CFA SOCIETY OF THE UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCFA SOCIETY OF THE UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04035569
    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 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 AddressNo

    What were the previous names of CFA SOCIETY OF THE UK?

    Previous Company Names
    Company NameFromUntil
    THE UNITED KINGDOM SOCIETY OF INVESTMENT PROFESSIONALSJul 13, 2000Jul 13, 2000

    What are the latest accounts for CFA SOCIETY OF THE UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CFA SOCIETY OF THE UK?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for CFA SOCIETY OF THE UK?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    27 pagesAA

    Appointment of Mr Christopher James David Ware as a director on Nov 18, 2025

    2 pagesAP01

    Appointment of Alan Denholm as a director on Nov 18, 2025

    2 pagesAP01

    Termination of appointment of Hilary Suzanne Eastman as a director on Nov 18, 2025

    1 pagesTM01

    Termination of appointment of Weiyen Hung as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025

    1 pagesCH04

    Full accounts made up to Jun 30, 2024

    27 pagesAA

    Termination of appointment of Gillian Denise Elcock as a director on Nov 19, 2024

    1 pagesTM01

    Appointment of Mr Mark Andrew Pryce as a director on Nov 19, 2024

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Aikaterini Kosmopoulou on Aug 04, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    24 pagesAA

    Appointment of Dr Suzanne Siuling Hsu as a director on Nov 21, 2023

    2 pagesAP01

    Termination of appointment of Fraser Lundie as a director on Nov 21, 2023

    1 pagesTM01

    Termination of appointment of Lindsey Matthews as a director on Nov 21, 2023

    1 pagesTM01

    Second filing to change the details of Weiyen Hung as a director

    6 pagesRP04CH01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Weiyen Hung on Jan 31, 2023

    3 pagesCH01
    Annotations
    DateAnnotation
    Jul 24, 2023Clarification A second filed CH01 was registered on 24/07/2023.

    Second filing for the appointment of Elena Sabeva Koycheva as a director

    5 pagesRP04AP01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Director's details changed for Philippe Henry Lenoble on Aug 01, 2022

    2 pagesCH01

    Director's details changed for Ms Aikaterini Kosmopoulou on Jun 28, 2022

    2 pagesCH01

    Director's details changed for Mr Lindsey Matthews on Dec 03, 2022

    2 pagesCH01

    Who are the officers of CFA SOCIETY OF THE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Secretary
    853-855 London Road
    SS0 9SZ Westcliff On Sea
    Vincent Court, Ground Floor
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BYRNE, Alistair John
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    EnglandBritish77670200004
    DENHOLM, Alan
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish342878450001
    FERGUSON, Kieran Eric
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish276970700001
    HSU, Suzanne Siuling, Dr
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish215087880001
    KOSMOPOULOU, Aikaterini
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomGreek,British214978650001
    KOYCHEVA, Elena Sabeva
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish,Bulgarian302961460001
    LENOBLE, Philippe Henry
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBelgian290174750001
    PRYCE, Mark Andrew
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish297818730001
    SOLOMON, Sylvia Mary
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish245012830001
    WARE, Christopher James David
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    3rd Floor Boston House, 63-64
    United Kingdom
    United KingdomBritish200978800001
    DOBSON, David Stuart, Sir
    Downgate Cottage
    Steep Marsh
    GU32 2BE Petersfield
    Hampshire
    Secretary
    Downgate Cottage
    Steep Marsh
    GU32 2BE Petersfield
    Hampshire
    British46094130001
    GOODHART, William Eric
    135 Cannon Street
    EC4N 5BP London
    2nd Floor
    Secretary
    135 Cannon Street
    EC4N 5BP London
    2nd Floor
    British85358600001
    LINDEY, Geoffrey Max
    22 Priory Terrace
    NW6 4DH London
    Secretary
    22 Priory Terrace
    NW6 4DH London
    British34868310002
    ROGERS, John Ernest
    27 Dinmore
    Bovingdon
    HP3 0QW Hemel Hempstead
    Hertfordshire
    Secretary
    27 Dinmore
    Bovingdon
    HP3 0QW Hemel Hempstead
    Hertfordshire
    British54116520001
    YOUNG, Bernadette Clare
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    Secretary
    Monometer House
    Rectory Grove
    SS9 2HL Leigh On Sea
    Chadwick Corporate Consulting Limited
    Essex
    United Kingdom
    British174205850002
    AHUJA, Rasik
    105 Westway
    SW20 9LT London
    Director
    105 Westway
    SW20 9LT London
    British125895230001
    ARMITAGE, Jeremy
    135 Cannon Street
    EC4N 5BP London
    2nd Floor
    Director
    135 Cannon Street
    EC4N 5BP London
    2nd Floor
    United KingdomBritish156899970001
    BAILEY, Marshall Charles
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    Director
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    United KingdomBritish187892510002
    BEN-SAUD, Tarik
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    Director
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    EnglandBritish45013930005
    BERTOCCHI, David Vladimir
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    Director
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    United KingdomCanadian And Italian165759360003
    BEVAN, James Edward Briscoe
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    Director
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    United KingdomBritish52251230001
    BIERNAT, Joseph
    1d Belvedere Road
    SE1 7GH London
    121 North Block County Hall
    Director
    1d Belvedere Road
    SE1 7GH London
    121 North Block County Hall
    Usa70840990002
    BROBY, Daniel Pontoppidan
    Ermelundsues 128
    FOREIGN Gentofte
    Copenhagen 2820
    Denmark
    Director
    Ermelundsues 128
    FOREIGN Gentofte
    Copenhagen 2820
    Denmark
    British81152520001
    CARTER, Kevin James, Dr
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    Director
    Brantwood 23 Fairway
    Merrow
    GU1 2XL Guildford
    Surrey
    British10570530006
    CHEBERIAK, Robert
    29 Belsize Avenue
    NW3 4BL London
    Director
    29 Belsize Avenue
    NW3 4BL London
    Canadian77061290001
    COFFEY, Brian Joseph
    Flat 2 15 Heath Drive
    Hampstead
    NW3 7SN London
    Director
    Flat 2 15 Heath Drive
    Hampstead
    NW3 7SN London
    United KingdomIrish98390350001
    COOK, Graham Christopher
    42 Mincing Lane
    EC3R 7AE London
    4th Floor Minster House
    England
    England
    Director
    42 Mincing Lane
    EC3R 7AE London
    4th Floor Minster House
    England
    England
    United KingdomBritish203002820002
    CRAMP, Paul Richard
    The Thatch Cottage
    Church Hill, Charing Heath
    TN27 0BU Ashford
    Director
    The Thatch Cottage
    Church Hill, Charing Heath
    TN27 0BU Ashford
    EnglandBritish107606450001
    DAVIS, Mark
    Earlsbrook Road
    RH1 6DP Redhill
    86a
    Surrey
    Director
    Earlsbrook Road
    RH1 6DP Redhill
    86a
    Surrey
    British137516170002
    DEANS, Sarah Elizabeth Naomi
    4 Montagu House
    33 Paddington Street
    W1U 4HF London
    Director
    4 Montagu House
    33 Paddington Street
    W1U 4HF London
    British114490880001
    DENTITH, Richard John
    14 Mead Hatchgate
    RG27 9PU Hook
    Hampshire
    Director
    14 Mead Hatchgate
    RG27 9PU Hook
    Hampshire
    British70960800001
    DRAPER, Daniel Eugene
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    Director
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    United StatesAmerican174928750002
    DUNBAR, Richard Andrew
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    Director
    Floor Minster House
    42 Mincing Lane
    EC3R 7AE London
    4th
    England
    England
    ScotlandBritish147349060002
    EADIE, Dugald Mcmillan
    Applin House
    PH15 2JQ Dull
    Aberfeldy
    Director
    Applin House
    PH15 2JQ Dull
    Aberfeldy
    British36574880002

    What are the latest statements on persons with significant control for CFA SOCIETY OF THE UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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