UKBizDB.co.uk

THE INSTITUTE OF FINANCIAL ACCOUNTANTS

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT

Secretary19 February 2020Active
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT

Director12 November 2019Active
Level 6, 555 Lonsdale Street, Melbourne, Australia, 3000

Director23 November 2016Active
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT

Director12 November 2019Active
Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close, Farringdon, United Kingdom, EC1R 0AT

Director12 November 2019Active
Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary01 January 2015Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Corporate Secretary19 February 2019Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director12 December 2014Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 April 2015Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director11 December 2014Active
Level 6, 555 Lonsdale Street, Melbourne, Australia,

Director12 December 2014Active
83, Greenhill Road, Wayville, Adelaide, Australia,

Director12 December 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-19Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.