CFC GROUP HOLDINGS LIMITED
Overview
| Company Name | CFC GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07982769 |
| 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 GROUP HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CFC GROUP HOLDINGS LIMITED located?
| Registered Office Address | 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CFC GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CFC CAPITAL LIMITED | Mar 08, 2012 | Mar 08, 2012 |
What are the latest accounts for CFC GROUP HOLDINGS 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 GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for CFC GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kirsten Moore as a secretary on Jan 27, 2026 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 079827690006, created on Oct 24, 2025 | 7 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Cfc Bidco 2022 Limited as a person with significant control on Oct 21, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Cfc Bidco 2017 Limited as a person with significant control on Oct 21, 2025 | 1 pages | PSC07 | ||||||||||
Register inspection address has been changed from 85 Gracechurch Street London EC3V 0AA England to 8 Bishopsgate London EC2N 4BQ | 1 pages | AD02 | ||||||||||
Registration of charge 079827690005, created on Oct 24, 2025 | 7 pages | MR01 | ||||||||||
Director's details changed for Jane Carmel Ann Poole on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Jane Carmel Ann Poole as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Benjamin Grist as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Louise O'shea on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 079827690004, created on Jul 01, 2025 | 29 pages | MR01 | ||||||||||
Satisfaction of charge 079827690002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 079827690003, created on Jul 01, 2025 | 29 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 31 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 | ||||||||||
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 | ||||||||||
Change of details for Cfc Bidco 2017 Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Robert Holmes as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of CFC GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||||||
| MOORE, Kirsten | Secretary | Bishopsgate EC2N 4BQ London 8 United Kingdom | 260597190001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 United Kingdom |
| 131382140002 | ||||||||||
| CORFIELD, Richard Conyngham | Director | Gracechurch Street EC3V OAA London 85 England England | England | British | 49702600002 | |||||||||
| CORFIELD, Richard Conyngham | Director | Gracechurch Street EC3V OAA London 85 England England | England | British | 49702600002 | |||||||||
| GRACE, Oliver Russell, Jr | Director | Gracechurch Street EC3V OAA London 85 England | United States | American | 181540000001 | |||||||||
| GREGORY, Philip Peter Clinton | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | United Kingdom | British | 83386990002 | |||||||||
| GREGORY, Philip Peter Clinton | Director | Gracechurch Street EC3V OAA London 85 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 | |||||||||
| IRWIN-III, John N. | Director | Gracechurch Street EC3V OAA London 85 England England | United States | American | 168965700001 | |||||||||
| NEWMAN, Graeme Stuart | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | England | British | 144628090002 | |||||||||
| REES, Michael John | Director | Gracechurch Street EC3V OAA London 85 England England | United Kingdom | British | 135023730002 | |||||||||
| WALSH, David Charles Anthony | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | United Kingdom | British | 69528880005 | |||||||||
| WILLIS, Hugh John Ramsay | Director | Gracechurch Street EC3V OAA London 85 England | England | British | 67106280001 | |||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132313880001 |
Who are the persons with significant control of CFC GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cfc Bidco 2022 Limited | Oct 21, 2025 | Bishopsgate EC2N 4BQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cfc Bidco 2017 Limited | Jun 20, 2017 | Bishopsgate EC2N 4BQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CFC GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | Jun 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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