Introduction
Watch Company
I
IO ASSET MANAGEMENT LLP
IO ASSET MANAGEMENT LLP is an active company incorporated on 14 April 2009 with the registered office located in London. IO ASSET MANAGEMENT LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC344874
LLP Company
Age
16 Years
Incorporated 14 April 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 January 2026 (3 months ago)
Next Due
Due by 29 January 2027
For period ending 15 January 2027
Address
3rd Floor Mitre House 12-14 Mitre Street London, EC3A 5BU,
No significant events found
Officers
8
3 Active
5 Resigned
Name
Role
Appointed
Status
SCOTT BROWN, Angus Myrie
Active12-14 Mitre Street, LondonEC3A 5BU
Born October 1965
Llp designated member
Appointed 05 Jul 2011
SCOTT BROWN, Angus Myrie
12-14 Mitre Street, LondonEC3A 5BU
Born October 1965
Llp designated member
05 Jul 2011
Active
IO CO INVESTOR LIMITED
ActiveQueen Street Place, LondonEC4R 1AG
Corporate llp designated member
Appointed 27 Feb 2013
IO CO INVESTOR LIMITED
Queen Street Place, LondonEC4R 1AG
Corporate llp designated member
27 Feb 2013
Active
ALLEN, James Hardie
ActiveCarlos Place, LondonW1K 3AT
Born May 1969
Llp member
Appointed 01 Apr 2014
ALLEN, James Hardie
Carlos Place, LondonW1K 3AT
Born May 1969
Llp member
01 Apr 2014
Active
NIREN, Charles Jeffrey
Resigned1412 High Road, LondonN20 9BH
Born February 2010
Llp designated member
Appointed 05 Feb 2010
Resigned 05 Jul 2011
NIREN, Charles Jeffrey
1412 High Road, LondonN20 9BH
Born February 2010
Llp designated member
05 Feb 2010
Resigned 05 Jul 2011
Resigned
SIMS, John Robert
ResignedGreat Tew, Chipping NortonOX7 4JR
Born September 1952
Llp designated member
Appointed 14 Apr 2009
Resigned 12 Jan 2013
SIMS, John Robert
Great Tew, Chipping NortonOX7 4JR
Born September 1952
Llp designated member
14 Apr 2009
Resigned 12 Jan 2013
Resigned
QA NOMINEES LIMITED
ResignedSt Nicholas Close, ElstreeWD6 3EW
Corporate llp designated member
Appointed 14 Apr 2009
Resigned 14 Apr 2009
QA NOMINEES LIMITED
St Nicholas Close, ElstreeWD6 3EW
Corporate llp designated member
14 Apr 2009
Resigned 14 Apr 2009
Resigned
QA REGISTRARS LIMITED
ResignedSt Nicholas Close, ElstreeWD6 3EW
Corporate llp designated member
Appointed 14 Apr 2009
Resigned 14 Apr 2009
QA REGISTRARS LIMITED
St Nicholas Close, ElstreeWD6 3EW
Corporate llp designated member
14 Apr 2009
Resigned 14 Apr 2009
Resigned
SUNLEY HOLDINGS PLC
ResignedBerkeley Square, LondonW1J 6LH
Corporate llp designated member
Appointed 05 Jul 2011
Resigned 04 May 2012
SUNLEY HOLDINGS PLC
Berkeley Square, LondonW1J 6LH
Corporate llp designated member
05 Jul 2011
Resigned 04 May 2012
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Angus Myrie Scott-Brown
Active12-14 Mitre Street, LondonEC3A 5BU
Born October 1965
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Angus Myrie Scott-Brown
12-14 Mitre Street, LondonEC3A 5BU
Born October 1965
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
64
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 June 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 June 2025
28 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 October 2024
18 April 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 April 2023
19 December 2017
LLAD02LLAD02
Change Sail Address Limited Liability Partnership With Old Address New Address
LLAD02LLAD02
19 December 2017
18 December 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 December 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 June 2016
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
16 March 2015
16 March 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 April 2014
23 April 2014
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 April 2014
24 October 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
24 October 2012
13 July 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
13 July 2011
13 July 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
13 July 2011
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 June 2010