Background WavePink WaveYellow Wave

FOUNDATION HOUSE FINANCIAL MANAGEMENT LIMITED (06456214)

FOUNDATION HOUSE FINANCIAL MANAGEMENT LIMITED (06456214) is an active UK company. incorporated on 18 December 2007. with registered office in Cheshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUNDATION HOUSE FINANCIAL MANAGEMENT LIMITED has been registered for 18 years. Current directors include ALEXANDER, Neil, KARASIK, Adam, LOMAS, Simon Ashley and 1 others.

Company Number
06456214
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
Foundation House, Scott Drive, Cheshire, WA15 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALEXANDER, Neil, KARASIK, Adam, LOMAS, Simon Ashley, PEDEN, Neil Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION HOUSE FINANCIAL MANAGEMENT LIMITED

FOUNDATION HOUSE FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Cheshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUNDATION HOUSE FINANCIAL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06456214

LTD Company

Age

18 Years

Incorporated 18 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

GREYSTONE FINANCIAL MANAGEMENT LIMITED
From: 18 December 2007To: 25 March 2008
Contact
Address

Foundation House, Scott Drive Altrincham Cheshire, WA15 8AB,

Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Sept 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Funding Round
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
May 15
Director Left
May 15
Share Buyback
Jun 15
Share Buyback
Feb 16
Share Buyback
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PEDEN, Neil Andrew

Active
Foundation House, Scott Drive, CheshireWA15 8AB
Secretary
Appointed 18 Dec 2007

ALEXANDER, Neil

Active
Foundation House, Scott Drive, CheshireWA15 8AB
Born August 1961
Director
Appointed 02 Jan 2014

KARASIK, Adam

Active
Avenue Of The Americas, New York10019
Born October 1976
Director
Appointed 03 Oct 2024

LOMAS, Simon Ashley

Active
Foundation House, Scott Drive, CheshireWA15 8AB
Born November 1963
Director
Appointed 18 Dec 2007

PEDEN, Neil Andrew

Active
Foundation House, Scott Drive, CheshireWA15 8AB
Born May 1960
Director
Appointed 18 Dec 2007

DAVIDSON, Neil Graeme

Resigned
Scott Drive, AltrinchamWA15 8AB
Born June 1961
Director
Appointed 18 Dec 2007
Resigned 01 Jan 2015

EATON, Philip Anthony

Resigned
Foundation House, Scott Drive, CheshireWA15 8AB
Born March 1961
Director
Appointed 18 Dec 2007
Resigned 01 Jan 2015

FAYLE, Bruce James

Resigned
5 Hargreaves Road, AltrinchamWA15 7BB
Born October 1962
Director
Appointed 18 Dec 2007
Resigned 02 Sept 2011

HEAP, Stephen Paul

Resigned
Foundation House, Scott Drive, CheshireWA15 8AB
Born July 1959
Director
Appointed 18 Dec 2007
Resigned 03 Oct 2024

O'GARA, Patrick

Resigned
Third Avenue, 28th Floor, New York
Born May 1969
Director
Appointed 03 Oct 2024
Resigned 07 Mar 2025

WILLIAMS-DENTON, Neil

Resigned
Greenmount Lane, BoltonBL1 5JE
Born June 1973
Director
Appointed 18 Dec 2007
Resigned 13 Oct 2014

Persons with significant control

1

Scott Drive, AltrinchamWA15 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
31 December 2024
RP04CS01RP04CS01
Confirmation Statement
27 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Resolution
19 October 2024
RESOLUTIONSResolutions
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 October 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
2 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
12 February 2016
SH03Return of Purchase of Own Shares
Resolution
10 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
8 May 2014
RP04RP04
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Capital Cancellation Shares
6 October 2011
SH06Cancellation of Shares
Resolution
6 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 October 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
20 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2007
NEWINCIncorporation