The Institute Of Financial Accountants FARRINGDON


The Institute Of Financial Accountants started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09350923. The The Institute Of Financial Accountants company has been functioning successfully for ten years now and its status is active. The firm's office is based in Farringdon at Cs1.11 Clerkenwell Workshops. Postal code: EC1R 0AT. Since 2015-01-20 The Institute Of Financial Accountants is no longer carrying the name Newifa2014.

At the moment there are 4 directors in the the company, namely Michael C., Julie W. and Ian H. and others. In addition one secretary - John E. - is with the firm. As of 29 April 2024, there were 5 ex directors - Michael C., Catherine C. and others listed below. There were no ex secretaries.

The Institute Of Financial Accountants Address / Contact

Office Address Cs1.11 Clerkenwell Workshops
Office Address2 27-31 Clerkenwell Close
Town Farringdon
Post code EC1R 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09350923
Date of Incorporation Thu, 11th Dec 2014
Industry Activities of professional membership organizations
End of financial Year 30th June
Company age 10 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

John E.

Position: Secretary

Appointed: 19 February 2020

Michael C.

Position: Director

Appointed: 12 November 2019

Julie W.

Position: Director

Appointed: 12 November 2019

Ian H.

Position: Director

Appointed: 12 November 2019

Andrew C.

Position: Director

Appointed: 23 November 2016

Sgh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2019

Resigned: 19 February 2020

Michael C.

Position: Director

Appointed: 30 April 2015

Resigned: 23 November 2016

Lorraine Young Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 19 February 2019

Catherine C.

Position: Director

Appointed: 12 December 2014

Resigned: 30 April 2015

Damien M.

Position: Director

Appointed: 12 December 2014

Resigned: 21 December 2022

Wendy L.

Position: Director

Appointed: 12 December 2014

Resigned: 23 November 2016

Andrew C.

Position: Director

Appointed: 11 December 2014

Resigned: 12 December 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Andrew C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John E. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 1 September 2023
Nature of control: significiant influence or control

John E.

Notified on 17 November 2020
Ceased on 1 September 2023
Nature of control: significiant influence or control

Company previous names

Newifa2014 January 20, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-11
filed on: 20th, December 2023
Free Download (3 pages)

Company search