Background WavePink WaveYellow Wave

HAVEN FUNDING (32) PLC (03480042)

HAVEN FUNDING (32) PLC (03480042) is an active UK company. incorporated on 8 December 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HAVEN FUNDING (32) PLC has been registered for 28 years. Current directors include FENT, Martin James, NAIR, Priyanka, RICK, Benjamin.

Company Number
03480042
Status
active
Type
plc
Incorporated
8 December 1997
Age
28 years
Address
3rd Floor 17 St. Swithin's Lane, London, EC4N 8AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FENT, Martin James, NAIR, Priyanka, RICK, Benjamin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN FUNDING (32) PLC

HAVEN FUNDING (32) PLC is an active company incorporated on 8 December 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HAVEN FUNDING (32) PLC was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03480042

PLC Company

Age

28 Years

Incorporated 8 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HAVEN FUNDING (2) PLC
From: 8 December 1997To: 30 January 1998
Contact
Address

3rd Floor 17 St. Swithin's Lane London, EC4N 8AL,

Previous Addresses

4th Floor 107 Cannon Street London EC4N 5AF
From: 8 December 1997To: 16 May 2019
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Apr 13
Director Left
Jul 13
Loan Secured
May 18
Director Left
Jul 18
Director Joined
Nov 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

T.H.F.C. (SERVICES) LIMITED

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Corporate secretary
Appointed 05 Aug 2002

FENT, Martin James

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1980
Director
Appointed 31 Jan 2025

NAIR, Priyanka

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born June 1975
Director
Appointed 01 Apr 2024

RICK, Benjamin

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Born August 1972
Director
Appointed 04 Nov 2024

APTHORPE, Catherine Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 12 Nov 2019
Resigned 09 Sept 2021

COETZEE, Julie Laraine

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 07 Feb 2023
Resigned 09 Aug 2024

LEE HOAREAU, Ella Louise Adele

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 24 Sept 2021
Resigned 13 Oct 2023

PEARSON, Virginia Ann

Resigned
8 Frampton Court, UxbridgeUB9 5LH
Secretary
Appointed 13 Oct 1999
Resigned 05 Aug 2002

SPV MANAGEMENT LIMITED

Resigned
78 Cannon Street, LondonEC4P 5LN
Corporate secretary
Appointed 08 Dec 1997
Resigned 13 Oct 1999

AINGER, Barbara

Resigned
17 Curborough Road, LichfieldWS13 7NG
Born July 1946
Director
Appointed 13 Oct 1999
Resigned 30 Apr 2001

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 08 Dec 1997
Resigned 13 Oct 1999

BARLAND, Deborah Leigh

Resigned
49 Deer Park Gardens, RichmondTW9 2TN
Born January 1968
Director
Appointed 02 Sept 2004
Resigned 13 Feb 2006

BLOMFIELD-SMITH, Rosamund

Resigned
60 Prince Of Wales Mansions, LondonSW11 4BH
Born February 1949
Director
Appointed 05 Nov 2000
Resigned 22 Jan 2002

BURKE, Colin John, Mr.

Resigned
18 Rutlish Road, LondonSW19 3AL
Born June 1962
Director
Appointed 14 Jun 2006
Resigned 24 May 2022

COETZEE, Julie Laraine

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1973
Director
Appointed 07 Feb 2023
Resigned 09 Aug 2024

COOKE YARBOROUGH, Deanne Cecile

Resigned
52 Muncaster Road, LondonSW11 6NU
Born August 1956
Director
Appointed 30 Apr 2001
Resigned 22 Jun 2001

CREED, David Ronald, Dr

Resigned
20 Roding Mews, LondonE1W 2JN
Born February 1943
Director
Appointed 14 Feb 2002
Resigned 14 Jun 2007

EDGE, Fenella Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born November 1963
Director
Appointed 30 Jul 2003
Resigned 27 Jul 2023

HATCHMAN, Simon James

Resigned
The Stables 2 Barn End, GranthamNG33 5EA
Born May 1972
Director
Appointed 05 Aug 2002
Resigned 02 Sept 2004

IMPEY, Peter Henry

Resigned
Oak House, LewisBN8 4SB
Born April 1952
Director
Appointed 13 Oct 1999
Resigned 14 Feb 2002

MINOPRIO, Piers

Resigned
The Kennels Bells Yew Green, Tunbridge WellsTN3 9AX
Born February 1956
Director
Appointed 08 Dec 1997
Resigned 13 Oct 1999

MOUNTFORD, Roger Philip

Resigned
Hookstile House, Godstone RedhillRH9 8JH
Born June 1948
Director
Appointed 06 Jul 2007
Resigned 26 Jun 2013

PEACOCK, Ian Rex

Resigned
4th Floor, LondonEC4N 5AF
Born July 1947
Director
Appointed 01 Apr 2013
Resigned 04 Jul 2018

PEARSON, Virginia Ann

Resigned
8 Frampton Court, UxbridgeUB9 5LH
Born May 1951
Director
Appointed 14 Feb 2002
Resigned 05 Aug 2002

POOBALASINGAM, Arun

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born October 1976
Director
Appointed 28 Jul 2023
Resigned 21 Feb 2025

STOKES, David William

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born March 1961
Director
Appointed 01 Nov 2019
Resigned 06 Aug 2024

WALKER, Raymond Bernard Nathan

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1982
Director
Appointed 24 May 2022
Resigned 01 Nov 2022

WEBB, Howard

Resigned
63 Gleneagle Road, LondonSW16 6AY
Born January 1955
Director
Appointed 22 Jun 2001
Resigned 05 Aug 2002

WILLIAMS, Deborah Mary Jill

Resigned
Field View, CambridgeCB23 8SY
Born February 1957
Director
Appointed 05 Aug 2002
Resigned 28 Feb 2003

WILLIAMSON, John Piers, Mr.

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born December 1961
Director
Appointed 05 Aug 2002
Resigned 01 Apr 2024

SPV MANAGEMENT LIMITED

Resigned
78 Cannon Street, LondonEC4P 5LN
Corporate director
Appointed 08 Dec 1997
Resigned 13 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2018
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Auditors Resignation Limited Company
24 February 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Legacy
20 September 2011
MG01MG01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 2005
AUDAUD
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288cChange of Particulars
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
PROSPPROSP
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
24 June 1998
PROSPPROSP
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
PROSPPROSP
Legacy
9 February 1998
288cChange of Particulars
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
10 December 1997
CERT8CERT8
Application To Commence Business
10 December 1997
117117
Incorporation Company
8 December 1997
NEWINCIncorporation