ENGAGE MUTUAL FUNDS LIMITED

ENGAGE MUTUAL FUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENGAGE MUTUAL FUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03224780
    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 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 AddressNo

    What were the previous names of ENGAGE MUTUAL FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEOWNERS INVESTMENT FUND MANAGERS LIMITEDNov 26, 1999Nov 26, 1999
    HOMEOWNERS UNIT TRUST MANAGERS LIMITEDJul 15, 1996Jul 15, 1996

    What are the latest accounts for ENGAGE MUTUAL FUNDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENGAGE MUTUAL FUNDS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for ENGAGE MUTUAL FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Jamshaid Islam on Jul 11, 2025

    2 pagesCH01

    Director's details changed for Mrs Philippa Jane Herz on Jul 11, 2025

    2 pagesCH01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Shingirai Thaddeus Nyahasha as a director on Nov 30, 2023

    1 pagesTM01

    Appointment of Ms Josie Green as a secretary on Nov 01, 2023

    2 pagesAP03

    Termination of appointment of Simon Allford as a secretary on Oct 31, 2023

    1 pagesTM02

    Appointment of Mrs Cara Ann Whatford as a director on Nov 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Cielle Audhlam-Gardiner as a director on Apr 29, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Cielle Audhlam-Gardiner as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mr Jamshaid Islam as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Steven Ferrari as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of ENGAGE MUTUAL FUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Josie
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    315384900001
    HERZ, Philippa Jane
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish210757830001
    ISLAM, Jamshaid
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish265861890001
    WHATFORD, Cara Ann
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish288377370001
    ALLFORD, Simon
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    230251420001
    BARNES, Derek
    2 Church Avenue
    Dacre Banks
    HG3 4EB Harrogate
    North Yorkshire
    Secretary
    2 Church Avenue
    Dacre Banks
    HG3 4EB Harrogate
    North Yorkshire
    British3002020001
    COLSTON, Thomas
    36 Whinmoor Court
    LS14 1NX Leeds
    West Yorkshire
    Secretary
    36 Whinmoor Court
    LS14 1NX Leeds
    West Yorkshire
    British66853810001
    HEARD, David James Stuart
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    210369180001
    HORSLEY, Andrew James
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    Secretary
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    British87251490001
    HORSLEY, Andrew James
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    Secretary
    4 Jubilee Court
    Tollerton
    YO61 1RF York
    North Yorkshire
    British87251490001
    HUGHES, Colin Edward
    5 Hartley Road
    Pannal Ash
    HG2 9DQ Harrogate
    North Yorkshire
    Secretary
    5 Hartley Road
    Pannal Ash
    HG2 9DQ Harrogate
    North Yorkshire
    British3002010001
    MEERES, Keith Frederick
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE
    North Yorkshire
    Secretary
    Hornbeam Park Avenue
    Harrogate
    HG2 8XE
    North Yorkshire
    196682170001
    ADAMS, John William
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish60873590001
    AUDHLAM-GARDINER, Nicola Cielle
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United KingdomBritish214693980001
    BARNES, Derek
    2 Church Avenue
    Dacre Banks
    HG3 4EB Harrogate
    North Yorkshire
    Director
    2 Church Avenue
    Dacre Banks
    HG3 4EB Harrogate
    North Yorkshire
    British3002020001
    BATTEN, Trevor Malcolm
    17 Rievaulx Court
    HG5 8NZ Knaresborough
    North Yorkshire
    Director
    17 Rievaulx Court
    HG5 8NZ Knaresborough
    North Yorkshire
    EnglandBritish49185390001
    BRINN, Nigel James
    1a Oatlands Drive
    HG2 8JT Harrogate
    North Yorkshire
    Director
    1a Oatlands Drive
    HG2 8JT Harrogate
    North Yorkshire
    British56096980004
    BURROWS, Peter James
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish159674990001
    CHANDLER, Paul Geoffrey
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish36682450003
    CHIDWICK, Kevin
    Eston Barn
    Lon Cwrt Ynyston
    CF11 8DR Leckwith
    South Glamorgan
    Director
    Eston Barn
    Lon Cwrt Ynyston
    CF11 8DR Leckwith
    South Glamorgan
    British115468520001
    CLARK OF WINDERMERE, David George, Lord
    Cornbirthwaite Road
    LA23 1DG Windermere
    Cherry Trees
    Cumbria
    Director
    Cornbirthwaite Road
    LA23 1DG Windermere
    Cherry Trees
    Cumbria
    EnglandBritish65482550002
    ELLIOTT, Karl Jeffery Dixon
    West Park Crescent
    LS8 2EA Leeds
    39
    West Yorkshire
    United Kingdom
    Director
    West Park Crescent
    LS8 2EA Leeds
    39
    West Yorkshire
    United Kingdom
    UkBritish130371600001
    FAWCETT, Caroline Elizabeth
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish19125450003
    FERRARI, Steven
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    EnglandBritish64439380001
    FOX, Stephen
    Kinnessburn The Orchards
    Marton Cum Grafton
    YO5 9QY Boroughbridge Harrogate
    North Yorshire
    Director
    Kinnessburn The Orchards
    Marton Cum Grafton
    YO5 9QY Boroughbridge Harrogate
    North Yorshire
    British41657170001
    GOSLING, Andrew Thomas
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    EnglandBritish75808440001
    HAIGH, Andrew Scott
    20 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    Director
    20 St James Drive
    HG2 8HT Harrogate
    North Yorkshire
    EnglandBritish65482640001
    HARGRAVE, David Grant
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    Director
    Trench Hill
    Painswick
    GL6 6TZ Stroud
    Gloucestershire
    United KingdomBritish23603220002
    HEMMING, Penelope Julia
    2 Aldersyde
    YO24 1QP York
    Director
    2 Aldersyde
    YO24 1QP York
    British41968690002
    HENDERSON, William Grahamslaw
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    Director
    6 West Munro Drive
    G84 9AA Helensburgh
    Dunbartonshire
    United KingdomBritish86647560001
    HUGHES, Colin Edward
    5 Hartley Road
    Pannal Ash
    HG2 9DQ Harrogate
    North Yorkshire
    Director
    5 Hartley Road
    Pannal Ash
    HG2 9DQ Harrogate
    North Yorkshire
    British3002010001
    LAZENBY, Charles Christopher Frederick
    Strayside
    4 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    Director
    Strayside
    4 Roslyn Road
    HG2 7SB Harrogate
    North Yorkshire
    British96337640001
    MARKEY, Simon Christopher
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish173327850001
    MASON, Peter William
    2 Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    Surrey
    Director
    2 Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    Surrey
    EnglandBritish27214640003
    MASTERS, Nigel Barry
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    East Sussex
    United Kingdom
    United KingdomBritish136674760001

    What are the latest statements on persons with significant control for ENGAGE MUTUAL FUNDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 22, 2017The 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