DEFINED CONTRIBUTION INVESTMENT FORUM
Overview
Company Name | DEFINED CONTRIBUTION INVESTMENT FORUM |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 09567400 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DEFINED CONTRIBUTION INVESTMENT FORUM?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEFINED CONTRIBUTION INVESTMENT FORUM?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for DEFINED CONTRIBUTION INVESTMENT FORUM?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lindsay Sigaroudinia as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lorna Elizabeth Kennedy as a director on Dec 31, 2024 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Graham Whitehair as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jon Richard Holguin as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark William Austin as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Elaine Christine Alston as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of David John Goodwin as a director on Nov 16, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Lorna Elizabeth Kennedy as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hilary Frances Inglis as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vivek Roy as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jon Richard Holguin as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Who are the officers of DEFINED CONTRIBUTION INVESTMENT FORUM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSTIN, Mark William | Director | Canary Wharf E14 5NT London Northern Trust 50 Bank Street England | England | British | Pension & Insurance Exec Emea | 316812640001 | ||||||||
FARRAND, Louise Elizabeth | Director | The Old Stables, Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford Butler & Co Alresford Ltd Hampshire United Kingdom | United Kingdom | British | Journalist | 233880690001 | ||||||||
SIGAROUDINIA, Lindsay | Director | 6th Floor 5 Aldermanbury Square EC2V 7AZ London Nordea Asset Management Uk Limited United Kingdom | United Kingdom | British | Institutional Director | 330854510001 | ||||||||
WHITEHAIR, David Graham | Director | 201 Bishopsgate EC2M 2AE London Janus Henderson Investors United Kingdom | United Kingdom | British | Business Development, Finance | 317962450001 | ||||||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 United Kingdom |
| 38636470004 | ||||||||||
ALSTON, Elaine Christine | Director | The Dean SO24 9BH Alresford Bennett House Hampshire England | England | British | Financial Consultant | 267101400001 | ||||||||
BARRETT, Robert John | Director | The Barn 10 Normandy Street GU34 1BX Alton Dcif Hampshire United Kingdom | United Kingdom | British | Company Director | 63512530001 | ||||||||
BROWN, Andrew | Director | The Barn 10 Normandy Street GU34 1BX Alton Dcif Hampshire United Kingdom | United Kingdom | British | Company Director | 197789830001 | ||||||||
CHINNERY, Simon Ellis Broderick | Director | East Castle Street W1W 8DH London 27-28 United Kingdom | United Kingdom | British | Company Director | 197826340001 | ||||||||
FORRESTER, Madeline | Director | The Barn 10 Normandy Street GU34 1BX Alton Dcif Hampshire United Kingdom | England | British | Company Director | 104268250002 | ||||||||
GOODWIN, David John | Director | The Dean SO24 9BH Alresford Bennett House Hampshire England | United Kingdom | British | Business Consultant | 117774040001 | ||||||||
HOLGUIN, Jon Richard | Director | The Dean SO24 9BH Alresford Bennett House Hampshire England | Scotland | British | Client Director | 279070400001 | ||||||||
INGLIS, Hilary Frances | Director | High Street Chipping Sodbury BS37 6AH Bristol 24 England | England | British | Investment Manager | 258082080001 | ||||||||
KEITH, Philippa Anne | Director | East Castle Street W1W 8DH London 27-28 United Kingdom | United Kingdom | British | Chartered Secretary | 45867690002 | ||||||||
KENNEDY, Lorna Elizabeth | Director | The Old Stables, Sutton Manor Farm Bishop's Sutton SO24 0AA Alresford Butler & Co Alresford Ltd Hampshire United Kingdom | Scotland | British | Client Director | 292152820001 | ||||||||
LEY, Rachel Madeline | Director | The Barn 10 Normandy Street GU34 1BX Alton Dcif Hampshire United Kingdom | England | British | Managing Director | 103732490001 | ||||||||
ROY, Vivek | Director | High Street Chipping Sodbury BS37 6AH Bristol 24 England | England | British | Banker | 243568760001 | ||||||||
TONRY, Annabel Margaret | Director | The Barn 10 Normandy Street GU34 1BX Alton Dcif Hampshire United Kingdom | United Kingdom | British | Banker | 233880000001 |
What are the latest statements on persons with significant control for DEFINED CONTRIBUTION INVESTMENT FORUM?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2017 | The 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