T U FUND MANAGERS LIMITED

T U FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT U FUND MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00697641
    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 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 AddressNo

    What were the previous names of T U FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADES UNION UNIT TRUST MANAGERS LIMITEDJul 06, 1961Jul 06, 1961

    What are the latest accounts for T U FUND MANAGERS LIMITED?

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

    What is the status of the latest confirmation statement for T U FUND MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for T U FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    28 pagesAA

    Termination of appointment of John Hannett as a director on Jun 09, 2023

    1 pagesTM01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Alexander Walker as a director on Oct 13, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    29 pagesAA

    Termination of appointment of David Graham Kiddie as a director on Feb 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    29 pagesAA

    Termination of appointment of David Frederick Sachon as a director on Jun 10, 2022

    1 pagesTM01

    Appointment of Mr David Graham Kiddie as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    27 pagesAA

    Appointment of Mr Warren Shaun Kenny as a director on Dec 15, 2019

    2 pagesAP01

    Confirmation statement made on Nov 17, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    28 pagesAA

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    27 pagesAA

    Appointment of Mr John Michael Whelan as a director on Nov 30, 2017

    2 pagesAP01

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    25 pagesAA

    Who are the officers of T U FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLVERD, Marion
    Hillside
    8 Sanderstead Hill
    CR2 0HA Sanderstead
    Surrey
    Secretary
    Hillside
    8 Sanderstead Hill
    CR2 0HA Sanderstead
    Surrey
    British81513300002
    CARBERRY, Catherine
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish177008800001
    HARRISON, Leigh James
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish148915600001
    KENNY, Warren Shaun
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish269115370001
    LAWSON, Mark Andrew
    28 Merlinwood Drive
    Baildon
    BD17 6RQ Shipley
    West Yorkshire
    Director
    28 Merlinwood Drive
    Baildon
    BD17 6RQ Shipley
    West Yorkshire
    EnglandBritish114613680001
    NICHOLS, Gerard Joseph
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish174327910001
    NOON, Paul Thomas
    3 Warwick Close
    DA5 3NL Bexley
    Kent
    Director
    3 Warwick Close
    DA5 3NL Bexley
    Kent
    United KingdomBritish63834890001
    PROSSER, Margaret Theresa, Baroness
    68 Russell Court
    Woburn Place
    WC1H 0LW London
    Director
    68 Russell Court
    Woburn Place
    WC1H 0LW London
    United KingdomBritish99254310001
    WALKER, Nicolas Alexander
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish311947400001
    WHELAN, John Michael
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish203335680001
    WALLACE, Julian
    2 Mitre Gardens
    London Road
    CM23 3NX Bishops Stortford
    Hertfordshire
    Secretary
    2 Mitre Gardens
    London Road
    CM23 3NX Bishops Stortford
    Hertfordshire
    British10681570002
    HILL SAMUEL INVESTMENT SERVICES GROUP LIMITED
    Nla Tower 12-16 Addiscombe Road
    CR9 6BP Croydon
    Secretary
    Nla Tower 12-16 Addiscombe Road
    CR9 6BP Croydon
    19991640001
    BAKER, Frederick Albert
    Little Combe 20 Red Lane
    Claygate
    KT10 0ES Esher
    Surrey
    Director
    Little Combe 20 Red Lane
    Claygate
    KT10 0ES Esher
    Surrey
    British19991660001
    BAYLISS, Leslie Allen
    1 Harrowbond Road
    CM17 9LZ Harlow
    Essex
    Director
    1 Harrowbond Road
    CM17 9LZ Harlow
    Essex
    EnglandBritish179690330001
    BLAGBROUGH, Paul Hampden
    Charnwood
    Horsell Park
    GU21 4LY Woking
    Surrey
    Director
    Charnwood
    Horsell Park
    GU21 4LY Woking
    Surrey
    EnglandBritish2806800001
    BURLISON, Thomas Henry
    High Point West High Horse Close
    NE39 1AL Rowlands Gill
    Tyne & Wear
    Director
    High Point West High Horse Close
    NE39 1AL Rowlands Gill
    Tyne & Wear
    British22858260001
    CHRISTOPHER, Anthony Martin Grosvenor, The Lord
    Beechwood House Netherne Court Road
    Woldingham
    CR3 7EF Caterham
    Surrey
    Director
    Beechwood House Netherne Court Road
    Woldingham
    CR3 7EF Caterham
    Surrey
    EnglandBritish5806660001
    CORNWALL JONES, Mark Ralph
    Erin House
    3 Albert Bridge Road Battersea
    SW11 4PX London
    Director
    Erin House
    3 Albert Bridge Road Battersea
    SW11 4PX London
    United KingdomBritish42627150001
    CUNNINGHAM, Andrew
    78 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    Director
    78 Hayes Hill
    Hayes
    BR2 7HW Bromley
    Kent
    British27574620002
    ENGLEDOW, Roger Charles
    13 Old Leicester Road
    Wansford
    PE8 6JR Peterborough
    Cambridgeshire
    Director
    13 Old Leicester Road
    Wansford
    PE8 6JR Peterborough
    Cambridgeshire
    British10329830001
    GILMORE, Rosalind Edith Jean
    3 Clarendon Mews
    W2 2NR London
    Director
    3 Clarendon Mews
    W2 2NR London
    British37315620001
    HANNETT, John
    20 Hillfoot Road
    Wollton
    L25 0NB Liverpool
    Director
    20 Hillfoot Road
    Wollton
    L25 0NB Liverpool
    EnglandBritish338285810001
    KIDDIE, David Graham
    Congress House
    Great Russell Street
    WC1B 3LQ London
    Director
    Congress House
    Great Russell Street
    WC1B 3LQ London
    EnglandBritish232920670001
    KIDDIE, David Graham
    Struan
    The Roundings
    SG13 7PX Hertford Heath
    Hertfordshire
    Director
    Struan
    The Roundings
    SG13 7PX Hertford Heath
    Hertfordshire
    United KingdomBritish189820960001
    KNAPP, James
    23 Wickham Chase
    BR4 0BD West Wickham
    Kent
    Director
    23 Wickham Chase
    BR4 0BD West Wickham
    Kent
    British23243840002
    MILLER, Edmund John Stephen
    The Priory
    Priory Park
    SG5 2DW Hitchin
    Herts
    Director
    The Priory
    Priory Park
    SG5 2DW Hitchin
    Herts
    British19991650002
    NELSON, Jeremy
    54 Scatcherd Lane
    Morley
    LS27 0JJ Leeds
    Yorkshire
    Director
    54 Scatcherd Lane
    Morley
    LS27 0JJ Leeds
    Yorkshire
    United KingdomBritish72160180002
    NISSEN, George Maitland
    Swan House Chiswick Mall
    W4 2PS London
    Director
    Swan House Chiswick Mall
    W4 2PS London
    United KingdomBritish5806710001
    PICKERING, Stephen
    3 Hanover Court
    Riverside
    GU1 1LD Guildford
    Surrey
    Director
    3 Hanover Court
    Riverside
    GU1 1LD Guildford
    Surrey
    British61168210001
    SACHON, David Frederick
    Searles
    Bell Lane
    TN22 3YB Fletching
    East Sussex
    Director
    Searles
    Bell Lane
    TN22 3YB Fletching
    East Sussex
    EnglandBritish32648460002
    TUFFIN, Alan David
    11 Brambling Road
    PO9 6HF Rowlands Castle
    Hampshire
    Director
    11 Brambling Road
    PO9 6HF Rowlands Castle
    Hampshire
    United KingdomBritish61926780002

    Who are the persons with significant control of T U FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Russell Street
    WC1B 3LQ London
    Congress House
    United Kingdom
    Apr 06, 2016
    Great Russell Street
    WC1B 3LQ London
    Congress House
    United Kingdom
    No
    Legal FormRegistered Charity
    Country RegisteredUnited Kingdom
    Legal AuthorityCharities Act 2011
    Place RegisteredUnited Kingdom
    Registration Number258665
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in 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