About

Registered Number: 07019186
Date of Incorporation: 15/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 48-49 Pall Mall, London, SW1Y 5JG,

 

Dodge & Cox Worldwide Investments Ltd was registered on 15 September 2009, it has a status of "Active". We don't currently know the number of employees at Dodge & Cox Worldwide Investments Ltd. This company has 9 directors listed as Guymon, Glen Spencer, Strandberg, Diana Shames, Strickland, William Wilton, Voorhis, Steven Coerte, Goold, Toby Edward, Gunn, John Albert, Milias St Peter, Mary Ann, Mistele, Thomas Martin, Orly, Christophe Yann Olivier.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRANDBERG, Diana Shames 03 July 2018 - 1
STRICKLAND, William Wilton 10 January 2018 - 1
VOORHIS, Steven Coerte 21 November 2013 - 1
GOOLD, Toby Edward 15 September 2010 20 February 2017 1
GUNN, John Albert 15 September 2009 09 April 2015 1
MILIAS ST PETER, Mary Ann 15 September 2009 31 May 2012 1
MISTELE, Thomas Martin 15 September 2009 31 December 2017 1
ORLY, Christophe Yann Olivier 14 March 2017 10 January 2019 1
Secretary Name Appointed Resigned Total Appointments
GUYMON, Glen Spencer 01 December 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 12 January 2018
PSC07 - N/A 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 15 December 2017
AP03 - Appointment of secretary 15 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 03 March 2017
AAMD - Amended Accounts 28 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 17 April 2015
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 16 July 2012
TM01 - Termination of appointment of director 30 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AP01 - Appointment of director 28 September 2010
SH01 - Return of Allotment of shares 07 January 2010
AD01 - Change of registered office address 07 January 2010
AA01 - Change of accounting reference date 07 January 2010
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.