FUNDSLIBRARY LIMITED
Overview
| Company Name | FUNDSLIBRARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02264702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FUNDSLIBRARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBRARY INFORMATION SERVICES LIMITED | Jul 04, 2003 | Jul 04, 2003 |
| SATURN INVESTMENT MANAGEMENT LIMITED | Feb 26, 1997 | Feb 26, 1997 |
| HARGREAVES LANSDOWN TRUSTEES LIMITED | Oct 02, 1991 | Oct 02, 1991 |
| HARGREAVES LANSDOWN SCHOOL FEES SPECIALISTS LIMITED | Jun 06, 1988 | Jun 06, 1988 |
What are the latest accounts for FUNDSLIBRARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for FUNDSLIBRARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 17, 2023 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed to 193 Marsh Wall London E14 9SG | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 193 Marsh Wall London E14 9SG England to 30 Finsbury Square London EC2A 1AG on Dec 07, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Thomas Patrick Carey as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Kelly as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jun 30, 2021 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 28, 2021 with updates | 3 pages | CS01 | ||||||||||
Appointment of Laura Perz Matlin as a director on Jul 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam David Amsterdam as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Arun Kumar Sarwal as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Hargreaves Lansdown Plc as a person with significant control on Feb 29, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alison Zobel as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Dieter Davies as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Michael Johnson as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stuart William Louden as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Worle as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FUNDSLIBRARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor England |
| 140723560001 | ||||||||||
| MATLIN, Laura Perz | Director | 193 Marsh Wall E14 9SG London C/O Broadridge United Kingdom | United States | American | 285232020001 | |||||||||
| MATTHEWS, Judith Mary | Secretary | College Square South Anchor Road BS1 5HL Bristol 1 | 150165380001 | |||||||||||
| OSBORNE, David Anthony | Secretary | 24 Foye House Bridge Road, Leigh Woods BS8 3PE Bristol | British | 70785220001 | ||||||||||
| POWER, Simon | Secretary | College Square South Anchor Road BS1 5HL Bristol 1 | British | 136645600001 | ||||||||||
| TAYLOR, Tracey Patricia | Secretary | Chartwell 21a Stoke Hill Stoke Bishop BS9 1JN Bristol Avon | British | 78893980003 | ||||||||||
| WATTS, Paula Mary | Secretary | College Square South Anchor Road BS1 5HL Bristol 1 | 245492410001 | |||||||||||
| ZOBEL, Alison | Secretary | BS1 5HL Bristol One College Square South, Anchor Road United Kingdom | 254609370001 | |||||||||||
| AMSTERDAM, Adam David | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | United States | American | 120940050005 | |||||||||
| BARRY, Mary Theresa | Director | College Square South Anchor Road BS1 5HL Bristol 1 | United Kingdom | British | 37148890002 | |||||||||
| BENCE, Nigel James | Director | College Square South Anchor Road BS1 5HL Bristol 1 | England | British | 55579910002 | |||||||||
| CARDEN, Hilary Jane | Director | Courtland House 18a The Avenue Sneyd Park BS9 1PE Bristol Avon | United Kingdom | British | 43795130001 | |||||||||
| CAREY, Thomas Patrick | Director | Marsh Wall E14 9SG London 193 England | England | British | 134548440002 | |||||||||
| DAVIES, David Dieter | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | United Kingdom | British | 164597610002 | |||||||||
| GORHAM, Ian David | Director | College Square South Anchor Road BS1 5HL Bristol 1 | United Kingdom | British | 153820260001 | |||||||||
| HARGREAVES, Peter Kendal | Director | College Square South Anchor Road BS1 5HL Bristol 1 | England | British | 1524200002 | |||||||||
| HILL, Christopher Frederick | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | United Kingdom | British | 113901470002 | |||||||||
| HUNTER, Ian James | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | England | British | 139355640003 | |||||||||
| JOHNSON, Philip Michael | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | England | British | 146808350002 | |||||||||
| KELLY, David John | Director | Marsh Wall E14 9SG London 193 England | United Kingdom | British | 78296650001 | |||||||||
| LANSDOWN, Stephen Philip | Director | College Square South Anchor Road BS1 5HL Bristol 1 | Guernsey | British | 1524190002 | |||||||||
| LOUDEN, Stuart William | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | England | British | 306271660002 | |||||||||
| SARWAL, Arun Kumar | Director | Marsh Wall E14 9SG London 193 England | England | British | 174446350001 | |||||||||
| TAYLOR, Tracey Patricia | Director | College Square South Anchor Road BS1 5HL Bristol 1 | England | British | 78893980003 | |||||||||
| WILLIAMS, Vikki Irene | Director | College Square South Anchor Road BS1 5HL Bristol 1 | England | British | 198294120001 | |||||||||
| WORLE, Christopher James | Director | Marsh Wall E14 9SG London 193 Marsh Wall England | United Kingdom | British | 193815410001 |
Who are the persons with significant control of FUNDSLIBRARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broadridge Analytics Solutions Limited | Feb 29, 2020 | Marsh Wall E14 9SG London 193 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hargreaves Lansdown Plc | Apr 06, 2016 | College Square South, Anchor Road BS1 5HL Bristol 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FUNDSLIBRARY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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