Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFC UNDERWRITING LIMITED
Company Information for

CFC UNDERWRITING LIMITED

85 GRACECHURCH STREET, LONDON, EC3V 0AA,
Company Registration Number
03302887
Private Limited Company
Active

Company Overview

About Cfc Underwriting Ltd
CFC UNDERWRITING LIMITED was founded on 1997-01-16 and has its registered office in London. The organisation's status is listed as "Active". Cfc Underwriting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CFC UNDERWRITING LIMITED
 
Legal Registered Office
85 GRACECHURCH STREET
LONDON
EC3V 0AA
Other companies in EC3V
 
Filing Information
Company Number 03302887
Company ID Number 03302887
Date formed 1997-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135541330  
Last Datalog update: 2024-02-07 02:33:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFC UNDERWRITING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFC UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
CALLIDUS SECRETARIES LIMITED
Company Secretary 2012-06-19
PHILIP PETER CLINTON GREGORY
Director 2017-10-19
MICHAEL BENJAMIN GRIST
Director 2010-02-01
ANDREW ROBERT HOLMES
Director 2004-10-27
GRAEME STUART NEWMAN
Director 2011-08-24
JONATHAN MARK SWANN
Director 2004-10-27
MATTHEW TAYLOR
Director 2016-04-01
DAVID CHARLES ANTHONY WALSH
Director 2000-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CONYNGHAM CORFIELD
Director 2012-10-24 2017-06-20
MICHAEL JOHN REES
Director 2012-07-23 2017-06-20
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2012-06-19
DAVID PHILIP HOWDEN
Director 1997-06-11 2012-06-19
MICHAEL GORDON SMITH
Director 2005-01-11 2012-06-19
STEPHEN ALBERT SMITH
Director 2000-04-10 2012-06-19
IVOR PIGRAM
Company Secretary 1999-05-10 2007-01-24
CLARISSA ISHERWOOD
Director 2004-03-25 2005-12-01
STEPHEN JOSEPH CROWTHER
Director 2000-04-10 2005-02-17
ALAN SMITH
Director 2002-06-27 2004-03-31
PAUL ROBERT FARMER
Director 1999-05-10 2002-05-14
RICHARD JOSEPH RAYMOND ELIAS
Company Secretary 1997-06-11 2000-04-10
RICHARD JOSEPH RAYMOND ELIAS
Director 1997-06-11 2000-04-10
DOMINIC CUNNINGHAM
Director 1997-08-01 1999-04-23
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1997-01-16 1997-06-11
HUNTSMOOR LIMITED
Nominated Director 1997-01-16 1997-06-11
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1997-01-16 1997-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLIDUS SECRETARIES LIMITED MCMORROW MURPHY LIMITED Company Secretary 2018-08-08 CURRENT 1977-06-20 Active
CALLIDUS SECRETARIES LIMITED GRACECHURCH UTG NO. 402 LIMITED Company Secretary 2018-07-24 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED INSURENESS LIMITED Company Secretary 2018-05-09 CURRENT 2009-02-19 Active
CALLIDUS SECRETARIES LIMITED OPUS RISK SOLUTIONS LIMITED Company Secretary 2018-05-01 CURRENT 2010-05-05 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD BROKING MANAGEMENT LTD Company Secretary 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STEADMAN AND HOZIER LIMITED Company Secretary 2018-04-06 CURRENT 1973-05-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD INSURANCE BROKERS LIMITED Company Secretary 2018-04-06 CURRENT 1969-07-10 Active
CALLIDUS SECRETARIES LIMITED EDDIE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER NETWORKS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED SEA INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2018-02-12 Active
CALLIDUS SECRETARIES LIMITED COMPASS LONDON MARKETS LIMITED Company Secretary 2018-03-29 CURRENT 2015-01-28 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER SERVICES LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 3) LTD Company Secretary 2018-03-26 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2002-09-18 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY STAFF UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2003-09-23 Active
CALLIDUS SECRETARIES LIMITED KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Company Secretary 2018-03-16 CURRENT 1974-12-17 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO.2) LTD Company Secretary 2018-03-08 CURRENT 2012-11-12 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 6) LTD Company Secretary 2018-03-08 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED YALE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
CALLIDUS SECRETARIES LIMITED SAFFRON FINANCE LIMITED Company Secretary 2018-02-02 CURRENT 1988-03-17 Active
CALLIDUS SECRETARIES LIMITED SAFFRON GROUP LIMITED Company Secretary 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE HOLDINGS LIMITED Company Secretary 2018-02-02 CURRENT 2009-07-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SPOTLIGHT INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 2014-02-07 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED A.I.S.(INSURANCE BROKERS) LIMITED Company Secretary 2018-02-02 CURRENT 1985-08-16 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 1964-12-04 Active
CALLIDUS SECRETARIES LIMITED OAKSIDE SURETY LIMITED Company Secretary 2018-01-09 CURRENT 2017-11-14 Active
CALLIDUS SECRETARIES LIMITED MUNICH RE CAPITAL NO.2 LTD. Company Secretary 2018-01-01 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED LINKS INVESTMENT HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2017-07-06 Active
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1998-09-17 Active
CALLIDUS SECRETARIES LIMITED ORANGECHART LIMITED Company Secretary 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED PLAICE THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BURGESS THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED QUADRUPL LIMITED Company Secretary 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON (LINCOLN) LTD Company Secretary 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED RADIUS SPECIALTY LIMITED Company Secretary 2017-11-03 CURRENT 2017-07-21 Active
CALLIDUS SECRETARIES LIMITED PINE WALK CAPITAL LIMITED Company Secretary 2017-10-01 CURRENT 2017-07-03 Active
CALLIDUS SECRETARIES LIMITED COMPRE CORPORATE MEMBER 1 LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
CALLIDUS SECRETARIES LIMITED SAMPFORD UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED GAI INDEMNITY, LTD. Company Secretary 2017-09-01 CURRENT 2007-09-27 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM LIMITED Company Secretary 2017-09-01 CURRENT 2014-07-02 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM 2 LIMITED Company Secretary 2017-09-01 CURRENT 2016-09-29 Active
CALLIDUS SECRETARIES LIMITED LAVENHAM UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2002-08-15 Active
CALLIDUS SECRETARIES LIMITED GIC RE, INDIA, CORPORATE MEMBER LIMITED Company Secretary 2017-09-01 CURRENT 2011-09-30 Active
CALLIDUS SECRETARIES LIMITED MILLER &CO (INSURANCE BROKERS) LIMITED Company Secretary 2017-09-01 CURRENT 1966-06-23 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STAMFORD INVESTMENT HOLDINGS LIMITED Company Secretary 2017-08-08 CURRENT 2017-08-08 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC BIDCO 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED SKULD INVESTMENT LIMITED Company Secretary 2017-08-01 CURRENT 2011-07-27 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO II LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CONNECT NOMINEE LIMITED Company Secretary 2017-08-01 CURRENT 2017-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED TAYLOR BEAUMONT (INSURANCE CONSULTANTS) LTD Company Secretary 2017-05-01 CURRENT 2008-04-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BOYD & COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1995-11-17 Active
CALLIDUS SECRETARIES LIMITED CLEVEREST INSURANCE SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED INTERNATIONAL PROFESSIONAL RISKS LIMITED Company Secretary 2017-03-01 CURRENT 2003-10-17 Active
CALLIDUS SECRETARIES LIMITED CHP LEGAL LIMITED Company Secretary 2017-03-01 CURRENT 2010-08-27 Active
CALLIDUS SECRETARIES LIMITED FURNESS UNDERWRITING LIMITED Company Secretary 2017-03-01 CURRENT 2007-07-10 Active
CALLIDUS SECRETARIES LIMITED FINCH COMMERCIAL INSURANCE BROKERS LTD Company Secretary 2017-02-21 CURRENT 2001-07-12 Active
CALLIDUS SECRETARIES LIMITED F.C.I.B. (HOLDINGS) LIMITED Company Secretary 2017-02-21 CURRENT 2012-07-26 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED FURNESS INSURANCE SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2010-02-18 Active
CALLIDUS SECRETARIES LIMITED MODUS UNDERWRITING LIMITED Company Secretary 2017-01-17 CURRENT 2014-10-17 Active
CALLIDUS SECRETARIES LIMITED THE BROKER NETWORK LIMITED Company Secretary 2016-11-08 CURRENT 1994-03-08 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 3 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED ETHOS PARTNER HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED VERULAM HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Company Secretary 2016-11-08 CURRENT 1986-02-27 Active
CALLIDUS SECRETARIES LIMITED BROKER NETWORK (MGA) LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 2 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED SKULD SERVICES LTD Company Secretary 2016-09-29 CURRENT 2009-11-16 Active
CALLIDUS SECRETARIES LIMITED ROANOKE INTERNATIONAL BROKERS LIMITED Company Secretary 2016-08-01 CURRENT 1994-10-28 Active
CALLIDUS SECRETARIES LIMITED CALLIDUS SOLUTIONS LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED TERTIA ADVISORY LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED LAGARTO LIMITED Company Secretary 2015-12-01 CURRENT 1998-05-14 Liquidation
CALLIDUS SECRETARIES LIMITED CLASSICUS LTD Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
CALLIDUS SECRETARIES LIMITED 52 LIME STREET MANAGEMENT LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Liquidation
CALLIDUS SECRETARIES LIMITED BERKLEY PROFESSIONAL LIABILITY UK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Liquidation
CALLIDUS SECRETARIES LIMITED WRBC DEVELOPMENT UK LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Liquidation
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER. COM LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-27 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER LIMITED Company Secretary 2012-07-03 CURRENT 2000-02-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED ESURANCE LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-01 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED FIDELITAS GLOBAL HOLDINGS LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP HOLDINGS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CALLIDUS SECRETARIES LIMITED BERKLEY RE UK LIMITED Company Secretary 2011-05-13 CURRENT 2011-05-13 Active
CALLIDUS SECRETARIES LIMITED ARIG CAPITAL LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS HOLDINGS LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-26 Active
CALLIDUS SECRETARIES LIMITED BERKLEY OFFSHORE UNDERWRITING MANAGERS UK, LIMITED Company Secretary 2010-03-05 CURRENT 2008-12-15 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
CALLIDUS SECRETARIES LIMITED WRBC SERVICES, LIMITED Company Secretary 2010-01-21 CURRENT 2007-01-03 Active
CALLIDUS SECRETARIES LIMITED RITCHELL AND RIGHT LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Dissolved 2015-10-06
CALLIDUS SECRETARIES LIMITED MANDERLEY HOLDINGS LIMITED Company Secretary 2008-06-11 CURRENT 2007-06-19 Dissolved 2015-02-24
PHILIP PETER CLINTON GREGORY CFC GROUP 2017 LIMITED Director 2017-10-19 CURRENT 2017-03-13 Active
PHILIP PETER CLINTON GREGORY THE WISLEY GOLF CLUB PLC Director 2015-04-18 CURRENT 1987-09-28 Active
MICHAEL BENJAMIN GRIST CONNECT MIDCO LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
MICHAEL BENJAMIN GRIST CFC GROUP 2017 LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
MICHAEL BENJAMIN GRIST CFC BIDCO 2017 LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
MICHAEL BENJAMIN GRIST CONNECT MIDCO II LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
MICHAEL BENJAMIN GRIST CONNECT NOMINEE LIMITED Director 2017-06-20 CURRENT 2017-06-08 Active - Proposal to Strike off
MICHAEL BENJAMIN GRIST MODUS UNDERWRITING LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL BENJAMIN GRIST ONE HUNDRED AND THREE FORDWYCH ROAD LIMITED Director 2004-06-03 CURRENT 1981-05-01 Active
GRAEME STUART NEWMAN MODUS UNDERWRITING LIMITED Director 2014-11-25 CURRENT 2014-10-17 Active
GRAEME STUART NEWMAN DRS INSURANCE SERVICES LIMITED Director 2003-12-11 CURRENT 2003-12-11 Dissolved 2013-08-09
GRAEME STUART NEWMAN DIGITAL RISK SOLUTIONS LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2013-08-09
DAVID CHARLES ANTHONY WALSH CONNECT MIDCO LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
DAVID CHARLES ANTHONY WALSH CFC GROUP 2017 LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
DAVID CHARLES ANTHONY WALSH CFC BIDCO 2017 LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
DAVID CHARLES ANTHONY WALSH CONNECT MIDCO II LIMITED Director 2017-06-20 CURRENT 2017-03-13 Active
DAVID CHARLES ANTHONY WALSH CONNECT NOMINEE LIMITED Director 2017-06-20 CURRENT 2017-06-08 Active - Proposal to Strike off
DAVID CHARLES ANTHONY WALSH MODUS UNDERWRITING LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
DAVID CHARLES ANTHONY WALSH CLICK FOR COVER. COM LIMITED Director 2012-06-19 CURRENT 2000-03-27 Active - Proposal to Strike off
DAVID CHARLES ANTHONY WALSH CLICK FOR COVER LIMITED Director 2012-06-19 CURRENT 2000-02-21 Active - Proposal to Strike off
DAVID CHARLES ANTHONY WALSH ESURANCE LIMITED Director 2012-06-19 CURRENT 2000-03-01 Active - Proposal to Strike off
DAVID CHARLES ANTHONY WALSH CFC GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2024-01-10DIRECTOR APPOINTED MR DANIEL BERNARD CORMACK TRUEMAN
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART NEWMAN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ANTHONY WALSH
2023-03-03Change of details for Cfc Capital Limited as a person with significant control on 2023-02-21
2023-02-02Director's details changed for Mr Andrew Robert Holmes on 2023-01-30
2023-02-02CH01Director's details changed for Mr Andrew Robert Holmes on 2023-01-30
2023-01-24CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-21CH01Director's details changed for Mr Jonathan Andrew Fletcher on 2022-10-20
2022-08-25Director's details changed for Mr Michael Benjamin Grist on 2022-08-25
2022-08-25CH01Director's details changed for Mr Michael Benjamin Grist on 2022-08-25
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13RES13Resolutions passed:
  • Directors proposed to declare a dividend in specie to the value of £60,000,000 to sole member of company cfc capital and dividend approved 27/05/2022
2022-04-01AP01DIRECTOR APPOINTED DOCTOR RICHARD CHURCHILL WARD
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK SWANN
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK SWANN
2021-09-16AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-06-01AP01DIRECTOR APPOINTED MR JONATHAN ANDREW FLETCHER
2021-03-16AP01DIRECTOR APPOINTED MS LOUISE O'SHEA
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-03-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS KIRSTEN MOORE on 2019-07-19
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM Second Floor 85 Gracechurch Street London EC3V 0AA
2019-07-17AP03Appointment of Miss Kirsten Moore as company secretary on 2019-07-01
2019-07-03TM02Termination of appointment of Callidus Secretaries Limited on 2019-06-30
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-04-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2018-04-20
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 54168
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-06AP01DIRECTOR APPOINTED MR PHILIP PETER CLINTON GREGORY
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 54168
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-29CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2016-11-01
2016-12-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-04AD02Register inspection address changed from 2 Minster Court London EC3R 7BB United Kingdom to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS
2016-08-31AP01DIRECTOR APPOINTED MATTHEW TAYLOR
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 54168
2016-01-28AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-09CH01Director's details changed for Andrew Robert Holmes on 2015-12-02
2015-11-17CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2015-06-05
2015-07-30AD03Registers moved to registered inspection location of 2 Minster Court London EC3R 7BB
2015-07-30AD02Register inspection address changed from Callidus Solutions Limited 110 Fenchurch Street London England EC3M 5JT England to 2 Minster Court London EC3R 7BB
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 54168
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-03-06AD03Register(s) moved to registered inspection location
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 54168
2014-02-13AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-13AD03Register(s) moved to registered inspection location
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-02-04AR0116/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SWANN / 04/02/2010
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HOLMES / 04/02/2010
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANTHONY WALSH / 04/02/2010
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13AP01DIRECTOR APPOINTED MR RICHARD CONYNGHAM CORFIELD
2012-07-31AP01DIRECTOR APPOINTED MICHAEL JOHN REES
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 27/02/2012
2012-07-13RES01ADOPT ARTICLES 19/06/2012
2012-07-05AD02SAIL ADDRESS CREATED
2012-07-04AP04CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED
2012-06-25SH0119/06/12 STATEMENT OF CAPITAL GBP 54168
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-17AR0116/01/12 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MR GRAEME STUART NEWMAN
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN GRIST / 11/08/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HOLMES / 16/05/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN GRIST / 16/12/2010
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-21AR0116/01/11 FULL LIST
2010-07-08RES01ADOPT ARTICLES 29/06/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANTHONY WALSH / 05/05/2010
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-17AP01DIRECTOR APPOINTED MICHAEL BENJAMIN GRIST
2010-02-10AR0116/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANTHONY WALSH / 01/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALBERT SMITH / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON SMITH / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SWANN / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANTHONY WALSH / 01/02/2010
2010-02-04RES01ADOPT ARTICLES 26/01/2010
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7JB
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ANTHONY WALSH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT HOLMES / 01/10/2009
2009-06-15RES01ALTER ARTICLES 02/06/2009
2009-05-07RES01ADOPT ARTICLES 28/04/2009
2009-05-07RES13DIRECTORS AUTHORISATION 28/04/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-07-29AUDAUDITOR'S RESIGNATION
2008-05-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NE
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CFC UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFC UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-31 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2001-01-23 Satisfied HYPERION INSURANCE GROUP LIMITED
FIXED AND FLOATING CHARGE 2001-01-23 Satisfied NEW MEDIA VENTURES LIMITED
Intangible Assets
Patents
We have not found any records of CFC UNDERWRITING LIMITED registering or being granted any patents
Domain Names

CFC UNDERWRITING LIMITED owns 4 domain names.

clickforcover.co.uk   cfcunderwriters.co.uk   cfcunderwriting.co.uk   completecover.co.uk  

Trademarks

Trademark applications by CFC UNDERWRITING LIMITED

CFC UNDERWRITING LIMITED is the Owner at publication for the trademark CLICK FOR COVER ™ (76108996) through the USPTO on the 2000-08-14
Private client insurance agency services in the fields of commercial insurance, general liability insurance, errors and omissions liability insurance, credit card insurance, all for Internet and technology businesses; commercial insurance underwriting services; insurance brokerage; insurance agency services in the field of commercial insurance, general liability insurance, errors and omissions liability insurance, credit card insurance, all for Internet and technology businesses; insurance consultation services; providing information in the field of insurance by electronic means, via a web site on global computer networks; insurance underwriting in the field of commercial insurance, general liability insurance, errors and omissions liability insurance, credit card insurance, all for internet and technology businesses
CFC UNDERWRITING LIMITED is the Original registrant for the trademark CLICK FOR COVER ™ (76108996) through the USPTO on the 2000-08-14
Private client insurance agency services in the fields of commercial insurance, general liability insurance, errors and omissions liability insurance, credit card insurance, all for Internet and technology businesses; commercial insurance underwriting services; insurance brokerage; insurance agency services in the field of commercial insurance, general liability insurance, errors and omissions liability insurance, credit card insurance, all for Internet and technology businesses; insurance consultation services; providing information in the field of insurance by electronic means, via a web site on global computer networks; insurance underwriting in the field of commercial insurance, general liability insurance, errors and omissions liability insurance, credit card insurance, all for internet and technology businesses
Income
Government Income
We have not found government income sources for CFC UNDERWRITING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CFC UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CFC UNDERWRITING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFC UNDERWRITING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFC UNDERWRITING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.