Company NameFund Buyer Focus Limited
DirectorsThomas Patrick Carey and Laura Perz Matlin
Company StatusLiquidation
Company Number07450289
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Previous NameBuying Focus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameLaura Perz Matlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Broadridge 193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed12 December 2019(9 years after company formation)
Appointment Duration4 years, 4 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMrs Diana Eulalie Mackay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleFinancial Research
Country of ResidenceEngland
Correspondence AddressSuite 501 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Charles Rodney Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleFinancial Research
Country of ResidenceEngland
Correspondence AddressSuite 501 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Hans Juergen Schmolke
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed17 January 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2012)
RoleMarket Research
Country of ResidenceGermany
Correspondence AddressB 3 Schlesische Str. 26
Berlin
Berlin 10997
Germany
Director NameRobert Lucien Nicolas Kneip
Date of BirthApril 1962 (Born 62 years ago)
NationalityLuxembourgish
StatusResigned
Appointed04 May 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 2015)
RoleChief Executive Officer
Country of ResidenceLuxembourg
Correspondence Address26 / 28
Rue E. Strichen
L-2540
Luxembourg
Secretary NamePeter John Taylor
NationalityBritish
StatusResigned
Appointed22 September 2011(10 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address1&2 City Business Centre
Hyde Street
Winchester
Hampshire
SO23 7TA
Director NameMr Mauro Baratta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2015(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 501 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2018(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG

Contact

Websitefundbuyerfocus.com
Telephone020 72324686
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at €1Mackaywilliams LLP
39.96%
Ordinary A
300 at €1Mwb Ventures Limited
29.97%
Ordinary B
171 at €1Mackaywilliams LLP
17.08%
Ordinary C
129 at €1Mwb Ventures Limited
12.89%
Ordinary C
1 at £1Mackaywilliams LLP
0.10%
Deferred

Financials

Year2014
Turnover£649,441
Gross Profit£319,518
Net Worth-£466,846
Cash£221,314
Current Liabilities£503,986

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return24 November 2021 (2 years, 5 months ago)
Next Return Due8 December 2022 (overdue)

Filing History

3 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 30 June 2019 (20 pages)
19 February 2020Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages)
17 December 2019Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 December 2019 (2 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 September 2019Change of details for Broadridge Analytics Solutions Limited as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Registered office address changed from Suite 501 Salisbury House London Wall London EC2M 5QQ England to 193 Marsh Wall London E14 9SG on 9 September 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 December 2018Notification of Broadridge Analytics Solutions Limited as a person with significant control on 28 June 2018 (2 pages)
5 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
5 December 2018Cessation of Mwb Ventures Limited as a person with significant control on 28 June 2018 (1 page)
18 June 2018Termination of appointment of Charles Rodney Williams as a director on 7 June 2018 (1 page)
18 June 2018Appointment of Mr Thomas Patrick Carey as a director on 7 June 2018 (2 pages)
18 June 2018Appointment of Mr Adam David Amsterdam as a director on 7 June 2018 (2 pages)
18 June 2018Appointment of Mr David John Kelly as a director on 7 June 2018 (2 pages)
18 June 2018Termination of appointment of Peter John Taylor as a secretary on 7 June 2018 (1 page)
18 June 2018Termination of appointment of Mauro Baratta as a director on 7 June 2018 (1 page)
18 June 2018Termination of appointment of Diana Eulalie Mackay as a director on 7 June 2018 (1 page)
15 June 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
14 June 2018Registered office address changed from C/O Taylor Fordyce Limited 1 & 2 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Suite 501 Salisbury House London Wall London EC2M 5QQ on 14 June 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Change of share class name or designation (2 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 1,000
  • GBP 1
(6 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 1,000
  • GBP 1
(6 pages)
10 November 2015Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages)
10 November 2015Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages)
1 July 2015Termination of appointment of Robert Lucien Nicolas Kneip as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Robert Lucien Nicolas Kneip as a director on 16 June 2015 (2 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • EUR 1,000
  • GBP 1
(7 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • EUR 1,000
  • GBP 1
(7 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
9 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • EUR 1,000
  • GBP 1
(7 pages)
9 January 2014Director's details changed for Robert Lucien Nicolas Kneip on 8 January 2014 (2 pages)
9 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • EUR 1,000
  • GBP 1
(7 pages)
9 January 2014Director's details changed for Robert Lucien Nicolas Kneip on 8 January 2014 (2 pages)
9 January 2014Director's details changed for Robert Lucien Nicolas Kneip on 8 January 2014 (2 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
14 February 2013Termination of appointment of Hans Schmolke as a director (1 page)
14 February 2013Termination of appointment of Hans Schmolke as a director (1 page)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (9 pages)
14 January 2013Director's details changed for Hans Juergen Schmolke on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Hans Juergen Schmolke on 14 January 2013 (2 pages)
25 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
25 October 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
28 November 2011Registered office address changed from Blackstone Franks Barbican House 26 - 34 Old Street London EC1V 9QR England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from Blackstone Franks Barbican House 26 - 34 Old Street London EC1V 9QR England on 28 November 2011 (1 page)
17 October 2011Appointment of Peter John Taylor as a secretary (3 pages)
17 October 2011Appointment of Peter John Taylor as a secretary (3 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 July 2011Appointment of Robert Lucien Nicolas Kneip as a director (3 pages)
28 July 2011Appointment of Robert Lucien Nicolas Kneip as a director (3 pages)
6 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
6 July 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
14 February 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 1
  • EUR 1,000
(6 pages)
14 February 2011Statement of capital following an allotment of shares on 19 December 2010
  • GBP 1
  • EUR 1,000
(6 pages)
1 February 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Particulars of variation of rights attached to shares (2 pages)
1 February 2011Appointment of Hans Juergen Schmolke as a director (4 pages)
1 February 2011Appointment of Hans Juergen Schmolke as a director (4 pages)
1 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 February 2011Change of share class name or designation (2 pages)
1 February 2011Change of share class name or designation (2 pages)
1 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2010Company name changed buying focus LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
(3 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Company name changed buying focus LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-15
(3 pages)
15 December 2010Change of name notice (2 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)