DEFINED CONTRIBUTION INVESTMENT FORUM

DEFINED CONTRIBUTION INVESTMENT FORUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDEFINED CONTRIBUTION INVESTMENT FORUM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 09567400
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DEFINED CONTRIBUTION INVESTMENT FORUM?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DEFINED CONTRIBUTION INVESTMENT FORUM located?

    Registered Office Address
    Butler & Co Alresford Ltd The Old Stables, Sutton Manor Farm
    Bishop's Sutton
    SO24 0AA Alresford
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEFINED CONTRIBUTION INVESTMENT FORUM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DEFINED CONTRIBUTION INVESTMENT FORUM?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for DEFINED CONTRIBUTION INVESTMENT FORUM?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Lindsay Sigaroudinia as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Lorna Elizabeth Kennedy as a director on Dec 31, 2024

    1 pagesTM01

    Registered office address changed from The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA United Kingdom to Butler & Co Alresford Ltd the Old Stables, Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on Nov 13, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH England to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on Sep 18, 2024

    1 pagesAD01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Graham Whitehair as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Jon Richard Holguin as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Mr Mark William Austin as a director on Apr 30, 2023

    2 pagesAP01

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Elaine Christine Alston as a director on Nov 16, 2022

    1 pagesTM01

    Termination of appointment of David John Goodwin as a director on Nov 16, 2022

    1 pagesTM01

    Registered office address changed from 24 High Street Chipping Sodbury Bristol BS37 6AH England to Bennett House the Dean Alresford Hampshire SO24 9BH on Nov 17, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Lorna Elizabeth Kennedy as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Hilary Frances Inglis as a director on Jan 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Vivek Roy as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Jon Richard Holguin as a director on Jan 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of DEFINED CONTRIBUTION INVESTMENT FORUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Mark William
    Canary Wharf
    E14 5NT London
    Northern Trust 50 Bank Street
    England
    Director
    Canary Wharf
    E14 5NT London
    Northern Trust 50 Bank Street
    England
    EnglandBritishPension & Insurance Exec Emea316812640001
    FARRAND, Louise Elizabeth
    The Old Stables, Sutton Manor Farm
    Bishop's Sutton
    SO24 0AA Alresford
    Butler & Co Alresford Ltd
    Hampshire
    United Kingdom
    Director
    The Old Stables, Sutton Manor Farm
    Bishop's Sutton
    SO24 0AA Alresford
    Butler & Co Alresford Ltd
    Hampshire
    United Kingdom
    United KingdomBritishJournalist233880690001
    SIGAROUDINIA, Lindsay
    6th Floor
    5 Aldermanbury Square
    EC2V 7AZ London
    Nordea Asset Management Uk Limited
    United Kingdom
    Director
    6th Floor
    5 Aldermanbury Square
    EC2V 7AZ London
    Nordea Asset Management Uk Limited
    United Kingdom
    United KingdomBritishInstitutional Director330854510001
    WHITEHAIR, David Graham
    201 Bishopsgate
    EC2M 2AE London
    Janus Henderson Investors
    United Kingdom
    Director
    201 Bishopsgate
    EC2M 2AE London
    Janus Henderson Investors
    United Kingdom
    United KingdomBritishBusiness Development, Finance317962450001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    ALSTON, Elaine Christine
    The Dean
    SO24 9BH Alresford
    Bennett House
    Hampshire
    England
    Director
    The Dean
    SO24 9BH Alresford
    Bennett House
    Hampshire
    England
    EnglandBritishFinancial Consultant267101400001
    BARRETT, Robert John
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    Director
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director63512530001
    BROWN, Andrew
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    Director
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director197789830001
    CHINNERY, Simon Ellis Broderick
    East Castle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    East Castle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritishCompany Director197826340001
    FORRESTER, Madeline
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    Director
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    EnglandBritishCompany Director104268250002
    GOODWIN, David John
    The Dean
    SO24 9BH Alresford
    Bennett House
    Hampshire
    England
    Director
    The Dean
    SO24 9BH Alresford
    Bennett House
    Hampshire
    England
    United KingdomBritishBusiness Consultant117774040001
    HOLGUIN, Jon Richard
    The Dean
    SO24 9BH Alresford
    Bennett House
    Hampshire
    England
    Director
    The Dean
    SO24 9BH Alresford
    Bennett House
    Hampshire
    England
    ScotlandBritishClient Director279070400001
    INGLIS, Hilary Frances
    High Street
    Chipping Sodbury
    BS37 6AH Bristol
    24
    England
    Director
    High Street
    Chipping Sodbury
    BS37 6AH Bristol
    24
    England
    EnglandBritishInvestment Manager258082080001
    KEITH, Philippa Anne
    East Castle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    East Castle Street
    W1W 8DH London
    27-28
    United Kingdom
    United KingdomBritishChartered Secretary45867690002
    KENNEDY, Lorna Elizabeth
    The Old Stables, Sutton Manor Farm
    Bishop's Sutton
    SO24 0AA Alresford
    Butler & Co Alresford Ltd
    Hampshire
    United Kingdom
    Director
    The Old Stables, Sutton Manor Farm
    Bishop's Sutton
    SO24 0AA Alresford
    Butler & Co Alresford Ltd
    Hampshire
    United Kingdom
    ScotlandBritishClient Director292152820001
    LEY, Rachel Madeline
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    Director
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    EnglandBritishManaging Director103732490001
    ROY, Vivek
    High Street
    Chipping Sodbury
    BS37 6AH Bristol
    24
    England
    Director
    High Street
    Chipping Sodbury
    BS37 6AH Bristol
    24
    England
    EnglandBritishBanker243568760001
    TONRY, Annabel Margaret
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    Director
    The Barn
    10 Normandy Street
    GU34 1BX Alton
    Dcif
    Hampshire
    United Kingdom
    United KingdomBritishBanker233880000001

    What are the latest statements on persons with significant control for DEFINED CONTRIBUTION INVESTMENT FORUM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0