CFC GROUP 2017 LIMITED

CFC GROUP 2017 LIMITED

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

    Company NameCFC GROUP 2017 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10666844
    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 GROUP 2017 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CFC GROUP 2017 LIMITED located?

    Registered Office Address
    8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CFC GROUP 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CFC GROUP LIMITEDJan 16, 2018Jan 16, 2018
    CONNECT TOPCO LIMITEDMar 13, 2017Mar 13, 2017

    What are the latest accounts for CFC GROUP 2017 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 GROUP 2017 LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for CFC GROUP 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kirsten Moore as a secretary on Jan 27, 2026

    1 pagesTM02

    Confirmation statement made on Nov 03, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Oct 20, 2025

    • Capital: GBP 13,897.547249
    11 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 20/10/2025
    RES13

    Director's details changed for Jane Carmel Ann Poole on Oct 02, 2025

    2 pagesCH01

    Termination of appointment of Michael Benjamin Grist as a director on Oct 02, 2025

    1 pagesTM01

    Appointment of Jane Carmel Ann Poole as a director on Oct 02, 2025

    2 pagesAP01

    Director's details changed for Ms Louise O'shea on Jul 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    30 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 Bidco 2022 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

    Confirmation statement made on Mar 12, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Second filing of a statement of capital following an allotment of shares on May 02, 2024

    • Capital: GBP 13,897.547249
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on May 02, 2023

    • Capital: GBP 13,897.55
    7 pagesSH01
    Annotations
    DateAnnotation
    Jun 13, 2024Clarification A second filed SH01 was registered on 13/06/24.

    Confirmation statement made on Mar 12, 2024 with updates

    10 pagesCS01

    Appointment of Ms Louise O'shea 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

    31 pagesAA

    Who are the officers of CFC GROUP 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'SHEA, Louise
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    WalesBritish172770590004
    POOLE, Jane Carmel
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    United KingdomBritish340988890001
    MOORE, Kirsten
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    260595100001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Identification TypeEuropean Economic Area
    Registration Number06327030
    131382140002
    GREGORY, Philip Peter Clinton
    Gracechurch Street
    EC3V 0AA London
    85
    England
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    England
    United KingdomBritish83386990002
    GRIST, Michael Benjamin
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritish99776050005
    O'SHEA, Louise
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    WalesBritish172770590001
    SANDERSON, Robert James
    Gracechurch Street
    EC3V 0AA London
    85
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    EnglandBritish133883890002
    WALSH, David Charles Anthony
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    United KingdomBritish69528880005
    WARD, Richard Churchill
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    United KingdomBritish178400810001
    VITRUVIAN DIRECTORS I LIMITED
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Director
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Director
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06484581
    132313880001

    Who are the persons with significant control of CFC GROUP 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4BQ London
    8
    England
    Feb 23, 2023
    Bishopsgate
    EC2N 4BQ London
    8
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13672471
    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.
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Mar 13, 2017
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration NumberOc319894
    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