Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT LLOYD HOLDINGS LIMITED
Company Information for

ASCOT LLOYD HOLDINGS LIMITED

Ground Floor Reading Bridge House, George Street, Reading, RG1 8LS,
Company Registration Number
07083055
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ascot Lloyd Holdings Ltd
ASCOT LLOYD HOLDINGS LIMITED was founded on 2009-11-20 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Ascot Lloyd Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ASCOT LLOYD HOLDINGS LIMITED
 
Legal Registered Office
Ground Floor Reading Bridge House
George Street
Reading
RG1 8LS
Other companies in RG41
 
Previous Names
PLANITPLUS HOLDINGS LTD01/10/2012
Filing Information
Company Number 07083055
Company ID Number 07083055
Date formed 2009-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-07 09:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT LLOYD HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCOT LLOYD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHARLES MOORE
Director 2017-06-30
NIGEL STOCKTON
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANDREW CUNNINGHAM WILSON
Company Secretary 2016-09-30 2017-06-30
RICHARD THOMAS DUNBABIN
Director 2009-11-20 2017-06-30
STUART CHARLES ELLIOTT DYER
Director 2016-01-21 2017-06-30
DAVID JOHN MORGAN
Director 2013-01-23 2017-06-30
PATRICK HARRY MUIR
Director 2016-01-22 2017-06-30
PATRICK O'HARA
Director 2009-11-20 2017-06-30
IAIN MARK BALCHIN
Director 2016-02-10 2017-05-19
SUSAN O'HARA
Company Secretary 2009-11-20 2016-09-30
GEOFFREY JOHN MARKHAM
Director 2010-01-25 2016-01-01
NEIL JOHN METHOLD
Director 2012-02-21 2016-01-01
PETER EDWIN STEGGLES
Company Secretary 2009-11-20 2012-09-19
JOHN CARTER
Director 2009-11-20 2009-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES MOORE PANTHEON FINANCIAL LIMITED Director 2017-12-22 CURRENT 2001-10-08 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PIVOTAL WEALTH ADVISORS LIMITED Director 2017-12-22 CURRENT 2011-12-19 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL STRATEGIES LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL INVESTMENTS LTD Director 2017-12-22 CURRENT 1979-10-29 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL PARTNERS LIMITED Director 2017-12-22 CURRENT 1998-01-27 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CONNECT WEALTH MANAGEMENT LIMITED Director 2017-12-22 CURRENT 2013-09-18 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL SOLUTIONS LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL OPTIONS LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL ENTERPRISE LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL INTELLIGENCE LIMITED Director 2017-12-22 CURRENT 2014-01-23 Active - Proposal to Strike off
MATTHEW CHARLES MOORE PANTHEON FINANCIAL MANAGEMENT LIMITED Director 2017-12-22 CURRENT 1996-12-17 Active - Proposal to Strike off
MATTHEW CHARLES MOORE ASCOT LLOYD FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1991-12-16 Active - Proposal to Strike off
MATTHEW CHARLES MOORE HARVARD FINANCIAL MANAGEMENT LTD Director 2017-06-30 CURRENT 1999-10-20 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CPL BIDCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
MATTHEW CHARLES MOORE CPL MIDCO LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MATTHEW CHARLES MOORE BIA FINANCIAL PLANNING LTD Director 2017-02-28 CURRENT 1989-08-07 Active - Proposal to Strike off
MATTHEW CHARLES MOORE BELLPENNY LIMITED Director 2015-08-31 CURRENT 2012-04-03 Active - Proposal to Strike off
MATTHEW CHARLES MOORE ASCOT LLOYD LIMITED Director 2015-07-31 CURRENT 2011-03-30 Active
MATTHEW CHARLES MOORE AVELLEMY LIMITED Director 2015-07-28 CURRENT 2012-08-31 Active
MATTHEW CHARLES MOORE CPL (PRIVATE PORTFOLIO) LIMITED Director 2015-01-05 CURRENT 2012-10-09 Active - Proposal to Strike off
MATTHEW CHARLES MOORE CPL (VERMILLION) LIMITED Director 2015-01-05 CURRENT 2012-10-03 Active - Proposal to Strike off
MATTHEW CHARLES MOORE ELLA & OTTO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2014-04-01
NIGEL STOCKTON ASCOT LLOYD FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1991-12-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-05-19Change of details for Cpl Bidco Limited as a person with significant control on 2023-05-19
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-15Application to strike the company off the register
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-21AD04Register(s) moved to registered office address Ground Floor Reading Bridge House George Street Reading RG1 8LS
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-22PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070830550005
2019-12-23SH20Statement by Directors
2019-12-23SH19Statement of capital on 2019-12-23 GBP 2
2019-12-23CAP-SSSolvency Statement dated 19/12/19
2019-12-23RES13Resolutions passed:
  • Cancellation of the share premium account 19/12/2019
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 6th Floor Reading Bridge House George Street Reading RG1 8LS England
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070830550005
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02SH0129/12/17 STATEMENT OF CAPITAL GBP 6
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-29SH19Statement of capital on 2017-12-29 GBP 4
2017-12-29CAP-SSSolvency Statement dated 29/12/17
2017-12-29SH20Statement by Directors
2017-12-29RES13Resolutions passed:
  • Share prem and cap redemption reduced 28/12/2017
  • Resolution of reduction in issued share capital
2017-12-29RES06REDUCE ISSUED CAPITAL 28/12/2017
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL BIDCO LIMITED
2017-09-19AD02SAIL ADDRESS CHANGED FROM: C/O ASCOT LLOYD FINANCIAL SERVICES THE WOLFRAM CENTRE, LOWER ROAD, LONG HANBOROUGH OX29 8FD UNITED KINGDOM
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNITS 2 & 4 FOREST COURT OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL BIDCO LIMITED
2017-09-19AD02SAIL ADDRESS CHANGED FROM: C/O ASCOT LLOYD FINANCIAL SERVICES THE WOLFRAM CENTRE, LOWER ROAD, LONG HANBOROUGH OX29 8FD UNITED KINGDOM
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNITS 2 & 4 FOREST COURT OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD
2017-09-18PSC07CESSATION OF SUSAN O'HARA AS A PSC
2017-09-18PSC07CESSATION OF RICHARD THOMAS DUNBABIN AS A PSC
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'HARA
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNBABIN
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 54129.66
2017-09-01RP04SH01Second filing of capital allotment of shares GBP54,129.66
2017-09-01ANNOTATIONClarification
2017-08-17RES01ADOPT ARTICLES 17/08/17
2017-08-17RES13FACILITIES AGREEMENT 26/07/2017
2017-07-31AUDAUDITOR'S RESIGNATION
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070830550004
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 418896
2017-07-18SH0130/06/17 STATEMENT OF CAPITAL GBP 418896
2017-07-18SH0130/06/17 STATEMENT OF CAPITAL GBP 418896
2017-07-04AP01DIRECTOR APPOINTED MR NIGEL STOCKTON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MUIR
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DYER
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY CHARLES WILSON
2017-07-03AP01DIRECTOR APPOINTED MR MATTHEW MOORE
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BALCHIN
2017-05-16RES13RATIFICATION OF RIGHTS OVER SHARES GRANTED WITHOUT REQUISITE AUTHORITIES 10/03/2017
2017-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-06AD02SAIL ADDRESS CHANGED FROM: C/O ASCOT LLOYD FINANCIAL SERVICES THE WOLFRAM CENTRE, LOWER ROAD LONG HANBOROUGH WITNEY OX29 8FD ENGLAND
2016-12-05AD02SAIL ADDRESS CREATED
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-03SH02CONSOLIDATION 14/10/16
2016-10-31RES13SHAREHOLDERS AGREEMENT 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES13SHARESHOLDERS AGREEMENT 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES13SHARES HOLDERS AGREEMENT 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES13VOTING RIGHTS AND DIVIDEND/THE LTIP 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES13VOTING RIGHTS AND DIVIDEND 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES13VOTING AND DIVIDEN RIGHTS 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31RES13SHARES DIVIDEND 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-29SH02SUB-DIVISION 30/09/16
2016-10-29SH02SUB-DIVISION 30/09/16
2016-10-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-18SH20STATEMENT BY DIRECTORS
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 53600
2016-10-18SH1918/10/16 STATEMENT OF CAPITAL GBP 53600
2016-10-18CAP-SSSOLVENCY STATEMENT DATED 18/10/16
2016-10-18RES06REDUCE ISSUED CAPITAL 18/10/2016
2016-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANDREW CUNNINGHAM WILSON / 30/09/2016
2016-09-30AP03SECRETARY APPOINTED MR CHARLES ANDREW CUNNINGHAM WILSON
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN O'HARA
2016-07-20AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070830550003
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-11AP01DIRECTOR APPOINTED MR IAIN BALCHIN
2016-01-27AP01DIRECTOR APPOINTED MR PATRICK HARRY MUIR
2016-01-22AP01DIRECTOR APPOINTED MR STUART CHARLES ELLIOTT DYER
2016-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL METHOLD
2016-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARKHAM
2015-12-31RES0105/11/2015
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 268000
2015-11-26AR0120/11/15 FULL LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 268000
2014-12-04AR0120/11/14 FULL LIST
2014-09-26RES13ENTER NEW LOAN AGREEMENT, COMPANY BUSINESS 03/09/2014
2014-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN O'HARA / 28/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'HARA / 28/04/2014
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 268000
2013-12-02AR0120/11/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DUNBABIN / 28/07/2013
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-24AP01DIRECTOR APPOINTED DAVID JOHN MORGAN
2012-11-30AR0120/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DUNBABIN / 01/09/2011
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ENTERPRISE HOUSE BEESONS YARD RICKMANSWORTH HERTS WD3 1DS UNITED KINGDOM
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, ENTERPRISE HOUSE BEESONS YARD, RICKMANSWORTH, HERTS, WD3 1DS, UNITED KINGDOM
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-01RES15CHANGE OF NAME 19/09/2012
2012-10-01CERTNMCOMPANY NAME CHANGED PLANITPLUS HOLDINGS LTD CERTIFICATE ISSUED ON 01/10/12
2012-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY PETER STEGGLES
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12RES13SHARE BUSINESS 11/12/2009
2012-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-11SH0611/05/12 STATEMENT OF CAPITAL GBP 268000.00
2012-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-02AP01DIRECTOR APPOINTED NEIL JOHN METHOLD
2012-02-29SH0629/02/12 STATEMENT OF CAPITAL GBP 279000.00
2012-02-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04AR0120/11/11 FULL LIST
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-08SH0608/06/11 STATEMENT OF CAPITAL GBP 301000.00
2011-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-30AR0120/11/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2010-03-01AP03SECRETARY APPOINTED PETER EDWIN STEGGLES
2010-02-23AP03SECRETARY APPOINTED MRS SUSAN O'HARA
2010-01-27SH0104/01/10 STATEMENT OF CAPITAL GBP 334000
2010-01-26AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-01-25AP01DIRECTOR APPOINTED GEOFFREY JOHN MARKHAM
2009-12-12AP01DIRECTOR APPOINTED MR PATRICK O'HARA
2009-12-11AP01DIRECTOR APPOINTED MR RICHARD THOMAS DUNBABIN
2009-11-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASCOT LLOYD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT LLOYD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding ARES MANAGEMENT LIMITED
2016-06-30 Outstanding CLYDESDALE BANK PLC
GUARANTEE AND DEBENTURE 2011-12-09 Satisfied BARCLAYS BANK PLC
FACILITIES SECURITY AGREEMENT 2011-04-28 Satisfied ROCK FINANCIAL CONSULTANTS 2002 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT LLOYD HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT LLOYD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT LLOYD HOLDINGS LIMITED
Trademarks
We have not found any records of ASCOT LLOYD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT LLOYD HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASCOT LLOYD HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASCOT LLOYD HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT LLOYD HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT LLOYD HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.