Get an alert when RECLAIM FUND LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-03 (in 8mo)

Last made up 2025-12-20

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. RECLAIM FUND LTD 2010-09-09 → present
  2. ALNERY NO. 2935 LIMITED 2010-08-13 → 2010-09-09

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Comptroller and Auditor General
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the above and noting the considerable cash headroom even under a reasonable stress event, the Directors believe that the Company will be able to meet liabilities as they fall due for a period of at least one year from the date of approval of the Financial Statements and therefore they consider it appropriate to prepare the Financial Statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 28 resigned

Name Role Appointed Born Nationality
ELEMENTAL COMPANY SECRETARY LIMITED Corporate Secretary 2024-05-16
BUTTIGIEG, Judith Director 2023-02-13 Nov 1969 British
KHAN, Rubaba Director 2025-09-01 Mar 1985 British
LEDLIE, Maxwell Colin Director 2025-02-24 Mar 1966 British
QUAID, Donal Patrick Director 2022-08-30 Feb 1977 Irish
SAEED, Saleh Director 2022-12-14 Jan 1967 British
SMITH, Adrian Paul Director 2010-11-16 Apr 1969 British
WATSON, Jennifer Director 2019-01-03 Jan 1964 British
WEISS, Lawrence Martin Director 2023-07-11 Apr 1955 British,American
Show 28 resigned officers
Name Role Appointed Resigned
MOSS, Susan Secretary 2013-04-01 2013-12-20
WADE, Patricia Anne Secretary 2013-12-20 2014-12-15
WADE, Patricia Anne Secretary 2010-11-16 2013-04-01
ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Secretary 2010-08-13 2010-11-16
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2014-12-15 2024-05-16
ALDERSON, Keith Brian Director 2010-12-13 2013-06-04
ANDERSON, David Director 2010-11-16 2014-02-14
CHISNALL, Paul Director 2011-03-28 2019-07-11
COLES, Adrian Michael Director 2011-03-28 2020-09-30
FRANKLIN, Timothy Alan Director 2010-11-16 2011-11-30
GARNER, Katherine Angela Director 2018-12-19 2024-12-19
GORRIE, Jonathan James Director 2021-06-01 2022-07-06
GOSLING, Clare Louise Director 2013-02-04 2014-03-28
HANSON, Jane Carolyn Director 2011-10-07 2023-08-31
HARDIE, James Alexander Director 2015-07-02 2022-07-01
HOCKING, Zachary James Director 2013-02-04 2014-03-28
HUGHES, John Richard Director 2010-11-16 2013-02-04
KENDAL-WARD, Dominic Adam Director 2019-12-09 2021-03-30
MACK, Christopher James Director 2011-12-22 2013-02-04
MARTIN, Timothy Charles Director 2022-02-09 2024-03-30
MILLS, Paul Andrew Director 2010-11-16 2012-06-30
MORRIS, Craig Alexander James Director 2010-08-13 2010-11-16
NEWTON, Robert Director 2010-12-13 2019-07-11
SMITH, Glyn Michael Director 2015-02-04 2023-11-30
SUMMERFIELD, Mark Andrew, Mr. Director 2015-04-24 2020-12-02
VIETEN, Holger Randolph Director 2022-04-21 2025-08-31
ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Director 2010-08-13 2010-11-16
ALNERY INCORPORATIONS NO. 2 LIMITED Corporate Director 2010-08-13 2010-11-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hm Treasury Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-30 Active
Angel Square Investments Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-11-02 Ceased 2021-03-30

Filing timeline

Last 20 of 151 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-15 RESOLUTIONS Resolution
  • 2024-05-15 MA Memorandum articles
Date Type Category Description
2025-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 TM01 officers Termination director company with name termination date PDF
2025-07-28 AA accounts Accounts with accounts type full
2025-02-26 AP01 officers Appoint person director company with name date PDF
2025-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 CH01 officers Change person director company with change date PDF
2025-01-02 CH01 officers Change person director company with change date PDF
2025-01-02 CH01 officers Change person director company with change date PDF
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-10-15 AA accounts Accounts with accounts type full
2024-05-22 AP04 officers Appoint corporate secretary company with name date PDF
2024-05-22 TM02 officers Termination secretary company with name termination date PDF
2024-05-22 AD01 address Change registered office address company with date old address new address PDF
2024-05-15 RESOLUTIONS resolution Resolution
2024-05-15 MA incorporation Memorandum articles
2024-04-04 TM01 officers Termination director company with name termination date PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-05 TM01 officers Termination director company with name termination date PDF
2023-09-25 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page