CFC UNDERWRITING LIMITED
Overview
| Company Name | CFC UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03302887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CFC UNDERWRITING LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is CFC UNDERWRITING LIMITED located?
| Registered Office Address | 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CFC UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLICK FOR COVER LIMITED | Mar 22, 2000 | Mar 22, 2000 |
| ESURANCE LIMITED | Nov 30, 1999 | Nov 30, 1999 |
| HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED | Oct 03, 1997 | Oct 03, 1997 |
| HOWDEN SPEAR GULLAND LIMITED | Jul 10, 1997 | Jul 10, 1997 |
| LAW 798 LIMITED | Jan 16, 1997 | Jan 16, 1997 |
What are the latest accounts for CFC UNDERWRITING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CFC UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for CFC UNDERWRITING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Nicholas James Stephen Line as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Taylor as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Jane Carmel Ann Poole on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Benjamin Grist as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jane Carmel Ann Poole as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Louise O'shea on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Director's details changed for Mr Matthew Taylor on May 29, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Taylor on May 16, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||
Director's details changed for Mr Michael Benjamin Grist on May 16, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Kirsten Moore on Jun 02, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Louise O'shea on Jun 02, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Cfc Group Holdings Limited as a person with significant control on May 16, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on May 16, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Daniel Bernard Cormack Trueman as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS United Kingdom to 85 Gracechurch Street London EC3V 0AA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 85 Gracechurch Street London EC3V 0AA | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Matthew Taylor on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Robert Holmes as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Andrew Fletcher as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Bryan Ruthven Patrick Joseph as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||||||||||
Who are the officers of CFC UNDERWRITING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Kirsten | Secretary | Bishopsgate EC2N 4BQ London 8 United Kingdom | 260597260001 | |||||||||||
| CORBETT, Oliver Roebling Panton | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | England | British | 317906190001 | |||||||||
| JOSEPH, Bryan Ruthven Patrick | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | England | British | 325162330001 | |||||||||
| LINE, Nicholas James Stephen | Director | Trinity Crescent SW17 7AE London 18 United Kingdom | United Kingdom | British | 241567730002 | |||||||||
| O'SHEA, Louise | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | Wales | British | 172770590004 | |||||||||
| POOLE, Jane Carmel Ann | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | United Kingdom | British | 340988890001 | |||||||||
| WARD, Richard Churchill | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | United Kingdom | British | 178400810001 | |||||||||
| ELIAS, Richard Joseph Raymond | Secretary | 45 York Avenue SW14 7LQ London | British | 18192620001 | ||||||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||||||
| PIGRAM, Ivor | Secretary | 93 Kingsfield Road Oxhey WD19 4TP Watford Hertfordshire | British | 993440001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 United Kingdom |
| 131382140002 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||||||
| CORFIELD, Richard Conyngham | Director | Gracechurch Street EC3V OAA London 85 England England | England | British | 49702600002 | |||||||||
| CROWTHER, Stephen Joseph | Director | Sundial House Maddox Lane Bookham KT23 3BS Leatherhead Surrey | England | British | 33086310007 | |||||||||
| CUNNINGHAM, Dominic | Director | 20 Walton Street SW3 1RE London | British | 55519690001 | ||||||||||
| ELIAS, Richard Joseph Raymond | Director | 45 York Avenue SW14 7LQ London | British | 18192620001 | ||||||||||
| FARMER, Paul Robert | Director | 10 Braintree Road CM8 2DD Witham Essex | United Kingdom | British | 46071820001 | |||||||||
| FLETCHER, Jonathan Andrew | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | England | British | 283802470002 | |||||||||
| GREGORY, Philip Peter Clinton | Director | Gracechurch Street EC3V 0AA London 85 London England | United Kingdom | British | 83386990002 | |||||||||
| GRIST, Michael Benjamin | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | England | British | 99776050005 | |||||||||
| HOLMES, Andrew Robert | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | United Kingdom | British | 272394180003 | |||||||||
| HOWDEN, David Philip | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 75271140001 | |||||||||
| ISHERWOOD, Clarissa | Director | 22 Southview Road IG10 3LG Loughton Essex | British | 97145610001 | ||||||||||
| NEWMAN, Graeme Stuart | Director | 85 Gracechurch Street EC3V 0AA London 2nd Floor United Kingdom | England | British | 144628090002 | |||||||||
| REES, Michael John | Director | 85 Gracechurch Street EC3V 0AA London Second Floor | United Kingdom | British | 135023730002 | |||||||||
| SMITH, Alan | Director | The Croft Green Lane Ardleigh CO7 7PB Colchester Essex | United Kingdom | British | 62859550001 | |||||||||
| SMITH, Michael Gordon | Director | Sure Cottage 8 & 9 Compton PO18 9HD Chichester West Sussex | United Kingdom | British | 58386920009 | |||||||||
| SMITH, Stephen Albert | Director | 17 Ladbroke Square W11 3NA London | United Kingdom | British | 15758840001 | |||||||||
| SWANN, Jonathan Mark | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | England | British | 92830860001 | |||||||||
| TAYLOR, Matthew | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | England | British | 213193280003 | |||||||||
| TRUEMAN, Daniel Bernard Cormack | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | England | British | 317918680001 | |||||||||
| WALSH, David Charles Anthony | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | United Kingdom | British | 69528880005 | |||||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of CFC UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cfc Group Holdings Limited | Apr 06, 2016 | Bishopsgate EC2N 4BQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0