Asp Investment Management Limited LONDON


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.

Asp Investment Management Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Charles P.

Position: Director

Appointed: 17 May 2022

Thomas M.

Position: Director

Appointed: 17 May 2022

Antony S.

Position: Director

Appointed: 12 August 2020

Resigned: 04 November 2022

Russell C.

Position: Director

Appointed: 07 January 2020

Resigned: 29 October 2021

Matthew B.

Position: Director

Appointed: 01 October 2017

Resigned: 07 January 2020

Yannick C.

Position: Director

Appointed: 28 August 2015

Resigned: 01 February 2019

Yannick C.

Position: Secretary

Appointed: 28 August 2015

Resigned: 07 January 2020

People with significant control

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

Company previous names

Marabel April 11, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth48 027112 351
Balance Sheet
Cash Bank In Hand59 821133 193
Current Assets86 221174 443
Debtors26 40041 250
Net Assets Liabilities Including Pension Asset Liability48 027112 351
Tangible Fixed Assets 1 266
Reserves/Capital
Called Up Share Capital100120
Profit Loss Account Reserve47 927112 231
Shareholder Funds48 027112 351
Other
Advances Credits Directors  
Accruals Deferred Income1 0001 000
Creditors Due After One Year37 19462 358
Creditors Due Within One Year37 194 
Fixed Assets 1 266
Net Current Assets Liabilities49 027174 443
Number Shares Allotted10020
Par Value Share11
Share Capital Allotted Called Up Paid10020
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 Liabilities86 221175 709

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 31st, January 2024
Free Download (46 pages)

Company search