DHL PENSIONS INVESTMENT FUND LIMITED

Register to unlock more data on OkredoRegister

DHL PENSIONS INVESTMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986725

Incorporation date

05/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Howard House, 40 - 64 St. Johns Street, Bedford MK42 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon25/01/2024
Director's details changed for Mr Daniel James Mcdonald on 2024-01-16
dot icon30/12/2023
Memorandum and Articles of Association
dot icon30/12/2023
Resolutions
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Resolutions
dot icon12/05/2023
Termination of appointment of Jason David Smith as a director on 2023-04-30
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon09/01/2023
Appointment of Mr Michael Dunn as a director on 2023-01-01
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon06/01/2022
Appointment of P.F. Trustee Ltd as a director on 2022-01-01
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/03/2021
Appointment of Mr Christian Mehlinger as a director on 2021-03-01
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of John Philip Kershaw as a director on 2020-10-31
dot icon01/10/2020
Termination of appointment of Benedikt Dieter Koester as a director on 2020-09-30
dot icon20/02/2020
Appointment of Mr Anthony John Chapman as a director on 2020-02-19
dot icon23/01/2020
Cessation of Benedikt Dieter Koester as a person with significant control on 2019-12-31
dot icon23/01/2020
Cessation of John Philip Kershaw as a person with significant control on 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/11/2019
Cessation of Michael Leslie Smith as a person with significant control on 2019-10-31
dot icon01/11/2019
Termination of appointment of Michael Leslie Smith as a director on 2019-10-31
dot icon01/11/2019
Termination of appointment of Peter Gerrard Flanagan as a director on 2019-10-31
dot icon01/11/2019
Cessation of Peter Gerrard Flanagan as a person with significant control on 2019-10-31
dot icon01/11/2019
Appointment of Mr Daniel James Mcdonald as a director on 2019-11-01
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon21/01/2019
Notification of Dhl Trustees Limited as a person with significant control on 2016-04-06
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon06/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/03/2018
Cessation of Nicholas Anthony Gerrard as a person with significant control on 2017-12-31
dot icon02/03/2018
Termination of appointment of Nicholas Anthony Gerrard as a director on 2017-12-31
dot icon02/03/2018
Appointment of Mr Jason David Smith as a director on 2018-03-01
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon08/02/2016
Appointment of Mr Nick Gerrard as a director on 2016-01-29
dot icon08/02/2016
Appointment of Mr Michael Leslie Smith as a director on 2016-01-29
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon30/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon13/10/2015
Registered office address changed from Howard House St. Johns Street Bedford MK42 0DJ England to Howard House 40 - 64 st. Johns Street Bedford MK42 0DJ on 2015-10-13
dot icon06/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/06/2015
Termination of appointment of Paul Simkin as a director on 2015-03-02
dot icon26/05/2015
Registered office address changed from Howard House St. Johns Street Bedford MK42 0DL England to Howard House St. Johns Street Bedford MK42 0DJ on 2015-05-26
dot icon21/05/2015
Registered office address changed from The Merton Centre 45 Saint Peters Street Bedford MK40 2UB to Howard House St. Johns Street Bedford MK42 0DJ on 2015-05-21
dot icon26/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon26/01/2015
Director's details changed for Doctor Benedikt Dieter Koester on 2015-01-16
dot icon26/01/2015
Director's details changed for Paul Simkin on 2015-01-16
dot icon26/01/2015
Director's details changed for John Philip Kershaw on 2015-01-16
dot icon10/12/2014
Accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/09/2013
Accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Peter Gerrard Flanagan as a director on 2013-01-18
dot icon14/01/2013
Termination of appointment of Roy James Calder as a director on 2012-10-16
dot icon21/08/2012
Accounts made up to 2012-03-31
dot icon02/04/2012
Termination of appointment of Ray Martin as a director on 2012-01-20
dot icon25/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon12/12/2011
Accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon17/08/2010
Accounts made up to 2010-03-31
dot icon03/06/2010
Director's details changed for Mr Ray Martin on 2010-06-01
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Roy James Calder on 2010-01-14
dot icon12/02/2010
Director's details changed for John Philip Kershaw on 2010-01-15
dot icon12/02/2010
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2010-01-15
dot icon12/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon04/02/2010
Termination of appointment of Ronald Amy as a director
dot icon17/09/2009
Accounts made up to 2009-03-31
dot icon14/07/2009
Director appointed ronald john amy
dot icon26/06/2009
Memorandum and Articles of Association
dot icon25/06/2009
Certificate of change of name
dot icon08/05/2009
Director appointed mr ray martin
dot icon07/05/2009
Director appointed mr roy james calder
dot icon06/05/2009
Appointment terminated director norman ferguson
dot icon06/05/2009
Appointment terminated director john woodward
dot icon17/03/2009
Accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 16/01/09; full list of members
dot icon04/02/2008
Return made up to 16/01/08; full list of members
dot icon18/06/2007
Accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 16/01/07; full list of members
dot icon25/09/2006
Accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 05/05/06; full list of members
dot icon17/05/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon29/11/2005
New director appointed
dot icon02/09/2005
Director's particulars changed
dot icon02/08/2005
Accounts made up to 2005-03-31
dot icon21/06/2005
Return made up to 05/05/05; no change of members
dot icon11/05/2005
Director's particulars changed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New director appointed
dot icon27/07/2004
Accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 05/05/04; full list of members
dot icon17/07/2003
New director appointed
dot icon24/06/2003
Accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 05/05/03; full list of members
dot icon29/06/2002
Accounts made up to 2002-03-31
dot icon13/06/2002
Accounts made up to 2001-03-31
dot icon02/06/2002
Return made up to 05/05/02; full list of members
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon18/10/2001
Director's particulars changed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon29/08/2001
Certificate of change of name
dot icon29/08/2001
Memorandum and Articles of Association
dot icon29/08/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon30/07/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Return made up to 05/05/01; full list of members
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned;director resigned
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Corporate Director
30/08/2001 - Present
79
Smith, Jason David
Director
01/03/2018 - 30/04/2023
17
P.F. TRUSTEE LTD
Corporate Director
01/01/2022 - Present
1
Chapman, Anthony John
Director
19/02/2020 - Present
3
Evans, Douglas George
Director
16/12/2004 - 30/03/2006
48

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHL PENSIONS INVESTMENT FUND LIMITED

DHL PENSIONS INVESTMENT FUND LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at Howard House, 40 - 64 St. Johns Street, Bedford MK42 0DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DHL PENSIONS INVESTMENT FUND LIMITED?

toggle

DHL PENSIONS INVESTMENT FUND LIMITED is currently Active. It was registered on 05/05/2000 .

Where is DHL PENSIONS INVESTMENT FUND LIMITED located?

toggle

DHL PENSIONS INVESTMENT FUND LIMITED is registered at Howard House, 40 - 64 St. Johns Street, Bedford MK42 0DJ.

What does DHL PENSIONS INVESTMENT FUND LIMITED do?

toggle

DHL PENSIONS INVESTMENT FUND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DHL PENSIONS INVESTMENT FUND LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-16 with no updates.