Background WavePink WaveYellow Wave

CENKOS FUND MANAGEMENT LIMITED (06181222)

CENKOS FUND MANAGEMENT LIMITED (06181222) is an active UK company. incorporated on 23 March 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CENKOS FUND MANAGEMENT LIMITED has been registered for 19 years. Current directors include FOSTER, Jason, PROCTER, Ben.

Company Number
06181222
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
1 Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FOSTER, Jason, PROCTER, Ben
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENKOS FUND MANAGEMENT LIMITED

CENKOS FUND MANAGEMENT LIMITED is an active company incorporated on 23 March 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CENKOS FUND MANAGEMENT LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

06181222

LTD Company

Age

19 Years

Incorporated 23 March 2007

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

DE FACTO 1482 LIMITED
From: 23 March 2007To: 5 June 2007
Contact
Address

1 Bartholomew Close London, EC1A 7BL,

Previous Addresses

6 7 8 Tokenhouse Yard London EC2R 7AS
From: 23 March 2007To: 7 September 2023
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
May 21
Director Left
May 21
Director Left
Jul 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FOSTER, Jason

Active
Bartholomew Close, LondonEC1A 7BL
Born April 1982
Director
Appointed 31 Jul 2024

PROCTER, Ben

Active
Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 22 Nov 2023

DOHERTY, Stephen

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Secretary
Appointed 16 Dec 2011
Resigned 06 Jul 2022

MELLING, Simon Charles

Resigned
5 St Peters Avenue, LondonE17 3PU
Secretary
Appointed 05 Jun 2007
Resigned 16 Dec 2011

OSLER, Jeremy

Resigned
Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 06 Jul 2022
Resigned 22 Nov 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 23 Mar 2007
Resigned 05 Jun 2007

CHARNOCK, Steven Richard

Resigned
31 Freshfield Road, LiverpoolL37 3JA
Born April 1960
Director
Appointed 25 Jul 2007
Resigned 01 Feb 2012

DOHERTY, Stephen Paul

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Born May 1966
Director
Appointed 01 Jan 2018
Resigned 06 Jul 2022

DURKIN, James John

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Born January 1960
Director
Appointed 12 Aug 2019
Resigned 12 May 2021

DURKIN, James John

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Born January 1960
Director
Appointed 16 Dec 2011
Resigned 31 Dec 2017

HODSON, John

Resigned
Little Chittenden, EdenbridgeTN8 6PB
Born May 1946
Director
Appointed 05 Jun 2007
Resigned 29 Mar 2010

HOTSON, Anthony Charles, Dr

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Born December 1953
Director
Appointed 06 Jul 2018
Resigned 12 Aug 2019

MELLING, Simon Charles

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Born September 1960
Director
Appointed 20 Jul 2010
Resigned 16 Dec 2011

MORSE, Julian Jonathan

Resigned
Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 12 May 2021
Resigned 22 Nov 2023

SNOW, Richard Charles

Resigned
Bartholomew Close, LondonEC1A 7BL
Born February 1967
Director
Appointed 22 Nov 2023
Resigned 31 Jul 2024

STEWART, Andrew Marshall

Resigned
18 Curzon Street, LondonW1J 7TA
Born August 1951
Director
Appointed 05 Jun 2007
Resigned 10 Jul 2010

SULLIVAN, Anna Elizabeth

Resigned
6 7 8 Tokenhouse YardEC2R 7AS
Born March 1977
Director
Appointed 06 Jul 2018
Resigned 01 Jun 2020

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Mar 2007
Resigned 05 Jun 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 23 Mar 2007
Resigned 05 Jun 2007

Persons with significant control

1

Bartholomew Close, LondonEC1A 7BL

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
88(2)R88(2)R
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
225Change of Accounting Reference Date
Legacy
29 June 2007
287Change of Registered Office
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2007
NEWINCIncorporation