CIPFA BUSINESS LIMITED
Overview
| Company Name | CIPFA BUSINESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02376684 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIPFA BUSINESS LIMITED?
- Other publishing activities (58190) / Information and communication
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CIPFA BUSINESS LIMITED located?
| Registered Office Address | 77 Mansell Street E1 8AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIPFA BUSINESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTITUTE OF PUBLIC FINANCE LIMITED | Feb 01, 1993 | Feb 01, 1993 |
| CIPFA PLACEMENTS LIMITED | Aug 22, 1989 | Aug 22, 1989 |
| BURGINHALL 346 LIMITED | Apr 27, 1989 | Apr 27, 1989 |
What are the latest accounts for CIPFA BUSINESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CIPFA BUSINESS LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CIPFA BUSINESS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Appointment of Mr Hardev Virdee as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carol Ann Culley as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Appointment of Ms Ruth Brockbank as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Owen Mapley as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Sir Mark Andrew Lowcock as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Caroline Jane Rassell as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Arthur Whiteman as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Appointment of Ms Anna Blackman as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gareth Brian Moss as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Mrs Patricia Milopoulos as a secretary on Sep 20, 2023 | 2 pages | AP03 | ||
Termination of appointment of Nicola Jane Hannam as a secretary on Aug 07, 2023 | 1 pages | TM02 | ||
Appointment of Ms Carol Ann Culley as a director on Jun 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Samantha Jayne Owen as a director on Jun 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Kevin Harry Gaskell as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mike Driver as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joseph Methusalah Sealy as a director on Jul 12, 2022 | 1 pages | TM01 | ||
Appointment of Ms Caroline Jane Rassell as a director on Jul 12, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Who are the officers of CIPFA BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILOPOULOS, Patricia | Secretary | Mansell Street E1 8AN London 77 | 313734740001 | |||||||
| ALDERSON, Roger Timothy | Director | Mansell Street E1 8AN London 77 | England | British | 226602060001 | |||||
| BISHOP, Mary Joy, Professor | Director | Mansell Street E1 8AN London 77 | England | British | 233294630001 | |||||
| BLACKMAN, Anna | Director | Mansell Street E1 8AN London 77 | England | British | 319997640001 | |||||
| BROCKBANK, Ruth | Director | Mansell Street E1 8AN London 77 | England | British | 331529680001 | |||||
| GASKELL, Kevin Harry | Director | Mansell Street E1 8AN London 77 | England | British | 305310810001 | |||||
| LOWCOCK, Mark Andrew, Sir | Director | Mansell Street E1 8AN London 77 | England | British | 235577830001 | |||||
| MAPLEY, Owen Neville | Director | Mansell Street E1 8AN London 77 | England | British | 325235150001 | |||||
| THOMSON, Mark David | Director | Mansell Street E1 8AN London 77 | England | British | 78745540003 | |||||
| VIRDEE, Hardev | Director | The Royal London Hospital 80 Newark Street E1 2ES London Barts Nhs Trust, Pathology & Pharmacy Building England | England | British | 298494960001 | |||||
| HANNAM, Nicola Jane | Secretary | Mansell Street E1 8AN London 77 | 287132730001 | |||||||
| MCKENNA, Mary Margaret | Secretary | 15 Aughintober Road BT70 3AE Edenacrannon Dungannon Northern Ireland | British | 79021900001 | ||||||
| MORRIS, Richard Austin Fraser | Secretary | Talus Lodge Chillies Lane TN6 3TB Crowborough East Sussex | British | 18795870001 | ||||||
| MOSS, Gareth | Secretary | Mansell Street E1 8AN London 77 | 278648630001 | |||||||
| WOODMAN, Peter Andrew | Secretary | 71 Alexandra Road SS4 3HB Ashingdon Essex | British | 53528350002 | ||||||
| WOODNOTT-MILLER, John Louis | Secretary | 40 Scarborough Close Biggin Hill TN16 3YB Westerham Kent | British | 71267810001 | ||||||
| ADAMS, David Harry | Director | 23 Stanbury Avenue WD17 3HW Watford Hertfordshire | United Kingdom | British | 1621300001 | |||||
| ADAMS, David Harry | Director | 23 Stanbury Avenue WD17 3HW Watford Hertfordshire | United Kingdom | British | 1621300001 | |||||
| BAINES, Alan Leonard | Director | Thorpe DE6 2AW Ashbourne Church House Derbyshire England | United Kingdom | British | 102389420001 | |||||
| BARNES, Michael John | Director | 48 Norbiton Avenue KT1 3QR Kingston Upon Thames Surrey | British | 98684810001 | ||||||
| BOWLES, David John | Director | Stonebrooke House Scothern Lane LN6 2QJ Sudbrooke Lincs | United Kingdom | British | 100120740001 | |||||
| BURNS, Andrew Noel | Director | Mansell Street E1 8AN London 77 | England | British | 210088640001 | |||||
| BUTTERY, Roger | Director | 12 Larch Avenue Nettleham LN2 2GB Lincoln | United Kingdom | British | 15248850002 | |||||
| COATES, Julie Ann | Director | 17a Guildown Road GU2 5ET Guildford Surrey | British | 43044710001 | ||||||
| COLLIER, Michael Herbert | Director | The Old Barn Skirpenbeck YO41 1HF York North Yorkshire | British | 71674670002 | ||||||
| CROSSLAND, Kenneth Wilfred | Director | 9 Arden Drive Dorridge B93 8LP Solihull West Midlands | United Kingdom | British | 141668070001 | |||||
| CULLEY, Carol Ann | Director | Mansell Street E1 8AN London 77 | England | British | 239536930001 | |||||
| DAVIES, Lyn Sian | Director | Mansell Street E1 8AN London 77 | England | British | 126447320001 | |||||
| DEACON, Margaret Ruth | Director | 28 Balfour Road BN1 6NA Brighton East Sussex | British | 24272020002 | ||||||
| DRIVER, Mike | Director | Mansell Street E1 8AN London 77 | England | British | 276806950001 | |||||
| ELLIOTT, Leslie | Director | Heath Ridge Sandy Down Boldre SO41 8PL Lymington Hampshire | British | 10598340001 | ||||||
| FANNING, Peter David | Director | 65 Bushwood E11 3BW London | England | British | 71368590001 | |||||
| FLANAGAN, Andrew Henry | Director | Collylinn Road Section 4, Bearsden G61 4PN Glasgow 7 Scotland | United Kingdom | British | 42787120004 | |||||
| FOLWELL, Grenville John | Director | The Furze Station Road, Ganton YO12 4PB Scarborough North Yorkshire | United Kingdom | British | 39112590004 | |||||
| FORD, John Richard | Director | Chase End The Green Dalston CA5 7QD Carlisle Cumbria | British | 12658890001 |
Who are the persons with significant control of CIPFA BUSINESS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chartered Institute Of Public Finance And Accountancy | Apr 06, 2016 | Mansell Street E1 8AN London 77 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0