AB INVESTMENT SOLUTIONS LIMITED
Overview
| Company Name | AB INVESTMENT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09138865 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AB INVESTMENT SOLUTIONS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is AB INVESTMENT SOLUTIONS LIMITED located?
| Registered Office Address | 1 Queen's Square Ascot Business Park Lyndhurst Road SL5 9FE Ascot Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AB INVESTMENT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITONOPTIMAL UK LIMITED | Oct 27, 2017 | Oct 27, 2017 |
| CORAM ASSET MANAGEMENT LTD | Dec 22, 2015 | Dec 22, 2015 |
| MAROC LTD | Jan 12, 2015 | Jan 12, 2015 |
| RCBIM 2014 LIMITED | Jul 21, 2014 | Jul 21, 2014 |
What are the latest accounts for AB INVESTMENT SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AB INVESTMENT SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for AB INVESTMENT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Termination of appointment of Fiona Geraldine Mccaig as a director on Jan 08, 2026 | 1 pages | TM01 | ||||||||||||||||||
Previous accounting period shortened from Mar 31, 2025 to Mar 30, 2025 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Jul 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Appointment of Ms Fiona Geraldine Mccaig as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Northgate House Upper Borough Walls Bath BA1 1RG England to 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on Feb 20, 2025 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Benjamin Scott Raven as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Brian Raven as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital on Dec 09, 2020
| 4 pages | SH02 | ||||||||||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 29, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to Northgate House Upper Borough Walls Bath BA1 1RG on Sep 20, 2021 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||||||
Registered office address changed from 4 Lombard Street London EC3V 9AA England to Cannon Place 78 Cannon Street London EC4N 6HL on Apr 01, 2021 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Alpha Beta Partners Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of AB INVESTMENT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Geoffrey | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | United Kingdom | British | 222978850001 | |||||
| KENNARD, Melanie Claire | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 158583580002 | |||||
| RAVEN, Benjamin Scott | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 332578610001 | |||||
| RAVEN, Brian | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 332580420001 | |||||
| THOMPSON, Andrew | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 153711500001 | |||||
| GRAY, Peter James | Secretary | Railway Place BA1 1SR Bath Royal Mead England | 194152380001 | |||||||
| BEANEY, Alan Frederick | Director | Wood Street BA1 2JQ Bath 3 England | England | British | 26988150002 | |||||
| BROWN, Oliver Charles | Director | Wood Street BA1 2JQ Bath 3 England | England | British | 138039620001 | |||||
| BROWN, Robert Charles | Director | Wood Street BA1 2JQ Bath 3 England | England | British | 6419870001 | |||||
| CAMPBELL, Scott Macgibbon | Director | Railway Place BA1 1SR Bath Royal Mead | South Africa | New Zealander | 217594960001 | |||||
| GEIKIE-COBB, Peter Tyrel | Director | Railway Place BA1 1SR Bath Royal Mead | England | British | 223245340001 | |||||
| GRAY, Martin Robert | Director | Railway Place BA1 1SR Bath Royal Mead England | England | British | 194020390001 | |||||
| MCCAIG, Fiona Geraldine | Director | Ascot Business Park Lyndhurst Road SL5 9FE Ascot 1 Queen's Square Berkshire England | England | British | 186293480001 | |||||
| MEYER, Glenn John | Director | Wood Street BA1 2JQ Bath 3 England | England | British | 123740080001 | |||||
| SHARROTT, Simon | Director | Railway Place BA1 1SR Bath Royal Mead | Guernsey | British | 276970070001 | |||||
| SULLIVAN, James Anthony | Director | Railway Place BA1 1SR Bath Royal Mead England | England | British | 210412210001 |
Who are the persons with significant control of AB INVESTMENT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alpha Beta Partners Limited | Dec 09, 2020 | Lombard Street EC3V 9AA London 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Scott Macgibbon Campbell | Oct 21, 2016 | Lombard Street EC3V 9AA London 4 England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: South Africa | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for AB INVESTMENT SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2016 | Oct 21, 2016 | The 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