ASCOT LLOYD ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-16 with no updates |
28/07/2528 July 2025 New | Termination of appointment of Grant Andrew Benjamin as a director on 2025-07-22 |
21/05/2521 May 2025 | Appointment of Ms Felice Rea as a director on 2025-05-12 |
05/03/255 March 2025 | Certificate of change of name |
03/09/243 September 2024 | Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-16 with updates |
15/04/2415 April 2024 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2024-04-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Cessation of Ascot Lloyd Bidco Jersey Limited as a person with significant control on 2023-08-31 |
14/11/2314 November 2023 | Notification of a person with significant control statement |
11/11/2311 November 2023 | Resolutions |
11/11/2311 November 2023 | Memorandum and Articles of Association |
11/11/2311 November 2023 | Resolutions |
12/09/2312 September 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
08/09/238 September 2023 | Cessation of Grant Andrew Benjamin as a person with significant control on 2023-08-31 |
08/09/238 September 2023 | Appointment of Mr Nigel Geoffrey Stockton as a director on 2023-08-31 |
08/09/238 September 2023 | Notification of Ascot Lloyd Bidco Jersey Limited as a person with significant control on 2023-08-31 |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/03/2229 March 2022 | Accounts for a dormant company made up to 2021-11-30 |
29/03/2229 March 2022 | Previous accounting period extended from 2021-07-31 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GRANT ANDREW BENJAMIN / 27/07/2020 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ANDREW BENJAMIN / 27/07/2020 |
17/07/2017 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company