CFA SOCIETY OF THE UK

Register to unlock more data on OkredoRegister

CFA SOCIETY OF THE UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035569

Incorporation date

13/07/2000

Size

Full

Contacts

Registered address

Registered address

3rd Floor Boston House, 63-64 New Broad Street, London EC2M 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon27/12/2025
Full accounts made up to 2025-06-30
dot icon25/11/2025
Appointment of Alan Denholm as a director on 2025-11-18
dot icon25/11/2025
Termination of appointment of Hilary Suzanne Eastman as a director on 2025-11-18
dot icon25/11/2025
Appointment of Mr Christopher James David Ware as a director on 2025-11-18
dot icon01/09/2025
Termination of appointment of Weiyen Hung as a director on 2025-08-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon28/11/2024
Full accounts made up to 2024-06-30
dot icon22/11/2024
Termination of appointment of Gillian Denise Elcock as a director on 2024-11-19
dot icon21/11/2024
Appointment of Mr Mark Andrew Pryce as a director on 2024-11-19
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/02/2024
Director's details changed for Ms Aikaterini Kosmopoulou on 2023-08-04
dot icon16/12/2023
Full accounts made up to 2023-06-30
dot icon28/11/2023
Appointment of Dr Suzanne Siuling Hsu as a director on 2023-11-21
dot icon22/11/2023
Termination of appointment of Fraser Lundie as a director on 2023-11-21
dot icon22/11/2023
Termination of appointment of Lindsey Matthews as a director on 2023-11-21
dot icon24/07/2023
Second filing to change the details of Weiyen Hung as a director
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/06/2023
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 2023-06-13
dot icon30/05/2023
Second filing for the appointment of Elena Sabeva Koycheva as a director
dot icon30/05/2023
Director's details changed for Mr Weiyen Hung on 2023-01-31
dot icon17/01/2023
Full accounts made up to 2022-06-30
dot icon06/12/2022
Director's details changed for Philippe Henry Lenoble on 2022-08-01
dot icon05/12/2022
Termination of appointment of David Zahn as a director on 2022-11-22
dot icon05/12/2022
Termination of appointment of Timothy Norman Nuding as a director on 2022-11-22
dot icon05/12/2022
Termination of appointment of Helen Sophie Thomas as a director on 2022-11-22
dot icon05/12/2022
Appointment of Elena Koycheva as a director on 2022-11-22
dot icon05/12/2022
Appointment of Mr Alistair John Byrne as a director on 2022-11-22
dot icon05/12/2022
Director's details changed for Mr Fraser Lundie on 2022-05-01
dot icon05/12/2022
Director's details changed for Mr Lindsey Matthews on 2022-12-03
dot icon05/12/2022
Director's details changed for Ms Aikaterini Kosmopoulou on 2022-06-28
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon13/01/2022
Second filing for the appointment of Sylvia Mary Solomon as a director
dot icon03/12/2021
Appointment of Philippe Henry Lenoble as a director on 2021-11-23
dot icon01/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Appointment of Sylvia Mary Soloman as a director on 2021-11-23
dot icon26/11/2021
Full accounts made up to 2021-06-30
dot icon24/11/2021
Termination of appointment of Graham Christopher Cook as a director on 2021-11-23
dot icon24/11/2021
Termination of appointment of Alan Carlos Livsey as a director on 2021-11-23
dot icon24/11/2021
Termination of appointment of Daniel Charles Murray as a director on 2021-11-23
dot icon24/11/2021
Termination of appointment of Matthew James Lonergan as a director on 2021-11-23
dot icon29/09/2021
Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-09-27
dot icon29/09/2021
Termination of appointment of Bernadette Clare Young as a secretary on 2021-09-27
dot icon05/07/2021
Director's details changed for Mrs Gillian Denise Elcock on 2021-04-19
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon26/04/2021
Director's details changed for Hilary Eastman on 2020-12-07
dot icon14/12/2020
Full accounts made up to 2020-06-30
dot icon08/12/2020
Memorandum and Articles of Association
dot icon08/12/2020
Resolutions
dot icon26/11/2020
Appointment of Mr Kieran Eric Ferguson as a director on 2020-11-24
dot icon25/11/2020
Termination of appointment of Stephen Wackerle as a director on 2020-11-24
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon28/04/2020
Director's details changed for Stephen Wackerle on 2020-04-28
dot icon09/01/2020
Secretary's details changed for Bernadette Clare Barber on 2020-01-08
dot icon03/12/2019
Full accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of Ms Aikaterini Kosmopoulou as a director on 2019-11-26
dot icon03/12/2019
Termination of appointment of Marshall Charles Bailey as a director on 2019-11-26
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon22/02/2019
Appointment of Mr Weiyen Hung as a director on 2019-02-21
dot icon28/11/2018
Appointment of Hilary Eastman as a director on 2018-11-27
dot icon28/11/2018
Termination of appointment of Gerald Kenneth Fowler as a director on 2018-11-27
dot icon28/11/2018
Termination of appointment of Anne Rutherfurd Grainger as a director on 2018-11-27
dot icon28/11/2018
Termination of appointment of Alexandra Fiona Haggard as a director on 2018-11-27
dot icon28/11/2018
Termination of appointment of Stuart Chapin Fiertz as a director on 2018-11-27
dot icon28/11/2018
Appointment of Stephen Wackerle as a director on 2018-11-27
dot icon28/11/2018
Appointment of Ms Gillian Elcock as a director on 2018-11-27
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon11/06/2018
Director's details changed for Mrs Alexandra Fiona Haggard on 2018-06-08
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon05/12/2017
Appointment of Mr Lindsey Matthews as a director on 2017-11-28
dot icon04/12/2017
Appointment of Mr Marshall Charles Bailey as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of David Vladimir Bertocchi as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Steven John Major as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Andreas Ernst Ferdinand Utermann as a director on 2017-11-28
dot icon29/11/2017
Appointment of Mr Fraser Lundie as a director on 2017-11-28
dot icon11/09/2017
Director's details changed for Gerald Kenneth Fowler on 2017-09-06
dot icon06/09/2017
Secretary's details changed for Bernadette Clare Barber on 2017-07-17
dot icon19/07/2017
Director's details changed for Mr Graham Christopher Cook on 2017-07-18
dot icon14/07/2017
Second filing for the appointment of Matthew James Lonergan as a director
dot icon03/07/2017
Director's details changed for Mr Alan Carlos Livsey on 2017-06-06
dot icon03/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon19/06/2017
Director's details changed for Mr Daniel Charles Murray on 2016-06-30
dot icon19/06/2017
Director's details changed for Mr David Zahn on 2017-05-19
dot icon29/12/2016
Full accounts made up to 2016-06-30
dot icon08/12/2016
Appointment of Mrs Alexandra Fiona Haggard as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr Timothy Norman Nuding as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr David Zahn as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Ian David Paczek as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Tarik Ben-Saud as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of John Robert Marsland as a director on 2016-11-29
dot icon30/11/2016
Termination of appointment of Natalie May Winterfrost as a director on 2016-11-29
dot icon30/11/2016
Appointment of Miss Helen Sophie Thomas as a director on 2016-11-29
dot icon29/06/2016
Annual return made up to 2016-06-20 no member list
dot icon15/06/2016
Director's details changed for Steven John Major on 2016-06-15
dot icon02/06/2016
Director's details changed for Mr Stuart Chapin Fiertz on 2016-06-02
dot icon02/02/2016
Full accounts made up to 2015-06-30
dot icon04/12/2015
Appointment of Mr Alan Carlos Livsey as a director on 2015-11-24
dot icon26/11/2015
Appointment of Mr Matthew James Lonergan as a director on 2015-11-24
dot icon26/11/2015
Appointment of Mr Graham Christopher Cook as a director on 2015-11-24
dot icon25/11/2015
Termination of appointment of James Edward King Irving as a director on 2015-11-24
dot icon25/11/2015
Termination of appointment of Richard Dunbar as a director on 2015-11-24
dot icon25/11/2015
Termination of appointment of Peter Sam Mennie as a director on 2015-11-24
dot icon19/08/2015
Director's details changed for James Edward King Irving on 2015-08-02
dot icon19/08/2015
Annual return made up to 2015-08-10 no member list
dot icon14/08/2015
Director's details changed for Mr Peter Sam Mennie on 2015-07-24
dot icon14/05/2015
Auditor's resignation
dot icon09/12/2014
Full accounts made up to 2014-06-30
dot icon24/11/2014
Appointment of Mr Stuart Chapin Fiertz as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Annabel Clare Gillard as a director on 2014-11-18
dot icon20/11/2014
Termination of appointment of Omar Kodmani as a director on 2014-11-18
dot icon20/11/2014
Appointment of Mr Daniel Charles Murray as a director on 2014-11-18
dot icon19/08/2014
Annual return made up to 2014-08-10 no member list
dot icon11/08/2014
Director's details changed for David Vladimir Bertocchi on 2014-06-21
dot icon16/05/2014
Director's details changed for Ms Natalie May Winterfrost on 2014-05-08
dot icon25/11/2013
Full accounts made up to 2013-06-30
dot icon22/11/2013
Appointment of Steven John Major as a director
dot icon20/11/2013
Termination of appointment of Daniel Draper as a director
dot icon08/11/2013
Registered office address changed from 2Nd Floor 135 Cannon Street London EC4N 5BP on 2013-11-08
dot icon28/08/2013
Director's details changed for Daniel Eugene Draper on 2013-08-22
dot icon28/08/2013
Annual return made up to 2013-08-10 no member list
dot icon28/08/2013
Director's details changed for Daniel Eugene Draper on 2013-08-22
dot icon22/01/2013
Appointment of Mr Omar Kodmani as a director
dot icon11/01/2013
Appointment of Daniel Eugene Draper as a director
dot icon06/12/2012
Appointment of Gerald Kenneth Fowler as a director
dot icon06/12/2012
Appointment of Anne Rutherfurd Grainger as a director
dot icon06/12/2012
Appointment of Bernadette Clare Barber as a secretary
dot icon06/12/2012
Termination of appointment of George Spentzos as a director
dot icon06/12/2012
Termination of appointment of Richard Rothwell as a director
dot icon06/12/2012
Termination of appointment of Kenneth Kinsey Quick as a director
dot icon06/12/2012
Termination of appointment of William Goodhart as a secretary
dot icon06/12/2012
Particulars of variation of class rights update
dot icon06/12/2012
Memorandum and Articles of Association
dot icon06/12/2012
Resolutions
dot icon21/11/2012
Full accounts made up to 2012-06-30
dot icon13/11/2012
Termination of appointment of Jeremy Armitage as a director
dot icon28/09/2012
Resolutions
dot icon11/09/2012
Annual return made up to 2012-08-10 no member list
dot icon10/09/2012
Director's details changed for Natalie May Winterfrost on 2012-09-03
dot icon10/09/2012
Director's details changed for Mr Peter Sam Mennie on 2012-09-03
dot icon07/09/2012
Director's details changed for James Edward King Irving on 2012-09-07
dot icon07/09/2012
Director's details changed for Richard Dunbar on 2012-09-04
dot icon07/09/2012
Director's details changed for Tarik Ben-Saud on 2012-09-04
dot icon07/09/2012
Director's details changed for David Vladimir Bertocchi on 2012-09-06
dot icon07/09/2012
Director's details changed for Mr Richard Farrar Rothwell on 2012-09-04
dot icon07/09/2012
Secretary's details changed for William Eric Goodhart on 2012-09-04
dot icon07/09/2012
Director's details changed for George Spentzos on 2012-09-04
dot icon07/09/2012
Director's details changed for Kenneth Armand Kinsey Quick on 2012-09-04
dot icon10/01/2012
Appointment of Andreas Ernst Ferdinand Utermann as a director
dot icon10/01/2012
Appointment of David Vladimir Bertocchi as a director
dot icon04/01/2012
Termination of appointment of Christopher Fawcett as a director
dot icon04/01/2012
Termination of appointment of James Bevan as a director
dot icon12/12/2011
Full accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-08-10 no member list
dot icon14/10/2011
Director's details changed for Kenneth Armand Kinsey Quick on 2011-10-14
dot icon30/09/2011
Appointment of James Edward King Irving as a director
dot icon31/08/2011
Termination of appointment of Rasik Ahuja as a director
dot icon13/01/2011
Appointment of Jeremy Armitage as a director
dot icon23/12/2010
Appointment of John Robert Marsland as a director
dot icon23/12/2010
Appointment of Tarik Ben-Saud as a director
dot icon23/12/2010
Appointment of Annabel Clare Gillard as a director
dot icon23/12/2010
Appointment of Dr Ian David Paczek as a director
dot icon01/12/2010
Appointment of Tarik Ben-Saud as a director
dot icon26/11/2010
Termination of appointment of Mark Davis as a director
dot icon26/11/2010
Termination of appointment of Joanna Munro as a director
dot icon26/11/2010
Termination of appointment of Carol Kennedy as a director
dot icon26/11/2010
Termination of appointment of Panagiotis Mitarachi as a director
dot icon26/11/2010
Termination of appointment of Joseph Biernat as a director
dot icon27/10/2010
Full accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-08-10
dot icon31/08/2010
Director's details changed for Joseph Biernat on 2010-08-02
dot icon12/08/2010
Director's details changed for Mark Davis on 2010-08-04
dot icon02/12/2009
Appointment of Richard Dunbar as a director
dot icon02/12/2009
Appointment of Peter Sam Mennie as a director
dot icon02/12/2009
Appointment of Natalie May Winterfrost as a director
dot icon25/11/2009
Termination of appointment of Thomas Joski as a director
dot icon25/11/2009
Termination of appointment of Colin Mclean as a director
dot icon25/11/2009
Termination of appointment of David Tapley as a director
dot icon17/10/2009
Full accounts made up to 2009-06-30
dot icon10/09/2009
Annual return made up to 13/07/09
dot icon10/09/2009
Director appointed panagiotis mitarachi
dot icon27/08/2009
Director's change of particulars / christopher fawcett / 01/07/2009
dot icon06/04/2009
Director appointed james edward briscoe bevan
dot icon06/04/2009
Director appointed carol kennedy
dot icon06/04/2009
Director appointed mark davis
dot icon02/04/2009
Appointment terminated director mian samad
dot icon02/04/2009
Appointment terminated director david sellors
dot icon02/04/2009
Appointment terminated director richard szwagrzak
dot icon02/04/2009
Appointment terminated director jane vessey
dot icon02/04/2009
Appointment terminated director geoffrey lindey
dot icon02/04/2009
Appointment terminated director stephen inkley
dot icon02/04/2009
Director appointed kenneth armand kinsey quick
dot icon02/04/2009
Director appointed joanna munro
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Resolutions
dot icon07/02/2009
Registered office changed on 07/02/2009 from 4TH floor 90 basinghall street london EC2V 5AY
dot icon22/10/2008
Annual return made up to 13/07/08
dot icon21/10/2008
Full accounts made up to 2008-06-30
dot icon12/12/2007
Memorandum and Articles of Association
dot icon05/12/2007
New director appointed
dot icon30/11/2007
Certificate of change of name
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon18/10/2007
Full accounts made up to 2007-06-30
dot icon04/08/2007
Annual return made up to 13/07/07
dot icon04/08/2007
Secretary resigned
dot icon04/08/2007
New secretary appointed
dot icon29/11/2006
Memorandum and Articles of Association
dot icon24/11/2006
Resolutions
dot icon20/11/2006
Full accounts made up to 2006-06-30
dot icon23/10/2006
New secretary appointed
dot icon20/10/2006
Secretary resigned
dot icon08/08/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Annual return made up to 13/07/06
dot icon01/12/2005
Full accounts made up to 2005-06-30
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Annual return made up to 13/07/05
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon04/01/2005
Full accounts made up to 2004-06-30
dot icon13/08/2004
Annual return made up to 13/07/04
dot icon06/07/2004
Director resigned
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon24/12/2003
Memorandum and Articles of Association
dot icon24/12/2003
Resolutions
dot icon06/11/2003
Full accounts made up to 2003-06-30
dot icon22/10/2003
Resolutions
dot icon14/08/2003
Annual return made up to 13/07/03
dot icon06/11/2002
Full accounts made up to 2002-06-30
dot icon01/08/2002
Annual return made up to 13/07/02
dot icon19/06/2002
New secretary appointed
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
Director resigned
dot icon22/05/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/03/2002
Director resigned
dot icon11/12/2001
Memorandum and Articles of Association
dot icon11/12/2001
Resolutions
dot icon11/12/2001
New director appointed
dot icon12/11/2001
Full accounts made up to 2001-06-30
dot icon07/08/2001
Annual return made up to 13/07/01
dot icon23/07/2001
New director appointed
dot icon21/12/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon07/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New director appointed
dot icon13/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsland, John Robert
Director
16/11/2010 - 29/11/2016
8
Matthews, Lindsey
Director
28/11/2017 - 21/11/2023
2
Nuding, Timothy Norman
Director
29/11/2016 - 22/11/2022
2
Fiertz, Stuart Chapin
Director
18/11/2014 - 27/11/2018
12
Solomon, Sylvia Mary
Director
23/11/2021 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SOCIETY OF THE UK

CFA SOCIETY OF THE UK is an(a) Active company incorporated on 13/07/2000 with the registered office located at 3rd Floor Boston House, 63-64 New Broad Street, London EC2M 1JJ. There are currently 10 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 SOCIETY OF THE UK?

toggle

CFA SOCIETY OF THE UK is currently Active. It was registered on 13/07/2000 .

Where is CFA SOCIETY OF THE UK located?

toggle

CFA SOCIETY OF THE UK is registered at 3rd Floor Boston House, 63-64 New Broad Street, London EC2M 1JJ.

What does CFA SOCIETY OF THE UK do?

toggle

CFA SOCIETY OF THE UK operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CFA SOCIETY OF THE UK?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2025-06-30.