CompanyTrack
N

NUTSHELL ASSET MANAGEMENT LIMITED

Active London

Fund management activities

2 employees Website
Financial services Fund management activities
N

NUTSHELL ASSET MANAGEMENT LIMITED

Fund management activities

Founded 29 Nov 2019 Active London, England 2 employees nutshellam.com
Financial services Fund management activities
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 17 Oct 2025
Net assets £198.09K £71.22K 2024 year on year
Total assets £255.10K £95.88K 2024 year on year
Total Liabilities £57.01K £24.66K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor Strand Suite, Ivybridge House 1-5 Adam Street London WC2N 6LE England

Office (London)

50 Jermyn St, St. James's, London SW1Y 6LX

Office (London, UK)

60 Cannon Street, London EC4N 6NP

Credit Report

Discover NUTSHELL ASSET MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£196.25k

Increased by £52.16k (+36%)

Net Assets

£198.09k

Increased by £71.22k (+56%)

Total Liabilities

£57.01k

Increased by £24.66k (+76%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

22%

Increased by 2 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 2,594 Shares £3.11m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Jan 2025468£2.66m£6k
29 Sept 20231,063£150k£141.044
18 Nov 20221£145k£145k
12 Jul 202121£50k£2k
12 Jul 202121£50k£2k

Officers

Officers

3 active
Status
Mark EllisDirectorBritishEngland5229 Nov 2019Active
Michael Alan SpencerDirectorBritishEngland704 Feb 2025Active
Richard Anthony BigwoodDirectorBritishEngland5821 Jun 2021Active

Shareholders

Shareholders (6)

Resurgam Capital Management Limited
54.7%
1,41917 Oct 2025
Michael Spencer
7.7%
20017 Oct 2025
Richard Anthony Bigwood
2.9%
7417 Oct 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ipgl Limited

United Kingdom

Active
Notified 22 Jan 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Resurgam Capital Management Limited

United Kingdom

Active
Notified 7 Jan 2025
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Mark Ellis

Ceased 7 Jan 2025

Ceased

Group Structure

Group Structure

IPGL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPGL (HOLDINGS) LIMITED united kingdom
NUTSHELL ASSET MANAGEMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-17 with updatesView(5 pages)
16 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Feb 2025OfficersAppointment of Mr Michael Alan Spencer as director on 2025-02-04View(2 pages)
22 Jan 2025CapitalAllotment of shares (GBP 2,595) on 2025-01-22View(3 pages)
22 Jan 2025Persons With Significant ControlCessation of Mark Ellis as a person with significant control on 2025-01-07View(1 page)
17 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-17 with updates

16 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Feb 2025 Officers

Appointment of Mr Michael Alan Spencer as director on 2025-02-04

22 Jan 2025 Capital

Allotment of shares (GBP 2,595) on 2025-01-22

22 Jan 2025 Persons With Significant Control

Cessation of Mark Ellis as a person with significant control on 2025-01-07

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-17 with updates

4 months ago on 17 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 16 May 2025

Appointment of Mr Michael Alan Spencer as director on 2025-02-04

1 years ago on 4 Feb 2025

Allotment of shares (GBP 2,595) on 2025-01-22

1 years ago on 22 Jan 2025

Cessation of Mark Ellis as a person with significant control on 2025-01-07

1 years ago on 22 Jan 2025