INSURANCE FUNDING SOLUTIONS LIMITED
Overview
| Company Name | INSURANCE FUNDING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02249354 |
| 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 INSURANCE FUNDING SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INSURANCE FUNDING SOLUTIONS LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSURANCE FUNDING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIRST NATIONAL LITIGATION FUNDING PLC | Jan 16, 2003 | Jan 16, 2003 |
| SRF FINANCING 2 PLC | Jun 02, 1988 | Jun 02, 1988 |
| AMBLEWISE LIMITED | Apr 28, 1988 | Apr 28, 1988 |
What are the latest accounts for INSURANCE FUNDING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSURANCE FUNDING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for INSURANCE FUNDING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Appointment of Mr Stephen Peter Cooke as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nameeta Pai as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 11, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Termination of appointment of Gavin Raymond White as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Nameeta Pai as a director on Jul 23, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Who are the officers of INSURANCE FUNDING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| COOKE, Stephen Peter | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 149053210001 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| CHARD, Nicola Ruth | Secretary | 29 Ferndale Close Stokenchurch HP14 3YS High Wycombe Buckinghamshire | British | 78565310001 | ||||||||||
| JACOBS, Alan John | Secretary | Quainton Cottage Quainton HP22 4AY Aylesbury Buckinghamshire | British | 12263280001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133893020001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | 68571410001 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regents Place NW1 3AN London 2-3 | United Kingdom | British | 95706540001 | |||||||||
| COUCH, Gary Charles | Director | 35 Kildare Terrace W2 5JT London | British | 52556350001 | ||||||||||
| DAY, Joanna Clare | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 184634090001 | |||||||||
| ELLWOOD, Michael | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 162422770001 | |||||||||
| GEIRINGER, Bruno Marcel David | Director | 83 Westbury Road KT3 5AL New Malden Surrey | United Kingdom | British | 35563990001 | |||||||||
| GEORGE, Philip Anthony | Director | Ickenham Road Ruislip HA4 8BZ Middlesex 53 | United Kingdom | British | 131304410001 | |||||||||
| HAYHOW, John Robert Davy | Director | 36 Holbrook Lane BR7 6PF Chislehurst Kent | United Kingdom | British | 3890160001 | |||||||||
| HODKIN, Carolyne Jane, Ms. | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 201566680001 | |||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| HORLOCK, Keith William | Director | Overways 2 Aston Park Off London Road HP22 5HL Aston Clinton Buckinghamshire | England | British | 7212390002 | |||||||||
| JACKSON, Mark Cunliffe | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 96878690002 | |||||||||
| MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | 97140240001 | |||||||||
| PACKE, Maxwell Gordon | Director | Ashwater House Ewen GL7 6PZ Cirencester Gloucestershire | British | 47686490002 | ||||||||||
| PAI, Nameeta | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | Australian | 285803270001 | |||||||||
| PRIEST, David Peter | Director | 5 Gables Close SL9 0PR Chalfont St Peter Buckinghamshire | England | British | 42961460001 | |||||||||
| RAMSELL, Philip Andrew | Director | Manor Farmhouse Risborough Road HP17 8LU Kingsey Buckinghamshire | United Kingdom | British | 94514830001 | |||||||||
| ROUGIER, Alan Toby | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 108954830002 | |||||||||
| SHAMA, Philip Isaac | Director | 74 Grange Gardens HA5 5QF Pinner Middlesex | England | British | 47378830001 | |||||||||
| SQUIRES, Alan Paul | Director | 18 Spoonley Wood Bancroft Park MK13 0RD Milton Keynes Buckinghamshire | England | British | 121899770001 | |||||||||
| TAYLOR, Steven James | Director | 27 Symonds Way Mawsley NN14 1GW Kettering Northamptonshire | England | British | 109040270001 | |||||||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||||||
| ULPH, Anthony John | Director | Helmsley House 66 Lubenham Hill LE16 9DQ Market Harborough Leicestershire | British | 109420340001 | ||||||||||
| WEIR, Robert John Stuart | Director | 5 Dyke Close BN3 6DB Hove East Sussex | England | British | 66928050001 | |||||||||
| WHITE, Gavin Raymond | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 202413360001 | |||||||||
| WHITFIELD, Brian Richard Bates | Director | Nobles Farm Saunderton HP14 4HN High Wycombe Buckinghamshire | British | 55411620002 | ||||||||||
| WISE, Christopher James | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 13794010007 | |||||||||
| WORTHINGTON, Robert John | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 162422420001 |
Who are the persons with significant control of INSURANCE FUNDING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | Jun 28, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
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