ASHMORE INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHMORE INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344281

Incorporation date

03/04/1997

Size

Full

Contacts

Registered address

Registered address

16 Palace Street, London SW1E 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
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 Mr Mark Langhorn Coombs on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Tom Adam Shippey on 2026-03-19
dot icon20/10/2025
Full accounts made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon28/02/2025
Termination of appointment of Verity Claire Cox as a secretary on 2025-02-27
dot icon28/02/2025
Appointment of Mrs Alexandra Frances Autrey as a secretary on 2025-02-27
dot icon24/01/2025
Full accounts made up to 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon28/11/2023
Termination of appointment of Alexandra Frances Autrey as a secretary on 2023-11-20
dot icon28/11/2023
Appointment of Mrs Alexandra Frances Autrey as a director on 2023-11-20
dot icon28/11/2023
Appointment of Mrs Verity Claire Cox as a secretary on 2023-11-20
dot icon04/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon22/03/2023
Full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon03/12/2021
Full accounts made up to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-02 with updates
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 icon12/02/2021
Full accounts made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon12/02/2020
Full accounts made up to 2019-06-30
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon16/01/2019
Full accounts made up to 2018-06-30
dot icon11/07/2018
Appointment of Mr John Keith Taylor as a secretary on 2018-06-29
dot icon09/07/2018
Termination of appointment of Michael Stephen Perman as a secretary on 2018-06-29
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/11/2017
Full accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon14/11/2016
Full accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-06-30
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon20/11/2014
Full accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon26/11/2013
Appointment of Mr Tom Adam Shippey as a director
dot icon26/11/2013
Termination of appointment of Graeme Dell as a director
dot icon15/11/2013
Full accounts made up to 2013-06-30
dot icon28/10/2013
Miscellaneous
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-06-30
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-06-18
dot icon20/06/2012
Statement of company's objects
dot icon20/06/2012
Resolutions
dot icon15/06/2012
Director's details changed for Mr Graeme John Dell on 2012-06-13
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Mr Michael Stephen Perman on 2009-11-30
dot icon11/01/2010
Director's details changed for Mr Mark Langhorn Coombs on 2009-11-30
dot icon11/01/2010
Director's details changed for Mr Graeme John Dell on 2009-11-30
dot icon04/12/2009
Full accounts made up to 2009-06-30
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-06-30
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Location of debenture register
dot icon13/05/2008
Registered office changed on 13/05/2008 from 20 bedfordbury london WC2N 4BL
dot icon21/03/2008
Secretary appointed mr michael stephen perman
dot icon20/03/2008
Appointment terminated secretary mark grimwood
dot icon03/01/2008
Director's particulars changed
dot icon27/12/2007
Director resigned
dot icon27/12/2007
New director appointed
dot icon21/12/2007
Full accounts made up to 2007-06-30
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon25/06/2007
Return made up to 01/05/07; no change of members
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon17/10/2006
Full accounts made up to 2006-06-30
dot icon19/09/2006
Declaration of satisfaction of mortgage/charge
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 icon09/05/2006
Return made up to 01/05/06; full list of members
dot icon10/03/2006
Full accounts made up to 2005-06-30
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 01/05/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-06-30
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon13/08/2002
Director's particulars changed
dot icon07/05/2002
Return made up to 01/05/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 01/05/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon22/05/2000
Return made up to 01/05/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-06-30
dot icon28/06/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon09/05/1999
Return made up to 01/05/99; change of members
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
Registered office changed on 13/03/99 from: minerva house montague close london SE1 9DH
dot icon13/03/1999
Declaration of assistance for shares acquisition
dot icon02/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Resolutions
dot icon25/02/1999
Certificate of change of name
dot icon22/02/1999
Director's particulars changed
dot icon06/02/1999
Ad 28/01/99-29/01/99 £ si 700000@1=700000 £ ic 200000/900000
dot icon06/02/1999
Resolutions
dot icon06/02/1999
Resolutions
dot icon06/02/1999
£ nc 200000/900000 28/01/99
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-09-30
dot icon05/11/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon16/04/1998
Return made up to 03/04/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
New director appointed
dot icon21/01/1998
Accounting reference date shortened from 30/09/98 to 30/09/97
dot icon16/05/1997
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon09/05/1997
Certificate of change of name
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Ad 01/05/97-02/05/97 £ si 199998@1=199998 £ ic 2/200000
dot icon09/05/1997
£ nc 1000/200000 01/05/97
dot icon08/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
Registered office changed on 28/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon03/04/1997
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
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Mark Langhorn
Director
16/04/1997 - Present
21
Dell, Graeme John
Director
18/12/2007 - 24/11/2013
30
Shippey, Tom Adam
Director
25/11/2013 - Present
4
Autrey, Alexandra Frances
Director
20/11/2023 - Present
4
Autrey, Alexandra Frances
Secretary
01/05/2021 - 20/11/2023
-

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 INVESTMENT MANAGEMENT LIMITED

ASHMORE INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/1997 with the registered office located at 16 Palace Street, London SW1E 5JD. 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 ASHMORE INVESTMENT MANAGEMENT LIMITED?

toggle

ASHMORE INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 03/04/1997 .

Where is ASHMORE INVESTMENT MANAGEMENT LIMITED located?

toggle

ASHMORE INVESTMENT MANAGEMENT LIMITED is registered at 16 Palace Street, London SW1E 5JD.

What does ASHMORE INVESTMENT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ASHMORE INVESTMENT MANAGEMENT LIMITED?

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.