Background WavePink WaveYellow Wave

BROMPTON ASSET MANAGEMENT SERVICES LTD (10401232)

BROMPTON ASSET MANAGEMENT SERVICES LTD (10401232) is an active UK company. incorporated on 29 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROMPTON ASSET MANAGEMENT SERVICES LTD has been registered for 9 years. Current directors include ASTOR, Michael Ramon Langhorne, DUFFIELD, John Lincoln, JAY, John Philip Bromberg and 1 others.

Company Number
10401232
Status
active
Type
ltd
Incorporated
29 September 2016
Age
9 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASTOR, Michael Ramon Langhorne, DUFFIELD, John Lincoln, JAY, John Philip Bromberg, RUVIGNY, Rupert Francis James Henry
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMPTON ASSET MANAGEMENT SERVICES LTD

BROMPTON ASSET MANAGEMENT SERVICES LTD is an active company incorporated on 29 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROMPTON ASSET MANAGEMENT SERVICES LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10401232

LTD Company

Age

9 Years

Incorporated 29 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

GROSVENOR CONSULTANCY ASSET MANAGEMENT LIMITED
From: 29 September 2016To: 18 November 2019
Contact
Address

1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom
From: 29 September 2016To: 22 October 2019
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 17
Share Issue
Oct 17
New Owner
Nov 17
Owner Exit
Nov 17
Funding Round
Jun 18
Owner Exit
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 23
Owner Exit
Oct 24
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROMPTON ASSET MANAGEMENT HOLDINGS LIMITED

Active
1 Knightsbridge Green, LondonSW1X 7QA
Corporate secretary
Appointed 21 Oct 2019

ASTOR, Michael Ramon Langhorne

Active
Knightsbridge Green, LondonSW1X 7QA
Born September 1946
Director
Appointed 21 Oct 2019

DUFFIELD, John Lincoln

Active
Knightsbridge Green, LondonSW1X 7QA
Born June 1939
Director
Appointed 21 Oct 2019

JAY, John Philip Bromberg

Active
Knightsbridge Green, LondonSW1X 7QA
Born April 1957
Director
Appointed 21 Oct 2019

RUVIGNY, Rupert Francis James Henry

Active
Knightsbridge Green, LondonSW1X 7QA
Born July 1959
Director
Appointed 21 Oct 2019

OLSON, Benjamin Edward

Resigned
St James Place, BristolBS16 9JB
Born November 1968
Director
Appointed 29 Sept 2016
Resigned 21 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2024
Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2019
Ceased 06 Apr 2024
1 Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2019
Ceased 21 Oct 2019

Mr Thomas James Burley

Ceased
Mangotsfield, BristolBS16 9JB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 30 Nov 2017

Mr Benjamin Edward Olson

Ceased
St James Place, BristolBS16 9JB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 November 2019
SH10Notice of Particulars of Variation
Resolution
18 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2016
NEWINCIncorporation