UKBizDB.co.uk

CFA SOCIETY OF THE UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cfa Society Of The Uk. The company was founded 24 years ago and was given the registration number 04035569. The firm's registered office is in LONDON. You can find them at 4th Floor Minster House, 42 Mincing Lane, London, England. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:CFA SOCIETY OF THE UK
Company Number:04035569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:4th Floor Minster House, 42 Mincing Lane, London, England, EC3R 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary27 September 2021Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director22 November 2022Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director27 November 2018Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director27 November 2018Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director24 November 2020Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director21 November 2023Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director21 February 2019Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director26 November 2019Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director22 November 2022Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director23 November 2021Active
3rd Floor Boston House, 63-64, New Broad Street, London, United Kingdom, EC2M 1JJ

Director23 November 2021Active
Downgate Cottage, Steep Marsh, Petersfield, GU32 2BE

Secretary13 July 2000Active
2nd Floor, 135 Cannon Street, London, EC4N 5BP

Secretary24 July 2007Active
22 Priory Terrace, London, NW6 4DH

Secretary14 October 2006Active
27 Dinmore, Bovingdon, Hemel Hempstead, HP3 0QW

Secretary05 June 2002Active
Chadwick Corporate Consulting Limited, Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HL

Secretary15 October 2012Active
105 Westway, London, SW20 9LT

Director06 November 2007Active
2nd Floor, 135 Cannon Street, London, EC4N 5BP

Director16 November 2010Active
4th, Floor Minster House, 42 Mincing Lane, London, EC3R 7AE

Director28 November 2017Active
4th, Floor Minster House, 42 Mincing Lane, London, England, EC3R 7AE

Director16 November 2010Active
4th, Floor Minster House, 42 Mincing Lane, London, England, EC3R 7AE

Director15 November 2011Active
Bulby Hall, Bulby, Bourne, PE10 0RU

Director09 December 2008Active
121 North Block County Hall, 1d Belvedere Road, London, SE1 7GH

Director27 November 2003Active
Ermelundsues 128, Gentofte, Denmark, FOREIGN

Director19 February 2002Active
Brantwood 23 Fairway, Merrow, Guildford, GU1 2XL

Director08 April 2002Active
29 Belsize Avenue, London, NW3 4BL

Director01 September 2000Active
Flat 2 15 Heath Drive, Hampstead, London, NW3 7SN

Director03 December 2002Active
4th Floor Minster House, 42 Mincing Lane, London, England, EC3R 7AE

Director24 November 2015Active
The Thatch Cottage, Church Hill, Charing Heath, Ashford, TN27 0BU

Director13 July 2000Active
86a, Earlsbrook Road, Redhill, RH1 6DP

Director09 December 2008Active
4 Montagu House, 33 Paddington Street, London, W1U 4HF

Director15 November 2005Active
14 Mead Hatchgate, Hook, RG27 9PU

Director13 July 2000Active
4th, Floor Minster House, 42 Mincing Lane, London, England, EC3R 7AE

Director13 November 2012Active
4th, Floor Minster House, 42 Mincing Lane, London, England, EC3R 7AE

Director10 November 2009Active
Applin House, Dull, PH15 2JQ

Director13 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.