FUNDROCK PARTNERS LIMITED
Overview
| Company Name | FUNDROCK PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04162989 |
| 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 FUNDROCK PARTNERS LIMITED?
- Activities of unit trusts (64302) / Financial and insurance activities
- Activities of open-ended investment companies (64304) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
Where is FUNDROCK PARTNERS LIMITED located?
| Registered Office Address | Hamilton Centre Rodney Way CM1 3BY Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUNDROCK PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUND PARTNERS LIMITED | Apr 25, 2018 | Apr 25, 2018 |
| FUNDROCK PARTNERS LIMITED | Apr 11, 2018 | Apr 11, 2018 |
| FUND PARTNERS LIMITED | Apr 19, 2013 | Apr 19, 2013 |
| IFDS MANAGERS LIMITED | Jun 18, 2007 | Jun 18, 2007 |
| EUROPEAN FINANCIAL DATA SERVICES LIMITED | May 10, 2001 | May 10, 2001 |
| INTERNATIONAL FINANCIAL DATA SERVICES LIMITED | Feb 19, 2001 | Feb 19, 2001 |
What are the latest accounts for FUNDROCK PARTNERS 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 FUNDROCK PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for FUNDROCK PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 09, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Patric John Foley-Brickley as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michel Marcel Marie Vareika as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheenagh Joy Gordon-Hart as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Phillips as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Deptford as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Frank Denis Thompson as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Statement of capital on Mar 13, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 16, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Feb 18, 2023 | 4 pages | RP04CS01 | ||||||||||
Registered office address changed from Hamilton Centre Hamilton Centre, Rodney Way Chelmsford Esssex CM1 3BY United Kingdom to Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on Apr 17, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of FUNDROCK PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEPTFORD, Charles | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | England | British | 327519290001 | |||||
| FOLEY-BRICKLEY, Patric John | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | England | British | 334419480001 | |||||
| GUNSON, Simon John | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | England | British | 264993100001 | |||||
| PERSONNE, Eric Michel Christian | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | England | French,British | 263349920001 | |||||
| PHILLIPS, David John | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | England | British | 181196670001 | |||||
| POYNTER, Lisa Antoinette | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | United Kingdom | English | 301510210001 | |||||
| THOMPSON, Jonathan Frank Denis | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre Essex England | England | British | 240820550001 | |||||
| CLIFFE, Patrick | Secretary | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | British | 123776080001 | ||||||
| HERON, Thomas | Secretary | 4 The Highway SM2 5QT Sutton Surrey | British | 8637970001 | ||||||
| LEGG, Peter Ellis | Secretary | Dorchester Road DT3 5BW Weymouth 449 Dorset England | 177106000001 | |||||||
| LEWIS, John Charles | Secretary | 48 Midholm NW11 6LN London | British | 62739250001 | ||||||
| ONDORO, Victor | Secretary | Gracechurch Street EC3V 0EH London 52-54 England | 241326050001 | |||||||
| PORTER, Stephen David | Secretary | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | British | 114856650001 | ||||||
| SHELTON, Clive John | Secretary | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | British | 103235590001 | ||||||
| SHELTON, Clive John | Secretary | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | British | 103235590001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ADORIAN, Mark Christopher | Director | The Haven RH14 9BN Billingshurst Heathers Farm West Sussex England | England | British | 79950330002 | |||||
| ARCHER, Brian John | Director | St Nicholas Lane SS15 5FS Basildon Ifds House Essex | United Kingdom | British | 136841900001 | |||||
| BROWN, Matthew Stuart | Director | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | United Kingdom | British | 123273990001 | |||||
| CLIFFE, Patrick | Director | I F D S House Saint Nicholas Lane SS15 5FS Basildon Essex | United Kingdom | British | 172948940001 | |||||
| COE, Robin Francis | Director | Sarum Avenue West Moors BH22 0ND Ferndown 66 Dorset Gb-Gbr | United Kingdom | British | 162626380001 | |||||
| EPPINGER, Charles Henry | Director | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | American | 47466540001 | ||||||
| EPPINGER, Charles Henry | Director | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | American | 47466540001 | ||||||
| GARDNER, James Peter | Director | Bishops Court Gardens CM2 6AZ Chelmsford 28 England | England | British | 193462200001 | |||||
| GARTHWAITE, Charles Martin | Director | Churt Road GU10 2PX Farnham Greylees Surrey England | England | British | 139250010001 | |||||
| GORDON-HART, Sheenagh Joy | Director | Rue De Bitbourg L-1273 Luxembourg 19 Luxembourg | Luxembourg | British | 300248870001 | |||||
| GREGOIRE, Thibault Marc Christian | Director | 140 London Wall EC2Y 5DN London Bastion House, 6th Floor United Kingdom | France | French | 281348210001 | |||||
| HOARE, Vincent Neil | Director | Velvet Lawn Road BH25 5GE New Milton 5 Hampshire England | United Kingdom | British | 74365590002 | |||||
| HOBDAY, Ian Guy | Director | Panorama Road BH13 7RD Poole 12 Northshore England | England | British | 244801530001 | |||||
| HUDSON LUND, Simon Neil | Director | Ifds House St Nicholas Lane SS15 5FS Basildon Essex | United Kingdom | British | 90533450002 | |||||
| HUGH SMITH, Peter | Director | Church Lane Rotherfield Peppard RG9 5JN Henley-On-Thames Henley House Oxfordshire Gb-Gbr | England | British | 155222050001 | |||||
| ISAACS, Leanne | Director | Blind Lane Little Burstead CM12 9SN Billericay St. Hugs Essex England | England | English | 208254960001 | |||||
| LAVERY, Kevin | Director | Plato Road SW2 5UR London 14 England | England | Irish | 172352500001 | |||||
| LEGG, Peter Ellis | Director | Dorchester Road DT3 5BW Weymouth 449 Dorset England | England | British | 62473510001 | |||||
| MANASSEE, Mark Mccalla | Director | Gracechurch Street London 52-54 England | United States | American | 183619220001 |
Who are the persons with significant control of FUNDROCK PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Professional Partners Administration Limited | Apr 06, 2016 | Cobham Road Ferndown Industrial Estate BH21 7SB Wimborne Cedar House, 3 Cedar Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FUNDROCK PARTNERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2018 | 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