CFA INSTITUTE

Register to unlock more data on OkredoRegister

CFA INSTITUTE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC023596

Incorporation date

29/11/2001

Size

No accounts type available

Classification

-

Contacts

Registered address

Registered address

CFA INSTITUTE, 915 E. High Street, Charlottesville, Virginia 22902Copy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon26/11/2024
Group of companies' accounts made up to 2022-08-31
dot icon26/11/2024
Group of companies' accounts made up to 2021-08-31
dot icon29/10/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR011320 Person Authorised to Accept terminated 05/09/2021 corporation service company (uk) LIMITED
dot icon16/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon05/11/2020
Termination of appointment of Hua Yu as a director on 2020-08-31
dot icon05/11/2020
Termination of appointment of Leah Rebecca Bennett as a director on 2020-08-31
dot icon05/11/2020
Termination of appointment of Heather Brilliant as a director on 2020-08-31
dot icon05/11/2020
Appointment of Ms Yimei Li as a director on 2020-09-01
dot icon05/11/2020
Appointment of Mr Marshall Charles Bailey as a director on 2020-09-01
dot icon01/07/2020
Appointment of Ms Karina Audrey Litvack as a director on 2019-09-01
dot icon01/07/2020
Appointment of Ms Tricia Rothschild as a director on 2019-09-01
dot icon01/07/2020
Appointment of Ms Margaret Franklin as a director on 2019-09-02
dot icon01/07/2020
Group of companies' accounts made up to 2019-08-31
dot icon15/05/2020
Termination of appointment of Paul Smith as a director on 2019-09-01
dot icon15/05/2020
Termination of appointment of Sunil Singhania as a director on 2019-08-31
dot icon15/05/2020
Termination of appointment of Robert Warren Jenkins as a director on 2019-08-31
dot icon29/08/2019
Group of companies' accounts made up to 2018-08-31
dot icon17/11/2018
Appointment of Ms Punita Kumar Sinha as a director on 2018-09-01
dot icon13/11/2018
Appointment of Mr Daniel John Fasciano as a director on 2018-09-01
dot icon13/11/2018
Appointment of Mr Robert Frank Bruner as a director on 2018-09-01
dot icon13/11/2018
Appointment of Mr Geoffrey Ng Ching Fung as a director on 2018-09-01
dot icon15/10/2018
Termination of appointment of Mark John Lazberger as a director on 2018-09-01
dot icon10/10/2018
Termination of appointment of George Spentzos as a director on 2018-09-01
dot icon10/10/2018
Termination of appointment of Frederic Lebel as a director on 2018-09-01
dot icon10/10/2018
Termination of appointment of Colin William Mclean as a director on 2018-09-01
dot icon14/05/2018
Termination of appointment of Lynn Stout as a director on 2018-04-16
dot icon14/05/2018
Appointment of Maria Louise Wilton as a director
dot icon23/03/2018
Termination of appointment of Elizabeth Pauline Lucy Corley as a director on 2018-01-31
dot icon23/03/2018
Appointment of Maria Louise Wilton as a director on 2018-03-01
dot icon19/01/2018
Group of companies' accounts made up to 2017-08-31
dot icon22/11/2017
Director's details changed for Heather Brilliant on 2017-09-21
dot icon22/11/2017
Appointment of Leah Rebecca Bennett as a director on 2017-09-01
dot icon30/10/2017
Termination of appointment of Attila Koksal as a director on 2017-08-31
dot icon30/10/2017
Termination of appointment of Elizabeth Hamilton-Keen as a director on 2017-08-31
dot icon30/10/2017
Termination of appointment of Kenneth Scott Proctor as a director on 2017-08-31
dot icon30/10/2017
Termination of appointment of Michael Trotsky as a director on 2017-08-31
dot icon10/03/2017
Appointment of Diane Carol Nordin as a director on 2016-09-01
dot icon10/03/2017
Appointment of Elizabeth Pauline Lucy Corley as a director on 2016-09-01
dot icon17/02/2017
Details changed for a UK establishment - BR011320 Address Change 7TH floor 131 finsbury pavement, london, EC2A 1NT,2017-02-06
dot icon17/02/2017
Termination of appointment of Giuseppe Ballocchi as a director on 2016-09-01
dot icon07/02/2017
Group of companies' accounts made up to 2016-08-31
dot icon10/01/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR011320 Person Authorised to Accept terminated 30/12/2016 trident company services (uk) LIMITED
dot icon04/01/2017
Termination of appointment of Aaron Low as a director on 2016-09-01
dot icon04/01/2017
Termination of appointment of James G Jones as a director on 2016-09-01
dot icon08/12/2016
Appointment of Corporate Service Company (Uk) Limited as a person authorised to accept service for UK establishment BR011320 on 2016-11-30.
dot icon19/10/2016
Appointment of Trident Company Services (Uk) Limited as a person authorised to accept service for UK establishment BR011320 on 2016-10-05.
dot icon29/04/2016
Group of companies' accounts made up to 2015-08-31
dot icon26/04/2016
Termination of appointment of Fred Speece Jr. as a director on 2002-08-31
dot icon26/04/2016
Termination of appointment of Thomas Bowman as a director on 2004-08-31
dot icon26/04/2016
Termination of appointment of Vincent Duhamel as a director on 2008-08-31
dot icon26/04/2016
Termination of appointment of Amaury Jordan as a director on 2003-08-31
dot icon26/04/2016
Termination of appointment of Khalid Ghayur as a director on 2004-08-31
dot icon26/04/2016
Termination of appointment of Yoshiharu Okazaki as a director on 2003-08-31
dot icon26/04/2016
Termination of appointment of Theodore Aronson as a director on 2005-08-31
dot icon26/04/2016
Termination of appointment of Seow Beng Ong as a director on 2002-08-31
dot icon26/04/2016
Termination of appointment of Philippe Sarasin as a director on 2003-08-31
dot icon26/04/2016
Termination of appointment of Patricia Small-Kellett as a director on 2004-08-31
dot icon26/04/2016
Termination of appointment of Monique Gravel as a director on 2007-08-31
dot icon26/04/2016
Termination of appointment of Malcolm Trevillian as a director on 2004-08-31
dot icon26/04/2016
Termination of appointment of Lee Price as a director on 2002-08-31
dot icon26/04/2016
Termination of appointment of Janet Miller as a director on 2004-08-31
dot icon26/04/2016
Termination of appointment of Frank Dohn as a director on 2003-08-31
dot icon26/04/2016
Termination of appointment of Donald Trotter as a director on 2003-08-31
dot icon26/04/2016
Termination of appointment of Denise Farkas as a director on 2005-08-31
dot icon26/04/2016
Termination of appointment of Cheryl-Ann Lister as a director on 2003-08-31
dot icon26/04/2016
Termination of appointment of Arthur Zeikel as a director on 2002-08-31
dot icon26/04/2016
Appointment of Zouheir Tamim El Jarkass as a director on 2015-09-01
dot icon26/04/2016
Appointment of Sunil Singhania as a director on 2013-09-01
dot icon26/04/2016
Appointment of Robert Warren Jenkins as a director on 2013-09-01
dot icon26/04/2016
Appointment of Heather Brilliant as a director on 2013-09-01
dot icon26/04/2016
Appointment of George Spentzos as a director on 2015-09-01
dot icon26/04/2016
Appointment of Daniel Gamba as a director on 2015-09-01
dot icon26/04/2016
Termination of appointment of Mark Jonathon Anson as a director on 2012-08-31
dot icon26/04/2016
Termination of appointment of Jeffrey D. Lorenzen as a director on 2013-08-31
dot icon26/04/2016
Termination of appointment of Dwight Churchill as a director on 2015-01-19
dot icon26/04/2016
Termination of appointment of Daniel S. Meader as a director on 2013-08-31
dot icon26/04/2016
Termination of appointment of Charles Yang as a director on 2015-08-31
dot icon26/04/2016
Termination of appointment of Alan Meder as a director on 2014-08-31
dot icon26/04/2016
Details changed for an overseas company - 560 Ray C Hunt Drive, PO Box 3668, Charlottesville, Virginia 22903, Usa
dot icon10/02/2015
Appointment of Paul Smith as a director on 2015-01-20
dot icon10/02/2015
Termination of appointment of Dwight Churchill as a director on 2015-01-19
dot icon09/12/2014
Group of companies' accounts made up to 2014-08-31
dot icon19/11/2014
Appointment of Michael Trotsky as a director on 2014-01-09
dot icon19/11/2014
Appointment of Lynn Stout as a director on 2014-01-09
dot icon19/11/2014
Appointment of Kenneth Scott Proctor as a director on 2014-01-09
dot icon19/11/2014
Appointment of Hua Yu as a director on 2014-01-09
dot icon19/11/2014
Termination of appointment of Jane Shao as a director on 2014-08-31
dot icon19/11/2014
Termination of appointment of Matthew Scanlan as a director on 2014-08-31
dot icon19/11/2014
Termination of appointment of Saeed Mubarak Rashid Al-Hajeri as a director on 2014-08-31
dot icon19/11/2014
Termination of appointment of Roger Urwin as a director on 2014-08-31
dot icon04/07/2014
Appointment of a director
dot icon04/07/2014
Termination of appointment of John Rogers as a director
dot icon07/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon15/04/2013
Appointment of a director
dot icon15/04/2013
Appointment of a director
dot icon15/04/2013
Termination of appointment of Margaret Franklin as a director
dot icon15/04/2013
Termination of appointment of Pierre Cardon as a director
dot icon03/12/2012
Full accounts made up to 2012-08-31
dot icon08/09/2011
Termination of appointment of Stanley Lee as a director
dot icon08/09/2011
Appointment of a director
dot icon07/09/2011
Appointment of a director
dot icon07/09/2011
Appointment of a director
dot icon07/09/2011
Termination of appointment of Kathryn Booth as a director
dot icon07/09/2011
Termination of appointment of Thomas Welch as a director
dot icon24/05/2011
Details changed for a UK establishment - BR011320 Address Change 10TH floor 1 canada square, canary wharf, london, E14 5AB, united kingdom,2011-04-15
dot icon18/05/2011
Change of details for Nitin Mehta of 7Th Floor 131 Finsbury Pavement, London, Ec2a 1Nt, United Kingdom as a person authorised to represent UK establishment BR011320 on 2011-04-15
dot icon03/03/2011
Transitional return for FC023596 - Changes made to the UK establishment, Change of Address Nitin Mehta, Cfa Institute, 10th Floor 1 Canada Square, London, E14 5AB, United States
dot icon03/03/2011
Transitional return for BR011320 - Changes made to the UK establishment, Business Change Null
dot icon03/03/2011
Transitional return for BR011320 - Changes made to the UK establishment, Address Change Nitin Mehta, Cfa Institute, 10th Floor 1 Canada Square, London, E14 5AB, United States
dot icon03/03/2011
Transitional return for BR011320 - person authorised to accept service, Nitin Mehta 10th Floor 1 Canada Square London United Kingdome14 5Ab
dot icon03/03/2011
Transitional return for BR011320 - person authorised to represent, Nitin Mehta 10th Floor 1 Canada Square London United Kingdome14 5Ab
dot icon03/03/2011
Transitional return by a UK establishment of an overseas company
dot icon25/01/2011
Full accounts made up to 2010-08-31
dot icon25/01/2011
Full accounts made up to 2009-08-31
dot icon27/10/2010
Termination of appointment of Samuel Jones as a director
dot icon27/10/2010
Termination of appointment of Brian Singer as a director
dot icon26/10/2010
Appointment of a director
dot icon26/10/2010
Appointment of a director
dot icon26/10/2010
Appointment of a director
dot icon26/10/2010
Appointment of a director
dot icon20/10/2009
Termination of appointment of Nicola Ralston as a director
dot icon20/10/2009
Miscellaneous
dot icon20/10/2009
Termination of appointment of Teong Yap as a director
dot icon20/10/2009
Appointment of a director
dot icon10/02/2009
Full accounts made up to 2008-08-31
dot icon19/01/2009
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon29/08/2008
Miscellaneous
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon18/04/2007
First pa details changed john barrass regus business centre one canada square, suite 29 canary wharf, london E14 5DY
dot icon18/04/2007
Business address efa institute 10TH floor one canada square london E14 5AB
dot icon18/04/2007
Pa:res/app
dot icon28/07/2004
Name changed association for investment manag ement and research
dot icon28/07/2004
Adopt new charter
dot icon24/01/2002
Accounting reference date shortened from 30/11/02 to 31/08/02
dot icon06/12/2001
Business address regus business centre one canada square suite 29 canary wharf london E14 5DY
dot icon06/12/2001
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
No accounts type available
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Marshall Charles
Director
01/09/2020 - Present
14
Litvack, Karina Audrey
Director
01/09/2019 - Present
4
Nordin, Diane Carol
Director
01/09/2016 - Present
1
Tamim El Jarkass, Zouheir
Director
01/09/2015 - Present
-
Wilton, Maria Louise
Director
01/03/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFA INSTITUTE

CFA INSTITUTE is an(a) Active company incorporated on 29/11/2001 with the registered office located at CFA INSTITUTE, 915 E. High Street, Charlottesville, Virginia 22902. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFA INSTITUTE?

toggle

CFA INSTITUTE is currently Active. It was registered on 29/11/2001 .

Where is CFA INSTITUTE located?

toggle

CFA INSTITUTE is registered at CFA INSTITUTE, 915 E. High Street, Charlottesville, Virginia 22902.

What is the latest filing for CFA INSTITUTE?

toggle

The latest filing was on 26/11/2024: Group of companies' accounts made up to 2022-08-31.