Company NameThe European Financial Planning Association (UK) Limited
DirectorGillian Lesley White
Company StatusActive
Company Number04627247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 2003(21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Lesley White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NamePeter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Espirit House
Keswick Road
London
SW15 2JL
Director NameDr Alexander William Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleMd Chief Executive
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Secretary NameMr Gary Maydon
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Coppice, Villiers-Sur-Marne Avenue
Bishop's Stortford
Hertfordshire
CM23 4HX
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameMr Darren Lee Garner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameProf Charles William Munn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(9 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linnet Way
Dunfermline
KY11 8GZ
Scotland
Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressChartered Insurance Institute 20 Aldermanbury
London
EC2V 7HY
Secretary NameMrs Caroline Sarah Lace
StatusResigned
Appointed18 July 2018(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2019)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMarianne Clare Wyles
StatusResigned
Appointed04 July 2019(16 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMs Victoria Jane Finney
StatusResigned
Appointed01 January 2020(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2022)
RoleCompany Director
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr John Charles Bissell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(19 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alan Keith Vallance
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(20 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 March 2023Appointment of Mr Alan Keith Vallance as a director on 1 March 2023 (2 pages)
10 March 2023Termination of appointment of John Charles Bissell as a director on 28 February 2023 (1 page)
12 January 2023Appointment of Mrs Gillian Lesley White as a director on 1 January 2023 (2 pages)
12 January 2023Cessation of Charles William Munn as a person with significant control on 31 December 2022 (1 page)
12 January 2023Termination of appointment of Charles William Munn as a director on 31 December 2022 (1 page)
12 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 September 2022Termination of appointment of Victoria Jane Finney as a secretary on 15 May 2022 (1 page)
12 April 2022Appointment of Mr John Charles Bissell as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Sian Fisher as a director on 31 March 2022 (1 page)
12 April 2022Cessation of Sian Fisher as a person with significant control on 31 March 2022 (1 page)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
25 May 2021Change of details for Chartered Insurance Institute as a person with significant control on 25 May 2021 (2 pages)
25 May 2021Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on 25 May 2021 (1 page)
1 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 February 2021Change of details for Chartered Insurance Institute as a person with significant control on 17 December 2020 (2 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 December 2020Registered office address changed from 21 Lombard Street London EC3V 9AH England to 42-48 High Road South Woodford London E18 2JP on 17 December 2020 (1 page)
29 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Marianne Clare Wyles as a secretary on 31 December 2019 (1 page)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 January 2020Appointment of Ms Victoria Jane Finney as a secretary on 1 January 2020 (2 pages)
4 July 2019Termination of appointment of Caroline Sarah Lace as a secretary on 3 July 2019 (1 page)
4 July 2019Appointment of Marianne Clare Wyles as a secretary on 4 July 2019 (2 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 September 2018Registered office address changed from 20 Aldermanbury London EC2V 7HY to 21 Lombard Street London EC3V 9AH on 27 September 2018 (1 page)
19 July 2018Termination of appointment of Rowan Mark Paterson as a secretary on 18 July 2018 (1 page)
19 July 2018Appointment of Mrs Caroline Sarah Lace as a secretary on 18 July 2018 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 December 2017Change of details for Ms Sian Fisher as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Change of details for Professor Charles William Munn as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Appointment of Ms Sian Fisher as a director on 17 February 2016 (3 pages)
7 March 2016Appointment of Ms Sian Fisher as a director on 17 February 2016 (3 pages)
2 March 2016Termination of appointment of Alexander William Scott as a director on 18 February 2016 (1 page)
2 March 2016Termination of appointment of Alexander William Scott as a director on 18 February 2016 (1 page)
5 January 2016Annual return made up to 2 January 2016 no member list (4 pages)
5 January 2016Annual return made up to 2 January 2016 no member list (4 pages)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
8 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 February 2013Annual return made up to 2 January 2013 no member list (5 pages)
13 February 2013Annual return made up to 2 January 2013 no member list (5 pages)
13 February 2013Annual return made up to 2 January 2013 no member list (5 pages)
9 October 2012Appointment of Professor Charles William Munn as a director (3 pages)
9 October 2012Appointment of Professor Charles William Munn as a director (3 pages)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 September 2012Appointment of Darren Garner as a director (3 pages)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Appointment of Darren Garner as a director (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 January 2012Annual return made up to 2 January 2012 no member list (4 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (4 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 January 2011Director's details changed for Doctor Alexander William Scott on 17 December 2010 (2 pages)
5 January 2011Annual return made up to 2 January 2011 no member list (4 pages)
5 January 2011Annual return made up to 2 January 2011 no member list (4 pages)
5 January 2011Director's details changed for Doctor Alexander William Scott on 17 December 2010 (2 pages)
5 January 2011Annual return made up to 2 January 2011 no member list (4 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 January 2010Annual return made up to 2 January 2010 no member list (4 pages)
7 January 2010Annual return made up to 2 January 2010 no member list (4 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 2 January 2010 no member list (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Annual return made up to 02/01/09 (2 pages)
6 January 2009Annual return made up to 02/01/09 (2 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2008Director's change of particulars / peter martin / 20/06/2008 (1 page)
20 June 2008Director's change of particulars / peter martin / 20/06/2008 (1 page)
9 January 2008Annual return made up to 02/01/08 (2 pages)
9 January 2008Annual return made up to 02/01/08 (2 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 February 2007Annual return made up to 02/01/07 (2 pages)
1 February 2007Annual return made up to 02/01/07 (2 pages)
29 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: 20 aldermanbury london EC2V 7NY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 20 aldermanbury london EC2V 7NY (1 page)
4 January 2006Annual return made up to 02/01/06 (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Annual return made up to 02/01/06 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Annual return made up to 02/01/05 (4 pages)
10 January 2005Annual return made up to 02/01/05 (4 pages)
17 December 2004Resolutions
  • RES13 ‐ Dirs remuneration fix 01/12/04
(1 page)
17 December 2004Resolutions
  • RES13 ‐ Dirs remuneration fix 01/12/04
(1 page)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
12 February 2004Annual return made up to 02/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 2004Annual return made up to 02/01/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (21 pages)
2 January 2003Incorporation (21 pages)