DIMENSIONAL FUND ADVISORS LTD.

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Director's details changed for Nathan Robert Lacaze on 2024-02-23

View Document

26/01/2426 January 2024 Director's details changed for Mr John Bernard Surridge on 2024-01-25

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr John Boyd as a director on 2022-03-25

View Document

18/02/2218 February 2022 Appointment of Mr John Bernard Surridge as a director on 2022-02-04

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

05/01/225 January 2022 Termination of appointment of Catherine Lee Newell as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of David Paul Butler as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Gerard Kieran O'reilly as a director on 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Stephen Clark as a director on 2021-12-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED NATHAN ROBERT LACAZE

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEATING

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY

View Document

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT BOOTH / 12/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 12/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL KEATING / 12/01/2015

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 04/04/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED JOHN STEVEN ROMIZA

View Document

13/01/1413 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HOWARD FARIS BARLOW / 01/11/2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED ARTHUR HOWARD FARIS BARLOW

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAIN

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON CAIN / 01/07/2011

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED PATRICK MICHAEL KEATING

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 19/12/2010

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 7 DOWN STREET LONDON W1J 7AJ

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHEELER

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARRETT QUIGLEY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARRETT QUIGLEY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED EDUARDO REPETTO

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LEE NEWELL / 19/12/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LEE NEWELL / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON CAIN / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK WHEELER / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT BOOTH / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY SALISBURY / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT QUIGLEY / 19/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MARTIN / 19/12/2009

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED ANDREW GORDON CAIN

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NEWELL / 04/08/2007

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 25/08/2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 20/05/2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WHEELER / 01/07/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP NASH

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 MEMORANDUM OF ASSOCIATION

View Document

14/02/0614 February 2006 S-DIV 25/01/06

View Document

14/02/0614 February 2006 SUB DIVIDE 24/01/06

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 100 PALL MALL LONDON SW1Y 5NQ

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; CHANGE OF MEMBERS

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 26/11/03

View Document

16/12/0316 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0316 December 2003 � NC 400/600 26/11/03

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 ARTICLES OF ASSOCIATION

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 FIRST FLOOR 14 BERKELEY STREET LONDON W1X 5AD

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 S80A AUTH TO ALLOT SEC 05/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS; AMEND

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 AUDITOR'S RESIGNATION

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 S386 DISP APP AUDS 04/05/93

View Document

13/05/9313 May 1993 S386 DISP APP AUDS 04/05/93

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 19/12/91 FULL LIST NOF AMEND

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 Full accounts made up to 1991-12-31

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 � NC 100/200 08/01/92

View Document

21/01/9221 January 1992 NC INC ALREADY ADJUSTED 08/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: G OFFICE CHANGED 14/11/91 C/O PROFESSIONAL SEARCHES LTD SUITE ONE, 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

13/11/9113 November 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 13/11/91

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED DIMENSIONAL FUND ADVISORS LONDON LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

15/03/9115 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/917 February 1991 NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 29/01/91

View Document

29/01/9129 January 1991 COMPANY NAME CHANGED DIMENSIONAL FUND ADVISERS LIMITE D CERTIFICATE ISSUED ON 30/01/91

View Document

19/12/9019 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information