Background WavePink WaveYellow Wave

FSE FUND MANAGERS LIMITED (05644712)

FSE FUND MANAGERS LIMITED (05644712) is an active UK company. incorporated on 5 December 2005. with registered office in Fleet. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FSE FUND MANAGERS LIMITED has been registered for 20 years. Current directors include BAGNALL, Samantha Ann, BERTI, Mario, LEWIS, Paul Dominic and 5 others.

Company Number
05644712
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
First Floor Linea House, Fleet, GU51 2UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BAGNALL, Samantha Ann, BERTI, Mario, LEWIS, Paul Dominic, MARSTON, Paul Martin, RIGBY, Martin Paul, SILVESTER, Julie Elizabeth, TALBOT, Sarah Victoria, WROE, Peter John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSE FUND MANAGERS LIMITED

FSE FUND MANAGERS LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Fleet. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FSE FUND MANAGERS LIMITED was registered 20 years ago.(SIC: 66300)

Status

active

Active since 20 years ago

Company No

05644712

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 6 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SOUTH EAST FUND MANAGERS LIMITED
From: 5 December 2005To: 31 January 2012
Contact
Address

First Floor Linea House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB
From: 24 July 2012To: 30 May 2023
Riverside House 4 Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom
From: 23 July 2012To: 24 July 2012
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England
From: 5 December 2005To: 23 July 2012
Timeline

29 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Oct 18
Director Left
Nov 19
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

NOORDIN, Aamir

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 03 Mar 2026

BAGNALL, Samantha Ann

Active
Harvest Crescent, FleetGU51 2UZ
Born February 1969
Director
Appointed 16 Mar 2022

BERTI, Mario

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1969
Director
Appointed 29 Jul 2021

LEWIS, Paul Dominic

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1963
Director
Appointed 16 Mar 2022

MARSTON, Paul Martin

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1971
Director
Appointed 02 Sept 2020

RIGBY, Martin Paul

Active
Meadows Business Park, CamberleyGU17 9AB
Born September 1955
Director
Appointed 20 May 2009

SILVESTER, Julie Elizabeth

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1970
Director
Appointed 14 Feb 2011

TALBOT, Sarah Victoria

Active
Harvest Crescent, FleetGU51 2UZ
Born July 1966
Director
Appointed 09 Jul 2024

WROE, Peter John

Active
Harvest Crescent, FleetGU51 2UZ
Born July 1978
Director
Appointed 11 Dec 2020

EDWARDS, James Robert Glover

Resigned
4 Meadows Business Park Station Approach, CamberleyGU17 9AB
Secretary
Appointed 01 Dec 2012
Resigned 13 Oct 2014

EDWARDS, James Robert Glover

Resigned
14 Le Borowe, FleetGU52 6ZA
Secretary
Appointed 05 Dec 2005
Resigned 30 Jun 2008

HUXFORD, Dale

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 14 Oct 2014
Resigned 09 Jul 2024

NEAL, Jonathan Richard

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 01 Jul 2008
Resigned 30 Nov 2012

TALBOT, Sarah Victoria

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 09 Jul 2024
Resigned 03 Mar 2026

BUFTON, Alan Lewis

Resigned
20 Dresden Way, WeybridgeKT13 9AU
Born September 1961
Director
Appointed 05 Dec 2005
Resigned 02 Aug 2006

BURCH, Mark Lowrie

Resigned
4 Meadows Business Park Station Approach, CamberleyGU17 9AB
Born December 1955
Director
Appointed 31 Mar 2016
Resigned 29 Nov 2019

BURCH, Mark Lowrie

Resigned
Polbream House, TonbridgeTN11 8EN
Born December 1955
Director
Appointed 05 Feb 2007
Resigned 17 Nov 2008

EARLEY, Liam Rory

Resigned
4 Meadows Business Park Station Approach, CamberleyGU17 9AB
Born January 1958
Director
Appointed 15 Aug 2016
Resigned 03 Jul 2020

GOODSELL, Sally Ann

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1957
Director
Appointed 02 Feb 2010
Resigned 31 May 2012

GOODSELL, Sally Ann

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1957
Director
Appointed 05 Dec 2005
Resigned 02 Feb 2010

HUXFORD, Dale Andrew

Resigned
Harvest Crescent, FleetGU51 2UZ
Born July 1960
Director
Appointed 02 Sept 2020
Resigned 19 Sept 2024

JONES, Kevan Alan

Resigned
4 Meadows Business Park Station Approach, CamberleyGU17 9AB
Born June 1960
Director
Appointed 02 Nov 2012
Resigned 31 Oct 2017

JONES, Kevan Alan

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born June 1960
Director
Appointed 18 Oct 2010
Resigned 21 Jan 2011

MAYER, Dean Scott

Resigned
4 Meadows Business Park Station Approach, CamberleyGU17 9AB
Born October 1971
Director
Appointed 01 Dec 2017
Resigned 04 Oct 2018

NEAL, Jonathan Richard

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born March 1962
Director
Appointed 20 May 2009
Resigned 30 Nov 2012

O'NEILL, John Paul

Resigned
Coombe Langly, Kingston HillKT2 7JZ
Born February 1948
Director
Appointed 10 Oct 2008
Resigned 04 Feb 2009

REID, Christine

Resigned
4 Meadows Business Park Station Approach, CamberleyGU17 9AB
Born December 1954
Director
Appointed 11 Dec 2020
Resigned 07 Dec 2021

SPENCER, Robert John

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born March 1949
Director
Appointed 02 Feb 2010
Resigned 31 Aug 2020

SPENCER, Robert John

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born March 1949
Director
Appointed 05 Dec 2005
Resigned 02 Feb 2010

Persons with significant control

1

Meadows Business Park, Station Approach, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Auditors Resignation Company
29 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
26 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
23 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Resolution
15 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
18 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
5 December 2007
353353
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
123Notice of Increase in Nominal Capital
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
353353
Incorporation Company
5 December 2005
NEWINCIncorporation