KHC FUNDCO LIMITED

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

    Company NameKHC FUNDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07772623
    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 KHC FUNDCO LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is KHC FUNDCO LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KHC FUNDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KHC FUNDCO LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for KHC FUNDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01
    XDTNNY4R

    Termination of appointment of Isaac Olulekan Akintayo as a director on Dec 09, 2024

    1 pagesTM01
    XDTNNXC3

    Full accounts made up to Mar 31, 2024

    29 pagesAA
    ADFH73HM

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01
    XDCGH9RF

    Appointment of Mr Isaac Akintayo as a director on Jul 18, 2024

    2 pagesAP01
    XD81U61E

    Termination of appointment of Andy Muir as a director on Jul 18, 2024

    1 pagesTM01
    XD81U5TV

    Appointment of Mr Andreas Parzych as a director on Jan 31, 2024

    2 pagesAP01
    XCW1TP1N

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01
    XCW1RL2W

    Full accounts made up to Mar 31, 2023

    28 pagesAA
    ACHZYO5D

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01
    XCCXBFMB

    Appointment of Mr David Jospeh Sweeney as a director on Nov 01, 2022

    2 pagesAP01
    XBHWS3L5

    Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Nov 01, 2022

    1 pagesTM01
    XBHWRWLX

    Full accounts made up to Mar 31, 2022

    28 pagesAA
    ABHLMDXU

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01
    XBE0T8CW

    Full accounts made up to Mar 31, 2021

    29 pagesAA
    AAIN7WAQ

    Appointment of Mr Andy Muir as a director on Oct 20, 2021

    2 pagesAP01
    XAFWQTZS

    Termination of appointment of Jamie Russell Andrews as a director on Oct 20, 2021

    1 pagesTM01
    XAFWQTNE

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01
    XADVV23S

    Full accounts made up to Mar 31, 2020

    29 pagesAA
    A9XH26O9

    Appointment of Mr Jamie Russell Andrews as a director on Dec 07, 2020

    2 pagesAP01
    X9JG0FLN

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01
    X9JG0G1S

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01
    X9EJCT0W

    Appointment of Georgi Shopov as a director on Feb 03, 2020

    2 pagesAP01
    X8YACK2O

    Termination of appointment of Alison Mcdonnell as a director on Feb 03, 2020

    1 pagesTM01
    X8YACJ23

    Full accounts made up to Mar 31, 2019

    27 pagesAA
    A8WCZG7N

    Who are the officers of KHC FUNDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEN-TOVIM, OBE, Gideon Samuel
    Rutland Avenue
    Sefton Park
    L17 2AF Liverpool
    2
    England
    Director
    Rutland Avenue
    Sefton Park
    L17 2AF Liverpool
    2
    England
    United KingdomBritishHon Senior Fellow178124740001
    LEACH, Jeanette
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritishDirector330428190001
    PARZYCH, Andreas
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    Director
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    GermanyGermanDirector318887170001
    SHOPOV, Georgi Dimitrov
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    Director
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    LuxembourgBritishAssociate Director Finance267035360001
    SWEENEY, David Jospeh
    Waterloo Road
    L3 0BH Liverpool
    Flat 209, Waterloo Warehouse
    United Kingdom
    Director
    Waterloo Road
    L3 0BH Liverpool
    Flat 209, Waterloo Warehouse
    United Kingdom
    United KingdomBritishDirector284914090001
    TAYLER, Ian
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    United KingdomBritishCorporate Finance Manager198117400001
    ACKLAM, Simon David
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    United KingdomBritishProject Manager133149250001
    AKINTAYO, Isaac
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritishDirector323190420001
    ANDREWS, Jamie Russell
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    Director
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    EnglandBritishDirector188836350037
    CHAMBERS, Michael James
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    Lancashire
    United Kingdom
    Director
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    Lancashire
    United Kingdom
    United KingdomBritishDirector156008900001
    CLAXTON, Humphrey Kenneth Haslam
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritishDirector87740250002
    DAY, Mark
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    EnglandBritishCompany Director157242280001
    GARRETT, John
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    United KingdomBritishLift Project Director98730500001
    HARRIS, Nicholas Forster
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    Director
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    EnglandBritishGeneral Manager157106950001
    LLOYD, Mark
    The Tea Factory (Unit 302)
    82 Wood Street
    L1 4DQ Liverpool
    Liverpool & Sefton Health Partnership
    United Kingdom
    Director
    The Tea Factory (Unit 302)
    82 Wood Street
    L1 4DQ Liverpool
    Liverpool & Sefton Health Partnership
    United Kingdom
    United KingdomBritishNhs Manager128365920001
    MCDONNELL, Alison
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    IrelandIrishAccountant / Manager267039670001
    MCGIRK, Paul James
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    ScotlandBritishBusiness Development Director127875680001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritishRegional Director289273870001
    NAAFS, Albert Hendrik
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    NetherlandsDutchDirector197964340001
    PUGH, Martin Stuart
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    United Kingdom
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    United Kingdom
    EnglandBritishManaging Director94932310003
    ROONEY, Martin Paul
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    United Kingdom
    Director
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    United Kingdom
    United KingdomBritishRegional Director154859720001
    SCHRAMM, Frank Manfred
    Ebbc - 6 E Route De Trèves
    L-2633
    Senningerberg
    Bbgi Management Holdco S.Á.R.L
    Luxembourg
    Director
    Ebbc - 6 E Route De Trèves
    L-2633
    Senningerberg
    Bbgi Management Holdco S.Á.R.L
    Luxembourg
    GermanyGermanDirector192985020001
    SELLERS, Stanley Adrian
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Company Secretary - Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Company Secretary - Galliford Try Plc
    Middlesex
    United Kingdom
    EnglandBritishLift Director151548060004
    SHARPE, Tim Frank
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    Director
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    EnglandBritishDirector237083390001
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    United KingdomBritishDirector108814710001
    SPEER, Arne
    1 A Heienhaff
    1736 Senningerberg
    Aerogolf Centre
    Luxembourg
    Director
    1 A Heienhaff
    1736 Senningerberg
    Aerogolf Centre
    Luxembourg
    GermanyGermanDirector178983500001
    TAYLOR, Kirk Graham Vaughan
    3rd Floor, Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    United Kingdom
    Director
    3rd Floor, Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    United Kingdom
    EnglandBritishProjects Director249326260001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director64005130002

    Who are the persons with significant control of KHC FUNDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liverpool And Sefton Health Partnership
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05025190
    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