Ael Fundco Limited BIRMINGHAM


Founded in 2004, Ael Fundco, classified under reg no. 05024855 is an active company. Currently registered at 9th Floor Cobalt Square B16 8QG, Birmingham the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 6th April 2004 Ael Fundco Limited is no longer carrying the name Mole Punch.

The firm has 6 directors, namely Andreas P., David S. and Andy M. and others. Of them, OBE B., Ian T. have been with the company the longest, being appointed on 17 April 2013 and Andreas P. has been with the company for the least time - from 31 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ael Fundco Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024855
Date of Incorporation Fri, 23rd Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Andreas P.

Position: Director

Appointed: 31 January 2024

David S.

Position: Director

Appointed: 01 November 2022

Andy M.

Position: Director

Appointed: 20 October 2021

Georgi S.

Position: Director

Appointed: 03 February 2020

OBE B.

Position: Director

Appointed: 17 April 2013

Ian T.

Position: Director

Appointed: 17 April 2013

Jamie A.

Position: Director

Appointed: 07 December 2020

Resigned: 20 October 2021

Alison M.

Position: Director

Appointed: 17 April 2019

Resigned: 03 February 2020

Neil W.

Position: Director

Appointed: 02 October 2015

Resigned: 07 December 2020

Albert N.

Position: Director

Appointed: 26 May 2015

Resigned: 22 October 2018

Frank S.

Position: Director

Appointed: 24 November 2014

Resigned: 31 January 2024

Mark D.

Position: Director

Appointed: 01 October 2013

Resigned: 21 July 2015

Arne S.

Position: Director

Appointed: 06 June 2013

Resigned: 26 May 2015

Tim S.

Position: Director

Appointed: 17 April 2013

Resigned: 06 June 2013

Paul M.

Position: Director

Appointed: 28 July 2011

Resigned: 20 February 2013

Martin R.

Position: Director

Appointed: 17 March 2011

Resigned: 13 March 2014

Nicholas H.

Position: Director

Appointed: 20 January 2011

Resigned: 17 April 2013

Michael C.

Position: Director

Appointed: 15 November 2010

Resigned: 02 October 2015

Kirk T.

Position: Director

Appointed: 10 June 2010

Resigned: 17 April 2013

Adrian F.

Position: Director

Appointed: 29 April 2010

Resigned: 28 July 2011

Steven F.

Position: Director

Appointed: 04 August 2009

Resigned: 29 April 2010

Assura Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 25 February 2010

Tim S.

Position: Director

Appointed: 12 May 2009

Resigned: 10 June 2010

Mark L.

Position: Director

Appointed: 27 February 2008

Resigned: 31 March 2013

Ian B.

Position: Director

Appointed: 21 November 2007

Resigned: 20 January 2011

David A.

Position: Director

Appointed: 26 March 2007

Resigned: 24 November 2014

Kathryn C.

Position: Secretary

Appointed: 15 February 2007

Resigned: 09 March 2009

Elaine S.

Position: Director

Appointed: 12 January 2007

Resigned: 24 November 2014

Stanley S.

Position: Director

Appointed: 12 January 2007

Resigned: 31 March 2014

John M.

Position: Director

Appointed: 01 April 2005

Resigned: 14 July 2010

Humphrey C.

Position: Director

Appointed: 18 February 2005

Resigned: 01 November 2022

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 February 2005

Resigned: 15 February 2007

Martin P.

Position: Director

Appointed: 19 January 2005

Resigned: 04 August 2009

Colin H.

Position: Director

Appointed: 18 June 2004

Resigned: 10 September 2007

Tim S.

Position: Director

Appointed: 18 June 2004

Resigned: 19 January 2005

Alan F.

Position: Director

Appointed: 18 June 2004

Resigned: 04 August 2009

Mewan A.

Position: Secretary

Appointed: 18 May 2004

Resigned: 18 February 2005

John G.

Position: Director

Appointed: 06 May 2004

Resigned: 19 July 2016

Stuart G.

Position: Director

Appointed: 06 May 2004

Resigned: 26 March 2007

Croft Nominees Limited

Position: Corporate Director

Appointed: 16 April 2004

Resigned: 18 June 2004

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 16 April 2004

Resigned: 18 May 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 16 April 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 16 April 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Liverpool and Sefton Health Partnership Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Liverpool And Sefton Health Partnership Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05025190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mole Punch April 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
Free Download (30 pages)

Company search