You are here: bizstats.co.uk > a-z index > D list > DH list

Dhl Pensions Investment Fund Limited BEDFORD


Founded in 2000, Dhl Pensions Investment Fund, classified under reg no. 03986725 is an active company. Currently registered at Howard House MK42 0DJ, Bedford the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 25th June 2009 Dhl Pensions Investment Fund Limited is no longer carrying the name Exel Pensions Investment Fund.

The firm has 4 directors, namely Michael D., Christian M. and Anthony C. and others. Of them, Daniel C. has been with the company the longest, being appointed on 1 November 2019 and Michael D. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dhl Pensions Investment Fund Limited Address / Contact

Office Address Howard House
Office Address2 40 - 64 St. Johns Street
Town Bedford
Post code MK42 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986725
Date of Incorporation Fri, 5th May 2000
Industry Non-trading company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Michael D.

Position: Director

Appointed: 01 January 2023

P.f. Trustee Ltd

Position: Corporate Director

Appointed: 01 January 2022

Christian M.

Position: Director

Appointed: 01 March 2021

Anthony C.

Position: Director

Appointed: 19 February 2020

Daniel C.

Position: Director

Appointed: 01 November 2019

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 30 August 2001

Jason S.

Position: Director

Appointed: 01 March 2018

Resigned: 30 April 2023

Nicholas G.

Position: Director

Appointed: 29 January 2016

Resigned: 31 December 2017

Michael S.

Position: Director

Appointed: 29 January 2016

Resigned: 31 October 2019

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Peter F.

Position: Director

Appointed: 18 January 2013

Resigned: 31 October 2019

Ronald A.

Position: Director

Appointed: 30 April 2009

Resigned: 30 April 2009

Roy C.

Position: Director

Appointed: 30 April 2009

Resigned: 16 October 2012

Ray M.

Position: Director

Appointed: 30 April 2009

Resigned: 20 January 2012

Benedikt K.

Position: Director

Appointed: 01 April 2006

Resigned: 30 September 2020

Paul S.

Position: Director

Appointed: 20 September 2005

Resigned: 02 March 2015

Paul V.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2006

Douglas E.

Position: Director

Appointed: 17 December 2004

Resigned: 31 March 2006

John K.

Position: Director

Appointed: 19 June 2003

Resigned: 31 October 2020

John W.

Position: Director

Appointed: 30 August 2001

Resigned: 30 April 2009

Christopher S.

Position: Director

Appointed: 30 August 2001

Resigned: 17 December 2004

John C.

Position: Director

Appointed: 30 August 2001

Resigned: 01 March 2005

Trevor L.

Position: Director

Appointed: 30 August 2001

Resigned: 01 June 2003

Norman F.

Position: Director

Appointed: 30 August 2001

Resigned: 30 April 2009

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 July 2001

Resigned: 04 November 2015

Exel Nominee No 2 Limited

Position: Corporate Director

Appointed: 18 July 2001

Resigned: 30 August 2001

Exel Secretarial Services Limited

Position: Corporate Director

Appointed: 18 July 2001

Resigned: 30 August 2001

Andrew H.

Position: Secretary

Appointed: 23 May 2000

Resigned: 18 July 2001

Andrew H.

Position: Director

Appointed: 23 May 2000

Resigned: 18 July 2001

Keith S.

Position: Director

Appointed: 23 May 2000

Resigned: 18 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2000

Resigned: 23 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 2000

Resigned: 23 May 2000

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats discovered, there is Dhl Trustees Limited from Bedford, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Benedikt K. This PSC has significiant influence or control over the company,. Moving on, there is John K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dhl Trustees Limited

Howard House St. Johns Street, Bedford, MK42 0DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Englane
Place registered Companies House
Registration number 877779
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Benedikt K.

Notified on 16 January 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

John K.

Notified on 16 January 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Peter F.

Notified on 16 January 2017
Ceased on 31 October 2019
Nature of control: significiant influence or control

Michael S.

Notified on 16 January 2017
Ceased on 31 October 2019
Nature of control: significiant influence or control

Nicholas G.

Notified on 16 January 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Exel Pensions Investment Fund June 25, 2009
Readynorth August 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312022-03-312023-03-31
Net Worth111   
Balance Sheet
Cash Bank On Hand  1111
Net Assets Liabilities  1111
Cash Bank In Hand111   
Net Assets Liabilities Including Pension Asset Liability111   
Reserves/Capital
Shareholder Funds111   
Other
Number Shares Allotted 111 1
Par Value Share 111 1
Share Capital Allotted Called Up Paid111   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements