on 2024-02-05
dot icon01/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Resolutions
dot icon01/02/2024
Termination of appointment of Mark Stuart Holt as a director on 2024-02-01
dot icon19/01/2024
Registration of charge 050103800001, created on 2024-01-18
dot icon23/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon19/05/2022
Full accounts made up to 2021-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon14/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to One Bartholomew Close London EC1A 7BL
dot icon21/07/2020
Auditor's resignation
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon29/04/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Termination of appointment of Stephen Graham Bentley as a director on 2020-03-01
dot icon17/03/2020
Appointment of Elaine Cullen-Grant as a director on 2020-03-01
dot icon10/02/2020
Appointment of Mr Mark Stuart Holt as a director on 2020-02-07
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon29/04/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon02/05/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Appointment of Mr Stephen Graham Bentley as a director on 2018-02-01
dot icon05/02/2018
Resolutions
dot icon09/01/2018
Termination of appointment of Jason Granite as a director on 2017-12-14
dot icon28/11/2017
Termination of appointment of Katie Louise Salisbury as a director on 2017-10-31
dot icon17/08/2017
Termination of appointment of Julie Dean as a director on 2017-07-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/05/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon24/05/2017
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Registered office address changed from 4th Floor, Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP England to Frenkel House 15 Carolina Way Salford Manchester M50 2ZY on 2017-01-27
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon16/06/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon15/06/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Auditor's resignation
dot icon01/09/2015
Certificate of change of name
dot icon01/09/2015
Registered office address changed from 295 Kings Road London SW3 5EP to 4th Floor, Statham House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 2015-09-01
dot icon01/09/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon01/09/2015
Appointment of Richard Cullen Fraser as a director on 2015-08-28
dot icon01/09/2015
Appointment of Mrs Julie Dean as a director on 2015-08-28
dot icon01/09/2015
Termination of appointment of Katie Louise Salisbury as a secretary on 2015-08-28
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Reuben Leonard Berg as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Philip Simon Cammerman as a director on 2015-07-01
dot icon01/07/2015
Termination of appointment of Nicholas Paul David Winks as a director on 2015-07-01
dot icon12/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon11/05/2015
Appointment of Mr Reuben Leonard Berg as a director on 2015-05-11
dot icon05/05/2015
Appointment of Mr Nicholas Paul David Winks as a director on 2015-05-01
dot icon29/04/2015
Miscellaneous
dot icon23/04/2015
Miscellaneous
dot icon24/03/2015
Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN to 295 Kings Road London SW3 5EP on 2015-03-24
dot icon11/11/2014
Appointment of Mr Philip Simon Cammerman as a director on 2014-11-11
dot icon22/10/2014
Statement by Directors
dot icon22/10/2014
Solvency Statement dated 07/10/14
dot icon22/10/2014
Statement of capital on 2014-10-22
dot icon22/10/2014
Resolutions
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-08-12
dot icon02/09/2014
Resolutions
dot icon20/08/2014
Appointment of Katie Louise Salisbury as a secretary on 2014-08-06
dot icon20/08/2014
Termination of appointment of Carly Anne Bazire as a director on 2014-08-05
dot icon20/08/2014
Appointment of Katie Louise Salisbury as a director on 2014-08-06
dot icon19/08/2014
Termination of appointment of Carly Anne Bazire as a secretary on 2014-08-05
dot icon28/05/2014
Full accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon20/12/2013
Appointment of Miss Carly Anne Bazire as a director
dot icon19/12/2013
Secretary's details changed for Miss Carle Anne Bazire on 2013-12-14
dot icon19/12/2013
Termination of appointment of Guy Curry as a director
dot icon19/12/2013
Termination of appointment of Guy Curry as a secretary
dot icon19/12/2013
Appointment of Miss Carle Anne Bazire as a secretary
dot icon14/11/2013
Cancellation of shares. Statement of capital on 2013-11-14
dot icon14/11/2013
Resolutions
dot icon14/11/2013
Purchase of own shares.
dot icon25/06/2013
Accounts for a small company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon04/06/2013
Director's details changed for Jason Granite on 2012-02-02
dot icon14/11/2012
Termination of appointment of Timothy Jones as a director
dot icon14/11/2012
Resolutions
dot icon14/11/2012
Purchase of own shares.
dot icon22/06/2012
Accounts for a small company made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/05/2012
Rectified Form TM01 was removed from the public register as it is factually inaccurate.
dot icon24/02/2012
Termination of appointment of Nicholas Buckland as a director
dot icon09/02/2012
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 2012-02-09
dot icon31/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon11/10/2011
Appointment of Jason Granite as a director
dot icon25/08/2011
Appointment of Jason Granite as a director
dot icon15/06/2011
Termination of appointment of Jason Granite as a director
dot icon20/04/2011
Certificate of change of name
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Change of name notice
dot icon23/03/2011
Termination of appointment of Robert Seymour as a director
dot icon23/03/2011
Appointment of Mr Guy Peter Ellison Curry as a director
dot icon23/03/2011
Appointment of Mr Nicholas Brian Buckland as a director
dot icon23/03/2011
Appointment of Jason Granite as a director
dot icon23/03/2011
Appointment of Mr Timothy Michael Jones as a director
dot icon22/03/2011
Memorandum and Articles of Association
dot icon22/03/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon03/03/2011
Resolutions
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Robert John Seymour on 2010-01-01
dot icon30/09/2009
Appointment terminated director anthony everett
dot icon30/09/2009
Appointment terminated director david hemming
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 08/01/09; full list of members
dot icon11/08/2008
Full accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 08/01/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon07/03/2007
Director's particulars changed
dot icon28/02/2007
Return made up to 08/01/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 08/01/06; full list of members
dot icon10/07/2006
Location of register of members
dot icon25/05/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon11/11/2005
Full accounts made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon15/02/2005
Secretary's particulars changed;director's particulars changed
dot icon12/01/2005
Return made up to 08/01/05; full list of members
dot icon24/09/2004
Ad 17/09/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/09/2004
Nc inc already adjusted 17/09/04
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon25/08/2004
New director appointed
dot icon24/05/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon24/03/2004
Director's particulars changed
dot icon24/03/2004
New director appointed
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
New secretary appointed
dot icon08/02/2004
Registered office changed on 08/02/04 from: 25-28 southernhay east exeter devon EX1 1RS
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon08/01/2004
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
20/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Richard Cullen
Director
28/08/2015 - Present
33
Dean, Julie Ann
Director
28/08/2015 - 30/07/2017
9
Cullen-Grant, Elaine Nicola
Director
01/03/2020 - Present
25
Holt, Mark Stuart
Director
07/02/2020 - 01/02/2024
22
Holt, Mark Stuart
Director
05/02/2024 - 23/09/2024
22

Persons with Significant Control

0

No PSC data available.

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 ASCENCIA INVESTMENT MANAGEMENT LIMITED

ASCENCIA INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at Frenkel House 15 Carolina Way, Salford, Manchester M50 2ZY. There are currently 3 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 ASCENCIA INVESTMENT MANAGEMENT LIMITED?

toggle

ASCENCIA INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 08/01/2004 .

Where is ASCENCIA INVESTMENT MANAGEMENT LIMITED located?

toggle

ASCENCIA INVESTMENT MANAGEMENT LIMITED is registered at Frenkel House 15 Carolina Way, Salford, Manchester M50 2ZY.

What does ASCENCIA INVESTMENT MANAGEMENT LIMITED do?

toggle

ASCENCIA INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for ASCENCIA INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-20 with no updates.