FUNDSLIBRARY LIMITED

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

    Company NameFUNDSLIBRARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02264702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FUNDSLIBRARY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FUNDSLIBRARY LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FUNDSLIBRARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBRARY INFORMATION SERVICES LIMITEDJul 04, 2003Jul 04, 2003
    SATURN INVESTMENT MANAGEMENT LIMITEDFeb 26, 1997Feb 26, 1997
    HARGREAVES LANSDOWN TRUSTEES LIMITEDOct 02, 1991Oct 02, 1991
    HARGREAVES LANSDOWN SCHOOL FEES SPECIALISTS LIMITEDJun 06, 1988Jun 06, 1988

    What are the latest accounts for FUNDSLIBRARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for FUNDSLIBRARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 17, 2023

    8 pagesLIQ03

    Register inspection address has been changed to 193 Marsh Wall London E14 9SG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 193 Marsh Wall London E14 9SG England to 30 Finsbury Square London EC2A 1AG on Dec 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2022

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Thomas Patrick Carey as a director on Aug 22, 2022

    1 pagesTM01

    Termination of appointment of David John Kelly as a director on Aug 22, 2022

    1 pagesTM01

    Current accounting period shortened from Jun 30, 2021 to Jun 29, 2021

    1 pagesAA01

    Confirmation statement made on Nov 28, 2021 with updates

    3 pagesCS01

    Appointment of Laura Perz Matlin as a director on Jul 13, 2021

    2 pagesAP01

    Termination of appointment of Adam David Amsterdam as a director on Jun 30, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Confirmation statement made on Nov 28, 2020 with updates

    4 pagesCS01

    Termination of appointment of Arun Kumar Sarwal as a director on Feb 29, 2020

    1 pagesTM01

    Registered office address changed from 193 Marsh Wall Marsh Wall London E14 9SG England to 193 Marsh Wall London E14 9SG on Mar 05, 2020

    1 pagesAD01

    Cessation of Hargreaves Lansdown Plc as a person with significant control on Feb 29, 2020

    1 pagesPSC07

    Termination of appointment of Alison Zobel as a secretary on Feb 29, 2020

    1 pagesTM02

    Termination of appointment of David Dieter Davies as a director on Feb 29, 2020

    1 pagesTM01

    Termination of appointment of Philip Michael Johnson as a director on Feb 29, 2020

    1 pagesTM01

    Termination of appointment of Stuart William Louden as a director on Feb 29, 2020

    1 pagesTM01

    Termination of appointment of Christopher James Worle as a director on Feb 29, 2020

    1 pagesTM01

    Who are the officers of FUNDSLIBRARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    England
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    MATLIN, Laura Perz
    193 Marsh Wall
    E14 9SG London
    C/O Broadridge
    United Kingdom
    Director
    193 Marsh Wall
    E14 9SG London
    C/O Broadridge
    United Kingdom
    United StatesAmerican285232020001
    MATTHEWS, Judith Mary
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Secretary
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    150165380001
    OSBORNE, David Anthony
    24 Foye House
    Bridge Road, Leigh Woods
    BS8 3PE Bristol
    Secretary
    24 Foye House
    Bridge Road, Leigh Woods
    BS8 3PE Bristol
    British70785220001
    POWER, Simon
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Secretary
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    British136645600001
    TAYLOR, Tracey Patricia
    Chartwell
    21a Stoke Hill Stoke Bishop
    BS9 1JN Bristol
    Avon
    Secretary
    Chartwell
    21a Stoke Hill Stoke Bishop
    BS9 1JN Bristol
    Avon
    British78893980003
    WATTS, Paula Mary
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Secretary
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    245492410001
    ZOBEL, Alison
    BS1 5HL Bristol
    One College Square South, Anchor Road
    United Kingdom
    Secretary
    BS1 5HL Bristol
    One College Square South, Anchor Road
    United Kingdom
    254609370001
    AMSTERDAM, Adam David
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    United StatesAmerican120940050005
    BARRY, Mary Theresa
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    United KingdomBritish37148890002
    BENCE, Nigel James
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    EnglandBritish55579910002
    CARDEN, Hilary Jane
    Courtland House 18a The Avenue
    Sneyd Park
    BS9 1PE Bristol
    Avon
    Director
    Courtland House 18a The Avenue
    Sneyd Park
    BS9 1PE Bristol
    Avon
    United KingdomBritish43795130001
    CAREY, Thomas Patrick
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    EnglandBritish134548440002
    DAVIES, David Dieter
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    United KingdomBritish164597610002
    GORHAM, Ian David
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    United KingdomBritish153820260001
    HARGREAVES, Peter Kendal
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    EnglandBritish1524200002
    HILL, Christopher Frederick
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    United KingdomBritish113901470002
    HUNTER, Ian James
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    EnglandBritish139355640003
    JOHNSON, Philip Michael
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    EnglandBritish146808350002
    KELLY, David John
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    United KingdomBritish78296650001
    LANSDOWN, Stephen Philip
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    GuernseyBritish1524190002
    LOUDEN, Stuart William
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    EnglandBritish306271660002
    SARWAL, Arun Kumar
    Marsh Wall
    E14 9SG London
    193
    England
    Director
    Marsh Wall
    E14 9SG London
    193
    England
    EnglandBritish174446350001
    TAYLOR, Tracey Patricia
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    EnglandBritish78893980003
    WILLIAMS, Vikki Irene
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    Director
    College Square South
    Anchor Road
    BS1 5HL Bristol
    1
    EnglandBritish198294120001
    WORLE, Christopher James
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    Director
    Marsh Wall
    E14 9SG London
    193 Marsh Wall
    England
    United KingdomBritish193815410001

    Who are the persons with significant control of FUNDSLIBRARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh Wall
    E14 9SG London
    193
    England
    Feb 29, 2020
    Marsh Wall
    E14 9SG London
    193
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06482147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    College Square South, Anchor Road
    BS1 5HL Bristol
    1
    England
    Apr 06, 2016
    College Square South, Anchor Road
    BS1 5HL Bristol
    1
    England
    Yes
    Legal FormPublic Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02122142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FUNDSLIBRARY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2022Commencement of winding up
    Jun 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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