Advanced company searchLink opens in new window

INVESTMENT FUNDS DIRECT LIMITED

Company number 01610781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 MR04 Satisfaction of charge 3 in full
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 160,901,263
03 Oct 2023 TM01 Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
30 May 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 160,151,263
30 May 2023 AA Full accounts made up to 31 December 2022
02 Dec 2022 TM01 Termination of appointment of Jennifer Anne Owens as a director on 30 November 2022
03 Oct 2022 TM01 Termination of appointment of David Roy Macmillan as a director on 30 September 2022
21 Sep 2022 AP01 Appointment of Mariken Louise Tannemaat as a director on 12 September 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
30 May 2022 AD01 Registered office address changed from 10, Fenchurch Avenue London, Greater London England EC3M 5BN England to 10 Fenchurch Avenue London United Kingdom EC3M 5AG on 30 May 2022
25 May 2022 AD01 Registered office address changed from Trimbridge House Trim Street Bath England BA1 1HB England to 10, Fenchurch Avenue London, Greater London England EC3M 5BN on 25 May 2022
07 Apr 2022 AA Full accounts made up to 31 December 2021
20 Jan 2022 TM01 Termination of appointment of Paul David Cooper as a director on 17 January 2022
20 Jan 2022 TM01 Termination of appointment of Fiona Jane Clutterbuck as a director on 17 January 2022
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 159,151,263
15 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 MA Memorandum and Articles of Association
01 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
04 Jun 2021 RP04AP01 Second filing for the appointment of Mr Richard Graham Denning as a director
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 156,001,263
20 May 2021 AP01 Appointment of Mr. Richard Graham Denning as a director on 20 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2021.
30 Apr 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 TM01 Termination of appointment of Roddy Thomson as a director on 27 April 2021
31 Mar 2021 AP01 Appointment of Clare Eleanor Thompson as a director on 26 March 2021