THE SOCIETY OF FINANCIAL ADVISERS
Overview
| Company Name | THE SOCIETY OF FINANCIAL ADVISERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02579617 |
| 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 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 Address | No |
What were the previous names of THE SOCIETY OF FINANCIAL ADVISERS?
| Company Name | From | Until |
|---|---|---|
| THE SOCIETY OF FINANCIAL ADVISERS LIMITED | Dec 05, 2008 | Dec 05, 2008 |
| THE SOCIETY OF FINANCIAL ADVISERS | Feb 04, 1991 | Feb 04, 1991 |
What are the latest accounts for THE SOCIETY OF FINANCIAL ADVISERS?
| 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 THE SOCIETY OF FINANCIAL ADVISERS?
| Last Confirmation Statement Made Up To | Apr 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2026 |
| Overdue | No |
What are the latest filings for THE SOCIETY OF FINANCIAL ADVISERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 13, 2026 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Termination of appointment of Gillian Lesley White as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Hill as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Keith Vallance as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Gillian Lesley White as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 20 Fenchurch Street London EC3M 3BY | 1 pages | AD02 | ||
Appointment of Mr Alan Keith Vallance as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Charles Bissell as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Cessation of John Charles Bissell as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Victoria Jane Finney as a secretary on May 15, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sian Fisher as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Cessation of Sian Fisher as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SOCIETY OF FINANCIAL ADVISERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Matthew James | Director | 30 Old Broad Street EC2N 1HT London 1st Floor England | England | British | 327757790001 | |||||
| EDEN, John Sidney | Secretary | Hawks Mount Orchards Crittenden Road Matfield TN12 7EQ Tonbridge Kent | British | 4758160001 | ||||||
| FINNEY, Victoria Jane | Secretary | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | 265784930001 | |||||||
| HOULIHAN, Karen Jean | Secretary | 35 Dovercourt Road Dulwich SE22 8SS London | British | 57429450001 | ||||||
| LACE, Caroline Sarah | Secretary | Lombard Street EC3V 9AH London 21 Lombard Street England | 248610660001 | |||||||
| LINES, Nicola Suzanne | Secretary | 3 Queens Road SS7 1JN Benfleet Essex | British | 82242250002 | ||||||
| MAYDON, Gary | Secretary | The Coppice, Villiers-Sur-Marne Avenue CM23 4HX Bishop's Stortford 13 Hertfordshire United Kingdom | British | 138027870001 | ||||||
| PATERSON, Rowan Mark | Secretary | 135 Downhall Park Way SS6 9TP Rayleigh Essex | British | 2995060002 | ||||||
| RINGROW, David Colin | Secretary | Moonrakers Pit Farm Road GU1 2JL Guildford Surrey | British | 33081510001 | ||||||
| WYLES, Marianne Clare | Secretary | Lombard Street EC3V 9AH London 21 Lombard Street England | 260177200001 | |||||||
| ANDERSON, Richard James | Director | 27 Hawkwood Rise Great Bookham KT23 4JS Leatherhead Surrey | British | 62272120001 | ||||||
| BAMFORD, Nicholas | Director | Chatteris 85 Horsham Road GU6 8DX Cranleigh Surrey | England | British | 21435950001 | |||||
| BILLINGHAM, Philip Leonard | Director | The Rookery 25 Raffin Lane SN9 5HJ Pewsey Wiltshire | British | 58337260001 | ||||||
| BISSELL, John Charles | Director | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | England | British | 252620310001 | |||||
| BLAND, David Edward | Director | 31 Dundee Wharf 73 High Street Wapping E1 9YG London | United Kingdom | British | 37052650001 | |||||
| BOYLE, Lillian | Director | 18 River Walk Braddan Hills IM4 4TJ Braddan Isle Of Man | Isle Of Man | British | 56435680001 | |||||
| BRASSINGTON, Keith Alexander | Director | 6 Carmarthen Close CW7 1LP Winsford Cheshire | British | 65602340001 | ||||||
| BRIGHT, Michael John | Director | The Oasts Biddenden Road TN27 9JE Smarden Kent | British | 143808860001 | ||||||
| BROWN, Reginald Ewart | Director | 27 Glenesk Road SE9 1AG London | British | 37445280002 | ||||||
| BULLIVANT, Robert Alan | Director | 4 Stratford House 15 St Thomas Street PO33 2DL Ryde | United Kingdom | British | 96377410001 | |||||
| BUTLER, Jason Francis | Director | Orchard Cottage The Street IP9 2PX Holbrook Suffolk | England | British | 59528270002 | |||||
| CARDY, Gillian Mary | Director | Simon House 39 St Mary's Road IP4 4SP Ipswich 6 Suffolk | United Kingdom | British | 69563260003 | |||||
| CARROLL, Bernard Joseph | Director | 2 Springhurst Close CR0 5AT Croydon Surrey | United Kingdom | British | 80307730001 | |||||
| COCKROFT, Richard Robert | Director | Arborfield House Church Lane Arborfield RG2 9JB Reading Berks | British | 46859260002 | ||||||
| COURTENAY, Lucy | Director | 52 Crowstone Avenue SS0 8HU Westcliff On Sea Essex | England | British | 186572670001 | |||||
| DAVEY, Graham John | Director | Woodside 75 Janes Lane RH15 0QP Burgess Hill West Sussex | British | 38066510001 | ||||||
| DAVIDSON, Kenneth Muir | Director | Cherith House Little Easton CM6 2ES Great Dunmow Essex | United Kingdom | British | 6044290002 | |||||
| EDEN, John Sidney | Director | Hawks Mount Orchards Crittenden Road Matfield TN12 7EQ Tonbridge Kent | British | 4758160001 | ||||||
| ELLIS, John Malcolm | Director | 104 Auckland Hill SE27 9QQ London | England | British | 33656560001 | |||||
| EVES, Toby Andrew Telford | Director | Willow Cottage Church Street Rudgwick West Sussex | British | 38067210001 | ||||||
| FISHER, Sian | Director | 20 Aldermanbury EC2V 7HY London Chartered Insurance Institute United Kingdom | United Kingdom | British | 45388030002 | |||||
| GARNER, Darren Lee | Director | 20 Aldermanbury London EC2V 7HY | England | British | 171970380001 | |||||
| GAUNTLETT, Paul Christopher | Director | 4 Honeysuckle Close RH6 9AD Horley Surrey | British | 34998720001 | ||||||
| GUY, Alistair Strang | Director | 48 Cricklade Avenue RM3 8LA Romford Essex | British | 62272320002 | ||||||
| HICKS, Stuart Douglas | Director | Ganin Hyem 23 Mainspring Road Wilsden BD15 0EH Bradford West Yorkshire | British | 38067400001 |
Who are the persons with significant control of THE SOCIETY OF FINANCIAL ADVISERS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Charles Bissell | Nov 05, 2018 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rowan Mark Paterson | Aug 06, 2016 | Lombard Street EC3V 9AH London 21 Lombard Street England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sian Fisher | May 24, 2016 | 20 Fenchurch Street EC3M 3BY London 3rd Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Chartered Insurance Institute | Apr 06, 2016 | High Road South Woodford E18 2JP London 42-48 High Road 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