ENGAGE MUTUAL FUNDS LIMITED
Overview
| Company Name | ENGAGE MUTUAL FUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03224780 |
| 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 ENGAGE MUTUAL FUNDS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ENGAGE MUTUAL FUNDS LIMITED located?
| Registered Office Address | 16-17 West Street BN1 2RL Brighton East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGAGE MUTUAL FUNDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMEOWNERS INVESTMENT FUND MANAGERS LIMITED | Nov 26, 1999 | Nov 26, 1999 |
| HOMEOWNERS UNIT TRUST MANAGERS LIMITED | Jul 15, 1996 | Jul 15, 1996 |
What are the latest accounts for ENGAGE MUTUAL FUNDS 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 ENGAGE MUTUAL FUNDS LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for ENGAGE MUTUAL FUNDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Director's details changed for Mr Jamshaid Islam on Jul 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Philippa Jane Herz on Jul 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Josie Green as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Simon Allford as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Cara Ann Whatford as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Cielle Audhlam-Gardiner as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicola Cielle Audhlam-Gardiner as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jamshaid Islam as a director on Jan 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Steven Ferrari as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Who are the officers of ENGAGE MUTUAL FUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Josie | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 315384900001 | |||||||
| HERZ, Philippa Jane | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 210757830001 | |||||
| ISLAM, Jamshaid | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 265861890001 | |||||
| WHATFORD, Cara Ann | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 288377370001 | |||||
| ALLFORD, Simon | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 230251420001 | |||||||
| BARNES, Derek | Secretary | 2 Church Avenue Dacre Banks HG3 4EB Harrogate North Yorkshire | British | 3002020001 | ||||||
| COLSTON, Thomas | Secretary | 36 Whinmoor Court LS14 1NX Leeds West Yorkshire | British | 66853810001 | ||||||
| HEARD, David James Stuart | Secretary | West Street BN1 2RL Brighton 16-17 East Sussex | 210369180001 | |||||||
| HORSLEY, Andrew James | Secretary | 4 Jubilee Court Tollerton YO61 1RF York North Yorkshire | British | 87251490001 | ||||||
| HORSLEY, Andrew James | Secretary | 4 Jubilee Court Tollerton YO61 1RF York North Yorkshire | British | 87251490001 | ||||||
| HUGHES, Colin Edward | Secretary | 5 Hartley Road Pannal Ash HG2 9DQ Harrogate North Yorkshire | British | 3002010001 | ||||||
| MEERES, Keith Frederick | Secretary | Hornbeam Park Avenue Harrogate HG2 8XE North Yorkshire | 196682170001 | |||||||
| ADAMS, John William | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 60873590001 | |||||
| AUDHLAM-GARDINER, Nicola Cielle | Director | West Street BN1 2RL Brighton 16-17 East Sussex | United Kingdom | British | 214693980001 | |||||
| BARNES, Derek | Director | 2 Church Avenue Dacre Banks HG3 4EB Harrogate North Yorkshire | British | 3002020001 | ||||||
| BATTEN, Trevor Malcolm | Director | 17 Rievaulx Court HG5 8NZ Knaresborough North Yorkshire | England | British | 49185390001 | |||||
| BRINN, Nigel James | Director | 1a Oatlands Drive HG2 8JT Harrogate North Yorkshire | British | 56096980004 | ||||||
| BURROWS, Peter James | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 159674990001 | |||||
| CHANDLER, Paul Geoffrey | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 36682450003 | |||||
| CHIDWICK, Kevin | Director | Eston Barn Lon Cwrt Ynyston CF11 8DR Leckwith South Glamorgan | British | 115468520001 | ||||||
| CLARK OF WINDERMERE, David George, Lord | Director | Cornbirthwaite Road LA23 1DG Windermere Cherry Trees Cumbria | England | British | 65482550002 | |||||
| ELLIOTT, Karl Jeffery Dixon | Director | West Park Crescent LS8 2EA Leeds 39 West Yorkshire United Kingdom | Uk | British | 130371600001 | |||||
| FAWCETT, Caroline Elizabeth | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 19125450003 | |||||
| FERRARI, Steven | Director | West Street BN1 2RL Brighton 16-17 East Sussex | England | British | 64439380001 | |||||
| FOX, Stephen | Director | Kinnessburn The Orchards Marton Cum Grafton YO5 9QY Boroughbridge Harrogate North Yorshire | British | 41657170001 | ||||||
| GOSLING, Andrew Thomas | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | England | British | 75808440001 | |||||
| HAIGH, Andrew Scott | Director | 20 St James Drive HG2 8HT Harrogate North Yorkshire | England | British | 65482640001 | |||||
| HARGRAVE, David Grant | Director | Trench Hill Painswick GL6 6TZ Stroud Gloucestershire | United Kingdom | British | 23603220002 | |||||
| HEMMING, Penelope Julia | Director | 2 Aldersyde YO24 1QP York | British | 41968690002 | ||||||
| HENDERSON, William Grahamslaw | Director | 6 West Munro Drive G84 9AA Helensburgh Dunbartonshire | United Kingdom | British | 86647560001 | |||||
| HUGHES, Colin Edward | Director | 5 Hartley Road Pannal Ash HG2 9DQ Harrogate North Yorkshire | British | 3002010001 | ||||||
| LAZENBY, Charles Christopher Frederick | Director | Strayside 4 Roslyn Road HG2 7SB Harrogate North Yorkshire | British | 96337640001 | ||||||
| MARKEY, Simon Christopher | Director | West Street BN1 2RL Brighton 16-17 England And Wales United Kingdom | England | British | 173327850001 | |||||
| MASON, Peter William | Director | 2 Goodwyns Place Tower Hill RH4 2AW Dorking Surrey | England | British | 27214640003 | |||||
| MASTERS, Nigel Barry | Director | West Street BN1 2RL Brighton 16-17 East Sussex United Kingdom | United Kingdom | British | 136674760001 |
What are the latest statements on persons with significant control for ENGAGE MUTUAL FUNDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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