Background WavePink WaveYellow Wave

ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD (11955590)

ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD (11955590) is an active UK company. incorporated on 20 April 2019. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD has been registered for 6 years. Current directors include CROSS, Giles Marwood, FERGUSON, Damian Patrick, FURA, Stefan Kenneth and 4 others.

Company Number
11955590
Status
active
Type
ltd
Incorporated
20 April 2019
Age
6 years
Address
340 Melton Road, Leicester, LE4 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CROSS, Giles Marwood, FERGUSON, Damian Patrick, FURA, Stefan Kenneth, LLEWELLYN, Julian David, WHITE, John David, WOLFFE, Alain Nathaniel, WORTHING, Daniel
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD

ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD is an active company incorporated on 20 April 2019 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ASSET INTELLIGENCE PORTFOLIO MANAGEMENT LTD was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

11955590

LTD Company

Age

6 Years

Incorporated 20 April 2019

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 8 January 2026 (2 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

340 Melton Road Leicester, LE4 7SL,

Previous Addresses

Granville Hall Granville Road Leicester Leicestershire LE1 7RU England
From: 20 April 2019To: 29 March 2022
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Nov 19
Owner Exit
May 20
Owner Exit
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Jun 25
Loan Cleared
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CROSS, Giles Marwood

Active
Melton Road, LeicesterLE4 7SL
Born June 1969
Director
Appointed 14 Nov 2022

FERGUSON, Damian Patrick

Active
Melton Road, LeicesterLE4 7SL
Born November 1968
Director
Appointed 11 Feb 2021

FURA, Stefan Kenneth

Active
Melton Road, LeicesterLE4 7SL
Born June 1988
Director
Appointed 20 Apr 2019

LLEWELLYN, Julian David

Active
Melton Road, LeicesterLE4 7SL
Born February 1970
Director
Appointed 26 Jan 2026

WHITE, John David

Active
Melton Road, LeicesterLE4 7SL
Born November 1966
Director
Appointed 02 Jan 2025

WOLFFE, Alain Nathaniel

Active
Melton Road, LeicesterLE4 7SL
Born September 1965
Director
Appointed 11 Feb 2021

WORTHING, Daniel

Active
Melton Road, LeicesterLE4 7SL
Born June 1988
Director
Appointed 19 Feb 2025

GILLINGHAM, Alasdair James Vaughan

Resigned
Melton Road, LeicesterLE4 7SL
Born October 1977
Director
Appointed 19 Feb 2025
Resigned 31 Dec 2025

LEGG, David Michael

Resigned
Granville Road, LeicesterLE1 7RU
Born April 1961
Director
Appointed 20 Apr 2019
Resigned 20 Jun 2024

LOVE, Robert James

Resigned
Granville Road, LeicesterLE1 7RU
Born July 1977
Director
Appointed 20 Apr 2019
Resigned 12 Dec 2022

Persons with significant control

6

3 Active
3 Ceased
Esplanade, JerseyJE4 5UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 03 Jun 2025
27b Floral Street, LondonWC2E 9DP

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Jun 2025
Esplanade, JerseyJE1 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Ceased 03 Jun 2025

Mr Stefan Kenneth Fura

Ceased
Granville Road, LeicesterLE1 7RU
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2019
Ceased 30 Apr 2020

Mr Robert James Love

Ceased
Granville Road, LeicesterLE1 7RU
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
8 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Resolution
18 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Memorandum Articles
9 November 2023
MAMA
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Legacy
11 November 2019
RPCH01RPCH01
Incorporation Company
20 April 2019
NEWINCIncorporation