ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascot Lloyd Asset Management Limited

Ascot Lloyd Asset Management Limited is an active company incorporated on 17 July 2020 with the registered office located in Reading, Berkshire. Ascot Lloyd Asset Management Limited was registered 5 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
12750442
Private limited company
Age
5 years
Incorporated 17 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (3 months ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ground Floor Reading Bridge House
George Street
Reading
RG1 8LS
England
Address changed on 15 Apr 2024 (1 year 6 months ago)
Previous address was 35 Ballards Lane London N3 1XW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1965
Director • British • Lives in England • Born in Mar 1966
Director • Financial Adviser • British • Lives in UK • Born in Aug 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Galea Advisers Ltd
Felice Rea and Grant Andrew Benjamin are mutual people.
Active
Gee & Watson Wealth Management Limited
Felice Rea is a mutual person.
Active
Morgan Investment Solutions Ltd
Felice Rea is a mutual person.
Active
Montage Portfolio Management Ltd
Felice Rea is a mutual person.
Active
Rickard Keen Financial Services Limited
Felice Rea is a mutual person.
Active
Ascot Lloyd Trustees Limited
Felice Rea is a mutual person.
Active
Ethos Investment Solutions Ltd
Felice Rea is a mutual person.
Active
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
2 Months Ago on 1 Sep 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Grant Andrew Benjamin Resigned
3 Months Ago on 22 Jul 2025
Ms Felice Rea Appointed
5 Months Ago on 12 May 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Nigel Geoffrey Stockton Resigned
1 Year 2 Months Ago on 31 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Apr 2024
Notification of PSC Statement
1 Year 11 Months Ago on 14 Nov 2023
Ascot Lloyd Bidco Jersey Limited (PSC) Resigned
2 Years 2 Months Ago on 31 Aug 2023
Get Credit Report
Discover Ascot Lloyd Asset Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 1 Sep 2025
Confirmation statement made on 16 July 2025 with no updates
Submitted on 6 Aug 2025
Termination of appointment of Grant Andrew Benjamin as a director on 22 July 2025
Submitted on 28 Jul 2025
Appointment of Ms Felice Rea as a director on 12 May 2025
Submitted on 21 May 2025
Certificate of change of name
Submitted on 5 Mar 2025
Micro company accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Termination of appointment of Nigel Geoffrey Stockton as a director on 31 August 2024
Submitted on 3 Sep 2024
Confirmation statement made on 16 July 2024 with updates
Submitted on 25 Jul 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 15 April 2024
Submitted on 15 Apr 2024
Notification of a person with significant control statement
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year