ASCOT LLOYD FINANCIAL PLANNING LIMITED

ASCOT LLOYD FINANCIAL PLANNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASCOT LLOYD FINANCIAL PLANNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01447544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ASCOT LLOYD FINANCIAL PLANNING LIMITED located?

    Registered Office Address
    45 Church Street
    B3 2RT Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABRDN FINANCIAL PLANNING AND ADVICE LIMITEDAug 27, 2021Aug 27, 2021
    1825 FINANCIAL PLANNING AND ADVICE LIMITEDFeb 26, 2019Feb 26, 2019
    PEARSON JONES LIMITEDDec 18, 2018Dec 18, 2018
    PEARSON JONES PLCFeb 12, 1999Feb 12, 1999
    PEARSON, JONES & COMPANY LIMITEDApr 13, 1989Apr 13, 1989
    PEARSON, JONES LIMITEDJul 11, 1983Jul 11, 1983
    PRICE JONES LIMITEDSep 07, 1979Sep 07, 1979

    What are the latest accounts for ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Interactive Investor Limited as a person with significant control on Jan 30, 2026

    1 pagesPSC07

    Appointment of Ms Felice Rea as a director on Jan 30, 2026

    2 pagesAP01

    Termination of appointment of Alain Khelil Courbebaisse as a director on Jan 30, 2026

    1 pagesTM01

    Termination of appointment of Deborah Byard as a director on Jan 30, 2026

    1 pagesTM01

    Termination of appointment of Richard Simon Wilson as a director on Jan 30, 2026

    1 pagesTM01

    Appointment of Mr Francis Joseph Jackson as a director on Jan 30, 2026

    2 pagesAP01

    Appointment of Mr Simon Pietro Vella as a director on Jan 30, 2026

    2 pagesAP01

    Appointment of Ms Eden Claire Scrivenger as a director on Jan 30, 2026

    2 pagesAP01

    Appointment of Mr Benjamin Peter Waterhouse as a director on Jan 30, 2026

    2 pagesAP01

    Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 45 Church Street Birmingham B3 2RT on Feb 02, 2026

    1 pagesAD01

    Certificate of change of name

    Company name changed abrdn financial planning and advice LIMITED\certificate issued on 02/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2026

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 10, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 89,001,508.5
    4 pagesSH01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Director's details changed for Mr Alain Khelil Courbebaisse on Sep 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Change of details for Interactive Investor Limited as a person with significant control on Jan 01, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Termination of appointment of Graeme James Mcbirnie as a director on Jul 08, 2024

    1 pagesTM01

    Appointment of Mrs Deborah Byard as a director on Jul 08, 2024

    2 pagesAP01

    Appointment of Mr Alain Khelil Courbebaisse as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Who are the officers of ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Francis Joseph
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    United KingdomBritish101097110001
    REA, Felice
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    United KingdomBritish272728170002
    SCRIVENGER, Eden Claire
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    United KingdomBritish340868100001
    VELLA, Simon Pietro
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    United KingdomBritish329990190001
    WATERHOUSE, Benjamin Peter
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    United KingdomBritish344781720001
    BURDETT, Susan Jean
    52 Chelsfield Way
    LS15 8XE Leeds
    West Yorkshire
    Secretary
    52 Chelsfield Way
    LS15 8XE Leeds
    West Yorkshire
    British66945170001
    DAVIDSON, Gillian Mary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    Secretary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    British116222880001
    DAWSON, John William
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    Secretary
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    British33836310003
    DUNNE, Jeremy Robert
    16 Greenhill Road
    Armley
    LS12 3QA Leeds
    West Yorkshire
    Secretary
    16 Greenhill Road
    Armley
    LS12 3QA Leeds
    West Yorkshire
    British84111110001
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British158006790001
    JONES, Trevor
    38 Heathfield
    Adel
    LS16 7AB Leeds
    West Yorkshire
    Secretary
    38 Heathfield
    Adel
    LS16 7AB Leeds
    West Yorkshire
    British14935710001
    MCKENNA, Paul Bernard
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    England
    Secretary
    30 St. Mary Axe
    EC3A 8BF London
    14th Floor
    England
    198150780001
    PEARSON, Andrew
    7 Park Lane
    Roundhay
    LS8 2EX Leeds
    West Yorkshire
    Secretary
    7 Park Lane
    Roundhay
    LS8 2EX Leeds
    West Yorkshire
    British14935750001
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    BUCKLE, David Martin
    6 St Helens Grove
    Adel
    LS16 8JZ Leeds
    West Yorkshire
    Director
    6 St Helens Grove
    Adel
    LS16 8JZ Leeds
    West Yorkshire
    United KingdomBritish10926030001
    BUTWELL, Noel Thomas
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritish196526210002
    BYARD, Deborah
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    United KingdomBritish305346550001
    CLEWS, Karen Louise
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish248214210001
    CONNELLAN, Caroline Mary
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish201249510001
    CONYERS, Nicholas Charles
    Southland House 1b West End Lane
    Horsforth
    LS18 5JP Leeds
    Director
    Southland House 1b West End Lane
    Horsforth
    LS18 5JP Leeds
    British105310002
    COURBEBAISSE, Alain Khelil
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    Director
    Church Street
    B3 2RT Birmingham
    45
    United Kingdom
    EnglandFrench319770790003
    CRADDOCK, Peter Martin
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    Director
    Reevylands
    Hungate Lane Bishop Monkton
    HG3 3QL Harrogate
    North Yorkshire
    EnglandBritish149361360001
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritish70434220001
    DEAVES, Sarah Jane
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish292924790002
    DUNNE, Jeremy Robert
    Clayton Wood Close
    West Park Ring Road
    LS16 6QE Leeds
    1825
    England
    Director
    Clayton Wood Close
    West Park Ring Road
    LS16 6QE Leeds
    1825
    England
    United KingdomBritish84111110003
    DYER, Colin Mccracken
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish135770980002
    FLEET, Mark Russell
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritish273343060001
    GIBSON, John Joseph
    3 Horseshoe Court
    Whimsical Farm
    BD15 0NL Laneside Wilsden
    West Yorkshire
    Director
    3 Horseshoe Court
    Whimsical Farm
    BD15 0NL Laneside Wilsden
    West Yorkshire
    United KingdomBritish127782070001
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    GRANT, Clive Terence
    26 Moorside
    S10 4LN Sheffield
    South Yorkshire
    Director
    26 Moorside
    S10 4LN Sheffield
    South Yorkshire
    United KingdomBritish31280810002
    HECKINGBOTTOM, Peter Richard
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    United KingdomBritish207410480001
    HOLT, Simon Jeremy
    Oakleigh
    78 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    Director
    Oakleigh
    78 Raikes Road
    BD23 1LS Skipton
    North Yorkshire
    EnglandBritish34466350003
    JENKINS, Michelle Ann
    2 Fairfield Gardens
    Rothwell
    LS26 0GD Leeds
    Director
    2 Fairfield Gardens
    Rothwell
    LS26 0GD Leeds
    British36374800003
    JOHNSON, Timothy William
    Clayton Wood Close
    West Park Ring Road
    LS16 6QE Leeds
    1825
    England
    Director
    Clayton Wood Close
    West Park Ring Road
    LS16 6QE Leeds
    1825
    England
    United KingdomBritish110905830001
    JONES, Trevor
    38 Heathfield
    Adel
    LS16 7AB Leeds
    West Yorkshire
    Director
    38 Heathfield
    Adel
    LS16 7AB Leeds
    West Yorkshire
    United KingdomBritish14935710001

    Who are the persons with significant control of ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interactive Investor Limited
    Deansgate
    M3 3NW Manchester
    201
    England
    Jan 01, 2024
    Deansgate
    M3 3NW Manchester
    201
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04752535
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Dec 14, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9756952
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Standard Life Plc
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Apr 06, 2016
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc286832
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ASCOT LLOYD FINANCIAL PLANNING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2026The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0