FUNDING KNIGHT LIMITED
LONDON SOVEREIGN WEALTH FINANCE LIMITED

Hellopages » City of London » City of London » EC4V 3DB

Company number 07534003
Status Active
Incorporation Date 17 February 2011
Company Type Private Limited Company
Address PRAXISIFM FUND SERVICES (UK) LIMITED, MERMAID HOUSE PUDDLE DOCK, 3RD FLOOR, LONDON, ENGLAND, EC4V 3DB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017; Confirmation statement made on 17 February 2017 with updates; Appointment of Mr Gary Mealing as a director on 12 December 2016. The most likely internet sites of FUNDING KNIGHT LIMITED are www.fundingknight.co.uk, and www.funding-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Funding Knight Limited is a Private Limited Company. The company registration number is 07534003. Funding Knight Limited has been working since 17 February 2011. The present status of the company is Active. The registered address of Funding Knight Limited is Praxisifm Fund Services Uk Limited Mermaid House Puddle Dock 3rd Floor London England Ec4v 3db. . DAVEY, John Arthur is a Director of the company. HOWARD, Andrew Kenneth is a Director of the company. MEALING, Gary is a Director of the company. SMULIAN, Martin is a Director of the company. WHELAN, Andrew Noel is a Director of the company. WHITEHOUSE, Andrew Richard is a Director of the company. Director EHRHARDT, Jasper Kilian has been resigned. Director ELLEKER, Nicola Leighton has been resigned. Director HARRISON, Mark Peter has been resigned. Director KEIGHERY, Martin Paul has been resigned. Director MARSHALL, Graeme Calder Walker has been resigned. Director MARSHALL, Sally Ann has been resigned. Director TICKNER, Jonathan Russell Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DAVEY, John Arthur
Appointed Date: 01 July 2016
56 years old

Director
HOWARD, Andrew Kenneth
Appointed Date: 12 December 2016
65 years old

Director
MEALING, Gary
Appointed Date: 12 December 2016
57 years old

Director
SMULIAN, Martin
Appointed Date: 01 December 2011
70 years old

Director
WHELAN, Andrew Noel
Appointed Date: 01 July 2016
58 years old

Director
WHITEHOUSE, Andrew Richard
Appointed Date: 12 December 2016
49 years old

Resigned Directors

Director
EHRHARDT, Jasper Kilian
Resigned: 09 March 2017
Appointed Date: 13 October 2015
52 years old

Director
ELLEKER, Nicola Leighton
Resigned: 05 March 2015
Appointed Date: 04 April 2012
57 years old

Director
HARRISON, Mark Peter
Resigned: 08 April 2013
Appointed Date: 04 April 2012
54 years old

Director
KEIGHERY, Martin Paul
Resigned: 06 December 2016
Appointed Date: 12 August 2013
45 years old

Director
MARSHALL, Graeme Calder Walker
Resigned: 28 June 2016
Appointed Date: 28 July 2011
73 years old

Director
MARSHALL, Sally Ann
Resigned: 30 July 2011
Appointed Date: 17 February 2011
73 years old

Director
TICKNER, Jonathan Russell Michael
Resigned: 16 November 2016
Appointed Date: 18 February 2014
37 years old

Persons With Significant Control

Gli Finance Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FUNDING KNIGHT LIMITED Events

09 Mar 2017
Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017
27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
24 Jan 2017
Appointment of Mr Gary Mealing as a director on 12 December 2016
20 Jan 2017
Appointment of Mr Andrew Richard Whitehouse as a director on 12 December 2016
19 Jan 2017
Appointment of Mr Andrew Kenneth Howard as a director on 12 December 2016
...
... and 31 more events
05 Aug 2011
Appointment of Graeme Calder Walker Marshall as a director
05 Aug 2011
Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011
03 Aug 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28

03 Aug 2011
Change of name notice
17 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted