Background WavePink WaveYellow Wave

ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED (08197347)

ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED (08197347) is an active UK company. incorporated on 31 August 2012. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED has been registered for 13 years.

Company Number
08197347
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
45 Church Street, Birmingham, B3 2RT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

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. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ASCOT LLOYD INVESTMENT MANAGEMENT LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08197347

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

AVELLEMY LIMITED
From: 31 August 2012To: 1 July 2025
Contact
Address

45 Church Street Birmingham, B3 2RT,

Previous Addresses

Ground Floor Reading Bridge House George Street Reading RG1 8LS England
From: 12 November 2019To: 1 July 2025
6th Floor Reading Bridge House George Street Reading RG1 8LS
From: 8 January 2014To: 12 November 2019
Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom
From: 31 August 2012To: 8 January 2014
Timeline

38 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
May 17
Loan Secured
Jul 17
Owner Exit
May 18
Loan Secured
Dec 18
Director Left
Oct 19
Loan Secured
Dec 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Joined
Nov 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 22
Director Joined
Jun 22
Loan Cleared
Sept 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Director Appointment With Name
2 October 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Resolution
17 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Resolution
11 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation