Company NameInsurance Funding Solutions Limited
DirectorsNameeta Pai and Rosamund Martha Rule
Company StatusActive
Company Number02249354
CategoryPrivate Limited Company
Incorporation Date28 April 1988(35 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Nameeta Pai
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed23 July 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameGary Charles Couch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleBanker
Correspondence Address35 Kildare Terrace
London
W2 5JT
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameBrian Richard Bates Whitfield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressNobles Farm
Saunderton
High Wycombe
Buckinghamshire
HP14 4HN
Director NameMr Robert John Stuart Weir
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dyke Close
Hove
East Sussex
BN3 6DB
Director NameMaxwell Gordon Packe
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressAshwater House
Ewen
Cirencester
Gloucestershire
GL7 6PZ
Wales
Secretary NameAlan John Jacobs
NationalityBritish
StatusResigned
Appointed23 August 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressQuainton Cottage
Quainton
Aylesbury
Buckinghamshire
HP22 4AY
Director NameMr David Peter Priest
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gables Close
Chalfont St Peter
Buckinghamshire
SL9 0PR
Secretary NameNicola Ruth Chard
NationalityBritish
StatusResigned
Appointed05 January 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address29 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3YS
Director NameMr Philip Isaac Shama
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Andrew Christopher Townsend
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2000)
RoleAccountant
Correspondence Address2 Stopps Orchard
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 2JB
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Director NameIan Nigel Camp
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressCoombewood
Rignall Road
Great Missenden
Buckinghamshire
HP16 9PE
Director NameMr Keith William Horlock
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverways 2 Aston Park
Off London Road
Aston Clinton
Buckinghamshire
HP22 5HL
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameAnthony John Ulph
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressHelmsley House
66 Lubenham Hill
Market Harborough
Leicestershire
LE16 9DQ
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RoleGroup Risk Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2011)
RoleManaging Director, Specialised Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Steven James Taylor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(17 years, 6 months after company formation)
Appointment Duration4 months (resigned 28 February 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence Address27 Symonds Way
Mawsley
Kettering
Northamptonshire
NN14 1GW
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(17 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Director NameMr Bruno Marcel David Geiringer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Director NameMr Alan Paul Squires
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Spoonley Wood
Bancroft Park
Milton Keynes
Buckinghamshire
MK13 0RD
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Robert John Worthington
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMichael Ellwood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(23 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Joanna Clare Day
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Carolyne Jane Hodkin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(29 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Gavin Raymond White
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(31 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed27 May 1998(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Santander Uk PLC
100.00%
Ordinary
1 at £1Abbey National Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,149,372
Cash£928,133
Current Liabilities£4,263,710

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

7 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
20 September 2018Termination of appointment of Michael Ellwood as a director on 18 September 2018 (1 page)
13 September 2018Appointment of Mr Gavin Raymond White as a director on 7 September 2018 (2 pages)
3 July 2018Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018 (2 pages)
3 July 2018Cessation of Santander Uk Plc as a person with significant control on 28 June 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
20 July 2017Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Carolyne Jane Hodkin as a director on 20 July 2017 (1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
4 May 2017Appointment of Mrs Carolyne Jane Hodkin as a director on 26 April 2017 (2 pages)
4 May 2017Appointment of Mrs Carolyne Jane Hodkin as a director on 26 April 2017 (2 pages)
15 March 2017Termination of appointment of Joanna Clare Day as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Joanna Clare Day as a director on 10 March 2017 (1 page)
8 July 2016Full accounts made up to 31 December 2015 (13 pages)
8 July 2016Full accounts made up to 31 December 2015 (13 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Termination of appointment of Mark Cunliffe Jackson as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Andrew Roland Honey as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Mark Cunliffe Jackson as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Andrew Roland Honey as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Andrew Roland Honey as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Mark Cunliffe Jackson as a director on 1 October 2015 (1 page)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(6 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,000
(6 pages)
12 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 50,000
(6 pages)
12 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 50,000
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
28 January 2014Appointment of Ms Joanna Clare Day as a director (2 pages)
28 January 2014Appointment of Ms Joanna Clare Day as a director (2 pages)
31 July 2013Termination of appointment of Robert Worthington as a director (1 page)
31 July 2013Termination of appointment of Robert Worthington as a director (1 page)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
7 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
7 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
7 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
7 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 August 2011Appointment of Michael Ellwood as a director (3 pages)
18 August 2011Appointment of Robert John Worthington as a director (3 pages)
18 August 2011Appointment of Robert John Worthington as a director (3 pages)
18 August 2011Appointment of Michael Ellwood as a director (3 pages)
11 August 2011Termination of appointment of Shaun Coles as a director (1 page)
11 August 2011Termination of appointment of Shaun Coles as a director (1 page)
28 July 2011Termination of appointment of Alan Rougier as a director (2 pages)
28 July 2011Termination of appointment of Alan Rougier as a director (2 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Alan Toby Rougier on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Alan Toby Rougier on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Alan Toby Rougier on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Shaun Patrick Coles on 28 October 2009 (3 pages)
17 October 2009Full accounts made up to 31 December 2008 (15 pages)
17 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
28 July 2009Director appointed shaun patrick coles (3 pages)
28 July 2009Director appointed shaun patrick coles (3 pages)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / alan rougier / 15/07/2009 (1 page)
15 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / alan rougier / 15/07/2009 (1 page)
22 April 2009Appointment terminated director alan squires (1 page)
22 April 2009Appointment terminated director alan squires (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Return made up to 23/06/07; full list of members (6 pages)
6 July 2007Return made up to 23/06/07; full list of members (6 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
26 June 2006Return made up to 23/06/06; full list of members (3 pages)
26 June 2006Return made up to 23/06/06; full list of members (3 pages)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 November 2005Director resigned (2 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005Return made up to 23/06/05; full list of members (3 pages)
30 June 2005Return made up to 23/06/05; full list of members (3 pages)
23 June 2005Resolutions
  • RES13 ‐ Dir fix aud remunration 07/06/05
(1 page)
23 June 2005Resolutions
  • RES13 ‐ Dir fix aud remunration 07/06/05
(1 page)
1 March 2005Application for reregistration from PLC to private (11 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2005Re-registration of Memorandum and Articles (71 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 March 2005Re-registration of Memorandum and Articles (71 pages)
1 March 2005Application for reregistration from PLC to private (11 pages)
1 March 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Full accounts made up to 31 December 2003 (16 pages)
29 June 2004Return made up to 23/06/04; full list of members (5 pages)
29 June 2004Return made up to 23/06/04; full list of members (5 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 July 2003Return made up to 23/06/03; full list of members (6 pages)
3 July 2003Return made up to 23/06/03; full list of members (6 pages)
2 May 2003Location of register of members (1 page)
2 May 2003Location of register of members (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (4 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (4 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: first national house college road harrow middlesex HA1 1FB (1 page)
26 January 2003New director appointed (4 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (4 pages)
26 January 2003Director resigned (1 page)
26 January 2003New director appointed (4 pages)
26 January 2003New director appointed (4 pages)
26 January 2003Registered office changed on 26/01/03 from: first national house college road harrow middlesex HA1 1FB (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
16 January 2003Company name changed srf financing 2 PLC\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed srf financing 2 PLC\certificate issued on 16/01/03 (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 July 2002Return made up to 23/06/02; no change of members (4 pages)
8 July 2002Return made up to 23/06/02; no change of members (4 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 July 2001Return made up to 23/06/01; full list of members (5 pages)
7 July 2001Return made up to 23/06/01; full list of members (5 pages)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
3 October 2000Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe HP13 5HN (1 page)
3 October 2000Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe HP13 5HN (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
29 June 2000Return made up to 23/06/00; full list of members (14 pages)
29 June 2000Location of register of members (1 page)
29 June 2000Location of register of members (1 page)
29 June 2000Return made up to 23/06/00; full list of members (14 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
1 July 1999Return made up to 23/06/99; no change of members (12 pages)
1 July 1999Return made up to 23/06/99; no change of members (12 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
24 June 1998Return made up to 23/06/98; no change of members (10 pages)
24 June 1998Return made up to 23/06/98; no change of members (10 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 September 1997Return made up to 23/06/97; full list of members (12 pages)
2 September 1997Return made up to 23/06/97; full list of members (12 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Full accounts made up to 31 December 1996 (7 pages)
2 April 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1996Return made up to 23/08/96; change of members (12 pages)
4 September 1996Return made up to 23/08/96; change of members (12 pages)
8 May 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996Full accounts made up to 31 December 1995 (7 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
22 April 1996New director appointed (3 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
14 December 1995Director resigned (4 pages)
14 December 1995Director resigned (4 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1995Full accounts made up to 31 March 1995 (7 pages)
20 September 1995Full accounts made up to 31 March 1995 (7 pages)
29 August 1995Return made up to 23/08/95; full list of members (24 pages)
29 August 1995Return made up to 23/08/95; full list of members (24 pages)
19 July 1995Director's particulars changed (4 pages)
19 July 1995Director's particulars changed (4 pages)
25 April 1995New director appointed (8 pages)
25 April 1995New director appointed (8 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director resigned (4 pages)
16 March 1995Registered office changed on 16/03/95 from: crescent house 14 grosvenor crescent london SW1X 7EE (1 page)
16 March 1995Registered office changed on 16/03/95 from: crescent house 14 grosvenor crescent london SW1X 7EE (1 page)
26 August 1994Full accounts made up to 31 March 1994 (7 pages)
26 August 1994Full accounts made up to 31 March 1994 (7 pages)
22 August 1993Full accounts made up to 31 March 1993 (7 pages)
22 August 1993Full accounts made up to 31 March 1993 (7 pages)
18 September 1992Full accounts made up to 31 March 1992 (7 pages)
18 September 1992Full accounts made up to 31 March 1992 (7 pages)
23 September 1991Full accounts made up to 31 March 1991 (7 pages)
23 September 1991Full accounts made up to 31 March 1991 (7 pages)
21 September 1990Full accounts made up to 31 March 1990 (7 pages)
21 September 1990Full accounts made up to 31 March 1990 (7 pages)
6 November 1989Full accounts made up to 31 March 1989 (7 pages)
6 November 1989Full accounts made up to 31 March 1989 (7 pages)
21 September 1988Wd 02/09/88 ad 09/06/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 September 1988Wd 02/09/88 ad 09/06/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
25 August 1988Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1988Company name changed amblewise LIMITED\certificate issued on 02/06/88 (2 pages)
1 June 1988Company name changed amblewise LIMITED\certificate issued on 02/06/88 (2 pages)
28 April 1988Incorporation (13 pages)
28 April 1988Incorporation (13 pages)