Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIMENSIONAL FUND ADVISORS LTD.
Company Information for

DIMENSIONAL FUND ADVISORS LTD.

20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
02569601
Private Limited Company
Active

Company Overview

About Dimensional Fund Advisors Ltd.
DIMENSIONAL FUND ADVISORS LTD. was founded on 1990-12-19 and has its registered office in London. The organisation's status is listed as "Active". Dimensional Fund Advisors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIMENSIONAL FUND ADVISORS LTD.
 
Legal Registered Office
20 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 02569601
Company ID Number 02569601
Date formed 1990-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB278309669  
Last Datalog update: 2024-12-05 14:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIMENSIONAL FUND ADVISORS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIMENSIONAL FUND ADVISORS LTD.
The following companies were found which have the same name as DIMENSIONAL FUND ADVISORS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Dimensional Fund Advisors Canada Inc. 900 WATERFRONT CENTRE 200 BURRARD STREET, P.O. BOX 48600 VANCOUVER British Columbia V7X 1T2 Inactive - Discontinued Company formed on the 2003-06-17
DIMENSIONAL FUND ADVISORS CANADA ULC Prince Edward Island Unknown Company formed on the 2010-04-09
DIMENSIONAL FUND ADVISORS PTE. LTD. MARINA VIEW Singapore 018960 Active Company formed on the 2012-05-03
DIMENSIONAL FUND ADVISORS LP 6300 FM 2244 RD BLDG 1 AUSTIN TX 78746 Active Company formed on the 2006-08-23
DIMENSIONAL FUND ADVISORS ASIA INC Delaware Unknown
DIMENSIONAL FUND ADVISORS LP Delaware Unknown
DIMENSIONAL FUND ADVISORS OF CALIFORNIA INC Delaware Unknown
DIMENSIONAL FUND ADVISORS INC California Unknown
DIMENSIONAL FUND ADVISORS LP California Unknown
Dimensional Fund Advisors Inc Maryland Unknown
Dimensional Fund Advisors Lp Maryland Unknown
DIMENSIONAL FUND ADVISORS INC Oklahoma Unknown

Company Officers of DIMENSIONAL FUND ADVISORS LTD.

Current Directors
Officer Role Date Appointed
CATHERINE LEE NEWELL
Company Secretary 2001-05-21
ARTHUR HOWARD FARIS BARLOW
Director 2013-09-17
DAVID PAUL BUTLER
Director 2017-08-03
STEPHEN CLARK
Director 2016-07-27
NATHAN ROBERT LACAZE
Director 2015-06-03
CATHERINE LEE NEWELL
Director 2002-01-31
GERARD KIERAN O'REILLY
Director 2018-05-01
JOHN STEVEN ROMIZA
Director 2014-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
EDUARDO REPETTO
Director 2010-03-24 2017-09-25
DAVID GILBERT BOOTH
Director 2002-09-03 2017-07-23
DAVID ROBERT MARTIN
Director 2007-05-10 2016-03-31
PATRICK MICHAEL KEATING
Director 2012-04-04 2015-02-27
DAVID MURRAY SALISBURY
Director 2002-03-01 2014-12-31
ANDREW GORDON CAIN
Director 2009-10-01 2013-09-05
DANIEL MARK WHEELER
Director 2004-01-27 2010-09-21
GARRETT QUIGLEY
Director 2002-01-31 2010-06-02
PHILIP RUSSELL NASH
Director 2002-05-21 2008-05-27
MICHAEL THOMAS SCARDINA
Director 2002-01-31 2007-04-17
REX ANDREW SINQUEFIELD
Director 1992-12-19 2005-12-31
JOHN CARMINE SICILIANO
Director 2001-05-11 2005-01-27
MARGARET EAST
Company Secretary 1993-06-14 2001-05-21
DAVID GILBERT BOOTH
Director 1992-12-19 2001-05-14
DEBORAH JOANNE FERRIS
Company Secretary 1991-12-19 1993-08-13
REX ANDREW SINQUEFIELD
Director 1991-12-19 1991-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Director's details changed for Mr John Bernard Surridge on 2024-01-25
2023-12-13CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28AP01DIRECTOR APPOINTED MR JOHN BOYD
2022-02-18AP01DIRECTOR APPOINTED MR JOHN BERNARD SURRIDGE
2022-02-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-04Memorandum articles filed
2022-02-04MEM/ARTSARTICLES OF ASSOCIATION
2022-02-04RES01ADOPT ARTICLES 04/02/22
2022-01-05APPOINTMENT TERMINATED, DIRECTOR GERARD KIERAN O'REILLY
2022-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEE NEWELL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BUTLER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KIERAN O'REILLY
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-09-30AP01DIRECTOR APPOINTED MRS VICTORIA ALICE PARRY
2019-04-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-07-18CH01Director's details changed for Nathan Robert Lacaze on 2018-07-01
2018-07-17CH01Director's details changed for John Steven Romiza on 2018-07-01
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOWARD FARIS BARLOW
2018-05-11AP01DIRECTOR APPOINTED GERARD KIERAN O'REILLY
2018-04-26CH01Director's details changed for Nathan Robert Lacaze on 2018-04-10
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO REPETTO
2017-08-16AP01DIRECTOR APPOINTED DAVID PAUL BUTLER
2017-08-08PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID GILBERT BOOTH / 19/12/2016
2017-08-08PSC04PSC'S CHANGE OF PARTICULARS / MR REX ANDREW SINQUEFIELD / 19/12/2016
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT BOOTH
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 572.66
2016-12-05RP04SH01Second filing of capital allotment of shares GBP572.66
2016-11-17SH0128/10/16 STATEMENT OF CAPITAL GBP 572.66
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ALTER ARTICLES 28/10/2016
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-11AP01DIRECTOR APPOINTED STEPHEN CLARK
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MARTIN
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 532.66
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Arthur Howard Faris Barlow on 2015-08-20
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 17/08/2015
2015-06-11AP01DIRECTOR APPOINTED NATHAN ROBERT LACAZE
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEATING
2015-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 532.66
2015-01-13AR0119/12/14 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SALISBURY
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL KEATING / 12/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 12/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT BOOTH / 12/01/2015
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 04/04/2014
2014-04-10AP01DIRECTOR APPOINTED JOHN STEVEN ROMIZA
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 532.66
2014-01-13AR0119/12/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR HOWARD FARIS BARLOW / 01/11/2013
2013-10-02AP01DIRECTOR APPOINTED ARTHUR HOWARD FARIS BARLOW
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAIN
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0119/12/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON CAIN / 01/07/2011
2012-04-16AP01DIRECTOR APPOINTED PATRICK MICHAEL KEATING
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0119/12/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0119/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO REPETTO / 19/12/2010
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF UNITED KINGDOM
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 7 DOWN STREET LONDON W1J 7AJ
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WHEELER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT QUIGLEY
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT QUIGLEY
2010-04-06AP01DIRECTOR APPOINTED EDUARDO REPETTO
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0119/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MARTIN / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK WHEELER / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LEE NEWELL / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILBERT BOOTH / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRETT QUIGLEY / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON CAIN / 19/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LEE NEWELL / 19/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY SALISBURY / 19/12/2009
2009-10-17AP01DIRECTOR APPOINTED ANDREW GORDON CAIN
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 20/05/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WHEELER / 01/07/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 25/08/2008
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NEWELL / 04/08/2007
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NASH
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-14122S-DIV 25/01/06
2006-02-14RES13SUB DIVIDE 24/01/06
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 100 PALL MALL LONDON SW1Y 5NQ
2006-01-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-03288bDIRECTOR RESIGNED
2005-11-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
1992-08-03Return made up to 19/12/91; full list of members; amend
1992-06-15FULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to DIMENSIONAL FUND ADVISORS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIMENSIONAL FUND ADVISORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-04 Satisfied BONO PROPERTIES LIMITED
RENT DEPOSIT DEED 2005-11-21 Satisfied BONO PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-02-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIMENSIONAL FUND ADVISORS LTD.

Intangible Assets
Patents
We have not found any records of DIMENSIONAL FUND ADVISORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DIMENSIONAL FUND ADVISORS LTD.
Trademarks
We have not found any records of DIMENSIONAL FUND ADVISORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIMENSIONAL FUND ADVISORS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as DIMENSIONAL FUND ADVISORS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DIMENSIONAL FUND ADVISORS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIMENSIONAL FUND ADVISORS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIMENSIONAL FUND ADVISORS LTD. any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1