HAVEN FUNDING PLC

Register to unlock more data on OkredoRegister

HAVEN FUNDING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139687

Incorporation date

14/12/1995

Size

Full

Contacts

Registered address

Registered address

3rd Floor 17 St. Swithin's Lane, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon14/04/2026
Appointment of Mrs Melissa Gheerawo Skilbeck as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mrs Susan Bailey as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mrs Andrea Jelic as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Martin James Fent as a director on 2026-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Termination of appointment of Arun Poobalasingam as a director on 2025-02-21
dot icon13/02/2025
Appointment of Mr Martin James Fent as a director on 2025-01-31
dot icon05/02/2025
Director's details changed for Mr Arun Poobalasingam on 2024-12-02
dot icon05/02/2025
Director's details changed for Mr Benjamin Rick on 2024-11-04
dot icon03/02/2025
Secretary's details changed for Thfc (Services) Ltd on 2023-08-13
dot icon14/11/2024
Appointment of Mr Benjamin Rick as a director on 2024-11-04
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon13/08/2024
Termination of appointment of Julie Laraine Coetzee as a secretary on 2024-08-09
dot icon13/08/2024
Termination of appointment of Julie Laraine Coetzee as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of David William Stokes as a director on 2024-08-06
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of John Piers Williamson as a director on 2024-04-01
dot icon02/04/2024
Appointment of Ms Priyanka Nair as a director on 2024-04-01
dot icon28/03/2024
Secretary's details changed for Thfc (Services) Ltd on 2019-05-16
dot icon14/12/2023
Change of details for Prudential Trustee Company Limited as a person with significant control on 2022-01-07
dot icon14/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon13/12/2023
Cessation of Prudential Trustee Company Limited as a person with significant control on 2018-05-11
dot icon13/12/2023
Notification of Prudential Trustee Company Limited as a person with significant control on 2018-05-11
dot icon23/10/2023
Termination of appointment of Ella Louise Adele Lee Hoareau as a secretary on 2023-10-13
dot icon10/08/2023
Appointment of Mr Arun Poobalasingam as a director on 2023-07-28
dot icon10/08/2023
Termination of appointment of Fenella Jane Edge as a director on 2023-07-27
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Appointment of Mrs Julie Laraine Coetzee as a director on 2023-02-07
dot icon13/02/2023
Appointment of Mrs Julie Laraine Coetzee as a secretary on 2023-02-07
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon14/11/2022
Termination of appointment of Raymond Bernard Nathan Walker as a director on 2022-10-01
dot icon07/06/2022
Director's details changed for Mr John Piers Williamson on 2022-06-05
dot icon07/06/2022
Director's details changed for Mrs Fenella Jane Edge on 2022-06-05
dot icon27/05/2022
Appointment of Mr Raymond Bernard Nathan Walker as a director on 2022-05-24
dot icon27/05/2022
Termination of appointment of Colin John Burke as a director on 2022-05-24
dot icon12/04/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon27/09/2021
Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 2021-09-24
dot icon09/09/2021
Termination of appointment of Catherine Jane Apthorpe as a secretary on 2021-09-09
dot icon03/08/2021
Registration of charge 031396870202, created on 2021-07-22
dot icon17/04/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon02/09/2020
Registration of charge 031396870201, created on 2020-08-26
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Registration of charge 031396870200, created on 2019-12-02
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon02/12/2019
Appointment of Ms Catherine Jane Apthorpe as a secretary on 2019-11-12
dot icon21/11/2019
Appointment of Mr David William Stokes as a director on 2019-11-01
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Change of details for Haven Fundings (Holdings) Limited as a person with significant control on 2018-05-11
dot icon12/06/2019
Change of details for Haven Fundings (Holdings) Limited as a person with significant control on 2018-05-11
dot icon16/05/2019
Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 2019-05-16
dot icon02/04/2019
Registration of charge 031396870199, created on 2019-03-29
dot icon12/02/2019
Registration of charge 031396870198, created on 2019-02-12
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon11/07/2018
Termination of appointment of Ian Rex Peacock as a director on 2018-07-04
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Registration of charge 031396870197, created on 2018-02-09
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Resignation of an auditor
dot icon16/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Roger Mountford as a director
dot icon11/04/2013
Appointment of Mr Ian Rex Peacock as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 196
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 195
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 194
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 193
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 192
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 190
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 191
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 189
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Secretary's details changed for Thfc (Services) Ltd on 2009-12-21
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 14/12/08; full list of members
dot icon10/01/2009
Particulars of a mortgage or charge / charge no: 188
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 187
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 14/12/07; full list of members
dot icon23/01/2008
New director appointed
dot icon07/08/2007
New director appointed
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
Director resigned
dot icon05/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 14/12/06; full list of members
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Director resigned
dot icon09/02/2006
Return made up to 14/12/05; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: sceptre court 40 tower hill london EC3N 4DX
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 14/12/04; full list of members
dot icon25/01/2005
Auditor's resignation
dot icon18/11/2004
Particulars of mortgage/charge
dot icon07/09/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Particulars of mortgage/charge
dot icon28/02/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon18/12/2003
Return made up to 14/12/03; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon12/08/2003
New director appointed
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Director resigned
dot icon03/04/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon18/02/2003
Director's particulars changed
dot icon17/12/2002
Return made up to 14/12/02; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
Secretary resigned;director resigned
dot icon27/08/2002
Director resigned
dot icon17/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon11/12/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon09/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon03/11/2001
Particulars of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Particulars of mortgage/charge
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon28/03/2001
Particulars of mortgage/charge
dot icon24/02/2001
Particulars of mortgage/charge
dot icon22/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon06/01/2001
Particulars of mortgage/charge
dot icon06/01/2001
Particulars of mortgage/charge
dot icon29/12/2000
Return made up to 14/12/00; full list of members
dot icon15/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Listing of particulars
dot icon22/08/2000
Listing of particulars
dot icon04/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Listing of particulars
dot icon14/06/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon13/01/2000
Particulars of mortgage/charge
dot icon24/12/1999
Return made up to 14/12/99; full list of members
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Secretary resigned;director resigned
dot icon28/10/1999
Registered office changed on 28/10/99 from: 78 cannon street london EC4P 5LN
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon06/04/1999
Particulars of mortgage/charge
dot icon30/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Listing of particulars
dot icon14/01/1999
Return made up to 14/12/98; full list of members
dot icon16/12/1998
Particulars of mortgage/charge
dot icon08/12/1998
Listing of particulars
dot icon07/11/1998
Particulars of mortgage/charge
dot icon03/10/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Listing of particulars
dot icon07/05/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon18/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon10/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon10/03/1998
Particulars of mortgage/charge
dot icon18/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Director's particulars changed
dot icon09/01/1998
Return made up to 14/12/97; full list of members
dot icon08/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon09/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Listing of particulars
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon19/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon29/10/1997
Particulars of mortgage/charge
dot icon03/10/1997
Location of register of members (non legible)
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Particulars of mortgage/charge
dot icon14/08/1997
Particulars of mortgage/charge
dot icon12/08/1997
Listing of particulars
dot icon11/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
New director appointed
dot icon26/06/1997
Listing of particulars
dot icon13/06/1997
Particulars of mortgage/charge
dot icon08/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon30/04/1997
Particulars of mortgage/charge
dot icon19/04/1997
Particulars of mortgage/charge
dot icon19/04/1997
Particulars of mortgage/charge
dot icon19/04/1997
Particulars of mortgage/charge
dot icon19/04/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Listing of particulars
dot icon05/03/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Memorandum and Articles of Association
dot icon05/03/1997
Resolutions
dot icon21/02/1997
Certificate of change of name
dot icon30/01/1997
Return made up to 14/12/96; full list of members
dot icon19/12/1995
Accounting reference date notified as 31/12
dot icon19/12/1995
Ad 14/12/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/12/1995
Certificate of authorisation to commence business and borrow
dot icon15/12/1995
Application to commence business
dot icon14/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Impey, Peter Henry
Director
13/10/1999 - 14/02/2002
23
Rick, Benjamin
Director
04/11/2024 - Present
40
T.H.F.C. (Services) Limited
Corporate Secretary
05/08/2002 - Present
18
Minoprio, Piers
Director
25/02/1997 - 13/10/1999
63
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Secretary
14/12/1995 - 13/10/1999
640

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAVEN FUNDING PLC

HAVEN FUNDING PLC is an(a) Active company incorporated on 14/12/1995 with the registered office located at 3rd Floor 17 St. Swithin's Lane, London EC4N 8AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVEN FUNDING PLC?

toggle

HAVEN FUNDING PLC is currently Active. It was registered on 14/12/1995 .

Where is HAVEN FUNDING PLC located?

toggle

HAVEN FUNDING PLC is registered at 3rd Floor 17 St. Swithin's Lane, London EC4N 8AL.

What does HAVEN FUNDING PLC do?

toggle

HAVEN FUNDING PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HAVEN FUNDING PLC?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Melissa Gheerawo Skilbeck as a director on 2026-04-01.