CFC BIDCO 2017 LIMITED
Overview
Company Name | CFC BIDCO 2017 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10667281 |
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 BIDCO 2017 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CFC BIDCO 2017 LIMITED located?
Registered Office Address | 85 Gracechurch Street EC3V 0AA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CFC BIDCO 2017 LIMITED?
Company Name | From | Until |
---|---|---|
CONNECT BIDCO LIMITED | Mar 13, 2017 | Mar 13, 2017 |
What are the latest accounts for CFC BIDCO 2017 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CFC BIDCO 2017 LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for CFC BIDCO 2017 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 08, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Louise O'shea as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Anthony Walsh as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed connect bidco LIMITED\certificate issued on 21/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Michael Benjamin Grist on Aug 25, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Termination of appointment of Vitruvian Directors I Limited as a director on May 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vitruvian Directors Ii Limited as a director on May 17, 2022 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 106672810001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||||||||||
Statement of capital on Apr 23, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CFC BIDCO 2017 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOORE, Kirsten | Secretary | Gracechurch Street EC3V 0AA London 85 United Kingdom | 260597160001 | |||||||||||
GRIST, Michael Benjamin | Director | Gracechurch Street EC3V 0AA London 85 London United Kingdom | England | British | None | 99776050005 | ||||||||
O'SHEA, Louise | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | Wales | British | Director | 172770590001 | ||||||||
CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 England |
| 131382140002 | ||||||||||
SANDERSON, Robert James | Director | W1U 1QY London 105 Wigmore Street United Kingdom | England | British | Chartered Accountant | 133883890002 | ||||||||
WALSH, David Charles Anthony | Director | Gracechurch Street EC3V 0AA London 85 London United Kingdom | United Kingdom | British | None | 69528880005 | ||||||||
VITRUVIAN DIRECTORS I LIMITED | Director | W1U 1QY London 105 Wigmore Street United Kingdom |
| 132314020001 | ||||||||||
VITRUVIAN DIRECTORS II LIMITED | Director | W1U 1QY London 105 Wigmore Street United Kingdom |
| 132313880001 |
Who are the persons with significant control of CFC BIDCO 2017 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Connect Midco Ii Limited | Mar 13, 2017 | W1U 1QY London 105 Wigmore Street United Kingdom | 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