FUNDROCK PARTNERS LIMITED

FUNDROCK PARTNERS LIMITED

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

    Company NameFUNDROCK PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04162989
    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 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 AddressNo

    What were the previous names of FUNDROCK PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUND PARTNERS LIMITEDApr 25, 2018Apr 25, 2018
    FUNDROCK PARTNERS LIMITEDApr 11, 2018Apr 11, 2018
    FUND PARTNERS LIMITEDApr 19, 2013Apr 19, 2013
    IFDS MANAGERS LIMITEDJun 18, 2007Jun 18, 2007
    EUROPEAN FINANCIAL DATA SERVICES LIMITEDMay 10, 2001May 10, 2001
    INTERNATIONAL FINANCIAL DATA SERVICES LIMITEDFeb 19, 2001Feb 19, 2001

    What are the latest accounts for FUNDROCK PARTNERS 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 FUNDROCK PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for FUNDROCK PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 09, 2025

    • Capital: GBP 9,522,135
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

    Appointment of Mr Patric John Foley-Brickley as a director on Nov 06, 2024

    2 pagesAP01

    Termination of appointment of Michel Marcel Marie Vareika as a director on Sep 25, 2024

    1 pagesTM01

    Termination of appointment of Sheenagh Joy Gordon-Hart as a director on Sep 25, 2024

    1 pagesTM01

    Appointment of Mr David John Phillips as a director on Sep 16, 2024

    2 pagesAP01

    Appointment of Mr Charles Deptford as a director on Sep 16, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Frank Denis Thompson as a director on Sep 16, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 9,022,135
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 8,222,135
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Statement of capital on Mar 13, 2024

    • Capital: GBP 7,422,135
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 18, 2024 with updates

    4 pagesCS01

    Statement of capital on Oct 16, 2023

    • Capital: GBP 9,522,135
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Second filing of Confirmation Statement dated Feb 18, 2023

    4 pagesRP04CS01

    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 pagesAD01

    Who are the officers of FUNDROCK PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEPTFORD, Charles
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    EnglandBritish327519290001
    FOLEY-BRICKLEY, Patric John
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    EnglandBritish334419480001
    GUNSON, Simon John
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    EnglandBritish264993100001
    PERSONNE, Eric Michel Christian
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    EnglandFrench,British263349920001
    PHILLIPS, David John
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    EnglandBritish181196670001
    POYNTER, Lisa Antoinette
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    United KingdomEnglish301510210001
    THOMPSON, Jonathan Frank Denis
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    Essex
    England
    EnglandBritish240820550001
    CLIFFE, Patrick
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Secretary
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    British123776080001
    HERON, Thomas
    4 The Highway
    SM2 5QT Sutton
    Surrey
    Secretary
    4 The Highway
    SM2 5QT Sutton
    Surrey
    British8637970001
    LEGG, Peter Ellis
    Dorchester Road
    DT3 5BW Weymouth
    449
    Dorset
    England
    Secretary
    Dorchester Road
    DT3 5BW Weymouth
    449
    Dorset
    England
    177106000001
    LEWIS, John Charles
    48 Midholm
    NW11 6LN London
    Secretary
    48 Midholm
    NW11 6LN London
    British62739250001
    ONDORO, Victor
    Gracechurch Street
    EC3V 0EH London
    52-54
    England
    Secretary
    Gracechurch Street
    EC3V 0EH London
    52-54
    England
    241326050001
    PORTER, Stephen David
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Secretary
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    British114856650001
    SHELTON, Clive John
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Secretary
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    British103235590001
    SHELTON, Clive John
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Secretary
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    British103235590001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADORIAN, Mark Christopher
    The Haven
    RH14 9BN Billingshurst
    Heathers Farm
    West Sussex
    England
    Director
    The Haven
    RH14 9BN Billingshurst
    Heathers Farm
    West Sussex
    England
    EnglandBritish79950330002
    ARCHER, Brian John
    St Nicholas Lane
    SS15 5FS Basildon
    Ifds House
    Essex
    Director
    St Nicholas Lane
    SS15 5FS Basildon
    Ifds House
    Essex
    United KingdomBritish136841900001
    BROWN, Matthew Stuart
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Director
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    United KingdomBritish123273990001
    CLIFFE, Patrick
    I F D S House
    Saint Nicholas Lane
    SS15 5FS Basildon
    Essex
    Director
    I F D S House
    Saint Nicholas Lane
    SS15 5FS Basildon
    Essex
    United KingdomBritish172948940001
    COE, Robin Francis
    Sarum Avenue
    West Moors
    BH22 0ND Ferndown
    66
    Dorset
    Gb-Gbr
    Director
    Sarum Avenue
    West Moors
    BH22 0ND Ferndown
    66
    Dorset
    Gb-Gbr
    United KingdomBritish162626380001
    EPPINGER, Charles Henry
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Director
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    American47466540001
    EPPINGER, Charles Henry
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Director
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    American47466540001
    GARDNER, James Peter
    Bishops Court Gardens
    CM2 6AZ Chelmsford
    28
    England
    Director
    Bishops Court Gardens
    CM2 6AZ Chelmsford
    28
    England
    EnglandBritish193462200001
    GARTHWAITE, Charles Martin
    Churt Road
    GU10 2PX Farnham
    Greylees
    Surrey
    England
    Director
    Churt Road
    GU10 2PX Farnham
    Greylees
    Surrey
    England
    EnglandBritish139250010001
    GORDON-HART, Sheenagh Joy
    Rue De Bitbourg
    L-1273 Luxembourg
    19
    Luxembourg
    Director
    Rue De Bitbourg
    L-1273 Luxembourg
    19
    Luxembourg
    LuxembourgBritish300248870001
    GREGOIRE, Thibault Marc Christian
    140 London Wall
    EC2Y 5DN London
    Bastion House, 6th Floor
    United Kingdom
    Director
    140 London Wall
    EC2Y 5DN London
    Bastion House, 6th Floor
    United Kingdom
    FranceFrench281348210001
    HOARE, Vincent Neil
    Velvet Lawn Road
    BH25 5GE New Milton
    5
    Hampshire
    England
    Director
    Velvet Lawn Road
    BH25 5GE New Milton
    5
    Hampshire
    England
    United KingdomBritish74365590002
    HOBDAY, Ian Guy
    Panorama Road
    BH13 7RD Poole
    12 Northshore
    England
    Director
    Panorama Road
    BH13 7RD Poole
    12 Northshore
    England
    EnglandBritish244801530001
    HUDSON LUND, Simon Neil
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    Director
    Ifds House
    St Nicholas Lane
    SS15 5FS Basildon
    Essex
    United KingdomBritish90533450002
    HUGH SMITH, Peter
    Church Lane
    Rotherfield Peppard
    RG9 5JN Henley-On-Thames
    Henley House
    Oxfordshire
    Gb-Gbr
    Director
    Church Lane
    Rotherfield Peppard
    RG9 5JN Henley-On-Thames
    Henley House
    Oxfordshire
    Gb-Gbr
    EnglandBritish155222050001
    ISAACS, Leanne
    Blind Lane
    Little Burstead
    CM12 9SN Billericay
    St. Hugs
    Essex
    England
    Director
    Blind Lane
    Little Burstead
    CM12 9SN Billericay
    St. Hugs
    Essex
    England
    EnglandEnglish208254960001
    LAVERY, Kevin
    Plato Road
    SW2 5UR London
    14
    England
    Director
    Plato Road
    SW2 5UR London
    14
    England
    EnglandIrish172352500001
    LEGG, Peter Ellis
    Dorchester Road
    DT3 5BW Weymouth
    449
    Dorset
    England
    Director
    Dorchester Road
    DT3 5BW Weymouth
    449
    Dorset
    England
    EnglandBritish62473510001
    MANASSEE, Mark Mccalla
    Gracechurch Street
    London
    52-54
    England
    Director
    Gracechurch Street
    London
    52-54
    England
    United StatesAmerican183619220001

    Who are the persons with significant control of FUNDROCK PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professional Partners Administration Limited
    Cobham Road
    Ferndown Industrial Estate
    BH21 7SB Wimborne
    Cedar House, 3 Cedar Park
    England
    Apr 06, 2016
    Cobham Road
    Ferndown Industrial Estate
    BH21 7SB Wimborne
    Cedar House, 3 Cedar Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number07741075
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FUNDROCK PARTNERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2018The 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