ASHMORE GROUP PLC

Register to unlock more data on OkredoRegister

ASHMORE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03675683

Incorporation date

30/11/1998

Size

Group

Contacts

Registered address

Registered address

16 Palace Street, London SW1E 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon19/03/2026
Registered office address changed from 61 Aldwych London WC2B 4AE to 16 Palace Street London SW1E 5JD on 2026-03-19
dot icon19/03/2026
Director's details changed for Ms Jennifer Joan Bingham on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Mark Langhorn Coombs on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Thomas Adam Shippey on 2026-03-19
dot icon18/12/2025
Director's details changed for Ms Jennifer Johan Bingham on 2025-12-18
dot icon18/12/2025
Director's details changed for Mr Tom Adam Shippey on 2025-12-18
dot icon09/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon09/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon11/11/2025
Resolutions
dot icon08/08/2025
Termination of appointment of Shirley Jill Garrood as a director on 2025-07-31
dot icon08/08/2025
Appointment of Mrs Anna Elizabeth Tucker as a director on 2025-08-01
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon26/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon20/11/2024
Resolutions
dot icon11/06/2024
Termination of appointment of Helen Beck as a director on 2024-05-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon21/11/2023
Auditor's resignation
dot icon21/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon27/10/2023
Resolutions
dot icon01/06/2023
Appointment of Mrs Thuy Bich Dam as a director on 2023-06-01
dot icon16/01/2023
Director's details changed for Mr Clive Peter Adamson on 2023-01-16
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon05/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Lancing West Sussex BN99 3HH
dot icon20/10/2022
Resolutions
dot icon01/10/2022
Group of companies' accounts made up to 2022-06-30
dot icon01/08/2022
Appointment of Shirley Jill Garrood as a director on 2022-08-01
dot icon21/04/2022
Termination of appointment of David Jonathan Bennett as a director on 2022-04-20
dot icon08/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon06/12/2021
Register inspection address has been changed from Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon06/11/2021
Resolutions
dot icon30/06/2021
Termination of appointment of Anne Fyfe Pringle as a director on 2021-06-30
dot icon02/06/2021
Appointment of Ms Helen Beck as a director on 2021-06-01
dot icon05/05/2021
Appointment of Alexandra Frances Autrey as a secretary on 2021-05-01
dot icon05/05/2021
Termination of appointment of John Keith Taylor as a secretary on 2021-04-30
dot icon16/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon10/01/2021
Memorandum and Articles of Association
dot icon31/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon04/11/2020
Resolutions
dot icon28/10/2020
Memorandum and Articles of Association
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/11/2019
Resolutions
dot icon11/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon02/11/2018
Resolutions
dot icon25/10/2018
Group of companies' accounts made up to 2018-06-30
dot icon23/10/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon22/10/2018
Termination of appointment of Peter John Gibbs as a director on 2018-10-19
dot icon11/07/2018
Appointment of Mr John Keith Taylor as a secretary on 2018-06-29
dot icon09/07/2018
Appointment of Mrs Jennifer Johan Bingham as a director on 2018-06-29
dot icon09/07/2018
Termination of appointment of Michael Stephen Perman as a secretary on 2018-06-29
dot icon02/01/2018
Termination of appointment of Simon John Fraser as a director on 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon03/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon02/12/2016
30/11/16 Statement of Capital gbp 71274.0804
dot icon14/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon27/10/2016
Termination of appointment of Nicholas Charles Edward Land as a director on 2016-10-21
dot icon02/12/2015
Annual return made up to 2015-11-30 no member list
dot icon24/11/2015
Group of companies' accounts made up to 2015-06-30
dot icon23/10/2015
Appointment of Mr Clive Peter Adamson as a director on 2015-10-22
dot icon23/10/2015
Termination of appointment of Michael D'arcy Benson as a director on 2015-10-22
dot icon26/05/2015
Termination of appointment of Charles Cedric Outhwaite as a director on 2015-05-22
dot icon30/04/2015
Appointment of Mr Peter John Gibbs as a director on 2015-04-29
dot icon19/12/2014
Annual return made up to 2014-11-30 no member list
dot icon20/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon31/10/2014
Appointment of Mr David Jonathan Bennett as a director on 2014-10-30
dot icon31/10/2014
Termination of appointment of Melda Kay Donnelly as a director on 2014-10-30
dot icon23/12/2013
Annual return made up to 2013-11-30
dot icon26/11/2013
Appointment of Mr Tom Shippey as a director
dot icon26/11/2013
Termination of appointment of Graeme Dell as a director
dot icon15/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon28/10/2013
Miscellaneous
dot icon20/02/2013
Appointment of Dame Anne Fyfe Pringle as a director
dot icon19/02/2013
Appointment of Mr Charles Cedric Outhwaite as a director
dot icon27/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon31/10/2012
Termination of appointment of Jonathan Asquith as a director
dot icon09/10/2012
Annual return made up to 2012-09-30 no member list
dot icon15/06/2012
Director's details changed for Mr Graeme John Dell on 2012-06-13
dot icon16/02/2012
Appointment of Mr Simon John Fraser as a director
dot icon30/11/2011
Annual return made up to 2011-11-30 no member list
dot icon21/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon09/11/2011
Cancellation of shares by a PLC. Statement of capital on 2011-11-07
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon03/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon03/12/2010
Director's details changed for Ms Melda Kay Donnelly on 2010-11-30
dot icon12/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon12/11/2010
Resolutions
dot icon19/01/2010
Director's details changed for Mr Nicholas Charles Edward Land on 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Mr Michael Stephen Perman on 2009-11-30
dot icon30/12/2009
Director's details changed
dot icon30/12/2009
Director's details changed for Michael D'arcy Benson on 2009-11-30
dot icon30/12/2009
Director's details changed for Mr Mark Langhorn Coombs on 2009-11-30
dot icon30/12/2009
Director's details changed for Mr Graeme John Dell on 2009-11-30
dot icon30/12/2009
Director's details changed for Jonathan Paul Asquith on 2009-11-30
dot icon21/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon21/11/2009
Resolutions
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register inspection address has been changed
dot icon03/07/2009
Director appointed ms melda kay donnelly
dot icon06/04/2009
Gbp ic 70892/70851.8256\02/03/09\gbp sr [email protected]=40.1744\
dot icon17/03/2009
04/12/08\Gbp ti [email protected]=77.4834\
dot icon02/02/2009
Return made up to 30/11/08; change of members
dot icon23/01/2009
Location of register of members (non legible)
dot icon13/01/2009
Director's change of particulars / nicholas land / 14/05/2008
dot icon06/01/2009
10/12/08\Gbp ti [email protected]=49.4734\
dot icon06/01/2009
12/12/08\Gbp ti [email protected]=20.8194\
dot icon19/12/2008
28/11/08\Gbp ti [email protected]=42.3905\
dot icon10/12/2008
17/11/08\Gbp ti [email protected]=44.1098\
dot icon25/11/2008
30/10/08\Gbp ti [email protected]=7555.83\
dot icon20/11/2008
Resolutions
dot icon10/11/2008
Memorandum and Articles of Association
dot icon10/11/2008
29/10/08\Gbp ti [email protected]=39.0422\
dot icon06/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon06/11/2008
23/10/08\Gbp ti [email protected]=14.77817\
dot icon30/10/2008
Appointment terminated director jonathan moulton
dot icon26/09/2008
Director appointed jonathan paul asquith
dot icon20/05/2008
Secretary appointed mr michael stephen perman
dot icon19/05/2008
Appointment terminated secretary mark grimwood
dot icon14/05/2008
Registered office changed on 14/05/2008 from, 20 bedfordbury, london, WC2N 4BL
dot icon21/01/2008
Return made up to 30/11/07; bulk list available separately
dot icon27/12/2007
New director appointed
dot icon21/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon09/11/2007
Director resigned
dot icon16/01/2007
Return made up to 30/11/06; bulk list available separately
dot icon15/11/2006
Resolutions
dot icon14/11/2006
Memorandum and Articles of Association
dot icon06/11/2006
Location of register of members
dot icon23/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon17/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon10/10/2006
Memorandum and Articles of Association
dot icon03/10/2006
Certificate of re-registration from Private to Public Limited Company
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Declaration on reregistration from private to PLC
dot icon03/10/2006
Auditor's report
dot icon03/10/2006
Balance Sheet
dot icon03/10/2006
Auditor's statement
dot icon03/10/2006
Application for reregistration from private to PLC
dot icon07/09/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Resolutions
dot icon15/08/2006
New director appointed
dot icon14/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon18/07/2006
Ad 23/06/06--------- £ si [email protected]=68095 £ ic 2797/70892
dot icon18/07/2006
S-div 04/07/06
dot icon16/06/2006
Nc inc already adjusted 30/05/06
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Registered office changed on 16/06/06 from: 110 cannon street, london, EC4N 6AR
dot icon16/06/2006
New secretary appointed
dot icon16/06/2006
Secretary resigned
dot icon10/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon07/12/2005
Return made up to 30/11/05; full list of members
dot icon22/06/2005
£ ic 2877/2797 01/06/05 £ sr [email protected]=80
dot icon15/04/2005
£ ic 2917/2877 08/04/05 £ sr [email protected]=40
dot icon04/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon07/07/2004
Ad 28/06/04--------- £ si [email protected]=75 £ ic 2449/2524
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon15/05/2004
Ad 30/04/04--------- £ si [email protected] £ ic 2449/2449
dot icon15/05/2004
£ ic 2851/2449 05/05/04 £ sr [email protected]=402
dot icon15/05/2004
Director resigned
dot icon20/04/2004
£ ic 3001/2851 06/04/04 £ sr [email protected]=150
dot icon19/04/2004
Statement of affairs
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon31/03/2004
Ad 22/03/04--------- £ si [email protected]=1 £ ic 3000/3001
dot icon05/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon18/11/2003
Return made up to 30/11/03; full list of members
dot icon27/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon06/12/2002
Return made up to 30/11/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon19/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon30/10/2000
Resolutions
dot icon23/12/1999
Particulars of mortgage/charge
dot icon06/12/1999
Return made up to 30/11/99; full list of members
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Resolutions
dot icon30/09/1999
Full group accounts made up to 1999-06-30
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon22/06/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon13/03/1999
New director appointed
dot icon13/03/1999
Ad 24/02/99--------- premium £ si [email protected]=2998 £ ic 2/3000
dot icon13/03/1999
Nc inc already adjusted 24/02/99
dot icon13/03/1999
Resolutions
dot icon13/03/1999
S-div 24/02/99
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon25/02/1999
Certificate of change of name
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned
dot icon09/12/1998
Registered office changed on 09/12/98 from: 120 east road, london, N1 6AA
dot icon30/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Mark Langhorn
Director
03/12/1998 - Present
21
Bingham, Jennifer Johan
Director
29/06/2018 - Present
25
Adamson, Clive Peter
Director
22/10/2015 - Present
8
Dell, Graeme John
Director
18/12/2007 - 24/11/2013
30
Garrood, Shirley Jill
Director
01/08/2022 - 31/07/2025
62

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 ASHMORE GROUP PLC

ASHMORE GROUP PLC is an(a) Active company incorporated on 30/11/1998 with the registered office located at 16 Palace Street, London SW1E 5JD. There are currently 7 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 ASHMORE GROUP PLC?

toggle

ASHMORE GROUP PLC is currently Active. It was registered on 30/11/1998 .

Where is ASHMORE GROUP PLC located?

toggle

ASHMORE GROUP PLC is registered at 16 Palace Street, London SW1E 5JD.

What does ASHMORE GROUP PLC do?

toggle

ASHMORE GROUP PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASHMORE GROUP PLC?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 61 Aldwych London WC2B 4AE to 16 Palace Street London SW1E 5JD on 2026-03-19.