CFC BIDCO 2022 LIMITED

Register to unlock more data on OkredoRegister

CFC BIDCO 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13672471

Incorporation date

11/10/2021

Size

Full

Contacts

Registered address

Registered address

8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2021)
dot icon05/02/2026
Termination of appointment of Kirsten Moore as a secretary on 2026-01-27
dot icon23/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon03/10/2025
Appointment of Jane Carmel Ann Poole as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Michael Benjamin Grist as a director on 2025-10-02
dot icon03/10/2025
Director's details changed for Jane Carmel Ann Poole on 2025-10-02
dot icon16/07/2025
Director's details changed for Ms Louise O'shea on 2025-07-01
dot icon04/07/2025
Registration of charge 136724710004, created on 2025-07-01
dot icon04/07/2025
Registration of charge 136724710005, created on 2025-07-01
dot icon02/07/2025
Satisfaction of charge 136724710001 in full
dot icon01/07/2025
Registration of charge 136724710002, created on 2025-07-01
dot icon01/07/2025
Registration of charge 136724710003, created on 2025-07-01
dot icon03/06/2025
Director's details changed for Mr Michael Benjamin Grist on 2025-05-16
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Change of details for Cfc Midco Limited as a person with significant control on 2025-05-16
dot icon02/06/2025
Director's details changed for Ms Louise O'shea on 2025-06-02
dot icon16/05/2025
Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on 2025-05-16
dot icon15/05/2025
Resolutions
dot icon15/05/2025
Solvency Statement dated 13/05/25
dot icon15/05/2025
Statement by Directors
dot icon15/05/2025
Statement of capital on 2025-05-15
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon10/01/2024
Appointment of Ms Louise O'shea as a director on 2024-01-08
dot icon09/01/2024
Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Certificate of change of name
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon25/08/2022
Director's details changed for Mr Michael Benjamin Grist on 2022-08-25
dot icon02/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon25/05/2022
Appointment of Ms Kirsten Moore as a secretary on 2022-05-17
dot icon23/05/2022
Resolutions
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon19/05/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 85 Gracechurch Street London EC3V 0AA on 2022-05-19
dot icon18/05/2022
Termination of appointment of Marie Louise Van Dam as a director on 2022-05-17
dot icon18/05/2022
Termination of appointment of Robert Anthony Maclean as a director on 2022-05-17
dot icon18/05/2022
Termination of appointment of Thomas Edward Spicer as a director on 2022-05-17
dot icon18/05/2022
Appointment of Mr Michael Benjamin Grist as a director on 2022-05-17
dot icon18/05/2022
Appointment of Mr David Charles Anthony Walsh as a director on 2022-05-17
dot icon27/01/2022
Registration of charge 136724710001, created on 2022-01-25
dot icon10/11/2021
Notification of Crystal Midco Limited as a person with significant control on 2021-11-09
dot icon10/11/2021
Withdrawal of a person with significant control statement on 2021-11-10
dot icon11/10/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Kirsten
Secretary
17/05/2022 - 27/01/2026
-
Spicer, Thomas Edward
Director
11/10/2021 - 17/05/2022
65
Poole, Jane Carmel Ann
Director
02/10/2025 - Present
11
O'shea, Louise
Director
08/01/2024 - Present
23
Walsh, David Charles Anthony
Director
17/05/2022 - 08/01/2024
18

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 CFC BIDCO 2022 LIMITED

CFC BIDCO 2022 LIMITED is an(a) Active company incorporated on 11/10/2021 with the registered office located at 8 Bishopsgate, London EC2N 4BQ. 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 CFC BIDCO 2022 LIMITED?

toggle

CFC BIDCO 2022 LIMITED is currently Active. It was registered on 11/10/2021 .

Where is CFC BIDCO 2022 LIMITED located?

toggle

CFC BIDCO 2022 LIMITED is registered at 8 Bishopsgate, London EC2N 4BQ.

What does CFC BIDCO 2022 LIMITED do?

toggle

CFC BIDCO 2022 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CFC BIDCO 2022 LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Kirsten Moore as a secretary on 2026-01-27.