ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08197347

Incorporation date

31/08/2012

Size

Full

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2012)
dot icon09/03/2026
Termination of appointment of Mona Helen Christensen as a director on 2026-03-05
dot icon30/01/2026
Termination of appointment of Paul Jason Roger Nathan as a director on 2026-01-30
dot icon15/01/2026
Appointment of St John Nicholas Rollo Gardner as a director on 2026-01-14
dot icon29/10/2025
Change of details for Avl Investment Management Holdings Limited as a person with significant control on 2025-10-29
dot icon02/10/2025
-
dot icon30/09/2025
Termination of appointment of Graham Bentley as a director on 2025-09-30
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon16/09/2025
Appointment of Mr David Morcher as a director on 2025-09-05
dot icon12/09/2025
Termination of appointment of Jessica Brescia as a director on 2025-09-12
dot icon31/07/2025
Termination of appointment of Christian John Burgess as a director on 2025-07-31
dot icon01/07/2025
Certificate of change of name
dot icon01/07/2025
Registered office address changed from Ground Floor Reading Bridge House George Street Reading RG1 8LS England to 45 Church Street Birmingham B3 2RT on 2025-07-01
dot icon27/02/2025
Termination of appointment of Steven Paul Lloyd as a director on 2025-02-12
dot icon20/01/2025
Director's details changed for Mr Paul Nathan on 2025-01-08
dot icon19/12/2024
Director's details changed for Mr Steven Paul Lloyd on 2024-05-01
dot icon15/11/2024
Appointment of Mr Francis Joseph Jackson as a director on 2024-11-08
dot icon14/11/2024
Appointment of Miss Mona Helen Christensen as a director on 2024-11-05
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon20/09/2024
Change of details for Ascot Lloyd Investment Management Holdings Limited as a person with significant control on 2024-09-19
dot icon03/09/2024
Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Notification of Ascot Lloyd Investment Management Holdings Limited as a person with significant control on 2024-06-28
dot icon11/07/2024
Withdrawal of a person with significant control statement on 2024-07-11
dot icon14/03/2024
Director's details changed for Christian John Burgess on 2024-03-14
dot icon14/03/2024
Director's details changed for Ms Jessica Brescia on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Paul Nathan on 2024-03-14
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Christian John Burgess as a director on 2023-07-04
dot icon07/02/2023
Registration of charge 081973470006, created on 2023-01-27
dot icon30/09/2022
Satisfaction of charge 081973470005 in full
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon17/06/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Appointment of Mr Paul Nathan as a director on 2022-06-08
dot icon25/03/2022
Appointment of Ms Jessica Brescia as a director on 2022-03-23
dot icon06/10/2021
Director's details changed for Ms Felice Rea on 2021-08-15
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Satisfaction of charge 081973470001 in full
dot icon02/03/2021
Satisfaction of charge 081973470002 in full
dot icon02/03/2021
Satisfaction of charge 081973470003 in full
dot icon02/03/2021
Satisfaction of charge 081973470004 in full
dot icon26/02/2021
Registration of charge 081973470005, created on 2021-02-25
dot icon24/11/2020
Appointment of Mr Graham Bentley as a director on 2020-07-23
dot icon20/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Appointment of Ms Felice Rea as a director on 2020-07-31
dot icon22/07/2020
Notification of a person with significant control statement
dot icon22/07/2020
Cessation of Cpl Bidco Ltd as a person with significant control on 2020-05-06
dot icon17/06/2020
Registration of charge 081973470004, created on 2020-06-15
dot icon07/05/2020
Satisfaction of charge 081973470001 in part
dot icon07/05/2020
Satisfaction of charge 081973470002 in part
dot icon07/05/2020
Satisfaction of charge 081973470003 in part
dot icon23/12/2019
Registration of charge 081973470003, created on 2019-12-23
dot icon12/11/2019
Registered office address changed from 6th Floor Reading Bridge House George Street Reading RG1 8LS to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2019-11-12
dot icon31/10/2019
Termination of appointment of Matthew Charles Moore as a director on 2019-10-25
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon17/12/2018
Registration of charge 081973470002, created on 2018-12-04
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon05/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon09/05/2018
Notification of Cpl Bidco Ltd as a person with significant control on 2017-07-01
dot icon09/05/2018
Cessation of Oaktree Capital Group Llc as a person with significant control on 2017-07-01
dot icon02/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon17/08/2017
Resolutions
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Registration of charge 081973470001, created on 2017-07-28
dot icon23/05/2017
Appointment of Mr Steven Paul Lloyd as a director on 2017-05-20
dot icon06/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Resolutions
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Nigel Stockton as a director on 2015-08-25
dot icon03/08/2015
Termination of appointment of Kevin Hugh Ronaldson as a director on 2015-06-30
dot icon03/08/2015
Appointment of Mr Matthew Charles Moore as a director on 2015-07-28
dot icon12/05/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-08-31 with full list of shareholders
dot icon29/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/01/2014
Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 2014-01-08
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/08/2012
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
14/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronaldson, Kevin Hugh
Director
31/08/2012 - 30/06/2015
31
Bentley, Graham
Director
23/07/2020 - 30/09/2025
5
Nathan, Paul
Director
08/06/2022 - 30/01/2026
1
Burgess, Christian John
Director
04/07/2023 - 31/07/2025
58
Gardner, St John Nicholas Rollo
Director
14/01/2026 - Present
1

Persons with Significant Control

3
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 ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED

ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 31/08/2012 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 4 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 ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED?

toggle

ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 31/08/2012 .

Where is ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED located?

toggle

ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED is registered at 45 Church Street, Birmingham B3 2RT.

What does ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Mona Helen Christensen as a director on 2026-03-05.