Background WavePink WaveYellow Wave

ALLFUNDS GROUP PLC (10647359)

ALLFUNDS GROUP PLC (10647359) is an active UK company. incorporated on 2 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLFUNDS GROUP PLC has been registered for 9 years. Current directors include BELLINI, Marina Fagundes, BENNETT, David Jonathan, Mr., DELGADO MENDES, Sofia Isabel and 10 others.

Company Number
10647359
Status
active
Type
plc
Incorporated
2 March 2017
Age
9 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLINI, Marina Fagundes, BENNETT, David Jonathan, Mr., DELGADO MENDES, Sofia Isabel, DOLLY, Lisa Ann, JOLY, Axel Gaetan, KORP, Johannes, PEREZ RENOVALES, David, PHILBRICK, Paul Hunter, RANGASWAMI, Jayaprakasa, RUEDA ARROYO, Delfin, SAUREL DE SOLA, Leonora Olivia, SPRING, Annabel Fitzgerald, VALIER, Andrea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLFUNDS GROUP PLC

ALLFUNDS GROUP PLC is an active company incorporated on 2 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLFUNDS GROUP PLC was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10647359

PLC Company

Age

9 Years

Incorporated 2 March 2017

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ALLFUNDS GROUP LIMITED
From: 14 April 2021To: 23 April 2021
ALLFUNDS (UK) LIMITED
From: 1 June 2020To: 14 April 2021
LHC4 (UK) LIMITED
From: 2 March 2017To: 1 June 2020
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

C/O Hellman & Friedman Llp 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom
From: 2 March 2017To: 25 October 2018
Timeline

97 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Share Issue
Oct 17
Funding Round
Mar 18
New Owner
Mar 18
Capital Update
Aug 19
Funding Round
Oct 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Share Issue
May 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Nov 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Share Buyback
Dec 23
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
May 25
Share Buyback
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Share Buyback
Aug 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Share Buyback
Oct 25
Share Buyback
Nov 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Jan 26
59
Funding
32
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

14 Active
10 Resigned

ONORO CARRASCAL, Marta

Active
Fitzroy Place, LondonW1T 3JJ
Secretary
Appointed 25 Mar 2021

BELLINI, Marina Fagundes

Active
Fitzroy Place, LondonW1T 3JJ
Born June 1973
Director
Appointed 07 May 2025

BENNETT, David Jonathan, Mr.

Active
Mortimer Street, LondonW1T 3JJ
Born March 1962
Director
Appointed 22 Apr 2022

DELGADO MENDES, Sofia Isabel

Active
Fitzroy Place, LondonW1T 3JJ
Born March 1975
Director
Appointed 29 Mar 2021

DOLLY, Lisa Ann

Active
Fitzroy Place, LondonW1T 3JJ
Born February 1966
Director
Appointed 29 Mar 2021

JOLY, Axel Gaetan

Active
8 Rue Du Port, Nanterre92728
Born December 1976
Director
Appointed 28 Feb 2024

KORP, Johannes

Active
The Brunel Building, LondonW2 1DG
Born November 1984
Director
Appointed 24 Mar 2017

PEREZ RENOVALES, David

Active
Fitzroy Place, LondonW1T 3JJ
Born November 1965
Director
Appointed 29 Mar 2021

PHILBRICK, Paul Hunter

Active
Fitzroy Place, LondonW1T 3JJ
Born August 1979
Director
Appointed 07 May 2025

RANGASWAMI, Jayaprakasa

Active
Fitzroy Place, LondonW1T 3JJ
Born November 1957
Director
Appointed 29 Mar 2021

RUEDA ARROYO, Delfin

Active
Fitzroy Place, LondonW1T 3JJ
Born April 1964
Director
Appointed 29 Mar 2021

SAUREL DE SOLA, Leonora Olivia

Active
The Brunel Building, LondonW2 1DG
Born October 1977
Director
Appointed 24 Mar 2017

SPRING, Annabel Fitzgerald

Active
Fitzroy Place, LondonW1T 3JJ
Born February 1970
Director
Appointed 23 Jun 2025

VALIER, Andrea

Active
Fitzroy Place, LondonW1T 3JJ
Born March 1971
Director
Appointed 02 Oct 2020

ABRAHAM, Julian Diego

Resigned
Tf, Zurich8004
Born December 1973
Director
Appointed 26 Mar 2020
Resigned 26 Oct 2022

ALCARAZ LOPEZ, Juan

Resigned
Fitzroy Place, LondonW1T 3JJ
Born December 1969
Director
Appointed 29 Mar 2021
Resigned 22 Jun 2025

BANKS, Stuart David

Resigned
30th Floor, Millbank Tower, LondonSW1P 4QP
Born May 1974
Director
Appointed 02 Mar 2017
Resigned 24 Mar 2017

DAUGE, Amaury Philippe Jacques-Andre

Resigned
Fitzroy Place, LondonW1T 3JJ
Born March 1974
Director
Appointed 29 Mar 2021
Resigned 31 Mar 2022

KLEINMAN, Blake Christopher

Resigned
425 Park Ave. 30th Floor New York, New YorkNY 10022
Born August 1976
Director
Appointed 24 Mar 2017
Resigned 07 May 2025

MACQUET, Olivier

Resigned
Fitzroy Place, LondonW1T 3JJ
Born November 1981
Director
Appointed 02 Oct 2020
Resigned 28 Dec 2020

REID, Christopher Paul

Resigned
The Brunel Building, LondonW2 1DG
Born January 1977
Director
Appointed 24 Mar 2017
Resigned 22 Apr 2021

SCHLIESSLER, Ursula Amelie

Resigned
Fitzroy Place, LondonW1T 3JJ
Born December 1958
Director
Appointed 29 Mar 2021
Resigned 07 May 2025

SHEY, Fabian Zia

Resigned
Wjp, Zurich8045
Born January 1969
Director
Appointed 26 Mar 2020
Resigned 26 Oct 2022

VAILLANT, David Guy Thomas

Resigned
Fitzroy Place, LondonW1T 3JJ
Born August 1976
Director
Appointed 25 Mar 2021
Resigned 07 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
Amsterdam1017 BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021

Mr. Allen Russell Thorpe

Ceased
30th Floor, Millbank Tower, LondonSW1P 4QP
Born January 1971

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 12 Mar 2020

Mr Philip Hammarskjold

Ceased
Fitzroy Place, LondonW1T 3JJ
Born February 1965

Nature of Control

Significant influence or control
Notified 02 Mar 2017
Ceased 12 Mar 2020

Mr Patrick Healy

Ceased
Fitzroy Place, LondonW1T 3JJ
Born December 1966

Nature of Control

Significant influence or control
Notified 02 Mar 2017
Ceased 12 Mar 2020

Mr. David Randolph Tunnell

Ceased
Fitzroy Place, LondonW1T 3JJ
Born May 1970

Nature of Control

Significant influence or control
Notified 02 Mar 2017
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

161

Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2025
SH06Cancellation of Shares
Legacy
25 September 2025
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 September 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 July 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Capital Return Purchase Own Shares
18 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Capital Cancellation Shares
13 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 January 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
10 January 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 July 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Interim
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
27 April 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2021
PSC09Update to PSC Statements
Accounts Balance Sheet
23 April 2021
BSBS
Auditors Report
23 April 2021
AUDRAUDR
Auditors Statement
23 April 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
23 April 2021
CERT5CERT5
Reregistration Private To Public Company
23 April 2021
RR01RR01
Re Registration Memorandum Articles
23 April 2021
MARMAR
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Group
15 July 2020
AAMDAAMD
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Resolution
1 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
11 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Legacy
29 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2019
SH19Statement of Capital
Legacy
29 August 2019
CAP-SSCAP-SS
Resolution
29 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
30 October 2017
SH14Notice of Redenomination
Resolution
30 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Incorporation Company
2 March 2017
NEWINCIncorporation