Background WavePink WaveYellow Wave

INVESTORS FOR PURPOSE LIMITED (13092445)

INVESTORS FOR PURPOSE LIMITED (13092445) is an active UK company. incorporated on 21 December 2020. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 3 other business activities. INVESTORS FOR PURPOSE LIMITED has been registered for 5 years. Current directors include BHAGWAN, Shalin Parsotam, FIELDER, Deborah Ann, JONES, Kevin David and 5 others.

Company Number
13092445
Status
active
Type
ltd
Incorporated
21 December 2020
Age
5 years
Address
The Enterprise Centre University Of East Anglia, Norwich, NR4 7TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BHAGWAN, Shalin Parsotam, FIELDER, Deborah Ann, JONES, Kevin David, KOOY-HENCKEL, Louise, O'LEARY, Charlotte Catherine, SHACKLETON, Karen Elaine, WINCHESTER, Angela Jane, WINDSOR, Stephanie Jane
SIC Codes
66290, 73200, 85590, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTORS FOR PURPOSE LIMITED

INVESTORS FOR PURPOSE LIMITED is an active company incorporated on 21 December 2020 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 3 other business activities. INVESTORS FOR PURPOSE LIMITED was registered 5 years ago.(SIC: 66290, 73200, 85590, 94120)

Status

active

Active since 5 years ago

Company No

13092445

LTD Company

Age

5 Years

Incorporated 21 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

PENSIONS FOR PURPOSE LIMITED
From: 21 December 2020To: 6 March 2026
Contact
Address

The Enterprise Centre University Of East Anglia University Drive Norwich, NR4 7TJ,

Previous Addresses

C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD England
From: 21 July 2025To: 1 January 2026
C/O Freeths Llp Routeco Business Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom
From: 21 December 2020To: 21 July 2025
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 21
Owner Exit
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BHAGWAN, Shalin Parsotam

Active
University Of East Anglia, NorwichNR4 7TJ
Born April 1972
Director
Appointed 08 Sept 2025

FIELDER, Deborah Ann

Active
University Of East Anglia, NorwichNR4 7TJ
Born April 1964
Director
Appointed 09 Aug 2021

JONES, Kevin David

Active
University Of East Anglia, NorwichNR4 7TJ
Born June 1968
Director
Appointed 20 Jun 2023

KOOY-HENCKEL, Louise

Active
University Of East Anglia, NorwichNR4 7TJ
Born April 1974
Director
Appointed 09 Aug 2021

O'LEARY, Charlotte Catherine

Active
University Of East Anglia, NorwichNR4 7TJ
Born August 1985
Director
Appointed 21 Dec 2020

SHACKLETON, Karen Elaine

Active
University Of East Anglia, NorwichNR4 7TJ
Born September 1962
Director
Appointed 21 Dec 2020

WINCHESTER, Angela Jane

Active
University Of East Anglia, NorwichNR4 7TJ
Born April 1968
Director
Appointed 08 Sept 2025

WINDSOR, Stephanie Jane

Active
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born May 1971
Director
Appointed 13 Dec 2021

SHACKLETON, Mark

Resigned
Routeco Business Park, KnowlhillMK5 8HJ
Secretary
Appointed 27 Jan 2021
Resigned 08 Dec 2023

DONOVAN, John

Resigned
Forest Hill, Victoria 3131
Born August 1966
Director
Appointed 09 Aug 2021
Resigned 31 Dec 2022

FEATHERBY, John James

Resigned
3rd Floor, Northgate House, Milton KeynesMK9 2AD
Born March 1982
Director
Appointed 09 Aug 2021
Resigned 18 Nov 2025

FLEMING, Heather

Resigned
Routeco Business Park, KnowlhillMK5 8HJ
Born April 1973
Director
Appointed 09 Aug 2021
Resigned 10 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Brampton Road, CarlisleCA6 5TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Mrs Karen Elaine Shackleton

Ceased
Routeco Business Park, KnowlhillMK5 8HJ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change To A Person With Significant Control
31 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 January 2021
AP03Appointment of Secretary
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Incorporation Company
21 December 2020
NEWINCIncorporation