INDEX FUND ADVISORS LTD

Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31

View Document

06/01/256 January 2025 Director's details changed for Ms Charlotte Davies on 2024-11-25

View Document

11/10/2411 October 2024 Declaration of solvency

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Statement of capital on 2024-08-28

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Peter Deming as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Keith Jones as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of David Martin Cobb as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Kjersti Wiklund as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Christopher Jon Pell as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Carla Rosaline Stent as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Philip Sebastian Muelder as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Christopher Montague Grigg as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Appointment of Mr Paul Geddes as a director on 2023-10-06

View Document

22/08/2322 August 2023 Termination of appointment of Christopher Woodhouse as a director on 2023-08-11

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

07/03/237 March 2023 Cessation of Index Wm (Holdings) Limited as a person with significant control on 2022-12-20

View Document

07/03/237 March 2023 Notification of Evelyn Partners Group Limited as a person with significant control on 2022-12-20

View Document

01/12/221 December 2022 Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18

View Document

23/09/2223 September 2022 Appointment of Ms Kjersti Wiklund as a director on 2022-09-09

View Document

22/02/2222 February 2022 Termination of appointment of William Meredith Samuel as a director on 2022-02-18

View Document

07/10/217 October 2021 Termination of appointment of Kevin Peter Stopps as a director on 2021-10-01

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR JAMES ANNAND FRASER

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRANT

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

24/04/1924 April 2019 ADOPT ARTICLES 27/03/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED CHRISTOPHER WOODHOUSE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE PHILLIPS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK FARRELLY

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 35 LITTLE ASTON HALL, ALDRIDGE ROAD, LITTLE ASTON SUTTON COLDFIELD B74 3BH

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY PATRICK FARRELLY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED ANDREW GRANT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DONALD REID

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

08/04/198 April 2019 SECRETARY APPOINTED REHANA HASAN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

04/03/194 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOSEPH PHILLIPS / 29/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1310 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1225 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE PHILLIPS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANET FARRELLY

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOSEPH PHILLIPS / 03/05/2011

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK NOEL FARRELLY / 03/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOEL FARRELLY / 03/05/2011

View Document

13/04/1113 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CATHERINE PHILLIPS

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED JANET FARRELLY

View Document

19/05/1019 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company