PROFUND SOLUTIONS LIMITED

PROFUND SOLUTIONS LIMITED

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

    Company NamePROFUND SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05188034
    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 PROFUND SOLUTIONS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is PROFUND SOLUTIONS LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROFUND SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2413 LIMITEDJul 23, 2004Jul 23, 2004

    What are the latest accounts for PROFUND SOLUTIONS 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 PROFUND SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for PROFUND SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 11, 2024

    • Capital: GBP 1,000
    3 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, 2023

    26 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Olumide Jobarteh as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Malcolm Terence Reynolds as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 25, 2023 with updates

    4 pagesCS01

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Director's details changed for Malcolm Terence Reynolds on Sep 29, 2021

    2 pagesCH01

    Director's details changed for Mr Tony O'dwyer on Sep 29, 2021

    2 pagesCH01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on Sep 29, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm John Robert Johnson as a director on Jun 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PROFUND SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOBARTEH, Anthony Olumide
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish317340770001
    O'DWYER, Tony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomIrish244880160001
    HAY, Helen
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    199159250001
    HICK, David James
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    Secretary
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    British99432600001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    AVENT, David
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish208066710001
    BEACH, Teresa Dawn
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish177591260001
    BIRD, Stephen John
    Rookfield
    40 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    Director
    Rookfield
    40 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    EnglandBritish66639000005
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    BURKE, Dominic James
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    Director
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    British5824140003
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    COHEN, Ian David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish164734670001
    GALLAGHER, James
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    United KingdomBritish151111230001
    GOODINGS, Phillip Eric
    55 Kings Drive
    Berrylands
    KT5 8NQ Surbiton
    Surrey
    Director
    55 Kings Drive
    Berrylands
    KT5 8NQ Surbiton
    Surrey
    EnglandBritish5542210002
    GRIMSHAW, Nigel Mark
    17b Downleaze
    Sneyd Park
    BS9 1LT Bristol
    Director
    17b Downleaze
    Sneyd Park
    BS9 1LT Bristol
    United KingdomBritish118302110001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    JOHNSON, Malcolm John Robert
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish165001610002
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    NABARRO, William John Nunes
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    Director
    Bishopton Grange
    HG4 2QL Ripon
    North Yorkshire
    United KingdomBritish61240120001
    REDHEAD, Peter Mark
    Hillside 39 Heybridge Lane
    Prestbury
    SK10 4ES Macclesfield
    Cheshire
    Director
    Hillside 39 Heybridge Lane
    Prestbury
    SK10 4ES Macclesfield
    Cheshire
    United KingdomBritish173138670001
    REYNOLDS, Malcolm Terence
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish126261320001
    REYNOLDS, Malcolm Terence
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    United KingdomBritish126261320001
    ROBINSON, Ian Miles
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    United KingdomBritish3132340002
    ROBINSON, Steven Paul
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish105521180001
    SAUNDERS, Justin Mark
    5 Bull Lane
    Pill
    BS20 0EF Bristol
    Avon
    Director
    5 Bull Lane
    Pill
    BS20 0EF Bristol
    Avon
    United KingdomBritish105830280001
    STUART-CLARKE, George William
    19 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    19 Fife Road
    East Sheen
    SW14 7EJ London
    EnglandBritish131594460003
    SWIFT, Stephen Martin
    Whatcombe Farm
    Jacks Lane, Spring Gardens
    BA11 3NL Frome
    Somerset
    Director
    Whatcombe Farm
    Jacks Lane, Spring Gardens
    BA11 3NL Frome
    Somerset
    EnglandBritish3920740002
    WADE, Vyvienne Yvonne Alexandra Corley
    Birds Isle
    St Michaels
    TN30 6TL Tenterden
    Kent
    Director
    Birds Isle
    St Michaels
    TN30 6TL Tenterden
    Kent
    United KingdomBritish40869360001
    WOOD, Gregory Mark
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish153809860001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of PROFUND SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Jul 20, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    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.

    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