CFA SOCIETY OF THE UK
Overview
| Company Name | CFA SOCIETY OF THE UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04035569 |
| 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 CFA SOCIETY OF THE UK?
- Activities of professional membership organisations (94120) / Other service activities
Where is CFA SOCIETY OF THE UK located?
| Registered Office Address | 3rd Floor Boston House, 63-64 New Broad Street EC2M 1JJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CFA SOCIETY OF THE UK?
| Company Name | From | Until |
|---|---|---|
| THE UNITED KINGDOM SOCIETY OF INVESTMENT PROFESSIONALS | Jul 13, 2000 | Jul 13, 2000 |
What are the latest accounts for CFA SOCIETY OF THE UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CFA SOCIETY OF THE UK?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for CFA SOCIETY OF THE UK?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 27 pages | AA | ||||||
Appointment of Mr Christopher James David Ware as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||
Appointment of Alan Denholm as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Hilary Suzanne Eastman as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Weiyen Hung as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||||||
Termination of appointment of Gillian Denise Elcock as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Mark Andrew Pryce as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Ms Aikaterini Kosmopoulou on Aug 04, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||
Appointment of Dr Suzanne Siuling Hsu as a director on Nov 21, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Fraser Lundie as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Lindsey Matthews as a director on Nov 21, 2023 | 1 pages | TM01 | ||||||
Second filing to change the details of Weiyen Hung as a director | 6 pages | RP04CH01 | ||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 4th Floor Minster House 42 Mincing Lane London England EC3R 7AE to 3rd Floor Boston House, 63-64 New Broad Street London EC2M 1JJ on Jun 13, 2023 | 1 pages | AD01 | ||||||
Director's details changed for Mr Weiyen Hung on Jan 31, 2023 | 3 pages | CH01 | ||||||
| ||||||||
Second filing for the appointment of Elena Sabeva Koycheva as a director | 5 pages | RP04AP01 | ||||||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||||||
Director's details changed for Philippe Henry Lenoble on Aug 01, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Ms Aikaterini Kosmopoulou on Jun 28, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Lindsey Matthews on Dec 03, 2022 | 2 pages | CH01 | ||||||
Who are the officers of CFA SOCIETY OF THE UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| BYRNE, Alistair John | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | England | British | 77670200004 | |||||||||
| DENHOLM, Alan | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British | 342878450001 | |||||||||
| FERGUSON, Kieran Eric | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British | 276970700001 | |||||||||
| HSU, Suzanne Siuling, Dr | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British | 215087880001 | |||||||||
| KOSMOPOULOU, Aikaterini | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | Greek,British | 214978650001 | |||||||||
| KOYCHEVA, Elena Sabeva | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British,Bulgarian | 302961460001 | |||||||||
| LENOBLE, Philippe Henry | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | Belgian | 290174750001 | |||||||||
| PRYCE, Mark Andrew | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British | 297818730001 | |||||||||
| SOLOMON, Sylvia Mary | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British | 245012830001 | |||||||||
| WARE, Christopher James David | Director | New Broad Street EC2M 1JJ London 3rd Floor Boston House, 63-64 United Kingdom | United Kingdom | British | 200978800001 | |||||||||
| DOBSON, David Stuart, Sir | Secretary | Downgate Cottage Steep Marsh GU32 2BE Petersfield Hampshire | British | 46094130001 | ||||||||||
| GOODHART, William Eric | Secretary | 135 Cannon Street EC4N 5BP London 2nd Floor | British | 85358600001 | ||||||||||
| LINDEY, Geoffrey Max | Secretary | 22 Priory Terrace NW6 4DH London | British | 34868310002 | ||||||||||
| ROGERS, John Ernest | Secretary | 27 Dinmore Bovingdon HP3 0QW Hemel Hempstead Hertfordshire | British | 54116520001 | ||||||||||
| YOUNG, Bernadette Clare | Secretary | Monometer House Rectory Grove SS9 2HL Leigh On Sea Chadwick Corporate Consulting Limited Essex United Kingdom | British | 174205850002 | ||||||||||
| AHUJA, Rasik | Director | 105 Westway SW20 9LT London | British | 125895230001 | ||||||||||
| ARMITAGE, Jeremy | Director | 135 Cannon Street EC4N 5BP London 2nd Floor | United Kingdom | British | 156899970001 | |||||||||
| BAILEY, Marshall Charles | Director | Floor Minster House 42 Mincing Lane EC3R 7AE London 4th England | United Kingdom | British | 187892510002 | |||||||||
| BEN-SAUD, Tarik | Director | Floor Minster House 42 Mincing Lane EC3R 7AE London 4th England England | England | British | 45013930005 | |||||||||
| BERTOCCHI, David Vladimir | Director | Floor Minster House 42 Mincing Lane EC3R 7AE London 4th England England | United Kingdom | Canadian And Italian | 165759360003 | |||||||||
| BEVAN, James Edward Briscoe | Director | Bulby Hall Bulby PE10 0RU Bourne South Lincolnshire | United Kingdom | British | 52251230001 | |||||||||
| BIERNAT, Joseph | Director | 1d Belvedere Road SE1 7GH London 121 North Block County Hall | Usa | 70840990002 | ||||||||||
| BROBY, Daniel Pontoppidan | Director | Ermelundsues 128 FOREIGN Gentofte Copenhagen 2820 Denmark | British | 81152520001 | ||||||||||
| CARTER, Kevin James, Dr | Director | Brantwood 23 Fairway Merrow GU1 2XL Guildford Surrey | British | 10570530006 | ||||||||||
| CHEBERIAK, Robert | Director | 29 Belsize Avenue NW3 4BL London | Canadian | 77061290001 | ||||||||||
| COFFEY, Brian Joseph | Director | Flat 2 15 Heath Drive Hampstead NW3 7SN London | United Kingdom | Irish | 98390350001 | |||||||||
| COOK, Graham Christopher | Director | 42 Mincing Lane EC3R 7AE London 4th Floor Minster House England England | United Kingdom | British | 203002820002 | |||||||||
| CRAMP, Paul Richard | Director | The Thatch Cottage Church Hill, Charing Heath TN27 0BU Ashford | England | British | 107606450001 | |||||||||
| DAVIS, Mark | Director | Earlsbrook Road RH1 6DP Redhill 86a Surrey | British | 137516170002 | ||||||||||
| DEANS, Sarah Elizabeth Naomi | Director | 4 Montagu House 33 Paddington Street W1U 4HF London | British | 114490880001 | ||||||||||
| DENTITH, Richard John | Director | 14 Mead Hatchgate RG27 9PU Hook Hampshire | British | 70960800001 | ||||||||||
| DRAPER, Daniel Eugene | Director | Floor Minster House 42 Mincing Lane EC3R 7AE London 4th England England | United States | American | 174928750002 | |||||||||
| DUNBAR, Richard Andrew | Director | Floor Minster House 42 Mincing Lane EC3R 7AE London 4th England England | Scotland | British | 147349060002 | |||||||||
| EADIE, Dugald Mcmillan | Director | Applin House PH15 2JQ Dull Aberfeldy | British | 36574880002 |
What are the latest statements on persons with significant control for CFA SOCIETY OF THE UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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