Background WavePink WaveYellow Wave

NGSU ASSET MANAGEMENT LIMITED (08341802)

NGSU ASSET MANAGEMENT LIMITED (08341802) is an active UK company. incorporated on 27 December 2012. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NGSU ASSET MANAGEMENT LIMITED has been registered for 13 years. Current directors include CLAY, Emma, DALY, Sarah Jane, GOLDSPINK, John Robert Vaughan and 1 others.

Company Number
08341802
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 December 2012
Age
13 years
Address
Unit 3 Upton Lodge Astrop Road, Banbury, OX17 2PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLAY, Emma, DALY, Sarah Jane, GOLDSPINK, John Robert Vaughan, LITTLE, Nicola Trudi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGSU ASSET MANAGEMENT LIMITED

NGSU ASSET MANAGEMENT LIMITED is an active company incorporated on 27 December 2012 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NGSU ASSET MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08341802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 December 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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Unit 3 Upton Lodge Astrop Road Middleton Cheney Banbury, OX17 2PJ,

Previous Addresses

Middleton Farmhouse 37 Main Road Middleton Cheney Banbury Oxfordshire OX17 2QT
From: 27 December 2012To: 29 December 2025
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Owner Exit
Jan 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLAY, Emma

Active
Astrop Road, BanburyOX17 2PJ
Secretary
Appointed 01 Dec 2023

CLAY, Emma

Active
Astrop Road, BanburyOX17 2PJ
Born February 1971
Director
Appointed 01 Dec 2023

DALY, Sarah Jane

Active
Ripon Way, SwindonSN3 2ET
Born June 1977
Director
Appointed 10 Apr 2019

GOLDSPINK, John Robert Vaughan

Active
Deacon Street, SwindonSN1 5ND
Born January 1966
Director
Appointed 15 Jan 2020

LITTLE, Nicola Trudi

Active
Bathurst Row, CirencesterGL7 6NW
Born July 1970
Director
Appointed 21 Jan 2015

POIL, Timothy Roger

Resigned
37 Main Road, BanburyOX17 2QT
Secretary
Appointed 27 Dec 2012
Resigned 01 Jan 2020

ROSE, Timothy James

Resigned
37 Main Road, BanburyOX17 2QT
Secretary
Appointed 01 Jan 2020
Resigned 01 Dec 2023

BARNES, George Stephen

Resigned
37 Main Road, BanburyOX17 2QT
Born July 1959
Director
Appointed 27 Dec 2012
Resigned 31 Dec 2014

CUBBON, Beverley

Resigned
Dinmore Road, SwindonSN25 4TX
Born March 1969
Director
Appointed 28 Feb 2018
Resigned 10 Mar 2021

HART, Karen

Resigned
White Hill, StourbridgeDY7 6AU
Born July 1962
Director
Appointed 27 Dec 2012
Resigned 10 Apr 2019

PADFIELD, Michael John

Resigned
37 Main Road, BanburyOX17 2QT
Born March 1972
Director
Appointed 12 May 2021
Resigned 17 Jul 2024

PALFREY, Christian James

Resigned
Havisham Drive, SwindonSN25 1SL
Born March 1978
Director
Appointed 27 Dec 2012
Resigned 15 Dec 2016

PICKERING, Michelle

Resigned
Scornhill Lane, SwindonSN1 7BL
Born December 1964
Director
Appointed 18 Jan 2017
Resigned 20 Feb 2018

POIL, Timothy Roger

Resigned
37 Main Road, BanburyOX17 2QT
Born February 1958
Director
Appointed 27 Dec 2012
Resigned 15 Jan 2020

ROSE, Timothy James

Resigned
Main Road, Middleton CheneyOX17 2QT
Born November 1960
Director
Appointed 27 Dec 2012
Resigned 01 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Timothy James Rose

Ceased
37 Main Road, BanburyOX17 2QT
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 01 Dec 2023

Timothy Roger Poil

Ceased
37 Main Road, BanburyOX17 2QT
Born February 1958

Nature of Control

Significant influence or control
Notified 09 Jun 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 January 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Incorporation Company
27 December 2012
NEWINCIncorporation