THE SOCIETY OF FINANCIAL ADVISERS

THE SOCIETY OF FINANCIAL ADVISERS

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

    Company NameTHE SOCIETY OF FINANCIAL ADVISERS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02579617
    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 THE SOCIETY OF FINANCIAL ADVISERS?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE SOCIETY OF FINANCIAL ADVISERS located?

    Registered Office Address
    1st Floor 30 Old Broad Street
    EC2N 1HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SOCIETY OF FINANCIAL ADVISERS?

    Previous Company Names
    Company NameFromUntil
    THE SOCIETY OF FINANCIAL ADVISERS LIMITEDDec 05, 2008Dec 05, 2008
    THE SOCIETY OF FINANCIAL ADVISERSFeb 04, 1991Feb 04, 1991

    What are the latest accounts for THE SOCIETY OF FINANCIAL ADVISERS?

    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 THE SOCIETY OF FINANCIAL ADVISERS?

    Last Confirmation Statement Made Up ToApr 13, 2027
    Next Confirmation Statement DueApr 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2026
    OverdueNo

    What are the latest filings for THE SOCIETY OF FINANCIAL ADVISERS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 13, 2026 with no updates

    3 pagesCS01

    Register inspection address has been changed from 20 Fenchurch Street London EC3M 3BY England to 1st Floor 30 Old Broad Street London EC2N 1HT

    1 pagesAD02

    Registered office address changed from 3rd Floor 20 Fenchurch Street London EC3M 3BY England to 1st Floor 30 Old Broad Street London EC2N 1HT on Mar 03, 2026

    1 pagesAD01

    Termination of appointment of Gillian Lesley White as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Matthew Hill as a director on Jan 01, 2026

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Keith Vallance as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mrs Gillian Lesley White as a director on Feb 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 20 Fenchurch Street London EC3M 3BY

    1 pagesAD02

    Appointment of Mr Alan Keith Vallance as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of John Charles Bissell as a director on Feb 28, 2023

    1 pagesTM01

    Cessation of John Charles Bissell as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Victoria Jane Finney as a secretary on May 15, 2022

    1 pagesTM02

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sian Fisher as a director on Mar 31, 2022

    1 pagesTM01

    Cessation of Sian Fisher as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Registered office address changed from 20 3rd Floor Fenchurch Street London EC3M 3BY England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on May 24, 2021

    1 pagesAD01

    Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 20 3rd Floor Fenchurch Street London EC3M 3BY on May 24, 2021

    1 pagesAD01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE SOCIETY OF FINANCIAL ADVISERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Matthew James
    30 Old Broad Street
    EC2N 1HT London
    1st Floor
    England
    Director
    30 Old Broad Street
    EC2N 1HT London
    1st Floor
    England
    EnglandBritish327757790001
    EDEN, John Sidney
    Hawks Mount Orchards Crittenden Road
    Matfield
    TN12 7EQ Tonbridge
    Kent
    Secretary
    Hawks Mount Orchards Crittenden Road
    Matfield
    TN12 7EQ Tonbridge
    Kent
    British4758160001
    FINNEY, Victoria Jane
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    265784930001
    HOULIHAN, Karen Jean
    35 Dovercourt Road
    Dulwich
    SE22 8SS London
    Secretary
    35 Dovercourt Road
    Dulwich
    SE22 8SS London
    British57429450001
    LACE, Caroline Sarah
    Lombard Street
    EC3V 9AH London
    21 Lombard Street
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21 Lombard Street
    England
    248610660001
    LINES, Nicola Suzanne
    3 Queens Road
    SS7 1JN Benfleet
    Essex
    Secretary
    3 Queens Road
    SS7 1JN Benfleet
    Essex
    British82242250002
    MAYDON, Gary
    The Coppice, Villiers-Sur-Marne Avenue
    CM23 4HX Bishop's Stortford
    13
    Hertfordshire
    United Kingdom
    Secretary
    The Coppice, Villiers-Sur-Marne Avenue
    CM23 4HX Bishop's Stortford
    13
    Hertfordshire
    United Kingdom
    British138027870001
    PATERSON, Rowan Mark
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    Secretary
    135 Downhall Park Way
    SS6 9TP Rayleigh
    Essex
    British2995060002
    RINGROW, David Colin
    Moonrakers
    Pit Farm Road
    GU1 2JL Guildford
    Surrey
    Secretary
    Moonrakers
    Pit Farm Road
    GU1 2JL Guildford
    Surrey
    British33081510001
    WYLES, Marianne Clare
    Lombard Street
    EC3V 9AH London
    21 Lombard Street
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21 Lombard Street
    England
    260177200001
    ANDERSON, Richard James
    27 Hawkwood Rise
    Great Bookham
    KT23 4JS Leatherhead
    Surrey
    Director
    27 Hawkwood Rise
    Great Bookham
    KT23 4JS Leatherhead
    Surrey
    British62272120001
    BAMFORD, Nicholas
    Chatteris 85 Horsham Road
    GU6 8DX Cranleigh
    Surrey
    Director
    Chatteris 85 Horsham Road
    GU6 8DX Cranleigh
    Surrey
    EnglandBritish21435950001
    BILLINGHAM, Philip Leonard
    The Rookery
    25 Raffin Lane
    SN9 5HJ Pewsey
    Wiltshire
    Director
    The Rookery
    25 Raffin Lane
    SN9 5HJ Pewsey
    Wiltshire
    British58337260001
    BISSELL, John Charles
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    EnglandBritish252620310001
    BLAND, David Edward
    31 Dundee Wharf
    73 High Street Wapping
    E1 9YG London
    Director
    31 Dundee Wharf
    73 High Street Wapping
    E1 9YG London
    United KingdomBritish37052650001
    BOYLE, Lillian
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Director
    18 River Walk
    Braddan Hills
    IM4 4TJ Braddan
    Isle Of Man
    Isle Of ManBritish56435680001
    BRASSINGTON, Keith Alexander
    6 Carmarthen Close
    CW7 1LP Winsford
    Cheshire
    Director
    6 Carmarthen Close
    CW7 1LP Winsford
    Cheshire
    British65602340001
    BRIGHT, Michael John
    The Oasts Biddenden Road
    TN27 9JE Smarden
    Kent
    Director
    The Oasts Biddenden Road
    TN27 9JE Smarden
    Kent
    British143808860001
    BROWN, Reginald Ewart
    27 Glenesk Road
    SE9 1AG London
    Director
    27 Glenesk Road
    SE9 1AG London
    British37445280002
    BULLIVANT, Robert Alan
    4 Stratford House
    15 St Thomas Street
    PO33 2DL Ryde
    Director
    4 Stratford House
    15 St Thomas Street
    PO33 2DL Ryde
    United KingdomBritish96377410001
    BUTLER, Jason Francis
    Orchard Cottage The Street
    IP9 2PX Holbrook
    Suffolk
    Director
    Orchard Cottage The Street
    IP9 2PX Holbrook
    Suffolk
    EnglandBritish59528270002
    CARDY, Gillian Mary
    Simon House
    39 St Mary's Road
    IP4 4SP Ipswich
    6
    Suffolk
    Director
    Simon House
    39 St Mary's Road
    IP4 4SP Ipswich
    6
    Suffolk
    United KingdomBritish69563260003
    CARROLL, Bernard Joseph
    2 Springhurst Close
    CR0 5AT Croydon
    Surrey
    Director
    2 Springhurst Close
    CR0 5AT Croydon
    Surrey
    United KingdomBritish80307730001
    COCKROFT, Richard Robert
    Arborfield House Church Lane
    Arborfield
    RG2 9JB Reading
    Berks
    Director
    Arborfield House Church Lane
    Arborfield
    RG2 9JB Reading
    Berks
    British46859260002
    COURTENAY, Lucy
    52 Crowstone Avenue
    SS0 8HU Westcliff On Sea
    Essex
    Director
    52 Crowstone Avenue
    SS0 8HU Westcliff On Sea
    Essex
    EnglandBritish186572670001
    DAVEY, Graham John
    Woodside 75 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    Director
    Woodside 75 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    British38066510001
    DAVIDSON, Kenneth Muir
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    Director
    Cherith House
    Little Easton
    CM6 2ES Great Dunmow
    Essex
    United KingdomBritish6044290002
    EDEN, John Sidney
    Hawks Mount Orchards Crittenden Road
    Matfield
    TN12 7EQ Tonbridge
    Kent
    Director
    Hawks Mount Orchards Crittenden Road
    Matfield
    TN12 7EQ Tonbridge
    Kent
    British4758160001
    ELLIS, John Malcolm
    104 Auckland Hill
    SE27 9QQ London
    Director
    104 Auckland Hill
    SE27 9QQ London
    EnglandBritish33656560001
    EVES, Toby Andrew Telford
    Willow Cottage
    Church Street
    Rudgwick
    West Sussex
    Director
    Willow Cottage
    Church Street
    Rudgwick
    West Sussex
    British38067210001
    FISHER, Sian
    20 Aldermanbury
    EC2V 7HY London
    Chartered Insurance Institute
    United Kingdom
    Director
    20 Aldermanbury
    EC2V 7HY London
    Chartered Insurance Institute
    United Kingdom
    United KingdomBritish45388030002
    GARNER, Darren Lee
    20 Aldermanbury
    London
    EC2V 7HY
    Director
    20 Aldermanbury
    London
    EC2V 7HY
    EnglandBritish171970380001
    GAUNTLETT, Paul Christopher
    4 Honeysuckle Close
    RH6 9AD Horley
    Surrey
    Director
    4 Honeysuckle Close
    RH6 9AD Horley
    Surrey
    British34998720001
    GUY, Alistair Strang
    48 Cricklade Avenue
    RM3 8LA Romford
    Essex
    Director
    48 Cricklade Avenue
    RM3 8LA Romford
    Essex
    British62272320002
    HICKS, Stuart Douglas
    Ganin Hyem 23 Mainspring Road
    Wilsden
    BD15 0EH Bradford
    West Yorkshire
    Director
    Ganin Hyem 23 Mainspring Road
    Wilsden
    BD15 0EH Bradford
    West Yorkshire
    British38067400001

    Who are the persons with significant control of THE SOCIETY OF FINANCIAL ADVISERS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Charles Bissell
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Nov 05, 2018
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Rowan Mark Paterson
    Lombard Street
    EC3V 9AH London
    21 Lombard Street
    England
    Aug 06, 2016
    Lombard Street
    EC3V 9AH London
    21 Lombard Street
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Sian Fisher
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    May 24, 2016
    20 Fenchurch Street
    EC3M 3BY London
    3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    High Road
    South Woodford
    E18 2JP London
    42-48 High Road
    England
    Apr 06, 2016
    High Road
    South Woodford
    E18 2JP London
    42-48 High Road
    England
    No
    Legal FormRoyal Charter Body
    Country RegisteredEngland
    Legal AuthorityIncorporated By Royal Charter
    Place RegisteredCompanies House
    Registration NumberRc000104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights 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