UKBizDB.co.uk

DEFINED CONTRIBUTION INVESTMENT FORUM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 High Street, Chipping Sodbury, Bristol, England, BS37 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Trust 50 Bank Street, Canary Wharf, London, England, E14 5NT

Director30 April 2023Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director30 April 2017Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director01 February 2022Active
Janus Henderson Investors, 201 Bishopsgate, London, United Kingdom, EC2M 2AE

Director01 January 2024Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary29 April 2015Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director12 February 2020Active
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX

Director21 May 2015Active
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX

Director29 April 2015Active
27-28, East Castle Street, London, United Kingdom, W1W 8DH

Director29 April 2015Active
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX

Director29 April 2015Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director22 June 2015Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director01 January 2021Active
24, High Street, Chipping Sodbury, Bristol, England, BS37 6AH

Director01 May 2019Active
27-28, East Castle Street, London, United Kingdom, W1W 8DH

Director29 April 2015Active
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX

Director22 June 2015Active
24, High Street, Chipping Sodbury, Bristol, England, BS37 6AH

Director01 January 2018Active
Dcif, The Barn, 10 Normandy Street, Alton, United Kingdom, GU34 1BX

Director30 April 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.