Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROFUND SOLUTIONS LIMITED
Company Information for

PROFUND SOLUTIONS LIMITED

1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU,
Company Registration Number
05188034
Private Limited Company
Active

Company Overview

About Profund Solutions Ltd
PROFUND SOLUTIONS LIMITED was founded on 2004-07-23 and has its registered office in London. The organisation's status is listed as "Active". Profund Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROFUND SOLUTIONS LIMITED
 
Legal Registered Office
1 TOWER PLACE WEST
TOWER PLACE
LONDON
EC3R 5BU
Other companies in EC3A
 
Telephone0122-572-2922
 
Previous Names
EVER 2413 LIMITED02/08/2004
Filing Information
Company Number 05188034
Company ID Number 05188034
Date formed 2004-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFUND SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROFUND SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TERESA DAWN BEACH
Director 2016-11-03
MALCOLM JOHN ROBERT JOHNSON
Director 2011-12-01
TONY O'DWYER
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN HAY
Company Secretary 2015-06-26 2018-05-01
MARK DAVID JONES
Director 2015-09-01 2018-04-03
MALCOLM TERENCE REYNOLDS
Director 2007-12-11 2017-02-27
STEVEN PAUL ROBINSON
Director 2014-10-06 2016-11-03
TROY ADAM CLUTTERBUCK
Director 2010-05-18 2015-09-01
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26 2015-06-26
STEPHANIE JOHNSON
Company Secretary 2004-08-12 2015-06-26
GREGORY MARK WOOD
Director 2013-10-08 2015-04-30
IAN DAVID COHEN
Director 2011-11-21 2014-12-05
JAMES GALLAGHER
Director 2010-05-07 2013-04-30
DUNCAN CRAIG HOWORTH
Director 2007-12-11 2012-12-31
IAN MILES ROBINSON
Director 2004-10-21 2012-04-27
JUSTIN MARK SAUNDERS
Director 2005-06-07 2012-02-06
DAVID AVENT
Director 2005-06-07 2010-07-12
STEPHEN JOHN BIRD
Director 2007-12-11 2010-03-11
NIGEL MARK GRIMSHAW
Director 2007-01-01 2009-10-22
MICHAEL TERENCE BROWN
Director 2004-08-11 2009-08-31
WILLIAM JOHN NUNES NABARRO
Director 2005-06-07 2008-11-25
STEPHEN MARTIN SWIFT
Director 2006-02-09 2007-12-31
PHILLIP ERIC GOODINGS
Director 2004-08-12 2006-08-15
PETER MARK REDHEAD
Director 2004-10-21 2006-04-03
DOMINIC JAMES BURKE
Director 2004-07-30 2006-01-18
GEORGE WILLIAM STUART-CLARKE
Director 2004-07-30 2004-08-23
VYVIENNE YVONNE ALEXANDRA CORLEY WADE
Director 2004-07-30 2004-08-19
DAVID JAMES HICK
Company Secretary 2004-07-30 2004-08-12
EVERSECRETARY LIMITED
Nominated Secretary 2004-07-23 2004-07-30
EVERDIRECTOR LIMITED
Nominated Director 2004-07-23 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA DAWN BEACH MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2014-12-09 CURRENT 1911-04-18 Active
TERESA DAWN BEACH OLDHAM BEACH ASSOCIATES LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
TONY O'DWYER MARSH MCLENNAN INDIA LIMITED Director 2018-08-31 CURRENT 1988-04-06 Active
TONY O'DWYER JLT INVESTMENT MANAGEMENT LIMITED Director 2018-08-31 CURRENT 2001-08-22 Active
TONY O'DWYER JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Director 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
TONY O'DWYER JLT BENEFIT CONSULTANTS LIMITED Director 2018-05-01 CURRENT 1982-05-17 Active - Proposal to Strike off
TONY O'DWYER JLT EB SERVICES LIMITED Director 2018-04-03 CURRENT 2006-07-27 Active - Proposal to Strike off
TONY O'DWYER MARSH MCLENNAN INDIA HOLDINGS LIMITED Director 2018-04-03 CURRENT 1911-04-18 Active
TONY O'DWYER PORTSOKEN TRUSTEES (NO.2) LIMITED Director 2018-04-03 CURRENT 1980-12-02 Active
TONY O'DWYER MK PENSION TRUSTEES UK LIMITED Director 2018-04-03 CURRENT 1985-11-26 Active
TONY O'DWYER GRESHAM PENSION TRUSTEES LIMITED Director 2018-04-03 CURRENT 1975-12-30 Active
TONY O'DWYER PERSONAL PENSION TRUSTEES LIMITED Director 2018-04-03 CURRENT 1984-01-12 Active
TONY O'DWYER PREMIER PENSION TRUSTEES LIMITED Director 2018-04-03 CURRENT 1985-03-14 Active
TONY O'DWYER MK TRUSTEES UK LIMITED Director 2018-04-03 CURRENT 1982-09-30 Active
TONY O'DWYER PORTSOKEN TRUSTEES LIMITED Director 2018-04-03 CURRENT 1985-11-20 Active
TONY O'DWYER MK TRUSTEES (SOUTHERN) UK LIMITED Director 2018-04-03 CURRENT 1994-01-12 Active
TONY O'DWYER JLT ACTUARIES AND CONSULTANTS LIMITED Director 2018-03-09 CURRENT 1960-11-25 Active - Proposal to Strike off
TONY O'DWYER JLT CONSULTANTS & ACTUARIES LIMITED Director 2018-03-09 CURRENT 1984-03-29 Active
TONY O'DWYER 10920 LIMITED Director 2005-04-13 CURRENT 2000-05-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-01-03DIRECTOR APPOINTED MR ANTHONY OLUMIDE JOBARTEH
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MALCOLM TERENCE REYNOLDS
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-11-15Change of details for Jlt Eb Holdings Limited as a person with significant control on 2022-11-10
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CH01Director's details changed for Mr Tony O'dwyer on 2021-09-29
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15PSC05Change of details for Jlt Eb Holdings Limited as a person with significant control on 2021-09-14
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN ROBERT JOHNSON
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MALCOLM TERENCE REYNOLDS
2019-09-04Annotation
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DAWN BEACH
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-05-10TM02Termination of appointment of Helen Hay on 2018-05-01
2018-04-04AP01DIRECTOR APPOINTED MR TONY O'DWYER
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID JONES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 116937
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TERENCE REYNOLDS
2017-01-17CH01Director's details changed for Malcolm Terence Reynolds on 2017-01-16
2016-11-04AP01DIRECTOR APPOINTED MS TERESA DAWN BEACH
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ROBINSON
2016-10-20CH01Director's details changed for Malcolm John Robert Johnson on 2016-10-19
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 116937
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TROY ADAM CLUTTERBUCK
2015-09-09AP01DIRECTOR APPOINTED MARK DAVID JONES
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 116937
2015-07-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-07TM02Termination of appointment of Jlt Secretaries Limited on 2015-06-26
2015-07-07AP03Appointment of Helen Hay as company secretary on 2015-06-26
2015-07-01TM02Termination of appointment of Stephanie Johnson on 2015-06-26
2015-07-01AP04Appointment of Jlt Secretaries Limited as company secretary on 2015-06-26
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN COHEN
2014-10-06AP01DIRECTOR APPOINTED STEVEN PAUL ROBINSON
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 116937
2014-07-30AR0123/07/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY ADAM CLUTTERBUCK / 29/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN ROBERT JOHNSON / 22/10/2013
2013-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 22/10/2013
2013-10-14AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2013-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID COHEN / 21/08/2013
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 6 CRUTCHED FRIARS LONDON EC3N 2PH
2013-07-26AR0123/07/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GALLAGHER
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWORTH
2012-07-26AR0123/07/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SAUNDERS
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SAUNDERS
2011-12-29ANNOTATIONClarification
2011-12-29RP04SECOND FILING FOR FORM AP01
2011-12-01AP01DIRECTOR APPOINTED MALCOLM JOHN ROBERT JOHNSON
2011-11-21AP01DIRECTOR APPOINTED IAN DAVID COHEN
2011-07-26AR0123/07/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AR0123/07/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AVENT
2010-06-04AP01DIRECTOR APPOINTED TROY ADAM CLUTTERBUCK
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CRAIG HOWORTH / 30/04/2010
2010-05-10AP01DIRECTOR APPOINTED JAMES GALLAGHER
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BIRD
2009-12-22SH0118/12/09 STATEMENT OF CAPITAL GBP 3100000.00
2009-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AVENT / 06/11/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIMSHAW
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JOHNSON / 15/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MILES ROBINSON / 15/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROWN
2009-08-07363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NABARRO
2008-08-26363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01288bDIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-2088(2)RAD 28/04/06--------- £ SI 99000@1
2006-08-16288bDIRECTOR RESIGNED
2006-08-04363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-16123NC INC ALREADY ADJUSTED 28/04/06
2006-04-11288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to PROFUND SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROFUND SOLUTIONS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Lightman 2016-11-29 to 2016-11-29 C57YJ979 PROFUND SOLUTIONS LIMITED -v- INDEPENDENT FINANCIAL ADVISER LIMITED & IFA (SOUTH) LLP
2016-11-29
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROFUND SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Intangible Assets
Patents
We have not found any records of PROFUND SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROFUND SOLUTIONS LIMITED owns 1 domain names.

profund.com  

Trademarks
We have not found any records of PROFUND SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFUND SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as PROFUND SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROFUND SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFUND SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROFUND SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.