Background WavePink WaveYellow Wave

T.H.F.C. (FUNDING NO.3) PLC (07765422)

T.H.F.C. (FUNDING NO.3) PLC (07765422) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. T.H.F.C. (FUNDING NO.3) PLC has been registered for 14 years. Current directors include FENT, Martin James, NAIR, Priyanka, RICK, Benjamin.

Company Number
07765422
Status
active
Type
plc
Incorporated
7 September 2011
Age
14 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
T

T.H.F.C. (FUNDING NO.3) PLC

T.H.F.C. (FUNDING NO.3) PLC is an active company incorporated on 7 September 2011 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. T.H.F.C. (FUNDING NO.3) PLC was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07765422

PLC Company

Age

14 Years

Incorporated 7 September 2011

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

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

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

Previous Addresses

4th Floor 107 Cannon Street London EC4N 5AF
From: 7 September 2011To: 16 May 2019
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 18
Owner Exit
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

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

Active
17 St. Swithin's Lane, LondonEC4N 8AL
Corporate secretary
Appointed 07 Sept 2011

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

SHALLCROSS, Katherine Samantha

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 13 Oct 2023
Resigned 07 Mar 2025

WALKER, Raymond Bernard Nathan

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Secretary
Appointed 24 May 2022
Resigned 01 Nov 2022

BLUNDEN, George Patrick

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1952
Director
Appointed 01 May 2019
Resigned 01 Oct 2024

BOTTLES, Scott Lee

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1956
Director
Appointed 26 Nov 2020
Resigned 01 Oct 2024

BOTTLES, Scott Lee

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1956
Director
Appointed 01 May 2019
Resigned 26 Aug 2020

BURKE, Colin John, Mr.

Resigned
Floor, LondonEC4N 5AF
Born June 1962
Director
Appointed 07 Sept 2011
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

EDGE, Fenella Jane

Resigned
Floor, LondonEC4N 5AF
Born November 1963
Director
Appointed 07 Sept 2011
Resigned 27 Jul 2023

EXFORD, Keith Philip

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born July 1954
Director
Appointed 01 May 2019
Resigned 28 Jul 2020

IMPEY, Peter Henry

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1952
Director
Appointed 19 May 2020
Resigned 27 Jul 2023

KING, Anthony Neil

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born March 1961
Director
Appointed 26 Nov 2020
Resigned 01 Oct 2024

KING, Anthony Neil

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born March 1961
Director
Appointed 17 Mar 2020
Resigned 26 Aug 2020

MACGREGOR, Fiona Jane

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1963
Director
Appointed 28 Jul 2023
Resigned 01 Oct 2024

MONTAGUE, David Frederick

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born April 1963
Director
Appointed 17 Mar 2020
Resigned 01 Oct 2024

MOUNTFORD, Roger Philip

Resigned
Floor, LondonEC4N 5AF
Born June 1948
Director
Appointed 07 Sept 2011
Resigned 25 Jun 2013

PARKER, John Henry

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born May 1949
Director
Appointed 01 May 2019
Resigned 30 Jul 2019

PAYNE, Gillian Caroline Sarah

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1963
Director
Appointed 01 May 2019
Resigned 27 Jul 2023

PEACOCK, Ian Rex

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born July 1947
Director
Appointed 01 May 2019
Resigned 30 Jul 2019

PEACOCK, Ian Rex

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

PERRY, William Richard

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born January 1978
Director
Appointed 01 May 2019
Resigned 27 Jul 2023

POOBALASINGAM, Arun

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

RYDER, Catherine Anne

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1976
Director
Appointed 06 Apr 2022
Resigned 17 Feb 2023

SHACKLETON, Deborah Frances

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born September 1952
Director
Appointed 01 May 2019
Resigned 28 Jul 2020

SMITH, Shirley Diana

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born October 1960
Director
Appointed 01 May 2019
Resigned 01 Oct 2024

STOKES, David William

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

TEASDALE, Gail Louise

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born February 1968
Director
Appointed 28 Mar 2023
Resigned 01 Oct 2024

THOMAS, William Guy

Resigned
17 St. Swithin's Lane, LondonEC4N 8AL
Born November 1955
Director
Appointed 14 May 2019
Resigned 01 Oct 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

Persons with significant control

2

1 Active
1 Ceased
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Cannon Street, LondonEC4N 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
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
6 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
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 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
28 March 2024
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
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
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 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
9 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
4 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
13 September 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 October 2011
AA01Change of Accounting Reference Date
Legacy
28 September 2011
CERT8ACERT8A
Application Trading Certificate
28 September 2011
SH50SH50
Incorporation Company
7 September 2011
NEWINCIncorporation