Background WavePink WaveYellow Wave

ASHBOURNE CAPITAL PARTNERS LIMITED (09984520)

ASHBOURNE CAPITAL PARTNERS LIMITED (09984520) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ASHBOURNE CAPITAL PARTNERS LIMITED has been registered for 10 years. Current directors include DALY, John Francis, FERGUSON, Alan Ronald William, FRANK, Richard Alexander and 3 others.

Company Number
09984520
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
C/O Goldwyns London Llp, London, EC3V 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALY, John Francis, FERGUSON, Alan Ronald William, FRANK, Richard Alexander, MACALPINE, Findlay Cameron, NEWSOME, David Francis, SORRELL, Stephen
SIC Codes
41100, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBOURNE CAPITAL PARTNERS LIMITED

ASHBOURNE CAPITAL PARTNERS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ASHBOURNE CAPITAL PARTNERS LIMITED was registered 10 years ago.(SIC: 41100, 66300)

Status

active

Active since 10 years ago

Company No

09984520

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Goldwyns London Llp No.1 Royal Exchange London, EC3V 3DG,

Previous Addresses

C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom
From: 18 April 2024To: 19 July 2024
C/O Goldwyns 109 Baker Street London W1U 6RP England
From: 29 April 2020To: 18 April 2024
109 Baker Street London W1U 6RP England
From: 19 September 2018To: 29 April 2020
13 David Mews Porter Street London W1U 6EQ United Kingdom
From: 3 February 2016To: 19 September 2018
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Company Founded
Feb 16
Funding Round
Feb 16
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Mar 19
Funding Round
Mar 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 25
5
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DALY, John Francis

Active
Broadway, RomfordRM2 5NS
Born August 1961
Director
Appointed 02 Sept 2020

FERGUSON, Alan Ronald William

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born March 1968
Director
Appointed 04 Sept 2017

FRANK, Richard Alexander

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born May 1964
Director
Appointed 04 Sept 2017

MACALPINE, Findlay Cameron

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born September 1964
Director
Appointed 03 Feb 2016

NEWSOME, David Francis

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born June 1969
Director
Appointed 03 Feb 2016

SORRELL, Stephen

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born October 1959
Director
Appointed 04 Mar 2019

DEANE, Nicholas

Resigned
Stag Lane, RickmansworthWD3 5HD
Born October 1965
Director
Appointed 02 Sept 2020
Resigned 16 Oct 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 03 Feb 2016
Resigned 03 Feb 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Richard Alexander Frank

Ceased
Baker Street, LondonW1U 6RP
Born May 1964

Nature of Control

Significant influence or control
Notified 04 Sept 2017
Ceased 04 Mar 2019

Mr Alan Ronald William Ferguson

Ceased
Baker Street, LondonW1U 6RP
Born March 1968

Nature of Control

Significant influence or control
Notified 04 Sept 2017
Ceased 04 Mar 2019

Mr Findlay Cameron Macalpine

Ceased
Baker Street, LondonW1U 6RP
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019

David Francis Newsome

Ceased
Baker Street, LondonW1U 6RP
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Memorandum Articles
2 August 2024
MAMA
Capital Name Of Class Of Shares
2 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Incorporation Company
3 February 2016
NEWINCIncorporation