T U FUND MANAGERS LIMITED
Overview
| Company Name | T U FUND MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00697641 |
| 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 T U FUND MANAGERS LIMITED?
- Activities of unit trusts (64302) / Financial and insurance activities
Where is T U FUND MANAGERS LIMITED located?
| Registered Office Address | Congress House Great Russell Street WC1B 3LQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T U FUND MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADES UNION UNIT TRUST MANAGERS LIMITED | Jul 06, 1961 | Jul 06, 1961 |
What are the latest accounts for T U FUND MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for T U FUND MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for T U FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Termination of appointment of John Hannett as a director on Jun 09, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicolas Alexander Walker as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 29 pages | AA | ||
Termination of appointment of David Graham Kiddie as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Termination of appointment of David Frederick Sachon as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Graham Kiddie as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Appointment of Mr Warren Shaun Kenny as a director on Dec 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 27 pages | AA | ||
Appointment of Mr John Michael Whelan as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 25 pages | AA | ||
Who are the officers of T U FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLVERD, Marion | Secretary | Hillside 8 Sanderstead Hill CR2 0HA Sanderstead Surrey | British | 81513300002 | ||||||
| CARBERRY, Catherine | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 177008800001 | |||||
| HARRISON, Leigh James | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 148915600001 | |||||
| KENNY, Warren Shaun | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 269115370001 | |||||
| LAWSON, Mark Andrew | Director | 28 Merlinwood Drive Baildon BD17 6RQ Shipley West Yorkshire | England | British | 114613680001 | |||||
| NICHOLS, Gerard Joseph | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 174327910001 | |||||
| NOON, Paul Thomas | Director | 3 Warwick Close DA5 3NL Bexley Kent | United Kingdom | British | 63834890001 | |||||
| PROSSER, Margaret Theresa, Baroness | Director | 68 Russell Court Woburn Place WC1H 0LW London | United Kingdom | British | 99254310001 | |||||
| WALKER, Nicolas Alexander | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 311947400001 | |||||
| WHELAN, John Michael | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 203335680001 | |||||
| WALLACE, Julian | Secretary | 2 Mitre Gardens London Road CM23 3NX Bishops Stortford Hertfordshire | British | 10681570002 | ||||||
| HILL SAMUEL INVESTMENT SERVICES GROUP LIMITED | Secretary | Nla Tower 12-16 Addiscombe Road CR9 6BP Croydon | 19991640001 | |||||||
| BAKER, Frederick Albert | Director | Little Combe 20 Red Lane Claygate KT10 0ES Esher Surrey | British | 19991660001 | ||||||
| BAYLISS, Leslie Allen | Director | 1 Harrowbond Road CM17 9LZ Harlow Essex | England | British | 179690330001 | |||||
| BLAGBROUGH, Paul Hampden | Director | Charnwood Horsell Park GU21 4LY Woking Surrey | England | British | 2806800001 | |||||
| BURLISON, Thomas Henry | Director | High Point West High Horse Close NE39 1AL Rowlands Gill Tyne & Wear | British | 22858260001 | ||||||
| CHRISTOPHER, Anthony Martin Grosvenor, The Lord | Director | Beechwood House Netherne Court Road Woldingham CR3 7EF Caterham Surrey | England | British | 5806660001 | |||||
| CORNWALL JONES, Mark Ralph | Director | Erin House 3 Albert Bridge Road Battersea SW11 4PX London | United Kingdom | British | 42627150001 | |||||
| CUNNINGHAM, Andrew | Director | 78 Hayes Hill Hayes BR2 7HW Bromley Kent | British | 27574620002 | ||||||
| ENGLEDOW, Roger Charles | Director | 13 Old Leicester Road Wansford PE8 6JR Peterborough Cambridgeshire | British | 10329830001 | ||||||
| GILMORE, Rosalind Edith Jean | Director | 3 Clarendon Mews W2 2NR London | British | 37315620001 | ||||||
| HANNETT, John | Director | 20 Hillfoot Road Wollton L25 0NB Liverpool | England | British | 338285810001 | |||||
| KIDDIE, David Graham | Director | Congress House Great Russell Street WC1B 3LQ London | England | British | 232920670001 | |||||
| KIDDIE, David Graham | Director | Struan The Roundings SG13 7PX Hertford Heath Hertfordshire | United Kingdom | British | 189820960001 | |||||
| KNAPP, James | Director | 23 Wickham Chase BR4 0BD West Wickham Kent | British | 23243840002 | ||||||
| MILLER, Edmund John Stephen | Director | The Priory Priory Park SG5 2DW Hitchin Herts | British | 19991650002 | ||||||
| NELSON, Jeremy | Director | 54 Scatcherd Lane Morley LS27 0JJ Leeds Yorkshire | United Kingdom | British | 72160180002 | |||||
| NISSEN, George Maitland | Director | Swan House Chiswick Mall W4 2PS London | United Kingdom | British | 5806710001 | |||||
| PICKERING, Stephen | Director | 3 Hanover Court Riverside GU1 1LD Guildford Surrey | British | 61168210001 | ||||||
| SACHON, David Frederick | Director | Searles Bell Lane TN22 3YB Fletching East Sussex | England | British | 32648460002 | |||||
| TUFFIN, Alan David | Director | 11 Brambling Road PO9 6HF Rowlands Castle Hampshire | United Kingdom | British | 61926780002 |
Who are the persons with significant control of T U FUND MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T.U.U.T. Charitable Trust | Apr 06, 2016 | Great Russell Street WC1B 3LQ London Congress House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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