Background WavePink WaveYellow Wave

IO ASSET MANAGEMENT LLP (OC344874)

IO ASSET MANAGEMENT LLP (OC344874) is an active UK company. incorporated on 14 April 2009. with registered office in London. IO ASSET MANAGEMENT LLP has been registered for 16 years.

Company Number
OC344874
Status
active
Type
llp
Incorporated
14 April 2009
Age
16 years
Address
3rd Floor Mitre House, London, EC3A 5BU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

3rd Floor Mitre House 12-14 Mitre Street London, EC3A 5BU,

Timeline

No significant events found

Capital Table
People

Officers

8

3 Active
5 Resigned

SCOTT BROWN, Angus Myrie

Active
12-14 Mitre Street, LondonEC3A 5BU
Born October 1965
Llp designated member
Appointed 05 Jul 2011

IO CO INVESTOR LIMITED

Active
Queen Street Place, LondonEC4R 1AG
Corporate llp designated member
Appointed 27 Feb 2013

ALLEN, James Hardie

Active
Carlos Place, LondonW1K 3AT
Born May 1969
Llp member
Appointed 01 Apr 2014

NIREN, Charles Jeffrey

Resigned
1412 High Road, LondonN20 9BH
Born February 2010
Llp designated member
Appointed 05 Feb 2010
Resigned 05 Jul 2011

SIMS, John Robert

Resigned
Great Tew, Chipping NortonOX7 4JR
Born September 1952
Llp designated member
Appointed 14 Apr 2009
Resigned 12 Jan 2013

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate llp designated member
Appointed 14 Apr 2009
Resigned 14 Apr 2009

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate llp designated member
Appointed 14 Apr 2009
Resigned 14 Apr 2009

SUNLEY HOLDINGS PLC

Resigned
Berkeley Square, LondonW1J 6LH
Corporate llp designated member
Appointed 05 Jul 2011
Resigned 04 May 2012

Persons with significant control

1

Mr Angus Myrie Scott-Brown

Active
12-14 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
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
15 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
17 June 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2025
LLCH01LLCH01
Confirmation Statement With No Updates
18 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 October 2024
LLAD01LLAD01
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 April 2023
LLAD01LLAD01
Confirmation Statement With No Updates
7 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Sail Address Limited Liability Partnership With Old Address New Address
19 December 2017
LLAD02LLAD02
Change Corporate Member Limited Liability Partnership With Name Change Date
18 December 2017
LLCH02LLCH02
Confirmation Statement With Updates
24 April 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
16 June 2016
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
11 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
23 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 April 2015
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership With New Address
16 March 2015
LLAD03LLAD03
Change Corporate Member Limited Liability Partnership With Name Change Date
16 March 2015
LLCH02LLCH02
Change Sail Address Limited Liability Partnership With New Address
16 March 2015
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Full
18 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 April 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
23 April 2014
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 April 2014
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership
15 April 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 April 2013
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
28 February 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
11 February 2013
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
24 October 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 June 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
4 May 2012
LLTM01LLTM01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
13 July 2011
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name
13 July 2011
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
13 July 2011
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
13 July 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
13 July 2011
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
20 June 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
15 June 2010
LLAP01LLAP01
Gazette Filings Brought Up To Date
2 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Limited Liability Partnership With Made Up Date
1 June 2010
LLAR01LLAR01
Gazette Notice Compulsary
1 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Member Limited Liability Partnership
5 February 2010
LLAP01LLAP01
Legacy
20 April 2009
LLP287LLP287
Legacy
20 April 2009
LLP288bLLP288b
Legacy
20 April 2009
LLP288bLLP288b
Legacy
14 April 2009
LLP2LLP2