ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascot Lloyd Limited

Ascot Lloyd Limited is an active company incorporated on 30 March 2011 with the registered office located in Birmingham, West Midlands. Ascot Lloyd Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07584487
Private limited company
Age
14 years
Incorporated 30 March 2011
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
45 Church Street
Birmingham
B3 2RT
United Kingdom
Address changed on 25 Feb 2025 (8 months ago)
Previous address was Ground Floor Reading Bridge House George Street Reading RG1 8LS England
Telephone
08454757500
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Mar 1966
Director • British • Lives in UK • Born in Jan 1985
Director • Ceo • British • Lives in UK • Born in Nov 1964
Director • Group Operations Director • British • Lives in UK • Born in Nov 1974
Director • Chief Commercial Officer • British • Lives in UK • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ascot Lloyd Investment Management Limited
Nigel Geoffrey Stockton, Felice Rea, and 2 more are mutual people.
Active
CPL Topco Limited
Nigel Geoffrey Stockton, Felice Rea, and 2 more are mutual people.
Active
Montage Portfolio Management Ltd
Nigel Geoffrey Stockton, Felice Rea, and 1 more are mutual people.
Active
Rickard Keen Financial Services Limited
Nigel Geoffrey Stockton, Felice Rea, and 1 more are mutual people.
Active
CPL Bidco Limited
Nigel Geoffrey Stockton, Felice Rea, and 1 more are mutual people.
Active
Ascot Lloyd Administration Limited
Nigel Geoffrey Stockton, Felice Rea, and 1 more are mutual people.
Active
Gee & Watson Wealth Management Limited
Felice Rea and Francis Joseph Jackson are mutual people.
Active
Ascot Lloyd Trustees Limited
Felice Rea and Francis Joseph Jackson are mutual people.
Active
Brands
Ascot Lloyd
Ascot Lloyd is an independent financial advisory firm that focuses on comprehensive financial planning to assist clients in achieving their financial goals.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.14M
Decreased by £763K (-13%)
Turnover
£82.89M
Increased by £9.33M (+13%)
Employees
622
Increased by 46 (+8%)
Total Assets
£211.39M
Increased by £2.77M (+1%)
Total Liabilities
-£74.46M
Decreased by £2.09M (-3%)
Net Assets
£136.93M
Increased by £4.87M (+4%)
Debt Ratio (%)
35%
Decreased by 1.47% (-4%)
Latest Activity
Ms Eden Scrivenger Appointed
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Gordon Kerr Resigned
2 Months Ago on 29 Aug 2025
Christian John Burgess Resigned
3 Months Ago on 31 Jul 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Mr Simon Pietro Vella Appointed
11 Months Ago on 11 Nov 2024
Mr Francis Joseph Jackson Appointed
11 Months Ago on 8 Nov 2024
Nigel Geoffrey Stockton Resigned
1 Year 2 Months Ago on 31 Aug 2024
Mr Gary Stirrup Appointed
1 Year 3 Months Ago on 29 Jul 2024
Get Credit Report
Discover Ascot Lloyd Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Eden Scrivenger as a director on 30 September 2025
Submitted on 1 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Termination of appointment of Gordon Kerr as a director on 29 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Christian John Burgess as a director on 31 July 2025
Submitted on 31 Jul 2025
Certificate of change of name
Submitted on 25 Feb 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 25 February 2025
Submitted on 25 Feb 2025
Statement of capital following an allotment of shares on 3 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 12 Dec 2024
Appointment of Mr Simon Pietro Vella as a director on 11 November 2024
Submitted on 3 Dec 2024
Appointment of Mr Francis Joseph Jackson as a director on 8 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year