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

ASCOT LLOYD FINANCIAL SERVICES LIMITED

Ground Floor Reading Bridge House, George Street, Reading, RG1 8LS,
Company Registration Number
02671680
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ascot Lloyd Financial Services Ltd
ASCOT LLOYD FINANCIAL SERVICES LIMITED was founded on 1991-12-16 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Ascot Lloyd Financial Services 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 FINANCIAL SERVICES LIMITED
 
Legal Registered Office
Ground Floor Reading Bridge House
George Street
Reading
RG1 8LS
Other companies in RG41
 
Previous Names
GHM FINANCIAL SERVICES LIMITED17/02/2004
Filing Information
Company Number 02671680
Company ID Number 02671680
Date formed 1991-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2021-12-07
Return next due 2022-12-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB125447324  
Last Datalog update: 2022-09-09 15:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT LLOYD FINANCIAL SERVICES 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 FINANCIAL SERVICES 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
SUSAN O'HARA
Company Secretary 2012-09-19 2017-06-30
RICHARD THOMAS DUNBABIN
Director 2004-02-10 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 2009-12-29 2017-06-30
IAIN MARK BALCHIN
Director 2016-02-10 2017-05-19
ROSS KEVIN HYETT
Director 2015-07-24 2016-09-12
GEOFFREY JOHN MARKHAM
Director 2010-01-25 2016-01-01
NEIL JOHN METHOLD
Director 2011-02-21 2016-01-01
PETER EDWIN STEGGLES
Company Secretary 2009-06-06 2012-09-19
RICHARD THOMAS DUNBABIN
Company Secretary 2004-02-10 2009-06-07
RUPERT LAYARD HAMILTON WRIGHT
Company Secretary 2007-12-18 2009-06-05
IAN ROBERT FERNIE
Director 2006-11-06 2009-04-28
ANTHONY LAING DAVIES
Director 2004-02-10 2008-02-29
ANTHONY LAING DAVIES
Company Secretary 2004-02-10 2007-12-18
LINDA JOAN CUMMINS
Company Secretary 2001-07-02 2004-02-10
JAMES GEORGE CUMMINS
Director 1998-06-01 2004-02-10
LINDA JOAN CUMMINS
Director 2001-07-02 2004-02-10
RAYMOND BRUCE SMYTH
Company Secretary 1998-10-30 2001-07-02
MARK GRAHAM HARTLEY
Director 1998-10-30 2001-07-02
RAYMOND MORRIS
Director 1992-12-16 2001-07-02
BARRY GOLD
Company Secretary 1992-12-16 1998-10-30
BARRY GOLD
Director 1992-12-16 1998-10-30
STEVEN ALBERT BROWN
Director 1993-08-19 1998-06-01

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 HOLDINGS LIMITED Director 2017-06-30 CURRENT 2009-11-20 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 CAPITAL PROFESSIONAL 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 HOLDINGS LIMITED Director 2017-06-30 CURRENT 2009-11-20 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company 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
2022-03-08SOAS(A)Voluntary dissolution strike-off suspended
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-24Application to strike the company off the register
2022-01-24DS01Application to strike the company off the register
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, 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
2021-01-08AD04Register(s) moved to registered office address Ground Floor Reading Bridge House George Street Reading RG1 8LS
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-22PSC05Change of details for Ascot Lloyd Holdings Limited as a person with significant control on 2017-09-19
2020-02-20PSC05Change of details for Ascot Lloyd Holdings Limited as a person with significant control on 2016-04-06
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026716800012
2019-12-23SH20Statement by Directors
2019-12-23SH19Statement of capital on 2019-12-23 GBP 1
2019-12-23CAP-SSSolvency Statement dated 19/12/19
2019-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
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 07/12/19, 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 07/12/18, WITH NO UPDATES
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026716800012
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-19AD02Register inspection address changed from C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road Long Hanborough Witney OX29 8FD England to C/O Ascot Lloyd Financial Services C/O Proskauer Rose (Uk) Llp 110 Bishopsgate London EC2N 4AY
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Units 2 & 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD
2017-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026716800010
2017-09-18MR05All of the property or undertaking has been released from charge for charge number 026716800010
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 026716800011
2017-07-19AP01DIRECTOR APPOINTED MR NIGEL STOCKTON
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'HARA
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNBABIN
2017-07-19AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MUIR
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DYER
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART DYER
2017-07-03TM02Termination of appointment of Susan O'hara on 2017-06-30
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BALCHIN
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-13AR0116/12/09 ANNUAL RETURN FULL LIST
2016-12-13ANNOTATIONReplaced
2016-12-05AD02SAIL ADDRESS CREATED
2016-11-04AR0116/12/04 FULL LIST AMEND
2016-10-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/12/12
2016-10-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/12/11
2016-10-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/12/10
2016-10-11ANNOTATIONClarification
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HYETT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROYCE
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALGARNIE
2016-08-31Annotation
2016-08-30AP01DIRECTOR APPOINTED MR IAN BALGARNIE
2016-08-30AP01DIRECTOR APPOINTED MR ADAM JOHN ROYCE
2016-08-30Annotation
2016-07-11RES01ALTER ARTICLES 30/06/2016
2016-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026716800010
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-23AAFULL 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
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-16AR0116/12/15 FULL LIST
2016-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL METHOLD
2016-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARKHAM
2015-07-31AP01DIRECTOR APPOINTED MR ROSS KEVIN HYETT
2015-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0116/12/14 FULL LIST
2014-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'HARA / 28/04/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-09AR0116/12/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DUNBABIN / 28/07/2013
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-24AP01DIRECTOR APPOINTED DAVID JOHN MORGAN
2013-01-08AR0116/12/12 FULL LIST
2013-01-08AR0116/12/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DUNBABIN / 01/09/2012
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS UNITED KINGDOM
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM, ENTERPRISE HOUSE BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS, UNITED KINGDOM
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26AP03SECRETARY APPOINTED SUSAN O'HARA
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY PETER STEGGLES
2012-02-28AP01DIRECTOR APPOINTED NEIL JOHN METHOLD
2012-02-01AR0116/12/11 FULL LIST
2012-02-01AR0116/12/11 FULL LIST
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0116/12/10 FULL LIST
2011-01-06AR0116/12/10 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION FULL
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DUNBABIN
2010-01-26AR0116/12/09 FULL LIST
2010-01-26AR0116/12/09 FULL LIST
2010-01-25AP01DIRECTOR APPOINTED GEOFFREY JOHN MARKHAM
2010-01-08AP01DIRECTOR APPOINTED MR PATRICK O'HARA
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM SOUTHGATE HOUSE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2BJ
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM, SOUTHGATE HOUSE, WELLINGTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2BJ
2009-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-10288aSECRETARY APPOINTED MR PETER STEGGLES
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY RUPERT WRIGHT
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR IAN FERNIE
2009-01-13363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIES
2008-01-04363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-12-28288bSECRETARY RESIGNED
2007-12-28288aNEW SECRETARY APPOINTED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 62 OAKFIELDS WORTH CRAWLEY WEST SUSSEX RH10 7FL
2004-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-19288bDIRECTOR RESIGNED
2004-02-17CERTNMCOMPANY NAME CHANGED GHM FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance



Licences & Regulatory approval
We could not find any licences issued to ASCOT LLOYD FINANCIAL SERVICES 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 FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2012-11-24 Satisfied LUFF INVESTMENTS LIMITED
RENT DEPOSIT DEED 2012-11-24 Satisfied LUFF INVESTMENTS LIMITED
RENT DEPOSIT DEED 2012-11-16 Outstanding LUFF INVESTMENTS LIMITED
RENT DEPOSIT DEED 2012-11-16 Outstanding LUFF INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 2011-12-09 Satisfied BARCLAYS BANK PLC
FACILITIES SECURITY AGREEMENT 2011-04-28 Satisfied ROCK FINANCIAL CONSULTANTS 2002 LIMITED
DEBENTURE 2010-02-20 Satisfied BARCLAYS BANK PLC
LOAN SECURITY AGREEMENT 2009-06-18 Satisfied PETER EDWIN STEGGLES AND CHRISTOPHER ANTHONY MAJOR HENNIKER
RENT DEPOSIT DEED 2007-12-18 Satisfied LUFF INVESTMENT 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 FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT LLOYD FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

ASCOT LLOYD FINANCIAL SERVICES LIMITED owns 3 domain names.

planitplus.co.uk   pensionsuncovered.co.uk   medpro.co.uk  

Trademarks
We have not found any records of ASCOT LLOYD FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT LLOYD FINANCIAL SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as ASCOT LLOYD FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ASCOT LLOYD FINANCIAL SERVICES 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 FINANCIAL SERVICES 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 FINANCIAL SERVICES 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.