AB INVESTMENT SOLUTIONS LIMITED

AB INVESTMENT SOLUTIONS 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 NameAB INVESTMENT SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09138865
    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 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 AddressNo

    What were the previous names of AB INVESTMENT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITONOPTIMAL UK LIMITEDOct 27, 2017Oct 27, 2017
    CORAM ASSET MANAGEMENT LTDDec 22, 2015Dec 22, 2015
    MAROC LTDJan 12, 2015Jan 12, 2015
    RCBIM 2014 LIMITEDJul 21, 2014Jul 21, 2014

    What are the latest accounts for AB INVESTMENT SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AB INVESTMENT SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for AB INVESTMENT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Fiona Geraldine Mccaig as a director on Jan 08, 2026

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2025 to Mar 30, 2025

    1 pagesAA01

    Confirmation statement made on Jul 29, 2025 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Subdivided shares 18/02/2025
    RES13

    Change of share class name or designation

    2 pagesSH08

    Appointment of Ms Fiona Geraldine Mccaig as a director on Oct 04, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    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 pagesAD01

    Appointment of Benjamin Scott Raven as a director on Feb 19, 2025

    2 pagesAP01

    Appointment of Brian Raven as a director on Feb 19, 2025

    2 pagesAP01

    Statement of capital on Dec 09, 2020

    • Capital: GBP 426,375
    4 pagesSH02

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jul 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 29, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    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 pagesAD01

    Change of details for Alpha Beta Partners Limited as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Who are the officers of AB INVESTMENT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Geoffrey
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    United KingdomBritish222978850001
    KENNARD, Melanie Claire
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish158583580002
    RAVEN, Benjamin Scott
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish332578610001
    RAVEN, Brian
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish332580420001
    THOMPSON, Andrew
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish153711500001
    GRAY, Peter James
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    Secretary
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    194152380001
    BEANEY, Alan Frederick
    Wood Street
    BA1 2JQ Bath
    3
    England
    Director
    Wood Street
    BA1 2JQ Bath
    3
    England
    EnglandBritish26988150002
    BROWN, Oliver Charles
    Wood Street
    BA1 2JQ Bath
    3
    England
    Director
    Wood Street
    BA1 2JQ Bath
    3
    England
    EnglandBritish138039620001
    BROWN, Robert Charles
    Wood Street
    BA1 2JQ Bath
    3
    England
    Director
    Wood Street
    BA1 2JQ Bath
    3
    England
    EnglandBritish6419870001
    CAMPBELL, Scott Macgibbon
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    South AfricaNew Zealander217594960001
    GEIKIE-COBB, Peter Tyrel
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    EnglandBritish223245340001
    GRAY, Martin Robert
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    EnglandBritish194020390001
    MCCAIG, Fiona Geraldine
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    Director
    Ascot Business Park
    Lyndhurst Road
    SL5 9FE Ascot
    1 Queen's Square
    Berkshire
    England
    EnglandBritish186293480001
    MEYER, Glenn John
    Wood Street
    BA1 2JQ Bath
    3
    England
    Director
    Wood Street
    BA1 2JQ Bath
    3
    England
    EnglandBritish123740080001
    SHARROTT, Simon
    Railway Place
    BA1 1SR Bath
    Royal Mead
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    GuernseyBritish276970070001
    SULLIVAN, James Anthony
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    EnglandBritish210412210001

    Who are the persons with significant control of AB INVESTMENT SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lombard Street
    EC3V 9AA London
    4
    England
    Dec 09, 2020
    Lombard Street
    EC3V 9AA London
    4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number10963905
    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.
    Mr Scott Macgibbon Campbell
    Lombard Street
    EC3V 9AA London
    4
    England
    Oct 21, 2016
    Lombard Street
    EC3V 9AA London
    4
    England
    Yes
    Nationality: New Zealander
    Country of Residence: South Africa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for AB INVESTMENT SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2016Oct 21, 2016The 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