DIMENSIONAL FUND ADVISORS LTD.
LONDON

Hellopages » Greater London » Camden » NW1 3BF

Company number 02569601
Status Active
Incorporation Date 19 December 1990
Company Type Private Limited Company
Address 20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Second filing of a statement of capital following an allotment of shares on 28 October 2016 GBP 572.66 ; Statement of capital following an allotment of shares on 28 October 2016 GBP 572.66 . The most likely internet sites of DIMENSIONAL FUND ADVISORS LTD. are www.dimensionalfundadvisors.co.uk, and www.dimensional-fund-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Dimensional Fund Advisors Ltd is a Private Limited Company. The company registration number is 02569601. Dimensional Fund Advisors Ltd has been working since 19 December 1990. The present status of the company is Active. The registered address of Dimensional Fund Advisors Ltd is 20 Triton Street Regent S Place London Nw1 3bf. . NEWELL, Catherine Lee is a Secretary of the company. BARLOW, Arthur Howard Faris is a Director of the company. BOOTH, David Gilbert is a Director of the company. CLARK, Stephen is a Director of the company. LACAZE, Nathan Robert is a Director of the company. NEWELL, Catherine Lee is a Director of the company. REPETTO, Eduardo is a Director of the company. ROMIZA, John Steven is a Director of the company. Secretary EAST, Margaret has been resigned. Secretary FERRIS, Deborah Joanne has been resigned. Director BOOTH, David Gilbert has been resigned. Director CAIN, Andrew Gordon has been resigned. Director KEATING, Patrick Michael has been resigned. Director MARTIN, David Robert has been resigned. Director NASH, Philip Russell has been resigned. Director QUIGLEY, Garrett has been resigned. Director SALISBURY, David Murray has been resigned. Director SCARDINA, Michael Thomas has been resigned. Director SICILIANO, John Carmine has been resigned. Director SINQUEFIELD, Rex Andrew has been resigned. Director SINQUEFIELD, Rex Andrew has been resigned. Director WHEELER, Daniel Mark has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
NEWELL, Catherine Lee
Appointed Date: 21 May 2001

Director
BARLOW, Arthur Howard Faris
Appointed Date: 17 September 2013
69 years old

Director
BOOTH, David Gilbert
Appointed Date: 03 September 2002
78 years old

Director
CLARK, Stephen
Appointed Date: 27 July 2016
53 years old

Director
LACAZE, Nathan Robert
Appointed Date: 03 June 2015
44 years old

Director
NEWELL, Catherine Lee
Appointed Date: 31 January 2002
61 years old

Director
REPETTO, Eduardo
Appointed Date: 24 March 2010
58 years old

Director
ROMIZA, John Steven
Appointed Date: 27 March 2014
52 years old

Resigned Directors

Secretary
EAST, Margaret
Resigned: 21 May 2001
Appointed Date: 14 June 1993

Secretary
FERRIS, Deborah Joanne
Resigned: 13 August 1993

Director
BOOTH, David Gilbert
Resigned: 14 May 2001
78 years old

Director
CAIN, Andrew Gordon
Resigned: 05 September 2013
Appointed Date: 01 October 2009
60 years old

Director
KEATING, Patrick Michael
Resigned: 27 February 2015
Appointed Date: 04 April 2012
70 years old

Director
MARTIN, David Robert
Resigned: 31 March 2016
Appointed Date: 10 May 2007
68 years old

Director
NASH, Philip Russell
Resigned: 27 May 2008
Appointed Date: 21 May 2002
62 years old

Director
QUIGLEY, Garrett
Resigned: 02 June 2010
Appointed Date: 31 January 2002
62 years old

Director
SALISBURY, David Murray
Resigned: 31 December 2014
Appointed Date: 01 March 2002
73 years old

Director
SCARDINA, Michael Thomas
Resigned: 17 April 2007
Appointed Date: 31 January 2002
69 years old

Director
SICILIANO, John Carmine
Resigned: 27 January 2005
Appointed Date: 11 May 2001
71 years old

Director
SINQUEFIELD, Rex Andrew
Resigned: 11 October 1991
81 years old

Director
SINQUEFIELD, Rex Andrew
Resigned: 31 December 2005
81 years old

Director
WHEELER, Daniel Mark
Resigned: 21 September 2010
Appointed Date: 27 January 2004
80 years old

Persons With Significant Control

Mr David Gilbert Booth
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mr Rex Andrew Sinquefield
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

DIMENSIONAL FUND ADVISORS LTD. Events

28 Dec 2016
Confirmation statement made on 19 December 2016 with updates
05 Dec 2016
Second filing of a statement of capital following an allotment of shares on 28 October 2016
  • GBP 572.66

17 Nov 2016
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 572.66

16 Nov 2016
Memorandum and Articles of Association
16 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 157 more events
07 Feb 1991
New secretary appointed;director resigned

07 Feb 1991
Secretary resigned;new director appointed

29 Jan 1991
Company name changed dimensional fund advisers limite d\certificate issued on 30/01/91

29 Jan 1991
Company name changed\certificate issued on 29/01/91
19 Dec 1990
Incorporation

DIMENSIONAL FUND ADVISORS LTD. Charges

21 December 2006
Rent deposit deed
Delivered: 4 January 2007
Status: Satisfied on 20 January 2015
Persons entitled: Bono Properties Limited
Description: 7,665.00 plus vat.
15 November 2005
Rent deposit deed
Delivered: 21 November 2005
Status: Satisfied on 20 January 2015
Persons entitled: Bono Properties Limited
Description: £124,687 plus value added tax.
4 February 2002
Rent deposit deed
Delivered: 7 February 2002
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: £124,327.