Background WavePink WaveYellow Wave

AISMARE LIMITED (07634146)

AISMARE LIMITED (07634146) is an active UK company. incorporated on 13 May 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AISMARE LIMITED has been registered for 14 years. Current directors include CLARKE, Mark Raymond.

Company Number
07634146
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
10 Lennox Gardens Mews, London, SW1X 0DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CLARKE, Mark Raymond
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AISMARE LIMITED

AISMARE LIMITED is an active company incorporated on 13 May 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AISMARE LIMITED was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07634146

LTD Company

Age

14 Years

Incorporated 13 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LGM INVESTMENTS LIMITED
From: 13 May 2011To: 13 June 2011
Contact
Address

10 Lennox Gardens Mews London, SW1X 0DP,

Previous Addresses

66 Lincoln's Inn Fields London WC2A 3LH
From: 4 November 2014To: 11 July 2016
11/12 Lennox Gardens Mews London SW1X 0DP England
From: 29 October 2014To: 4 November 2014
34a Station Road Cuffley Potters Bar EN6 4HE
From: 13 May 2011To: 29 October 2014
Timeline

10 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 18
Funding Round
Oct 18
Director Joined
Jul 20
Director Left
Dec 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLARKE, Mark Raymond

Active
Rectory Road, CoulsdonCR5 3SY
Born April 1964
Director
Appointed 18 Feb 2014

BINGHAM, Jennifer Joan

Resigned
Piccadilly, LondonWIJ 9HF
Born August 1952
Director
Appointed 13 May 2011
Resigned 29 Jun 2016

ELAM, Russell David

Resigned
Lennox Gardens Mews, LondonSW1X 0DP
Born January 1984
Director
Appointed 02 Jul 2020
Resigned 22 Dec 2020

SIMMONDS, John Alfred

Resigned
Portsmouth Avenue, Thames DittonKT7 0RU
Born August 1969
Director
Appointed 04 Jul 2013
Resigned 27 Jan 2014

WISE, Christopher James

Resigned
Lennox Gardens Mews, LondonSW1X 0DP
Born July 1964
Director
Appointed 29 Jun 2016
Resigned 21 Feb 2018

Persons with significant control

1

Mr Mark Langhorn Coombs

Active
Lennox Gardens Mews, LondonSW1X 0DP
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Resolution
15 February 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2011
NEWINCIncorporation