Fundrock Partners Limited CHELMSFORD


Fundrock Partners started in year 2001 as Private Limited Company with registration number 04162989. The Fundrock Partners company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chelmsford at Hamilton Centre. Postal code: CM1 3BY. Since Mon, 23rd Jul 2018 Fundrock Partners Limited is no longer carrying the name Fund Partners.

The firm has 5 directors, namely Lisa P., Sheenagh G. and Simon G. and others. Of them, Eric P. has been with the company the longest, being appointed on 2 October 2019 and Lisa P. has been with the company for the least time - from 19 October 2022. At present 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.

Fundrock Partners Limited Address / Contact

Office Address Hamilton Centre
Office Address2 Rodney Way
Town Chelmsford
Post code CM1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04162989
Date of Incorporation Mon, 19th Feb 2001
Industry Activities of open-ended investment companies
Industry Fund management activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Lisa P.

Position: Director

Appointed: 19 October 2022

Sheenagh G.

Position: Director

Appointed: 05 August 2022

Simon G.

Position: Director

Appointed: 03 December 2019

Michel V.

Position: Director

Appointed: 30 October 2019

Eric P.

Position: Director

Appointed: 02 October 2019

Thibault G.

Position: Director

Appointed: 25 March 2021

Resigned: 30 September 2022

Serge R.

Position: Director

Appointed: 23 January 2019

Resigned: 12 February 2021

Xavier P.

Position: Director

Appointed: 21 January 2019

Resigned: 09 December 2022

Victor O.

Position: Director

Appointed: 10 January 2019

Resigned: 01 December 2019

Ann R.

Position: Director

Appointed: 01 November 2018

Resigned: 17 June 2019

Paul S.

Position: Director

Appointed: 09 October 2018

Resigned: 25 November 2022

Victor O.

Position: Secretary

Appointed: 05 December 2017

Resigned: 20 December 2019

Mark M.

Position: Director

Appointed: 06 November 2017

Resigned: 17 June 2019

Christopher S.

Position: Director

Appointed: 03 November 2017

Resigned: 01 September 2018

Revel W.

Position: Director

Appointed: 30 September 2017

Resigned: 03 December 2018

Ross T.

Position: Director

Appointed: 28 September 2017

Resigned: 26 September 2018

Marc W.

Position: Director

Appointed: 29 March 2017

Resigned: 17 May 2019

Ian H.

Position: Director

Appointed: 19 January 2017

Resigned: 01 October 2017

Leanne I.

Position: Director

Appointed: 04 May 2016

Resigned: 18 January 2017

Mark A.

Position: Director

Appointed: 01 April 2015

Resigned: 02 October 2015

Charles G.

Position: Director

Appointed: 09 October 2014

Resigned: 28 February 2015

James G.

Position: Director

Appointed: 16 June 2014

Resigned: 25 November 2016

Kevin L.

Position: Director

Appointed: 09 June 2014

Resigned: 25 November 2016

Peter L.

Position: Director

Appointed: 01 April 2013

Resigned: 27 September 2017

Paul W.

Position: Director

Appointed: 01 April 2013

Resigned: 27 September 2017

Peter L.

Position: Secretary

Appointed: 01 April 2013

Resigned: 27 September 2017

Vincent H.

Position: Director

Appointed: 01 April 2013

Resigned: 27 September 2017

Robin C.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2015

Peter H.

Position: Director

Appointed: 01 April 2013

Resigned: 30 September 2014

Patrick C.

Position: Director

Appointed: 14 August 2012

Resigned: 01 April 2013

Martin R.

Position: Director

Appointed: 16 July 2012

Resigned: 01 April 2013

Clive S.

Position: Director

Appointed: 17 May 2012

Resigned: 01 April 2013

Christopher S.

Position: Director

Appointed: 29 June 2009

Resigned: 06 July 2012

Brian A.

Position: Director

Appointed: 26 February 2009

Resigned: 20 December 2013

David R.

Position: Director

Appointed: 02 July 2008

Resigned: 01 April 2013

David M.

Position: Director

Appointed: 02 July 2008

Resigned: 01 April 2013

Patrick C.

Position: Secretary

Appointed: 01 August 2007

Resigned: 01 April 2013

Matthew B.

Position: Director

Appointed: 14 June 2007

Resigned: 01 April 2013

Jonathan W.

Position: Director

Appointed: 14 June 2007

Resigned: 21 September 2010

Michael S.

Position: Director

Appointed: 14 June 2007

Resigned: 02 July 2008

Paul R.

Position: Director

Appointed: 14 June 2007

Resigned: 01 April 2013

Simon H.

Position: Director

Appointed: 14 June 2007

Resigned: 01 April 2013

Clive S.

Position: Director

Appointed: 14 June 2007

Resigned: 26 February 2009

Clive S.

Position: Secretary

Appointed: 12 February 2007

Resigned: 01 August 2007

Charles E.

Position: Director

Appointed: 22 January 2007

Resigned: 14 June 2007

Stephen P.

Position: Secretary

Appointed: 21 June 2006

Resigned: 22 January 2007

Clive S.

Position: Secretary

Appointed: 31 December 2004

Resigned: 21 June 2006

John L.

Position: Secretary

Appointed: 28 February 2003

Resigned: 31 December 2004

Thomas H.

Position: Secretary

Appointed: 26 February 2001

Resigned: 28 February 2003

Charles E.

Position: Director

Appointed: 26 February 2001

Resigned: 22 January 2007

London Law Services Limited

Position: Nominee Director

Appointed: 19 February 2001

Resigned: 19 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2001

Resigned: 19 February 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Professional Partners Administration Limited from Wimborne, 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.

Professional Partners Administration Limited

Cedar House, 3 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07741075
Notified on 6 April 2016
Ceased on 28 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fund Partners July 23, 2018
Fundrock Partners April 25, 2018
Fund Partners April 11, 2018
Ifds Managers April 19, 2013
European Financial Data Services June 18, 2007
International Financial Data Services May 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, July 2023
Free Download (26 pages)

Company search