This company is commonly known as Investment Funds Direct Holdings Limited. The company was founded 24 years ago and was given the registration number 03968801. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | INVESTMENT FUNDS DIRECT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03968801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Fenchurch Avenue, London, England, EC3M 5AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fenchurch Avenue, London, England, EC3M 5AG | Corporate Secretary | 01 September 2020 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 26 September 2022 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 26 September 2022 | Active |
Summerdale 8 Greenway Lane, Bath, BA2 4LJ | Secretary | 30 November 2000 | Active |
Trimbridge House, Trim Street, Bath, BA1 1HB | Secretary | 11 April 2016 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Secretary | 07 April 2006 | Active |
18 Broughton Avenue, Finchley, London, N3 3ER | Secretary | 14 June 2000 | Active |
5 The Square, Wellow, Bath, BA2 8QE | Secretary | 30 September 2005 | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 15 March 2002 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Corporate Secretary | 15 July 2016 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 30 September 2005 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 01 September 2020 | Active |
42a Durham Avenue, Bromley, BR2 0QB | Director | 08 November 2004 | Active |
3 Townshend Terrace, Richmond, TW9 1XJ | Director | 23 March 2004 | Active |
Summerdale 8 Greenway Lane, Bath, BA2 4LJ | Director | 26 November 2001 | Active |
34 Roedean Crescent, London, SW15 5JU | Director | 15 March 2002 | Active |
Hillcrest, Mount Pleasant, Norwich, NR2 2DQ | Director | 28 January 2003 | Active |
9, Palace Yard Mews, Bath, United Kingdom, BA1 2NH | Director | 30 September 2005 | Active |
19 Belsize Park Gardens, London, NW3 4JG | Director | 16 December 2003 | Active |
Parks Court, Upton Scudamore, Warminster, BA12 0AG | Director | 13 April 2000 | Active |
4 Orchard Hill, Windlesham, GU20 6DB | Director | 30 September 2005 | Active |
40 Colville Mews, Notting Hill, London, W11 2DA | Director | 11 January 2001 | Active |
The Hall, Somersal Herbert, Ashbourne, DE6 5PD | Director | 15 March 2002 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 05 April 2000 | Active |
7 Devonshire Square, London, EC2M 4YH | Nominee Director | 05 April 2000 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 30 May 2018 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 07 April 2006 | Active |
47 Cambridge Road, Twickenham, TW1 2TJ | Director | 15 March 2002 | Active |
Pembury Lodge, 28 Icklingham Road, Cobham, KT11 2NH | Director | 14 June 2000 | Active |
Flat 2 35/37 Grosvenor Square, London, W1X 9AG | Director | 14 June 2000 | Active |
5 Burdenshott Avenue, Richmond, TW10 5EE | Director | 21 January 2004 | Active |
38 Blenheim Crescent, London, W11 1NY | Director | 14 June 2000 | Active |
Tetley House, Marchington, Uttoxeter, ST14 8LG | Director | 15 March 2002 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 01 September 2020 | Active |
55, Gracechurch Street, London, United Kingdom, EC3V 0RL | Director | 30 May 2018 | Active |
M&G Group Regulated Entity Holding Company Limited | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Royal London Mutual Insurance Society Limited (The) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 55, Gracechurch Street, London, United Kingdom, EC3V 0RL |
Nature of control | : |
|
Investment Funds Direct Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Fenchurch Avenue, London, England, EC3M 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.