RECLAIM FUND LTD

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

    Company NameRECLAIM FUND LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07344884
    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 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 AddressNo

    What were the previous names of RECLAIM FUND LTD?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2935 LIMITEDAug 13, 2010Aug 13, 2010

    What are the latest accounts for RECLAIM FUND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RECLAIM FUND LTD?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for RECLAIM FUND LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Rubaba Khan as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Holger Randolph Vieten as a director on Aug 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    97 pagesAA

    Appointment of Mr Maxwell Colin Ledlie as a director on Feb 24, 2025

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Jennifer Watson on Oct 01, 2021

    2 pagesCH01

    Director's details changed for Mr Adrian Paul Smith on Dec 20, 2024

    2 pagesCH01

    Director's details changed for Mr Donal Patrick Quaid on Dec 20, 2024

    2 pagesCH01

    Termination of appointment of Katherine Angela Garner as a director on Dec 19, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    86 pagesAA

    Appointment of Elemental Company Secretary Limited as a secretary on May 16, 2024

    2 pagesAP04

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on May 16, 2024

    1 pagesTM02

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Termination of appointment of Timothy Charles Martin as a director on Mar 30, 2024

    1 pagesTM01

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Glyn Michael Smith as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    89 pagesAA

    Termination of appointment of Jane Carolyn Hanson as a director on Aug 31, 2023

    1 pagesTM01

    Director's details changed for Mr Lawrence Martin Weiss on Jul 11, 2023

    2 pagesCH01

    Appointment of Mr Lawrence Martin Weiss as a director on Jul 11, 2023

    2 pagesAP01

    Appointment of Ms Judith Buttigieg as a director on Feb 13, 2023

    2 pagesAP01

    Appointment of Mr Saleh Saeed as a director on Dec 14, 2022

    2 pagesAP01

    Who are the officers of RECLAIM FUND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    BUTTIGIEG, Judith
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish172656390002
    KHAN, Rubaba
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish339693970001
    LEDLIE, Maxwell Colin
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    ScotlandBritish117597010001
    QUAID, Donal Patrick
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandIrish207562880002
    SAEED, Saleh
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish47455450002
    SMITH, Adrian Paul
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish125090330001
    WATSON, Jennifer
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish99465280003
    WEISS, Lawrence Martin
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish,American311382820001
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    177109120001
    WADE, Patricia Anne
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    183815010001
    WADE, Patricia Anne
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    British156158440001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Secretary
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ALDERSON, Keith Brian
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    England
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    England
    EnglandBritish101986420001
    ANDERSON, David
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritish105966460002
    CHISNALL, Paul
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomEnglish56165810002
    COLES, Adrian Michael
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritish35343080001
    FRANKLIN, Timothy Alan
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    UttoxeterBritish82709500001
    GARNER, Katherine Angela
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish149006830001
    GORRIE, Jonathan James
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish283918520001
    GOSLING, Clare Louise
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish204863170001
    HANSON, Jane Carolyn
    50 Broadway
    SW1H 0DB London
    Suite 3, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 3, 7th Floor
    United Kingdom
    EnglandBritish166982530001
    HARDIE, James Alexander
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish188763400001
    HOCKING, Zachary James
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    EnglandBritish175773260001
    HUGHES, John Richard
    Governance Dept 5th Floor
    New Century House
    M60 4ES Corporation Street
    Manchester
    United Kingdom
    Director
    Governance Dept 5th Floor
    New Century House
    M60 4ES Corporation Street
    Manchester
    United Kingdom
    EnglandBritish146426540002
    KENDAL-WARD, Dominic Adam
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish296876460001
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish159050870001
    MARTIN, Timothy Charles
    50 Broadway
    SW1H 0DB London
    Suite 3, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 3, 7th Floor
    United Kingdom
    EnglandBritish16646060002
    MILLS, Paul Andrew
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish34173070002
    MORRIS, Craig Alexander James
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    United KingdomBritish134730290001
    NEWTON, Robert
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritish114681920001
    SMITH, Glyn Michael
    50 Broadway
    SW1H 0DB London
    Suite 3, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 3, 7th Floor
    United Kingdom
    EnglandBritish66969250005
    SUMMERFIELD, Mark Andrew, Mr.
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritish271223630001
    VIETEN, Holger Randolph
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish,German218313100001

    Who are the persons with significant control of RECLAIM FUND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hm Treasury
    SW1A 2HQ London
    1 Horse Guards Road
    Mar 30, 2021
    SW1A 2HQ London
    1 Horse Guards Road
    No
    Legal FormGovernment Department
    Legal AuthorityUnited Kingdom
    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.
    M60 0AG Manchester
    1 Angel Square
    Nov 02, 2018
    M60 0AG Manchester
    1 Angel Square
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11657691
    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.

    What are the latest statements on persons with significant control for RECLAIM FUND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016Nov 01, 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