UKBizDB.co.uk

INVESTMENT FUNDS DIRECT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Fenchurch Avenue, London, England, EC3M 5AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, England, EC3M 5AG

Corporate Secretary01 September 2020Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director26 February 2021Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director19 May 2021Active
10, Fenchurch Avenue, London, Greater London, England, EC3M 5AG

Director12 September 2022Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director26 March 2021Active
Summerdale 8 Greenway Lane, Bath, BA2 4LJ

Secretary30 November 2000Active
Trimbridge House, Trim Street, Bath, BA1 1HB

Secretary11 April 2016Active
The Orchard Hopcott Road, Minehead, TA24 5SU

Secretary-Active
Trimbridge House, Trim Street, Bath, England, BA1 1HB

Secretary07 April 2006Active
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ

Secretary12 May 1999Active
18 Broughton Avenue, Finchley, London, N3 3ER

Secretary14 June 2000Active
5 The Square, Wellow, Bath, BA2 8QE

Secretary30 September 2005Active
Spring Cottage, Walton Bay, Clevedon, BS21 7AS

Secretary28 November 1996Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary15 March 2002Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Corporate Secretary15 July 2016Active
Spinneyfield, Highlands, Taunton, TA1 4HP

Director-Active
Trimbridge House, Trim Street, Bath, England, BA1 1HB

Director30 September 2005Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director01 September 2020Active
42a Durham Avenue, Bromley, BR2 0QB

Director10 November 2004Active
39 Hamp Green Rise, Bridgwater, TA6 6AY

Director-Active
3 Townshend Terrace, Richmond, TW9 1XJ

Director23 March 2004Active
Summerdale 8 Greenway Lane, Bath, BA2 4LJ

Director26 November 2001Active
55, Gracechurch Street, London, EC3V 0RL

Director06 February 2008Active
34 Roedean Crescent, London, SW15 5JU

Director15 March 2002Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director25 November 2020Active
Earnshill Farm, Hambridge, Langport, TA10 0AX

Director-Active
Trimbridge House Trim Street, Bath, England, BA1 1HB

Director01 September 2020Active
Hillcrest, Mount Pleasant, Norwich, NR2 2DQ

Director28 January 2003Active
9 Palace Yard Mews, Bath, BA1 2NH

Director30 September 2005Active
Cobblers Cottage Combe Batch, Wedmore, BS28 4DX

Director-Active
19 Belsize Park Gardens, London, NW3 4JG

Director16 December 2003Active
Parks Court, Upton Scudamore, Warminster, BA12 0AG

Director28 November 1996Active
Trimbridge House, Trim Street, Bath, England, BA1 1HB

Director22 June 2010Active
St Mewan, 21 Belton Road, Camberley, GU15 2DE

Director30 September 2005Active
The Grange, Greenstead Green, Halstead, CO9 1QZ

Director28 November 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Capital

Capital allotment shares.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

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

Download
2022-05-25Address

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

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Second filing of director appointment with name.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.