Company NameAismare Limited
DirectorMark Raymond Clarke
Company StatusActive
Company Number07634146
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Previous NameLGM Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Mark Raymond Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Rectory Road
Chipstead
Coulsdon
Surrey
CR5 3SY
Director NameMs Jennifer Johan Bingham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
Wij 9hf
Director NameMr John Alfred Simmonds
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 2014)
RoleHead Of Family Office
Country of ResidenceEngland
Correspondence Address3 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RU
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Russell David Elam
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Lennox Gardens Mews
London
SW1X 0DP

Location

Registered Address10 Lennox Gardens Mews
London
SW1X 0DP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Templeco 672 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£430,790
Cash£989,520
Current Liabilities£8,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Russell David Elam as a director on 22 December 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 July 2020Appointment of Mr Russell David Elam as a director on 2 July 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2
(4 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Christopher James Wise as a director on 21 February 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to 10 Lennox Gardens Mews London SW1X 0DP on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages)
11 July 2016Termination of appointment of Jennifer Johan Bingham as a director on 29 June 2016 (2 pages)
8 July 2016Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages)
8 July 2016Appointment of Mr Christopher James Wise as a director on 29 June 2016 (3 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 November 2014Registered office address changed from 11/12 Lennox Gardens Mews London SW1X 0DP England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 11/12 Lennox Gardens Mews London SW1X 0DP England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 11/12 Lennox Gardens Mews London SW1X 0DP England to 66 Lincoln's Inn Fields London WC2A 3LH on 4 November 2014 (1 page)
29 October 2014Registered office address changed from 34a Station Road Cuffley Potters Bar EN6 4HE to 11/12 Lennox Gardens Mews London SW1X 0DP on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 34a Station Road Cuffley Potters Bar EN6 4HE to 11/12 Lennox Gardens Mews London SW1X 0DP on 29 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
11 March 2014Appointment of Mr Mark Raymond Clarke as a director (3 pages)
11 March 2014Appointment of Mr Mark Raymond Clarke as a director (3 pages)
10 February 2014Termination of appointment of John Simmonds as a director (2 pages)
10 February 2014Termination of appointment of John Simmonds as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Appointment of Mr John Alfred Simmonds as a director (3 pages)
8 August 2013Appointment of Mr John Alfred Simmonds as a director (3 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
6 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
13 June 2011Company name changed lgm investments LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Company name changed lgm investments LIMITED\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)