Background WavePink WaveYellow Wave

AB INVESTMENT SOLUTIONS LIMITED (09138865)

AB INVESTMENT SOLUTIONS LIMITED (09138865) is an active UK company. incorporated on 21 July 2014. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. AB INVESTMENT SOLUTIONS LIMITED has been registered for 11 years. Current directors include BROOKS, Geoffrey, KENNARD, Melanie Claire, RAVEN, Benjamin Scott and 2 others.

Company Number
09138865
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
1 Queen's Square Ascot Business Park, Ascot, SL5 9FE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BROOKS, Geoffrey, KENNARD, Melanie Claire, RAVEN, Benjamin Scott, RAVEN, Brian, THOMPSON, Andrew
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB INVESTMENT SOLUTIONS LIMITED

AB INVESTMENT SOLUTIONS LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. AB INVESTMENT SOLUTIONS LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09138865

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MITONOPTIMAL UK LIMITED
From: 27 October 2017To: 9 December 2020
CORAM ASSET MANAGEMENT LTD
From: 22 December 2015To: 27 October 2017
MAROC LTD
From: 12 January 2015To: 22 December 2015
RCBIM 2014 LIMITED
From: 21 July 2014To: 12 January 2015
Contact
Address

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot, SL5 9FE,

Previous Addresses

Northgate House Upper Borough Walls Bath BA1 1RG England
From: 20 September 2021To: 20 February 2025
Cannon Place 78 Cannon Street London EC4N 6HL England
From: 1 April 2021To: 20 September 2021
4 Lombard Street London EC3V 9AA England
From: 9 December 2020To: 1 April 2021
Royal Mead Railway Place Bath BA1 1SR
From: 23 June 2015To: 9 December 2020
3 Wood Street Bath BA1 2JQ England
From: 12 January 2015To: 23 June 2015
1 the Square Temple Quay Bristol BS1 6DG United Kingdom
From: 21 July 2014To: 12 January 2015
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
May 16
Director Joined
Nov 16
Funding Round
Nov 16
New Owner
Aug 17
Funding Round
Jan 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Director Left
May 20
Director Left
Jun 20
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Share Issue
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
15
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROOKS, Geoffrey

Active
Ascot Business Park, AscotSL5 9FE
Born April 1965
Director
Appointed 09 Dec 2020

KENNARD, Melanie Claire

Active
Ascot Business Park, AscotSL5 9FE
Born September 1975
Director
Appointed 21 Jul 2014

RAVEN, Benjamin Scott

Active
Ascot Business Park, AscotSL5 9FE
Born January 1985
Director
Appointed 19 Feb 2025

RAVEN, Brian

Active
Ascot Business Park, AscotSL5 9FE
Born April 1956
Director
Appointed 19 Feb 2025

THOMPSON, Andrew

Active
Ascot Business Park, AscotSL5 9FE
Born November 1966
Director
Appointed 09 Dec 2020

GRAY, Peter James

Resigned
Railway Place, BathBA1 1SR
Secretary
Appointed 01 Jan 2015
Resigned 02 Aug 2019

BEANEY, Alan Frederick

Resigned
Wood Street, BathBA1 2JQ
Born August 1957
Director
Appointed 21 Jul 2014
Resigned 12 Jan 2015

BROWN, Oliver Charles

Resigned
Wood Street, BathBA1 2JQ
Born September 1980
Director
Appointed 21 Jul 2014
Resigned 12 Jan 2015

BROWN, Robert Charles

Resigned
Wood Street, BathBA1 2JQ
Born March 1947
Director
Appointed 21 Jul 2014
Resigned 12 Jan 2015

CAMPBELL, Scott Macgibbon

Resigned
Railway Place, BathBA1 1SR
Born October 1968
Director
Appointed 31 Oct 2016
Resigned 09 Dec 2020

GEIKIE-COBB, Peter Tyrel

Resigned
Railway Place, BathBA1 1SR
Born July 1964
Director
Appointed 01 Mar 2019
Resigned 15 May 2020

GRAY, Martin Robert

Resigned
Railway Place, BathBA1 1SR
Born April 1951
Director
Appointed 01 Jan 2015
Resigned 13 May 2016

MCCAIG, Fiona Geraldine

Resigned
Ascot Business Park, AscotSL5 9FE
Born July 1959
Director
Appointed 04 Oct 2024
Resigned 08 Jan 2026

MEYER, Glenn John

Resigned
Wood Street, BathBA1 2JQ
Born June 1959
Director
Appointed 21 Jul 2014
Resigned 12 Jan 2015

SHARROTT, Simon

Resigned
Railway Place, BathBA1 1SR
Born October 1982
Director
Appointed 24 Nov 2020
Resigned 09 Dec 2020

SULLIVAN, James Anthony

Resigned
Railway Place, BathBA1 1SR
Born March 1980
Director
Appointed 01 Jan 2015
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Lombard Street, LondonEC3V 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020

Mr Scott Macgibbon Campbell

Ceased
Lombard Street, LondonEC3V 9AA
Born October 1968

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Auditors Resignation Company
16 February 2026
AUDAUD
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Memorandum Articles
4 March 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
27 October 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Resolution
9 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
31 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
31 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2014
NEWINCIncorporation