CFC UNDERWRITING LIMITED

CFC UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCFC UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03302887
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CFC UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLICK FOR COVER LIMITEDMar 22, 2000Mar 22, 2000
    ESURANCE LIMITEDNov 30, 1999Nov 30, 1999
    HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITEDOct 03, 1997Oct 03, 1997
    HOWDEN SPEAR GULLAND LIMITEDJul 10, 1997Jul 10, 1997
    LAW 798 LIMITEDJan 16, 1997Jan 16, 1997

    What are the latest accounts for CFC UNDERWRITING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CFC UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for CFC UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Matthew Taylor on May 29, 2025

    2 pagesCH01

    Director's details changed for Mr Matthew Taylor on May 16, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Director's details changed for Mr Michael Benjamin Grist on May 16, 2025

    2 pagesCH01

    Secretary's details changed for Ms Kirsten Moore on Jun 02, 2025

    1 pagesCH03

    Director's details changed for Ms Louise O'shea on Jun 02, 2025

    2 pagesCH01

    Change of details for Cfc Group Holdings Limited as a person with significant control on May 16, 2025

    2 pagesPSC05

    Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on May 16, 2025

    1 pagesAD01

    Termination of appointment of Daniel Bernard Cormack Trueman as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address 85 Gracechurch Street London EC3V 0AA

    1 pagesAD04

    Director's details changed for Mr Matthew Taylor on Dec 01, 2023

    2 pagesCH01

    Termination of appointment of Andrew Robert Holmes as a director on Jan 21, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Andrew Fletcher as a director on Sep 24, 2024

    1 pagesTM01

    Appointment of Bryan Ruthven Patrick Joseph as a director on Jul 08, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    59 pagesAA

    Appointment of Oliver Roebling Panton Corbett as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of Philip Peter Clinton Gregory as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 16, 2024 with updates

    4 pagesCS01

    Termination of appointment of Graeme Stuart Newman as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Mr Daniel Bernard Cormack Trueman as a director on Jan 08, 2024

    2 pagesAP01

    Termination of appointment of David Charles Anthony Walsh as a director on Jan 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    60 pagesAA

    Change of details for Cfc Capital Limited as a person with significant control on Feb 21, 2023

    2 pagesPSC05

    Who are the officers of CFC UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Kirsten
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    260597260001
    CORBETT, Oliver Roebling Panton
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritishDirector317906190001
    GRIST, Michael Benjamin
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritishFinance & Operations Director99776050005
    JOSEPH, Bryan Ruthven Patrick
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritishDirector325162330001
    O'SHEA, Louise
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    WalesBritishDirector172770590001
    TAYLOR, Matthew
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritishActuary213193280003
    WARD, Richard Churchill
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    United KingdomBritishDirector178400810001
    ELIAS, Richard Joseph Raymond
    45 York Avenue
    SW14 7LQ London
    Secretary
    45 York Avenue
    SW14 7LQ London
    BritishInsurance Broker18192620001
    PALLOT, Hugh Glen
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    Secretary
    143 Gresham Road
    TW18 2AG Staines
    Middlesex
    British14485660002
    PIGRAM, Ivor
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    Secretary
    93 Kingsfield Road
    Oxhey
    WD19 4TP Watford
    Hertfordshire
    British993440001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06327030
    131382140002
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    CORFIELD, Richard Conyngham
    Gracechurch Street
    EC3V OAA London
    85
    England
    England
    Director
    Gracechurch Street
    EC3V OAA London
    85
    England
    England
    EnglandBritishDirector49702600002
    CROWTHER, Stephen Joseph
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    Director
    Sundial House
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    EnglandBritishDevelopment Director33086310007
    CUNNINGHAM, Dominic
    20 Walton Street
    SW3 1RE London
    Director
    20 Walton Street
    SW3 1RE London
    BritishInsurance Broker55519690001
    ELIAS, Richard Joseph Raymond
    45 York Avenue
    SW14 7LQ London
    Director
    45 York Avenue
    SW14 7LQ London
    BritishInsurance Broker18192620001
    FARMER, Paul Robert
    10 Braintree Road
    CM8 2DD Witham
    Essex
    Director
    10 Braintree Road
    CM8 2DD Witham
    Essex
    United KingdomBritishAccountant46071820001
    FLETCHER, Jonathan Andrew
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    EnglandBritishChief Technology Officer283802470002
    GREGORY, Philip Peter Clinton
    Gracechurch Street
    EC3V 0AA London
    85
    London
    England
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    London
    England
    United KingdomBritishAccountant83386990002
    HOLMES, Andrew Robert
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    United KingdomBritishUnderwriter272394180003
    HOWDEN, David Philip
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritishInsurance Broker75271140001
    ISHERWOOD, Clarissa
    22 Southview Road
    IG10 3LG Loughton
    Essex
    Director
    22 Southview Road
    IG10 3LG Loughton
    Essex
    BritishChartered Accountant97145610001
    NEWMAN, Graeme Stuart
    85 Gracechurch Street
    EC3V 0AA London
    2nd Floor
    United Kingdom
    Director
    85 Gracechurch Street
    EC3V 0AA London
    2nd Floor
    United Kingdom
    EnglandBritishNone144628090002
    REES, Michael John
    85 Gracechurch Street
    EC3V 0AA London
    Second Floor
    Director
    85 Gracechurch Street
    EC3V 0AA London
    Second Floor
    United KingdomBritishDirector135023730002
    SMITH, Alan
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    Director
    The Croft
    Green Lane Ardleigh
    CO7 7PB Colchester
    Essex
    United KingdomBritishGroup Finance & Operations Dir62859550001
    SMITH, Michael Gordon
    Sure Cottage
    8 & 9 Compton
    PO18 9HD Chichester
    West Sussex
    Director
    Sure Cottage
    8 & 9 Compton
    PO18 9HD Chichester
    West Sussex
    United KingdomBritishSolicitor58386920009
    SMITH, Stephen Albert
    17 Ladbroke Square
    W11 3NA London
    Director
    17 Ladbroke Square
    W11 3NA London
    United KingdomBritishCompany Director15758840001
    SWANN, Jonathan Mark
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    EnglandBritishUnderwriter92830860001
    TRUEMAN, Daniel Bernard Cormack
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    EnglandBritishDirector317918680001
    WALSH, David Charles Anthony
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    United KingdomBritishInsurance Executive69528880005
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of CFC UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4BQ London
    8
    England
    Apr 06, 2016
    Bishopsgate
    EC2N 4BQ London
    8
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07982769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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