Background WavePink WaveYellow Wave

IMF BENTHAM ROW SPV 1 LIMITED (12124403)

IMF BENTHAM ROW SPV 1 LIMITED (12124403) is an active UK company. incorporated on 26 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. IMF BENTHAM ROW SPV 1 LIMITED has been registered for 6 years. Current directors include CROFT, Alistair Charles, SAMBROOK, Jeremy Thomas.

Company Number
12124403
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
Link House, Level 2, London, EC1M 6EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CROFT, Alistair Charles, SAMBROOK, Jeremy Thomas
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMF BENTHAM ROW SPV 1 LIMITED

IMF BENTHAM ROW SPV 1 LIMITED is an active company incorporated on 26 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. IMF BENTHAM ROW SPV 1 LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12124403

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Link House, Level 2 78 Cowcross Street London, EC1M 6EJ,

Previous Addresses

5 Chancery Lane London WC2A 1LG United Kingdom
From: 2 March 2022To: 29 November 2023
Suite 212 81 Chancery Lane London WC2A 1DD United Kingdom
From: 26 July 2019To: 2 March 2022
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 26 Jul 2019

CROFT, Alistair Charles

Active
78 Cowcross Street, LondonEC1M 6EJ
Born April 1977
Director
Appointed 01 Feb 2022

SAMBROOK, Jeremy Thomas

Active
66 St Georges Terrace, PerthWA 6000
Born September 1976
Director
Appointed 26 Jul 2019

MITCHELL, Stuart

Resigned
Chancery Lane, LondonWC2A 1DD
Born May 1970
Director
Appointed 23 Apr 2021
Resigned 01 Feb 2022

SAKER, Andrew John

Resigned
81 Chancery Lane, LondonWC2A 1DD
Born October 1969
Director
Appointed 26 Jul 2019
Resigned 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Resolution
12 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Resolution
3 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
3 March 2020
CONNOTConfirmation Statement Notification
Incorporation Company
26 July 2019
NEWINCIncorporation