This company is commonly known as The Institute Of Financial Accountants. The company was founded 9 years ago and was given the registration number 09350923. The firm's registered office is in FARRINGDON. You can find them at Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE INSTITUTE OF FINANCIAL ACCOUNTANTS |
---|---|---|
Company Number | : | 09350923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT | Secretary | 19 February 2020 | Active |
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT | Director | 12 November 2019 | Active |
Level 6, 555 Lonsdale Street, Melbourne, Australia, 3000 | Director | 23 November 2016 | Active |
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT | Director | 12 November 2019 | Active |
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT | Director | 12 November 2019 | Active |
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 01 January 2015 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Corporate Secretary | 19 February 2019 | Active |
190, High Street, Tonbridge, United Kingdom, TN9 1BE | Director | 12 December 2014 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 30 April 2015 | Active |
190, High Street, Tonbridge, United Kingdom, TN9 1BE | Director | 11 December 2014 | Active |
Level 6, 555 Lonsdale Street, Melbourne, Australia, | Director | 12 December 2014 | Active |
83, Greenhill Road, Wayville, Adelaide, Australia, | Director | 12 December 2014 | Active |
Mr Andrew James Conway | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT |
Nature of control | : |
|
Mr John Alan Edwards | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-04 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2019-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.