CF PRIVATE EQUITY U.K. LIMITED

Register to unlock more data on OkredoRegister

CF PRIVATE EQUITY U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06107655

Incorporation date

15/02/2007

Size

Small

Contacts

Registered address

Registered address

222 Regent Street, London W1B 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2007)
dot icon22/12/2025
Accounts for a small company made up to 2025-06-30
dot icon27/11/2025
Secretary's details changed for Sharadchandra Anantha Samy on 2025-11-27
dot icon27/11/2025
Director's details changed for Mark Christopher Hoeing on 2025-11-27
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon10/01/2025
Termination of appointment of Miriam Elke Schmitter as a director on 2024-12-31
dot icon03/12/2024
Accounts for a small company made up to 2024-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon05/12/2023
Accounts for a small company made up to 2023-06-30
dot icon06/07/2023
Termination of appointment of Peter M. Burns as a director on 2023-06-30
dot icon31/05/2023
Director's details changed for Mark Christopher Hoeing on 2023-05-31
dot icon31/05/2023
Director's details changed for Doctor Miriam Elke Schmitter on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon05/02/2023
Resolutions
dot icon25/01/2023
Certificate of change of name
dot icon08/12/2022
Accounts for a small company made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-06-30
dot icon04/06/2021
Registered office address changed from 1 Northumberland Avenue Northumberland Avenue Trafalgar Square London WC2N 5BW to 222 Regent Street London W1B 5TR on 2021-06-04
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon22/03/2021
Termination of appointment of Sharadchandra Anantha Samy as a director on 2020-11-06
dot icon26/11/2020
Accounts for a small company made up to 2020-06-30
dot icon28/10/2020
Termination of appointment of Celeste Barone as a director on 2020-10-05
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/11/2019
Full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon12/11/2018
Full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/11/2017
Full accounts made up to 2017-06-30
dot icon30/06/2017
Notification of a person with significant control statement
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon01/06/2017
Register inspection address has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon12/05/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon12/05/2017
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon02/03/2017
Appointment of Sharadchandra Anantha Samy as a director on 2016-10-07
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/03/2017
Appointment of Sharadchandra Anantha Samy as a secretary on 2016-10-07
dot icon01/03/2017
Termination of appointment of Brian Patrick Doohan as a director on 2016-10-07
dot icon01/03/2017
Termination of appointment of Brian Patrick Doohan as a secretary on 2016-10-07
dot icon08/11/2016
Full accounts made up to 2016-06-30
dot icon02/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mark Christopher Hoeing on 2014-07-01
dot icon01/03/2016
Director's details changed for Peter M. Burns on 2016-03-01
dot icon28/10/2015
Full accounts made up to 2015-06-30
dot icon23/06/2015
Appointment of Celeste Barone as a director on 2015-06-01
dot icon22/06/2015
Termination of appointment of Linda A. Costa as a director on 2015-06-01
dot icon25/02/2015
Appointment of Brian Patrick Doohan as a director on 2015-02-20
dot icon24/02/2015
Termination of appointment of Robert E. Phay Jr as a secretary on 2015-02-20
dot icon24/02/2015
Appointment of Brian Patrick Doohan as a secretary on 2015-02-20
dot icon24/02/2015
Termination of appointment of Robert E. Phay, Jr. as a director on 2015-02-20
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Susan J. Carter as a director on 2015-01-01
dot icon15/01/2015
Appointment of Mr. Robert E. Phay Jr as a secretary on 2015-01-01
dot icon14/01/2015
Termination of appointment of John W. Auchincloss as a secretary on 2015-01-01
dot icon16/10/2014
Full accounts made up to 2014-06-30
dot icon07/10/2014
Appointment of Doctor Miriam Elke Schmitter as a director on 2014-09-30
dot icon19/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Robert Phay as a director
dot icon18/02/2014
Termination of appointment of Robert Phay as a director
dot icon17/02/2014
Appointment of Director Robert Edmond Phay as a director
dot icon18/09/2013
Full accounts made up to 2013-06-30
dot icon18/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon12/02/2013
Registered office address changed from , Berkeley Square House 2nd Floor, Berkeley Square, London, W1J 6BD, United Kingdom on 2013-02-12
dot icon12/10/2012
Full accounts made up to 2012-06-30
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon15/02/2012
Director's details changed for Peter M. Burns on 2012-02-15
dot icon15/02/2012
Director's details changed for Susan J. Carter on 2012-02-15
dot icon15/02/2012
Director's details changed for Linda A. Costa on 2012-02-15
dot icon15/02/2012
Director's details changed for Mark Christopher Hoeing on 2012-02-15
dot icon10/10/2011
Full accounts made up to 2011-06-30
dot icon23/09/2011
Appointment of Robert E. Phay, Jr. as a director
dot icon23/09/2011
Director's details changed for Linda A. Costa on 2011-09-22
dot icon22/09/2011
Termination of appointment of James Feeney as a director
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon01/03/2011
Director's details changed for Peter M. Burns on 2010-01-07
dot icon01/03/2011
Director's details changed for Susan J. Carter on 2010-01-07
dot icon13/10/2010
Full accounts made up to 2010-06-30
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/02/2010
Director's details changed for Linda A. Costa on 2010-02-17
dot icon18/02/2010
Director's details changed for James Patrick Feeney on 2010-02-17
dot icon17/02/2010
Director's details changed for Mark Christopher Hoeing on 2010-02-17
dot icon19/10/2009
Full accounts made up to 2009-06-30
dot icon03/07/2009
Director appointed mark christopher hoeing
dot icon25/03/2009
Registered office changed on 25/03/2009 from, berkeley square house, 2ND floor berkeley square, london, W15 6BD
dot icon18/02/2009
Return made up to 15/02/09; full list of members
dot icon22/10/2008
Full accounts made up to 2008-06-30
dot icon04/03/2008
Return made up to 15/02/08; full list of members
dot icon29/02/2008
Director appointed james patrick feeney
dot icon12/10/2007
Registered office changed on 12/10/07 from: 20-22 bedford row, london, WC1R 4JS
dot icon13/07/2007
Ad 02/07/07--------- £ si 4999@1=4999 £ ic 1/5000
dot icon13/07/2007
Resolutions
dot icon24/03/2007
Accounting reference date extended from 29/02/08 to 30/06/08
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon15/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoeing, Mark Christopher
Director
01/07/2009 - Present
-
Samy, Sharadchandra Anantha
Secretary
07/10/2016 - Present
-
Burns, Peter M.
Director
15/02/2007 - 30/06/2023
-
Schmitter, Miriam Elke, Doctor
Director
30/09/2014 - 31/12/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CF PRIVATE EQUITY U.K. LIMITED

CF PRIVATE EQUITY U.K. LIMITED is an(a) Active company incorporated on 15/02/2007 with the registered office located at 222 Regent Street, London W1B 5TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CF PRIVATE EQUITY U.K. LIMITED?

toggle

CF PRIVATE EQUITY U.K. LIMITED is currently Active. It was registered on 15/02/2007 .

Where is CF PRIVATE EQUITY U.K. LIMITED located?

toggle

CF PRIVATE EQUITY U.K. LIMITED is registered at 222 Regent Street, London W1B 5TR.

What does CF PRIVATE EQUITY U.K. LIMITED do?

toggle

CF PRIVATE EQUITY U.K. LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CF PRIVATE EQUITY U.K. LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-06-30.