Background WavePink WaveYellow Wave

ASHBOURNE CAPITAL SOLUTIONS LIMITED (10064514)

ASHBOURNE CAPITAL SOLUTIONS LIMITED (10064514) is an active UK company. incorporated on 15 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ASHBOURNE CAPITAL SOLUTIONS LIMITED has been registered for 10 years. Current directors include FERGUSON, Alan Ronald William, FRANK, Richard Alexander, MACALPINE, Findlay Cameron and 1 others.

Company Number
10064514
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
C/O Goldwyns London Llp, London, EC3V 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FERGUSON, Alan Ronald William, FRANK, Richard Alexander, MACALPINE, Findlay Cameron, NEWSOME, David Francis
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBOURNE CAPITAL SOLUTIONS LIMITED

ASHBOURNE CAPITAL SOLUTIONS LIMITED is an active company incorporated on 15 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ASHBOURNE CAPITAL SOLUTIONS LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

10064514

LTD Company

Age

10 Years

Incorporated 15 March 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
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: 20 March 2024To: 19 July 2024
C/O Goldwyns 109 Baker Street London W1U 6RP England
From: 29 April 2020To: 20 March 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: 15 March 2016To: 19 September 2018
Timeline

11 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FERGUSON, Alan Ronald William

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born March 1968
Director
Appointed 01 Jun 2016

FRANK, Richard Alexander

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born May 1964
Director
Appointed 01 Jun 2016

MACALPINE, Findlay Cameron

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born September 1964
Director
Appointed 16 Mar 2016

NEWSOME, David Francis

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born June 1969
Director
Appointed 16 Mar 2016

BODNAR-HORVATH, Robert Edmund Paul

Resigned
Porter Street, LondonW1U 6EQ
Born January 1956
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 15 Mar 2016
Resigned 15 Mar 2016

SMITH, Toni John

Resigned
Porter Street, LondonW1U 6EQ
Born July 1959
Director
Appointed 01 Jun 2016
Resigned 09 Feb 2017

Persons with significant control

4

Mr Findlay Cameron Macalpine

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

David Newsome

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Alexander Frank

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Alan Ronald William Ferguson

Active
No.1 Royal Exchange, LondonEC3V 3DG
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Incorporation Company
15 March 2016
NEWINCIncorporation