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

CFC GROUP HOLDINGS LIMITED

85 GRACECHURCH STREET, LONDON, EC3V 0AA,
Company Registration Number
07982769
Private Limited Company
Active

Company Overview

About Cfc Group Holdings Ltd
CFC GROUP HOLDINGS LIMITED was founded on 2012-03-08 and has its registered office in London. The organisation's status is listed as "Active". Cfc Group Holdings 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 GROUP HOLDINGS LIMITED
 
Legal Registered Office
85 GRACECHURCH STREET
LONDON
EC3V 0AA
Other companies in EC3V
 
Previous Names
CFC CAPITAL LIMITED21/02/2023
Filing Information
Company Number 07982769
Company ID Number 07982769
Date formed 2012-03-08
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 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFC GROUP HOLDINGS 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.
Companies with same name CFC GROUP HOLDINGS LIMITED
The following companies were found which have the same name as CFC GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CFC GROUP HOLDINGS PTE LTD RAFFLES PLACE Singapore 048617 Dissolved Company formed on the 2008-09-11
CFC GROUP HOLDINGS LLC Georgia Unknown
CFC GROUP HOLDINGS LIMITED Active Company formed on the 1994-10-18
CFC GROUP HOLDINGS LLC Georgia Unknown

Company Officers of CFC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CALLIDUS SECRETARIES LIMITED
Company Secretary 2012-03-08
MICHAEL BENJAMIN GRIST
Director 2012-06-19
DAVID CHARLES ANTHONY WALSH
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CONYNGHAM CORFIELD
Director 2012-10-24 2017-06-20
OLIVER RUSSELL, JR GRACE
Director 2013-07-25 2017-06-20
PHILIP PETER CLINTON GREGORY
Director 2012-10-24 2017-06-20
HUGH JOHN RAMSAY WILLIS
Director 2012-05-01 2017-06-20
JOHN N. IRWIN-III
Director 2012-05-01 2013-07-25
MICHAEL JOHN REES
Director 2012-05-01 2012-10-24
RICHARD CONYNGHAM CORFIELD
Director 2012-03-08 2012-06-19

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 CFC UNDERWRITING LIMITED Company Secretary 2012-06-19 CURRENT 1997-01-16 Active
CALLIDUS SECRETARIES LIMITED FIDELITAS GLOBAL HOLDINGS LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 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
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 UNDERWRITING LIMITED Director 2000-04-10 CURRENT 1997-01-16 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
2024-05-1022/04/24 STATEMENT OF CAPITAL USD 16775412.28
2024-05-1009/05/24 STATEMENT OF CAPITAL USD 16775413.55
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-01-10DIRECTOR APPOINTED MR ANDREW ROBERT HOLMES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART NEWMAN
2024-01-09APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ANTHONY WALSH
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-08Register inspection address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS United Kingdom to 85 Gracechurch Street London EC3V 0AA
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-03-03Change of details for Connect Bidco Limited as a person with significant control on 2023-02-21
2023-02-21Company name changed cfc capital LIMITED\certificate issued on 21/02/23
2023-01-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-0521/12/22 STATEMENT OF CAPITAL USD 16775408.46
2022-08-25Director's details changed for Michael Benjamin Grist on 2022-08-25
2022-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-09SH0103/08/22 STATEMENT OF CAPITAL USD 16775407.19
2022-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079827690002
2022-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2022-06-17SH0110/06/22 STATEMENT OF CAPITAL USD 16775405.91
2022-06-13RES13Resolutions passed:
  • Company to declare a dividend to sole member company bidco £60,000,000 27/05/2022
2022-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079827690001
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-02-23CH01Director's details changed for Doctor Richard Churchill Ward on 2022-01-31
2022-02-23AP01DIRECTOR APPOINTED DOCTOR RICHARD CHURCHILL WARD
2021-12-2320/12/21 STATEMENT OF CAPITAL USD 16775404.64
2021-12-23SH0120/12/21 STATEMENT OF CAPITAL USD 16775404.64
2021-11-30SH0119/11/21 STATEMENT OF CAPITAL USD 16775403.36
2021-10-08SH0101/10/21 STATEMENT OF CAPITAL USD 16775402.09
2021-09-14RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-09AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-08-13SH0131/07/21 STATEMENT OF CAPITAL USD 16775400.8168
2021-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-09SH0124/05/21 STATEMENT OF CAPITAL USD 16775399.54
2021-05-02RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-15SH0101/04/21 STATEMENT OF CAPITAL USD 16775398.266
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED MS LOUISE O'SHEA
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-02-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-25AP01DIRECTOR APPOINTED MR PHILIP PETER CLINTON GREGORY
2020-08-25AP02Appointment of Vitruvian Directors I Limited as director on 2020-07-16
2020-05-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-10-18RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-11SH0101/10/19 STATEMENT OF CAPITAL USD 16775397
2019-10-03SH0130/09/19 STATEMENT OF CAPITAL USD 16775395.72
2019-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS KIRSTEN MOORE on 2019-07-19
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 85 Gracechurch Street London England 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
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-04-25CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2018-04-20
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;USD 16775394.45
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079827690001
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;USD 16775394.4446
2017-08-23SH14Capital statement. Redenomination of shares
  • USD 16,775,394.4446 on
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 13169567
2017-07-20SH0120/06/17 STATEMENT OF CAPITAL GBP 13169567
2017-07-18PSC02Notification of Connect Bidco Limited as a person with significant control on 2017-06-20
2017-07-18PSC09Withdrawal of a person with significant control statement on 2017-07-18
2017-07-12PSC02Notification of Connect Bidco Limited as a person with significant control on 2017-07-12
2017-07-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017 FOR PSC08 STATEMENT 1
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GRACE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD
2017-07-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIS
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GRACE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD
2017-07-07SH08Change of share class name or designation
2017-07-07RES 17RESOLUTION TO REDENOMINATE SHARES 20/06/2017
2017-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-07RES12Resolution of varying share rights or name
2017-06-16SH03Purchase of own shares
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 13169566
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-12-29CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2016-11-01
2016-12-22AAGROUP OF COMPANIES' 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
2016-10-11SH03Purchase of own shares
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 13169641
2016-04-04AR0108/03/16 ANNUAL RETURN FULL LIST
2016-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 05/06/2015
2015-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 13169791
2015-08-25SH0118/08/15 STATEMENT OF CAPITAL GBP 13169791
2015-07-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2015-07-30AD02SAIL ADDRESS CHANGED FROM: 110 FENCHURCH STREET LONDON ENGLAND EC3M 5JT ENGLAND
2015-07-28RP04SECOND FILING WITH MUD 08/03/15 FOR FORM AR01
2015-07-28ANNOTATIONClarification
2015-07-28RP04SECOND FILING FOR FORM SH01
2015-07-17SH0130/06/15 STATEMENT OF CAPITAL GBP 13169691.00
2015-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 13169556
2015-03-20AR0108/03/15 FULL LIST
2015-03-20AR0108/03/15 FULL LIST
2015-03-16RP04SECOND FILING WITH MUD 08/03/14 FOR FORM AR01
2015-03-16SH0120/02/15 STATEMENT OF CAPITAL GBP 13167656
2015-03-16ANNOTATIONClarification
2015-03-16SH0120/02/15 STATEMENT OF CAPITAL GBP 13167656
2015-03-13SH0109/02/15 STATEMENT OF CAPITAL GBP 13169456
2015-02-24RES01ADOPT ARTICLES 09/02/2015
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 13096656
2014-04-17AR0108/03/14 FULL LIST
2014-04-17AR0108/03/14 FULL LIST
2014-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-05AD02SAIL ADDRESS CREATED
2014-03-05ANNOTATIONClarification
2014-03-05RP04SECOND FILING FOR FORM SH01
2014-01-17SH0115/01/14 STATEMENT OF CAPITAL GBP 13096756
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-10SH0610/12/13 STATEMENT OF CAPITAL GBP 13096306
2013-12-10SH0610/12/13 STATEMENT OF CAPITAL GBP 13096406
2013-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-24AP01DIRECTOR APPOINTED OLIVER RUSSELL, JR GRACE
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN-III
2013-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-26AR0108/03/13 FULL LIST
2013-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-14AP01DIRECTOR APPOINTED MR RICHARD CONYNGHAM CORFIELD
2012-12-14AP01DIRECTOR APPOINTED PHILIP PETER CLINTON GREGORY
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REES
2012-11-06AA01PREVSHO FROM 31/03/2013 TO 30/09/2012
2012-07-10SH0119/06/12 STATEMENT OF CAPITAL GBP 13096506
2012-07-09RES01ADOPT ARTICLES 14/06/2012
2012-07-03SH0118/06/12 STATEMENT OF CAPITAL GBP 10921912
2012-06-21AP01DIRECTOR APPOINTED DAVID CHARLES ANTHONY WALSH
2012-06-21AP01DIRECTOR APPOINTED MICHAEL BENJAMIN GRIST
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD
2012-05-14RES01ADOPT ARTICLES 01/05/2012
2012-05-14RES12VARYING SHARE RIGHTS AND NAMES
2012-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-08AP01DIRECTOR APPOINTED JOHN N. IRWIN-III
2012-05-08AP01DIRECTOR APPOINTED MR HUGH JOHN RAMSAY WILLIS
2012-05-08AP01DIRECTOR APPOINTED MICHAEL JOHN REES
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CFC GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CFC GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CFC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CFC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFC GROUP HOLDINGS 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 (64205 - Activities of financial services holding companies) as CFC GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CFC GROUP HOLDINGS 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 GROUP HOLDINGS 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 GROUP HOLDINGS 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.