ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aubrey Capital Management Limited

Aubrey Capital Management Limited is an active company incorporated on 20 March 2006 with the registered office located in Edinburgh, City of Edinburgh. Aubrey Capital Management Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
SC299239
Private limited company
Scottish Company
Age
19 years
Incorporated 20 March 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 May 2025 (6 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
10 Coates Crescent
Edinburgh
EH3 7AL
Address changed on 24 May 2024 (1 year 5 months ago)
Previous address was
Telephone
01312262083
Email
Unreported
People
Officers
13
Shareholders
10
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Oct 1959
Director • Belgian • Lives in Luxembourg • Born in Apr 1965
Director • British • Lives in Scotland • Born in Feb 1966
Director • British • Lives in Scotland • Born in Jul 1970
Director • Fund Manager • Belgian • Lives in England • Born in Oct 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aubrey Capital International Limited
John Mark Martyrossian and Iain Russell Hay are mutual people.
Active
Aubrey Capital Management Ebt Limited
John Mark Martyrossian and Andrew Hugh Ward are mutual people.
Active
Group Of Boutique Asset Managers Limited
Andrew Hugh Ward is a mutual person.
Active
Tisan Jewellery Limited
Andrew Dalrymple is a mutual person.
Active
Bridges Project
John David Ewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.3M
Decreased by £316.94K (-20%)
Turnover
£4.31M
Decreased by £394.17K (-8%)
Employees
30
Decreased by 3 (-9%)
Total Assets
£3.35M
Decreased by £243.25K (-7%)
Total Liabilities
-£2.64M
Increased by £1.62M (+158%)
Net Assets
£713.02K
Decreased by £1.86M (-72%)
Debt Ratio (%)
79%
Increased by 50.32% (+177%)
Latest Activity
Felix Jean Michel Marie Ghislain Berghmans Resigned
1 Month Ago on 1 Oct 2025
Jonathan Maximillian Gumpel Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
6 Months Ago on 9 May 2025
Group Accounts Submitted
7 Months Ago on 3 Apr 2025
Sharon Frances Bentley Hamlyn Resigned
1 Year 1 Month Ago on 1 Oct 2024
Mr Jonathan Maximillian Gumpel Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Mr Felix Jean Michel Marie Ghislain Berghmans Appointed
1 Year 3 Months Ago on 1 Aug 2024
Olivier Daniel Luc Marie Corneille De Vinck Resigned
1 Year 3 Months Ago on 1 Aug 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 24 May 2024
Inspection Address Changed
1 Year 5 Months Ago on 24 May 2024
Get Credit Report
Discover Aubrey Capital Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Felix Jean Michel Marie Ghislain Berghmans as a director on 1 October 2025
Submitted on 8 Oct 2025
Termination of appointment of Jonathan Maximillian Gumpel as a director on 21 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 9 May 2025
Group of companies' accounts made up to 31 October 2024
Submitted on 3 Apr 2025
Director's details changed for Mr Jonathan Maximillian Gumpel on 30 September 2024
Submitted on 15 Jan 2025
Termination of appointment of Sharon Frances Bentley Hamlyn as a director on 1 October 2024
Submitted on 3 Oct 2024
Termination of appointment of Olivier Daniel Luc Marie Corneille De Vinck as a director on 1 August 2024
Submitted on 1 Aug 2024
Appointment of Mr Felix Jean Michel Marie Ghislain Berghmans as a director on 1 August 2024
Submitted on 1 Aug 2024
Register inspection address has been changed to 16 Charlotte Square Edinburgh EH2 4DF
Submitted on 24 May 2024
Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh EH2 4DF
Submitted on 24 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year