UKBizDB.co.uk

PROFESSIONS FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Professions Funding Limited. The company was founded 15 years ago and was given the registration number 06748190. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PROFESSIONS FUNDING LIMITED
Company Number:06748190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64929 - Other credit granting n.e.c.
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Secretary12 May 2023Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director09 October 2020Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director18 July 2023Active
10 Merrin Hill, Sanderstead, CR2 0SD

Secretary13 November 2008Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Secretary01 June 2011Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary04 August 2017Active
The Old Parsonage, Church Street, Ropley, Hampshire, SO24 0DS

Director16 July 2009Active
30, Cannon Street, London, EC4M 6XH

Director14 June 2011Active
Hilton Hall, Hilton Lane, Essington, WV11 2BQ

Director16 July 2009Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director31 March 2022Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director14 November 2017Active
30, Cannon Street, London, EC4M 6XH

Director20 December 2011Active
30, Cannon Street, London, EC4M 6XH

Director14 June 2011Active
10 Merrin Hill, Sanderstead, CR2 0SD

Director13 November 2008Active
30, Cannon Street, London, EC4M 6XH

Director11 May 2010Active
23 Bickley Crescent, Bromley, BR1 2DN

Director13 November 2008Active
Augustine House, 6a Austin Friars, London, England, EC2N 2HA

Director14 November 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director16 January 2017Active
Hilton Hall, Hilton Lane, Essington, WV11 2BQ

Director22 February 2010Active
30, Cannon Street, London, EC4M 6XH

Director25 February 2011Active

People with Significant Control

Credit Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Cannon Street, London, United Kingdom, EC4M 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Capital

Capital alter shares redemption statement of capital.

Download
2024-03-26Capital

Capital statement capital company with date currency figure.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Insolvency

Legacy.

Download
2024-03-26Capital

Legacy.

Download
2024-03-26Capital

Capital allotment shares.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.