Background WavePink WaveYellow Wave

REGULATORY FUNDING COMPANY (08796553)

REGULATORY FUNDING COMPANY (08796553) is an active UK company. incorporated on 29 November 2013. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. REGULATORY FUNDING COMPANY has been registered for 12 years. Current directors include BLACK OF BRENTWOOD, Guy Vaughan, Lord, BURTON, Nigel, FISHER, Darren and 7 others.

Company Number
08796553
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2013
Age
12 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BLACK OF BRENTWOOD, Guy Vaughan, Lord, BURTON, Nigel, FISHER, Darren, FITZPATRICK, Dominic Joseph, HEWITT, Victoria Alexandra Margaret, MCBRIDE, Angus Keith, MORRIS, Helen, WILLIAMS, Andy, WRIGHT, Nigel Peter Glanville, WYATT, Owen
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REGULATORY FUNDING COMPANY

REGULATORY FUNDING COMPANY is an active company incorporated on 29 November 2013 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. REGULATORY FUNDING COMPANY was registered 12 years ago.(SIC: 94110)

Status

active

Active since 12 years ago

Company No

08796553

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 29 November 2013

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 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 6 March 2015To: 27 June 2025
2 - 6 Cannon Street 2 - 6 Cannon Street London EC4M 6YH
From: 21 January 2014To: 6 March 2015
292 Vauxhall Bridge Road London SW1V 1AE England
From: 29 November 2013To: 21 January 2014
Timeline

50 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

NEWELL, David Richard

Active
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 01 Jul 2014

BLACK OF BRENTWOOD, Guy Vaughan, Lord

Active
Buckingham Palace Road, LondonSW1W 0DT
Born August 1964
Director
Appointed 10 May 2018

BURTON, Nigel

Active
Newhall Way, BradfordBD5 8FF
Born September 1966
Director
Appointed 17 Nov 2022

FISHER, Darren

Active
Canada Square, LondonE14 5AP
Born May 1966
Director
Appointed 07 Jun 2023

FITZPATRICK, Dominic Joseph

Active
Donegall Street, BelfastBT1 2GE
Born March 1966
Director
Appointed 11 Mar 2019

HEWITT, Victoria Alexandra Margaret

Active
Robin Hood Lane, SuttonSM1 2SW
Born January 1978
Director
Appointed 07 May 2020

MCBRIDE, Angus Keith

Active
London Bridge Street, LondonSE1 9GF
Born March 1965
Director
Appointed 08 Jun 2022

MORRIS, Helen

Active
Robin Hood Lane, SuttonSM1 2SW
Born January 1975
Director
Appointed 10 Mar 2025

WILLIAMS, Andy

Active
Albert Square, DundeeDD1 1DD
Born March 1977
Director
Appointed 08 Jun 2022

WRIGHT, Nigel Peter Glanville

Active
2 Derry Street, LondonW8 5TT
Born August 1953
Director
Appointed 08 Jun 2022

WYATT, Owen

Active
Robin Hood Lane, SuttonSM1 2SW
Born September 1984
Director
Appointed 01 Jan 2026

ASHFORD, Paul Michael, Dr

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1954
Director
Appointed 16 Apr 2014
Resigned 05 Mar 2018

BEATTY, Kevin Joseph

Resigned
Queen Street Place, LondonEC4R 1BE
Born November 1957
Director
Appointed 29 Jun 2015
Resigned 08 Jun 2022

BOWES, William Alexander

Resigned
Queen Street Place, LondonEC4R 1BE
Born July 1980
Director
Appointed 12 Mar 2024
Resigned 13 Nov 2024

CLIFFORD, Jeremy Vincent Lloyd

Resigned
26 Whitehall Road, LeedsLS12 1BE
Born May 1965
Director
Appointed 05 Mar 2018
Resigned 01 Sept 2022

DUNCAN, Chris

Resigned
Lynchwood Business Park, PeterboroughPE2 6EA
Born May 1974
Director
Appointed 08 Jun 2022
Resigned 12 Mar 2024

FULLER, Simon Jeremy Ian

Resigned
Canada Square, LondonE14 5AP
Born July 1977
Director
Appointed 22 Oct 2020
Resigned 07 Jun 2023

GILSON, Michael

Resigned
Royal Avenue, BelfastBT1 1DN
Born March 1963
Director
Appointed 16 Apr 2014
Resigned 02 Mar 2017

HARRISON, Keith Andrew

Resigned
Queen Street, WolverhamptonWV1 1ES
Born April 1968
Director
Appointed 02 Mar 2017
Resigned 29 Nov 2018

HIGHFIELD, Ashley Gilroy Mark

Resigned
Cavendish Square, LondonW1G 0PU
Born October 1965
Director
Appointed 16 Apr 2014
Resigned 23 Nov 2015

JAGGER, Neil Hilton

Resigned
Canada Square, LondonE14 5AP
Born March 1962
Director
Appointed 10 May 2018
Resigned 22 Oct 2020

KING, David John

Resigned
Cavendish Square, LondonW1G 0PU
Born August 1959
Director
Appointed 23 Nov 2015
Resigned 05 Mar 2018

LONGCROFT, Christopher Charles Stoddart

Resigned
Thomas More Square, LondonE98 1XY
Born March 1971
Director
Appointed 16 Apr 2014
Resigned 24 Sept 2015

MACLENNAN, Murdoch

Resigned
Buckingham Palace Road, LondonSW1W 0DT
Born April 1949
Director
Appointed 30 Jun 2014
Resigned 05 Mar 2018

MCCARTHY, Brian Gerard

Resigned
Queen Street Place, LondonEC4R 1BE
Born October 1962
Director
Appointed 16 Apr 2014
Resigned 31 Oct 2019

READ, Albert Nathaniel

Resigned
Hanover Square, LondonW1S 1JU
Born January 1970
Director
Appointed 16 Apr 2014
Resigned 03 Jun 2021

SARMA, Aparajita

Resigned
London Bridge Street, LondonSE1 9GF
Born November 1973
Director
Appointed 24 Sept 2015
Resigned 08 Jun 2022

VICKERS, Paul Andrew

Resigned
Queen Street Place, LondonEC4R 1BE
Born January 1960
Director
Appointed 29 Nov 2013
Resigned 03 Mar 2015

WATSON, Ellis Alan Nicholas

Resigned
Queen Street Place, LondonEC4R 1BE
Born December 1967
Director
Appointed 16 Apr 2014
Resigned 03 Jun 2021

WATSON, Michael

Resigned
Meadowside, DundeeDD1 1DD
Born June 1973
Director
Appointed 03 Jun 2021
Resigned 08 Jun 2022

WYATT, Owen

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born May 1986
Director
Appointed 01 Jan 2026
Resigned 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
4 June 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
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 Small
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Incorporation Company
29 November 2013
NEWINCIncorporation