HOLMES FUNDING LIMITED
Overview
| Company Name | HOLMES FUNDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03982428 |
| 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 HOLMES FUNDING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HOLMES FUNDING LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOLMES FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2656) LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for HOLMES FUNDING 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 HOLMES FUNDING LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2026 |
| Overdue | No |
What are the latest filings for HOLMES FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 09, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of HOLMES FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| WYNNE, Daniel Jonathan | Director | 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited United Kingdom | England | British | 101879110005 | |||||||||
| WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | 24311810024 | |||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regents Place NW1 3AN London Abbey National House 2 | 133897460001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | 35557610004 | |||||||||
| BARTON, Andrew | Director | 182 Turney Road SE21 7JL London | British | 65160380001 | ||||||||||
| FILER, Mark Howard | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | United Kingdom | British | 108927600003 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| HUTCHINSON, Marc Sandford | Director | 77 Ronalds Road N5 1XB London | Australian | 41799940001 | ||||||||||
| LAKE, Peter Machin | Director | Flat 1,78 Strathleven Road SW2 5LB London | British | 70375050002 | ||||||||||
| MASSON, Sunil | Director | 154 Nether Street West Finchley N3 1PG London | United Kingdom | British | 76262480001 | |||||||||
| MCDERMOTT, Martin | Director | 1 King's Arms Yard EC2R 7AF London Third Floor United Kingdom | England | British | 74724160001 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| PARSONS, Mark Alistair | Director | Brevitts Farmhouse Back Street MK18 2DH Thornborough Buckinghamshire | British | 84580800001 | ||||||||||
| ROBINSON, Mark Tyson | Director | 9 Crofters View Little Wenlock TF6 5AU Telford Salop | British | 72901760001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| SAMSON, Ruth Louise | Director | 12 Gun Wharf 130 Wapping High Street E1W 2NH London | United Kingdom | British | 94097120003 | |||||||||
| WISE, Richard James | Director | 31 Glebe Avenue EN2 8NZ Enfield Middlesex | United Kingdom | British | 44370800001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of HOLMES FUNDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Holmes Holdings Limited | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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