This company is commonly known as Defined Contribution Investment Forum. The company was founded 9 years ago and was given the registration number 09567400. The firm's registered office is in BRISTOL. You can find them at 24 High Street, Chipping Sodbury, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DEFINED CONTRIBUTION INVESTMENT FORUM |
---|---|---|
Company Number | : | 09567400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 High Street, Chipping Sodbury, Bristol, England, BS37 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern Trust 50 Bank Street, Canary Wharf, London, England, E14 5NT | Director | 30 April 2023 | Active |
Bennett House, The Dean, Alresford, England, SO24 9BH | Director | 30 April 2017 | Active |
Bennett House, The Dean, Alresford, England, SO24 9BH | Director | 01 February 2022 | Active |
Janus Henderson Investors, 201 Bishopsgate, London, United Kingdom, EC2M 2AE | Director | 01 January 2024 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 29 April 2015 | Active |
Bennett House, The Dean, Alresford, England, SO24 9BH | Director | 12 February 2020 | Active |
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX | Director | 21 May 2015 | Active |
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX | Director | 29 April 2015 | Active |
27-28, East Castle Street, London, United Kingdom, W1W 8DH | Director | 29 April 2015 | Active |
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX | Director | 29 April 2015 | Active |
Bennett House, The Dean, Alresford, England, SO24 9BH | Director | 22 June 2015 | Active |
Bennett House, The Dean, Alresford, England, SO24 9BH | Director | 01 January 2021 | Active |
24, High Street, Chipping Sodbury, Bristol, England, BS37 6AH | Director | 01 May 2019 | Active |
27-28, East Castle Street, London, United Kingdom, W1W 8DH | Director | 29 April 2015 | Active |
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX | Director | 22 June 2015 | Active |
24, High Street, Chipping Sodbury, Bristol, England, BS37 6AH | Director | 01 January 2018 | Active |
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX | Director | 30 April 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.