ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascot Lloyd Investment Management Limited

Ascot Lloyd Investment Management Limited is an active company incorporated on 31 August 2012 with the registered office located in Birmingham, West Midlands. Ascot Lloyd Investment Management Limited was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08197347
Private limited company
Age
13 years
Incorporated 31 August 2012
Size
Unreported
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (11 months remaining)
Last change occurred 1 month 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 1 Jul 2025 (4 months ago)
Previous address was Ground Floor Reading Bridge House George Street Reading RG1 8LS England
Telephone
0345 4757500
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1965
Director • British • Lives in England • Born in Sep 1968
Director • Ceo • British • Lives in UK • Born in Nov 1964
Director • Head Of Investments • British • Lives in England • Born in Sep 1982
Director • British • Lives in UK • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AVL Investment Management Holdings Limited
Graham Bentley, Jessica Brescia, and 4 more are mutual people.
Active
Ascot Lloyd Limited
Christian John Burgess, Francis Joseph Jackson, and 2 more are mutual people.
Active
CPL Topco Limited
Felice Rea, Christian John Burgess, and 2 more are mutual people.
Active
Montage Portfolio Management Ltd
Felice Rea, Francis Joseph Jackson, and 1 more are mutual people.
Active
Rickard Keen Financial Services Limited
Francis Joseph Jackson, Nigel Geoffrey Stockton, and 1 more are mutual people.
Active
CPL Bidco Limited
Felice Rea, Francis Joseph Jackson, and 1 more are mutual people.
Active
Ascot Lloyd Administration Limited
Felice Rea, Francis Joseph Jackson, and 1 more are mutual people.
Active
Gee & Watson Wealth Management Limited
Francis Joseph Jackson and Felice Rea are mutual people.
Active
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
£3.62M
Increased by £225K (+7%)
Turnover
£9.84M
Increased by £178K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£29.57M
Increased by £5M (+20%)
Total Liabilities
-£313K
Increased by £112K (+56%)
Net Assets
£29.26M
Increased by £4.89M (+20%)
Debt Ratio (%)
1%
Increased by 0.24% (+29%)
Latest Activity
Graham Bentley Resigned
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Jessica Brescia Resigned
1 Month Ago on 12 Sep 2025
Mr David Morcher Appointed
1 Month Ago on 5 Sep 2025
Christian John Burgess Resigned
3 Months Ago on 31 Jul 2025
Registered Address Changed
4 Months Ago on 1 Jul 2025
Steven Paul Lloyd Resigned
8 Months Ago on 12 Feb 2025
Mr Paul Nathan Details Changed
9 Months Ago on 8 Jan 2025
Mr Steven Paul Lloyd Details Changed
1 Year 6 Months Ago on 1 May 2024
Get Credit Report
Discover Ascot Lloyd Investment Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Oct 2025
Termination of appointment of Graham Bentley as a director on 30 September 2025
Submitted on 30 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 14 September 2025 with updates
Submitted on 17 Sep 2025
Appointment of Mr David Morcher as a director on 5 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Jessica Brescia as a director on 12 September 2025
Submitted on 12 Sep 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 1 Jul 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 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Steven Paul Lloyd as a director on 12 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year