CFC GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCFC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13729209
    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 LIMITED?

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

    Where is CFC GROUP LIMITED located?

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

    What were the previous names of CFC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRYSTAL TOPCO LIMITEDNov 08, 2021Nov 08, 2021

    What are the latest accounts for CFC GROUP 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 LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for CFC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM02

    Appointment of Holly Ward as a secretary on Jan 28, 2026

    2 pagesAP03

    Appointment of Jane Carmel Ann Poole as a director on Dec 23, 2025

    2 pagesAP01

    Termination of appointment of Michael Benjamin Grist as a director on Dec 23, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2025 with updates

    6 pagesCS01

    Director's details changed for Mr. Robert Anthony Maclean on Apr 04, 2023

    2 pagesCH01

    Statement of capital on Jul 03, 2025

    • Capital: GBP 16,578,391.47
    7 pagesSH02

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

    2 pagesCH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    66 pagesMA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2024

    120 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesAD01

    Appointment of Oliver Roebling Panton Corbett as a director on May 13, 2025

    2 pagesAP01

    Confirmation statement made on Nov 07, 2024 with updates

    8 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    130 pagesAA

    Second filing of a statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 21,904,914.12
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 13, 2024

    • Capital: GBP 21,903,172.01
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 13, 2024

    • Capital: GBP 21,903,172.01
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 21,904,507.93
    5 pagesSH01
    Annotations
    DateAnnotation
    Jun 26, 2024Clarification A second filed sh01 was registered on 26/06/24

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 21,903,557.63
    4 pagesSH01

    Who are the officers of CFC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Holly
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    344997660001
    BYRNE, Stephen
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandIrish313970490001
    CORBETT, Oliver Roebling Panton
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritish317906190001
    MACLEAN, Robert Anthony, Mr.
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritish104205530004
    O’SHEA, Louise
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    United KingdomBritish295967300002
    POOLE, Jane Carmel
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    United KingdomBritish340988890001
    WARD, Richard Churchill
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    United KingdomBritish178400810001
    MOORE, Kirsten
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    296209530001
    GRIST, Michael Benjamin
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    Director
    Bishopsgate
    EC2N 4BQ London
    8
    United Kingdom
    EnglandBritish99776050005
    O'MARA, Joseph
    Gracechurch Street
    EC3V 0AA London
    85
    England
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    England
    United KingdomIrish200549460001
    SPICER, Thomas Edward
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish307414220001
    VAN DAM, Marie Louise, Ms.
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    LuxembourgDutch288200870001
    WALSH, David Charles Anthony
    Gracechurch Street
    EC3V 0AA London
    85
    England
    Director
    Gracechurch Street
    EC3V 0AA London
    85
    England
    United KingdomBritish69528880005

    What are the latest statements on persons with significant control for CFC GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2021The 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