This company is commonly known as Investment Funds Direct Limited. The company was founded 42 years ago and was given the registration number 01610781. The firm's registered office is in LONDON. You can find them at 10 Fenchurch Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INVESTMENT FUNDS DIRECT LIMITED |
---|---|---|
Company Number | : | 01610781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1982 |
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 February 2021 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 19 May 2021 | Active |
10, Fenchurch Avenue, London, Greater London, England, EC3M 5AG | Director | 12 September 2022 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 26 March 2021 | 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 |
The Orchard Hopcott Road, Minehead, TA24 5SU | Secretary | - | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Secretary | 07 April 2006 | Active |
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ | Secretary | 12 May 1999 | 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 |
Spring Cottage, Walton Bay, Clevedon, BS21 7AS | Secretary | 28 November 1996 | 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 |
Spinneyfield, Highlands, Taunton, TA1 4HP | Director | - | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 30 September 2005 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 01 September 2020 | Active |
42a Durham Avenue, Bromley, BR2 0QB | Director | 10 November 2004 | Active |
39 Hamp Green Rise, Bridgwater, TA6 6AY | Director | - | Active |
3 Townshend Terrace, Richmond, TW9 1XJ | Director | 23 March 2004 | Active |
Summerdale 8 Greenway Lane, Bath, BA2 4LJ | Director | 26 November 2001 | Active |
55, Gracechurch Street, London, EC3V 0RL | Director | 06 February 2008 | Active |
34 Roedean Crescent, London, SW15 5JU | Director | 15 March 2002 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG | Director | 25 November 2020 | Active |
Earnshill Farm, Hambridge, Langport, TA10 0AX | Director | - | Active |
Trimbridge House Trim Street, Bath, England, BA1 1HB | Director | 01 September 2020 | Active |
Hillcrest, Mount Pleasant, Norwich, NR2 2DQ | Director | 28 January 2003 | Active |
9 Palace Yard Mews, Bath, BA1 2NH | Director | 30 September 2005 | Active |
Cobblers Cottage Combe Batch, Wedmore, BS28 4DX | Director | - | Active |
19 Belsize Park Gardens, London, NW3 4JG | Director | 16 December 2003 | Active |
Parks Court, Upton Scudamore, Warminster, BA12 0AG | Director | 28 November 1996 | Active |
Trimbridge House, Trim Street, Bath, England, BA1 1HB | Director | 22 June 2010 | Active |
St Mewan, 21 Belton Road, Camberley, GU15 2DE | Director | 30 September 2005 | Active |
The Grange, Greenstead Green, Halstead, CO9 1QZ | Director | 28 November 1996 | 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 | |
---|---|---|---|
2023-12-11 | Capital | Capital allotment shares. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Capital | Capital allotment shares. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Capital | Capital allotment shares. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Second filing of director appointment with name. | Download |
2021-06-03 | Capital | Capital allotment shares. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.