Founded in 2015, Asp Investment Management, classified under reg no. 09754651 is an active company. Currently registered at 135 Bishopsgate EC2M 3TP, London the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 11th Apr 2023 Asp Investment Management Limited is no longer carrying the name Marabel.
The firm has 2 directors, namely Charles P., Thomas M.. Of them, Charles P., Thomas M. have been with the company the longest, being appointed on 17 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Yannick C. who worked with the the firm until 7 January 2020.
Office Address | 135 Bishopsgate |
Town | London |
Post code | EC2M 3TP |
Country of origin | United Kingdom |
Registration Number | 09754651 |
Date of Incorporation | Fri, 28th Aug 2015 |
Industry | Management consultancy activities other than financial management |
End of financial Year | 30th June |
Company age | 9 years old |
Account next due date | Sun, 31st Mar 2024 (41 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Thu, 14th Mar 2024 (2024-03-14) |
Last confirmation statement dated | Tue, 28th Feb 2023 |
The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Atlantic House Group Limited from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Yannick C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Atlantic House Group Limited
111 Edmund Street, Birmingham, B3 2HJ, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 09770730 |
Notified on | 31 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Matthew B.
Notified on | 25 April 2016 |
Ceased on | 7 January 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Yannick C.
Notified on | 6 April 2016 |
Ceased on | 31 January 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Marabel | April 11, 2023 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 |
Net Worth | 48 027 | 112 351 |
Balance Sheet | ||
Cash Bank In Hand | 59 821 | 133 193 |
Current Assets | 86 221 | 174 443 |
Debtors | 26 400 | 41 250 |
Net Assets Liabilities Including Pension Asset Liability | 48 027 | 112 351 |
Tangible Fixed Assets | 1 266 | |
Reserves/Capital | ||
Called Up Share Capital | 100 | 120 |
Profit Loss Account Reserve | 47 927 | 112 231 |
Shareholder Funds | 48 027 | 112 351 |
Other | ||
Advances Credits Directors | ||
Accruals Deferred Income | 1 000 | 1 000 |
Creditors Due After One Year | 37 194 | 62 358 |
Creditors Due Within One Year | 37 194 | |
Fixed Assets | 1 266 | |
Net Current Assets Liabilities | 49 027 | 174 443 |
Number Shares Allotted | 100 | 20 |
Par Value Share | 1 | 1 |
Share Capital Allotted Called Up Paid | 100 | 20 |
Tangible Fixed Assets Additions | 1 583 | |
Tangible Fixed Assets Cost Or Valuation | 1 583 | |
Tangible Fixed Assets Depreciation | 317 | |
Tangible Fixed Assets Depreciation Charged In Period | 317 | |
Total Assets Less Current Liabilities | 86 221 | 175 709 |
Type | Category | Free download | |
---|---|---|---|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 filed on: 31st, January 2024 |
accounts | Free Download (46 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy