CIPFA BUSINESS LIMITED

CIPFA BUSINESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIPFA BUSINESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02376684
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CIPFA BUSINESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF PUBLIC FINANCE LIMITEDFeb 01, 1993Feb 01, 1993
    CIPFA PLACEMENTS LIMITEDAug 22, 1989Aug 22, 1989
    BURGINHALL 346 LIMITEDApr 27, 1989Apr 27, 1989

    What are the latest accounts for CIPFA BUSINESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CIPFA BUSINESS LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for CIPFA BUSINESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Appointment of Mr Hardev Virdee as a director on Jun 23, 2025

    2 pagesAP01

    Termination of appointment of Carol Ann Culley as a director on Jun 23, 2025

    1 pagesTM01

    Appointment of Ms Ruth Brockbank as a director on Jan 06, 2025

    2 pagesAP01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Owen Mapley as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Sir Mark Andrew Lowcock as a director on Jul 09, 2024

    2 pagesAP01

    Termination of appointment of Caroline Jane Rassell as a director on Jul 09, 2024

    1 pagesTM01

    Termination of appointment of Robert Arthur Whiteman as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Ms Anna Blackman as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Gareth Brian Moss as a director on Jan 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mrs Patricia Milopoulos as a secretary on Sep 20, 2023

    2 pagesAP03

    Termination of appointment of Nicola Jane Hannam as a secretary on Aug 07, 2023

    1 pagesTM02

    Appointment of Ms Carol Ann Culley as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of Samantha Jayne Owen as a director on Jun 26, 2023

    1 pagesTM01

    Appointment of Mr Kevin Harry Gaskell as a director on Feb 01, 2023

    2 pagesAP01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mike Driver as a director on Jul 12, 2022

    1 pagesTM01

    Termination of appointment of Joseph Methusalah Sealy as a director on Jul 12, 2022

    1 pagesTM01

    Appointment of Ms Caroline Jane Rassell as a director on Jul 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Who are the officers of CIPFA BUSINESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILOPOULOS, Patricia
    Mansell Street
    E1 8AN London
    77
    Secretary
    Mansell Street
    E1 8AN London
    77
    313734740001
    ALDERSON, Roger Timothy
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish226602060001
    BISHOP, Mary Joy, Professor
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish233294630001
    BLACKMAN, Anna
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish319997640001
    BROCKBANK, Ruth
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish331529680001
    GASKELL, Kevin Harry
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish305310810001
    LOWCOCK, Mark Andrew, Sir
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish235577830001
    MAPLEY, Owen Neville
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish325235150001
    THOMSON, Mark David
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish78745540003
    VIRDEE, Hardev
    The Royal London Hospital
    80 Newark Street
    E1 2ES London
    Barts Nhs Trust, Pathology & Pharmacy Building
    England
    Director
    The Royal London Hospital
    80 Newark Street
    E1 2ES London
    Barts Nhs Trust, Pathology & Pharmacy Building
    England
    EnglandBritish298494960001
    HANNAM, Nicola Jane
    Mansell Street
    E1 8AN London
    77
    Secretary
    Mansell Street
    E1 8AN London
    77
    287132730001
    MCKENNA, Mary Margaret
    15 Aughintober Road
    BT70 3AE Edenacrannon
    Dungannon
    Northern Ireland
    Secretary
    15 Aughintober Road
    BT70 3AE Edenacrannon
    Dungannon
    Northern Ireland
    British79021900001
    MORRIS, Richard Austin Fraser
    Talus Lodge
    Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    Secretary
    Talus Lodge
    Chillies Lane
    TN6 3TB Crowborough
    East Sussex
    British18795870001
    MOSS, Gareth
    Mansell Street
    E1 8AN London
    77
    Secretary
    Mansell Street
    E1 8AN London
    77
    278648630001
    WOODMAN, Peter Andrew
    71 Alexandra Road
    SS4 3HB Ashingdon
    Essex
    Secretary
    71 Alexandra Road
    SS4 3HB Ashingdon
    Essex
    British53528350002
    WOODNOTT-MILLER, John Louis
    40 Scarborough Close
    Biggin Hill
    TN16 3YB Westerham
    Kent
    Secretary
    40 Scarborough Close
    Biggin Hill
    TN16 3YB Westerham
    Kent
    British71267810001
    ADAMS, David Harry
    23 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    Director
    23 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    United KingdomBritish1621300001
    ADAMS, David Harry
    23 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    Director
    23 Stanbury Avenue
    WD17 3HW Watford
    Hertfordshire
    United KingdomBritish1621300001
    BAINES, Alan Leonard
    Thorpe
    DE6 2AW Ashbourne
    Church House
    Derbyshire
    England
    Director
    Thorpe
    DE6 2AW Ashbourne
    Church House
    Derbyshire
    England
    United KingdomBritish102389420001
    BARNES, Michael John
    48 Norbiton Avenue
    KT1 3QR Kingston Upon Thames
    Surrey
    Director
    48 Norbiton Avenue
    KT1 3QR Kingston Upon Thames
    Surrey
    British98684810001
    BOWLES, David John
    Stonebrooke House
    Scothern Lane
    LN6 2QJ Sudbrooke
    Lincs
    Director
    Stonebrooke House
    Scothern Lane
    LN6 2QJ Sudbrooke
    Lincs
    United KingdomBritish100120740001
    BURNS, Andrew Noel
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish210088640001
    BUTTERY, Roger
    12 Larch Avenue
    Nettleham
    LN2 2GB Lincoln
    Director
    12 Larch Avenue
    Nettleham
    LN2 2GB Lincoln
    United KingdomBritish15248850002
    COATES, Julie Ann
    17a Guildown Road
    GU2 5ET Guildford
    Surrey
    Director
    17a Guildown Road
    GU2 5ET Guildford
    Surrey
    British43044710001
    COLLIER, Michael Herbert
    The Old Barn
    Skirpenbeck
    YO41 1HF York
    North Yorkshire
    Director
    The Old Barn
    Skirpenbeck
    YO41 1HF York
    North Yorkshire
    British71674670002
    CROSSLAND, Kenneth Wilfred
    9 Arden Drive
    Dorridge
    B93 8LP Solihull
    West Midlands
    Director
    9 Arden Drive
    Dorridge
    B93 8LP Solihull
    West Midlands
    United KingdomBritish141668070001
    CULLEY, Carol Ann
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish239536930001
    DAVIES, Lyn Sian
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish126447320001
    DEACON, Margaret Ruth
    28 Balfour Road
    BN1 6NA Brighton
    East Sussex
    Director
    28 Balfour Road
    BN1 6NA Brighton
    East Sussex
    British24272020002
    DRIVER, Mike
    Mansell Street
    E1 8AN London
    77
    Director
    Mansell Street
    E1 8AN London
    77
    EnglandBritish276806950001
    ELLIOTT, Leslie
    Heath Ridge Sandy Down
    Boldre
    SO41 8PL Lymington
    Hampshire
    Director
    Heath Ridge Sandy Down
    Boldre
    SO41 8PL Lymington
    Hampshire
    British10598340001
    FANNING, Peter David
    65 Bushwood
    E11 3BW London
    Director
    65 Bushwood
    E11 3BW London
    EnglandBritish71368590001
    FLANAGAN, Andrew Henry
    Collylinn Road
    Section 4, Bearsden
    G61 4PN Glasgow
    7
    Scotland
    Director
    Collylinn Road
    Section 4, Bearsden
    G61 4PN Glasgow
    7
    Scotland
    United KingdomBritish42787120004
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritish39112590004
    FORD, John Richard
    Chase End The Green
    Dalston
    CA5 7QD Carlisle
    Cumbria
    Director
    Chase End The Green
    Dalston
    CA5 7QD Carlisle
    Cumbria
    British12658890001

    Who are the persons with significant control of CIPFA BUSINESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chartered Institute Of Public Finance And Accountancy
    Mansell Street
    E1 8AN London
    77
    England
    Apr 06, 2016
    Mansell Street
    E1 8AN London
    77
    England
    No
    Legal FormCharity
    Legal AuthorityCharities Act 2011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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