HAVEN FUNDING PLC

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

    Company NameHAVEN FUNDING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03139687
    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 HAVEN FUNDING PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HAVEN FUNDING PLC located?

    Registered Office Address
    3rd Floor 17 St. Swithin's Lane
    EC4N 8AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAVEN FUNDING PLC?

    Previous Company Names
    Company NameFromUntil
    L.G.S. INVESTMENTS (NO.2) PLCDec 14, 1995Dec 14, 1995

    What are the latest accounts for HAVEN FUNDING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAVEN FUNDING PLC?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for HAVEN FUNDING PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Arun Poobalasingam as a director on Feb 21, 2025

    1 pagesTM01
    XDX9KEXS

    Appointment of Mr Martin James Fent as a director on Jan 31, 2025

    2 pagesAP01
    XDWAB5AH

    Director's details changed for Mr Benjamin Rick on Nov 04, 2024

    2 pagesCH01
    XDVRGW62

    Director's details changed for Mr Arun Poobalasingam on Dec 02, 2024

    2 pagesCH01
    XDVRGOG9

    Secretary's details changed for Thfc (Services) Ltd on Aug 13, 2023

    1 pagesCH04
    XDVLYJ2H

    Appointment of Mr Benjamin Rick as a director on Nov 04, 2024

    2 pagesAP01
    XDFULGHU

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01
    XDDQL0J6

    Termination of appointment of David William Stokes as a director on Aug 06, 2024

    1 pagesTM01
    XD9EB8S3

    Termination of appointment of Julie Laraine Coetzee as a secretary on Aug 09, 2024

    1 pagesTM02
    XD9EB874

    Termination of appointment of Julie Laraine Coetzee as a director on Aug 09, 2024

    1 pagesTM01
    XD9EB8K2

    Full accounts made up to Dec 31, 2023

    30 pagesAA
    AD66XBGW

    Appointment of Ms Priyanka Nair as a director on Apr 01, 2024

    2 pagesAP01
    XD06NT8I

    Termination of appointment of John Piers Williamson as a director on Apr 01, 2024

    1 pagesTM01
    XD06NSAY

    Secretary's details changed for Thfc (Services) Ltd on May 16, 2019

    1 pagesCH04
    XCZTDN6P

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01
    XCIC2F4X

    Change of details for Prudential Trustee Company Limited as a person with significant control on Jan 07, 2022

    2 pagesPSC05
    XCI99DQJ

    Notification of Prudential Trustee Company Limited as a person with significant control on May 11, 2018

    2 pagesPSC02
    XCI998NK

    Cessation of Prudential Trustee Company Limited as a person with significant control on May 11, 2018

    1 pagesPSC07
    XCI98ZGB

    Termination of appointment of Ella Louise Adele Lee Hoareau as a secretary on Oct 13, 2023

    1 pagesTM02
    XCEQ3OWG

    Termination of appointment of Fenella Jane Edge as a director on Jul 27, 2023

    1 pagesTM01
    XC9L55V6

    Appointment of Mr Arun Poobalasingam as a director on Jul 28, 2023

    2 pagesAP01
    XC9L55N3

    Full accounts made up to Dec 31, 2022

    31 pagesAA
    AC2B59IY

    Appointment of Mrs Julie Laraine Coetzee as a secretary on Feb 07, 2023

    2 pagesAP03
    XBX90X9C

    Appointment of Mrs Julie Laraine Coetzee as a director on Feb 07, 2023

    2 pagesAP01
    XBX90X35

    Confirmation statement made on Dec 09, 2022 with updates

    4 pagesCS01
    XBII5FY8

    Who are the officers of HAVEN FUNDING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T.H.F.C. (SERVICES) LIMITED
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number02480005
    83928510006
    FENT, Martin James
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritishDirector332307160001
    NAIR, Priyanka
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    United KingdomIrishChief Executive321268030001
    RICK, Benjamin
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritishDirector170618320002
    APTHORPE, Catherine Jane
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    264930830001
    COETZEE, Julie Laraine
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    305517360001
    LEE HOAREAU, Ella Louise Adele
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    287691040001
    PEARSON, Virginia Ann
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    Secretary
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    British76941040002
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Secretary
    78 Cannon Street
    EC4P 5LN London
    24311810001
    AINGER, Barbara
    17 Curborough Road
    WS13 7NG Lichfield
    Staffordshire
    Director
    17 Curborough Road
    WS13 7NG Lichfield
    Staffordshire
    United KingdomBritishHousing Finance60021730001
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritishDirector35557610004
    BARLAND, Deborah Leigh
    49 Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    49 Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    AustralianBusiness Manager99994890001
    BLOMFIELD-SMITH, Rosamund
    60 Prince Of Wales Mansions
    SW11 4BH London
    Director
    60 Prince Of Wales Mansions
    SW11 4BH London
    BritishChief Executive72627910001
    BURKE, Colin John, Mr.
    18 Rutlish Road
    Wimbledon
    SW19 3AL London
    Director
    18 Rutlish Road
    Wimbledon
    SW19 3AL London
    England, UkBritishFinance Manager86314290001
    COETZEE, Julie Laraine
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandAustralianFinance Director305517350001
    COOKE YARBOROUGH, Deanne Cecile
    52 Muncaster Road
    SW11 6NU London
    Director
    52 Muncaster Road
    SW11 6NU London
    Canadian/AustralianChief Executive75737270001
    CREED, David Ronald, Dr
    20 Roding Mews
    E1W 2JN London
    Director
    20 Roding Mews
    E1W 2JN London
    BritishChairman69723350002
    EDGE, Fenella Jane
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritishTreasurer162830640001
    HATCHMAN, Simon James
    The Stables 2 Barn End
    Middle Street Skillington
    NG33 5EA Grantham
    Lincolnshire
    Director
    The Stables 2 Barn End
    Middle Street Skillington
    NG33 5EA Grantham
    Lincolnshire
    EnglandBritishAccountant118122960001
    IMPEY, Peter Henry
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    Director
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    United KingdomBritishFinance88861820001
    MINOPRIO, Piers
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    Director
    The Kennels Bells Yew Green
    Frant
    TN3 9AX Tunbridge Wells
    Kent
    BritishDirector61163800001
    MOUNTFORD, Roger Philip
    Hookstile House
    Byers Lane
    RH9 8JH Godstone Redhill
    Surrey
    Director
    Hookstile House
    Byers Lane
    RH9 8JH Godstone Redhill
    Surrey
    United KingdomBritishDirector42308280001
    PEACOCK, Ian Rex
    4th Floor
    107 Cannon Street
    EC4N 5AF London
    Director
    4th Floor
    107 Cannon Street
    EC4N 5AF London
    United KingdomBritishDirector68379100001
    PEARSON, Virginia Ann
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    Director
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    BritishChartered Accountant76941040002
    POOBALASINGAM, Arun
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritishCompany Director312291300002
    RAIKES, Anthony Francis
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    Director
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    BritishManaging Director74100440001
    STOKES, David William
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritishDirector105382560001
    WALKER, Raymond Bernard Nathan
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritishDirector290041990001
    WEBB, Howard
    63 Gleneagle Road
    SW16 6AY London
    Director
    63 Gleneagle Road
    SW16 6AY London
    BritishBusiness Development Manager54726290001
    WILLIAMS, Deborah Mary Jill
    Field View
    Bar Hill
    CB23 8SY Cambridge
    62
    Cambridgeshire
    Director
    Field View
    Bar Hill
    CB23 8SY Cambridge
    62
    Cambridgeshire
    EnglandBritishSolicitor136652860001
    WILLIAMSON, John Piers, Mr.
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    England, UkBritishCompany Director87192790001
    SPV MANAGEMENT LIMITED
    78 Cannon Street
    EC4P 5LN London
    Director
    78 Cannon Street
    EC4P 5LN London
    24311810001

    Who are the persons with significant control of HAVEN FUNDING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    May 11, 2018
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01863305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St. Swithin's Lane
    EC4N 8AL London
    17
    England
    Apr 06, 2016
    St. Swithin's Lane
    EC4N 8AL London
    17
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act (2006)
    Place RegisteredCompanies House
    Registration Number3080752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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