CFC BIDCO 2017 LIMITED

CFC BIDCO 2017 LIMITED

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

    Company NameCFC BIDCO 2017 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10667281
    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 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 AddressNo

    What were the previous names of CFC BIDCO 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNECT BIDCO LIMITEDMar 13, 2017Mar 13, 2017

    What are the latest accounts for CFC BIDCO 2017 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CFC BIDCO 2017 LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for CFC BIDCO 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 12, 2025 with updates

    4 pagesCS01
    XDZ5R96H

    Full accounts made up to Dec 31, 2023

    35 pagesAA
    AD6H0ALT

    Statement of capital following an allotment of shares on May 08, 2024

    • Capital: GBP 5
    3 pagesSH01
    XD2TG3YW

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01
    XCZQ329M

    Appointment of Ms Louise O'shea as a director on Jan 08, 2024

    2 pagesAP01
    XCUEFKUW

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

    1 pagesTM01
    XCUBU4F7

    Full accounts made up to Dec 31, 2022

    33 pagesAA
    ACEETZHT

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01
    XBZ72FJL

    Certificate of change of name

    Company name changed connect bidco LIMITED\certificate issued on 21/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2023

    RES15
    XBXUFJ6R

    Director's details changed for Mr Michael Benjamin Grist on Aug 25, 2022

    2 pagesCH01
    XBB4FXYB

    Full accounts made up to Dec 31, 2021

    37 pagesAA
    AB6G8B0R

    Termination of appointment of Vitruvian Directors I Limited as a director on May 17, 2022

    1 pagesTM01
    XB6Q6LTN

    Termination of appointment of Vitruvian Directors Ii Limited as a director on May 17, 2022

    1 pagesTM01
    XB6Q6M6P

    Satisfaction of charge 106672810001 in full

    1 pagesMR04
    XB58UN3U

    Confirmation statement made on Mar 12, 2022 with updates

    5 pagesCS01
    XB0JFTKP

    Current accounting period extended from Sep 30, 2021 to Dec 31, 2021

    1 pagesAA01
    XAD5FCSA

    Statement of capital following an allotment of shares on Apr 01, 2021

    • Capital: GBP 4
    3 pagesSH01
    XA30XCEI

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01
    XA12V0X6

    Full accounts made up to Sep 30, 2020

    30 pagesAA
    A9WHK3WA

    Full accounts made up to Sep 30, 2019

    27 pagesAA
    A95ORCHC

    Statement of capital on Apr 23, 2020

    • Capital: GBP 3
    5 pagesSH19
    A92XVN14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 01/04/2020
    RES13

    legacy

    1 pagesSH20
    R92ZEOQH

    legacy

    1 pagesCAP-SS
    R92ZEOOX

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01
    X91LNCU9

    Who are the officers of CFC BIDCO 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Kirsten
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    260597160001
    GRIST, Michael Benjamin
    Gracechurch Street
    EC3V 0AA London
    85
    London
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    London
    United Kingdom
    EnglandBritishNone99776050005
    O'SHEA, Louise
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    United Kingdom
    WalesBritishDirector172770590001
    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
    SANDERSON, Robert James
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Director
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    EnglandBritishChartered Accountant133883890002
    WALSH, David Charles Anthony
    Gracechurch Street
    EC3V 0AA London
    85
    London
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    London
    United Kingdom
    United KingdomBritishNone69528880005
    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 BIDCO 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    Mar 13, 2017
    W1U 1QY London
    105 Wigmore Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10667112
    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