RECLAIM FUND LTD
Overview
| Company Name | RECLAIM FUND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07344884 |
| 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 RECLAIM FUND LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
Where is RECLAIM FUND LTD located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RECLAIM FUND LTD?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2935 LIMITED | Aug 13, 2010 | Aug 13, 2010 |
What are the latest accounts for RECLAIM FUND LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RECLAIM FUND LTD?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for RECLAIM FUND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rubaba Khan as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Holger Randolph Vieten as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 97 pages | AA | ||||||||||
Appointment of Mr Maxwell Colin Ledlie as a director on Feb 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Jennifer Watson on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Paul Smith on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Donal Patrick Quaid on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Katherine Angela Garner as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 86 pages | AA | ||||||||||
Appointment of Elemental Company Secretary Limited as a secretary on May 16, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on May 16, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Suite 3, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on May 22, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Termination of appointment of Timothy Charles Martin as a director on Mar 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Glyn Michael Smith as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 89 pages | AA | ||||||||||
Termination of appointment of Jane Carolyn Hanson as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Lawrence Martin Weiss on Jul 11, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Lawrence Martin Weiss as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Judith Buttigieg as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Saleh Saeed as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of RECLAIM FUND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| BUTTIGIEG, Judith | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 172656390002 | |||||||||
| KHAN, Rubaba | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 339693970001 | |||||||||
| LEDLIE, Maxwell Colin | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | Scotland | British | 117597010001 | |||||||||
| QUAID, Donal Patrick | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | Irish | 207562880002 | |||||||||
| SAEED, Saleh | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 47455450002 | |||||||||
| SMITH, Adrian Paul | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 125090330001 | |||||||||
| WATSON, Jennifer | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 99465280003 | |||||||||
| WEISS, Lawrence Martin | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British,American | 311382820001 | |||||||||
| MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 177109120001 | |||||||||||
| WADE, Patricia Anne | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 183815010001 | |||||||||||
| WADE, Patricia Anne | Secretary | New Century House Corporation Street M60 4ES Manchester United Kingdom | British | 156158440001 | ||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | Bishops Square E1 6AD London One United Kingdom |
| 146125750001 | ||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| ALDERSON, Keith Brian | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House England | England | British | 101986420001 | |||||||||
| ANDERSON, David | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 105966460002 | |||||||||
| CHISNALL, Paul | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | English | 56165810002 | |||||||||
| COLES, Adrian Michael | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | British | 35343080001 | |||||||||
| FRANKLIN, Timothy Alan | Director | New Century House Corporation Street M60 4ES Manchester | Uttoxeter | British | 82709500001 | |||||||||
| GARNER, Katherine Angela | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 149006830001 | |||||||||
| GORRIE, Jonathan James | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 283918520001 | |||||||||
| GOSLING, Clare Louise | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 204863170001 | |||||||||
| HANSON, Jane Carolyn | Director | 50 Broadway SW1H 0DB London Suite 3, 7th Floor United Kingdom | England | British | 166982530001 | |||||||||
| HARDIE, James Alexander | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 188763400001 | |||||||||
| HOCKING, Zachary James | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | England | British | 175773260001 | |||||||||
| HUGHES, John Richard | Director | Governance Dept 5th Floor New Century House M60 4ES Corporation Street Manchester United Kingdom | England | British | 146426540002 | |||||||||
| KENDAL-WARD, Dominic Adam | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 296876460001 | |||||||||
| MACK, Christopher James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 159050870001 | |||||||||
| MARTIN, Timothy Charles | Director | 50 Broadway SW1H 0DB London Suite 3, 7th Floor United Kingdom | England | British | 16646060002 | |||||||||
| MILLS, Paul Andrew | Director | New Century House Corporation Street M60 4ES Manchester | England | British | 34173070002 | |||||||||
| MORRIS, Craig Alexander James | Director | Bishops Square E1 6AD London One United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| NEWTON, Robert | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | British | 114681920001 | |||||||||
| SMITH, Glyn Michael | Director | 50 Broadway SW1H 0DB London Suite 3, 7th Floor United Kingdom | England | British | 66969250005 | |||||||||
| SUMMERFIELD, Mark Andrew, Mr. | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | British | 271223630001 | |||||||||
| VIETEN, Holger Randolph | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British,German | 218313100001 |
Who are the persons with significant control of RECLAIM FUND LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hm Treasury | Mar 30, 2021 | SW1A 2HQ London 1 Horse Guards Road | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Angel Square Investments Limited | Nov 02, 2018 | M60 0AG Manchester 1 Angel Square | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RECLAIM FUND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 13, 2016 | Nov 01, 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