Background WavePink WaveYellow Wave

FUNDMENT LIMITED (08884918)

FUNDMENT LIMITED (08884918) is an active UK company. incorporated on 10 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FUNDMENT LIMITED has been registered for 12 years. Current directors include ABDUL, Olalekan, BOOKER, Christopher, JAMES, Martyn Paul and 1 others.

Company Number
08884918
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
58-60 Berners Street, London, W1T 3NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ABDUL, Olalekan, BOOKER, Christopher, JAMES, Martyn Paul, RAJANATHAN, Gajan
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUNDMENT LIMITED

FUNDMENT LIMITED is an active company incorporated on 10 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FUNDMENT LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08884918

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 August 2024 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

PEBRAND LTD
From: 10 February 2014To: 5 December 2017
Contact
Address

58-60 Berners Street London, W1T 3NQ,

Previous Addresses

66-67 4th Floor Newman Street London W1T 3EQ England
From: 28 June 2021To: 17 October 2024
C/O Fundment Mappin House 4 Winsley Street London W1W 8HF England
From: 5 January 2017To: 28 June 2021
C/O Fundment Mappin House Winsley Street 4 Winsley Street London W1W 8HF England
From: 3 January 2017To: 5 January 2017
Communications House 26 York Street London W1U 6PZ England
From: 12 April 2016To: 3 January 2017
145-157 st John Street London EC1V 4PW
From: 10 February 2014To: 12 April 2016
Timeline

34 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Apr 16
Funding Round
Apr 17
Funding Round
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Apr 22
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
New Owner
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Capital Update
Jan 26
20
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ABDUL, Olalekan

Active
Berners Street, LondonW1T 3NQ
Born January 1979
Director
Appointed 10 Feb 2014

BOOKER, Christopher

Active
Berners Street, LondonW1T 3NQ
Born February 1977
Director
Appointed 23 Oct 2017

JAMES, Martyn Paul

Active
Berners Street, LondonW1T 3NQ
Born February 1982
Director
Appointed 17 Oct 2024

RAJANATHAN, Gajan

Active
Golden Square, LondonW1F 9LD
Born October 1984
Director
Appointed 11 Feb 2025

LANSDELL, Ian

Resigned
33 Eastcheap, LondonEC3M 1DT
Born January 1987
Director
Appointed 29 Jun 2020
Resigned 17 Oct 2024

O'LEARY, Terry Paul

Resigned
4 Winsley Street, LondonW1W 8HF
Born November 1981
Director
Appointed 10 Oct 2014
Resigned 17 Oct 2017

SAMENGO-TURNER, Peter Anthony

Resigned
4 Winsley Street, LondonW1W 8HF
Born December 1954
Director
Appointed 01 Apr 2016
Resigned 30 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Berners Street, LondonW1T 3NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2020
Ceased 14 Jan 2026

Mr Olalekan Abdul

Ceased
Berners Street, LondonW1T 3NQ
Born January 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2026

Mr Ola Abdul

Ceased
Berners Street, LondonW1T 3NQ
Born January 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Resolution
19 January 2026
RESOLUTIONSResolutions
Memorandum Articles
19 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
19 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2026
SH08Notice of Name/Rights of Class of Shares
Legacy
15 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2026
SH19Statement of Capital
Legacy
15 January 2026
CAP-SSCAP-SS
Resolution
15 January 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Resolution
17 March 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Memorandum Articles
28 February 2025
MAMA
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 December 2024
SH10Notice of Particulars of Variation
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Memorandum Articles
14 June 2024
MAMA
Resolution
14 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Capital Allotment Shares
3 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Resolution
7 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Resolution
5 December 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
5 December 2017
NM06NM06
Change Of Name Notice
5 December 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
3 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Appoint Person Director Company With Name Date
7 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Capital Allotment Shares
9 March 2014
SH01Allotment of Shares
Incorporation Company
10 February 2014
NEWINCIncorporation