CFC GROUP 2017 LIMITED

Register to unlock more data on OkredoRegister

CFC GROUP 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10666844

Incorporation date

13/03/2017

Size

Full

Contacts

Registered address

Registered address

8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the company off the register
dot icon05/02/2026
Termination of appointment of Kirsten Moore as a secretary on 2026-01-27
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon29/10/2025
Resolutions
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Solvency Statement dated 20/10/25
dot icon20/10/2025
Statement by Directors
dot icon20/10/2025
Statement of capital on 2025-10-20
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 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 Bidco 2022 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 icon02/06/2025
Secretary's details changed for Ms Kirsten Moore 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 icon26/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-02
dot icon10/05/2024
Statement of capital following an allotment of shares on 2023-05-02
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
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 icon27/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon23/02/2023
Certificate of change of name
dot icon25/08/2022
Director's details changed for Mr Michael Benjamin Grist on 2022-08-25
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Richard Churchill Ward as a director on 2022-05-17
dot icon23/06/2022
Termination of appointment of Vitruvian Directors Ii Limited as a director on 2022-05-17
dot icon22/06/2022
Termination of appointment of Philip Peter Clinton Gregory as a director on 2022-05-17
dot icon22/06/2022
Termination of appointment of Louise O'shea as a director on 2022-05-17
dot icon22/06/2022
Termination of appointment of Vitruvian Directors I Limited as a director on 2022-05-17
dot icon25/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon09/03/2022
Cancellation of shares. Statement of capital on 2021-10-19
dot icon25/02/2022
Director's details changed for Doctor Richard Churchill Ward on 2022-01-31
dot icon23/02/2022
Appointment of Doctor Richard Churchill Ward as a director on 2022-01-31
dot icon09/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon18/06/2021
Purchase of own shares.
dot icon21/05/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon02/05/2021
Resolutions
dot icon26/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon16/03/2021
Appointment of Ms Louise O'shea as a director on 2021-03-01
dot icon15/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon29/07/2020
Statement of capital on 2020-06-22
dot icon29/07/2020
Resolutions
dot icon29/07/2020
Particulars of variation of rights attached to shares
dot icon29/05/2020
Group of companies' accounts made up to 2019-09-30
dot icon23/04/2020
Statement of capital on 2020-04-23
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Statement by Directors
dot icon23/04/2020
Solvency Statement dated 01/04/20
dot icon25/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon17/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon19/07/2019
Secretary's details changed for Miss Kirsten Moore on 2019-07-19
dot icon19/07/2019
Secretary's details changed for Miss Kirsten Moore on 2019-07-19
dot icon17/07/2019
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 85 Gracechurch Street London EC3V 0AA on 2019-07-17
dot icon17/07/2019
Appointment of Miss Kirsten Moore as a secretary on 2019-07-01
dot icon03/07/2019
Termination of appointment of Callidus Secretaries Limited as a secretary on 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon18/02/2019
Resolutions
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon24/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon17/05/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-23
dot icon23/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon23/04/2018
Purchase of own shares.
dot icon09/04/2018
Cancellation of shares. Statement of capital on 2018-02-23
dot icon21/03/2018
Statement of capital on 2018-02-23
dot icon09/02/2018
Group of companies' accounts made up to 2017-09-30
dot icon16/01/2018
Resolutions
dot icon16/01/2018
Change of name notice
dot icon03/11/2017
Appointment of Mr Philip Peter Clinton Gregory as a director on 2017-10-19
dot icon11/09/2017
Appointment of Callidus Secretaries Limited as a secretary on 2017-08-01
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon21/07/2017
Sub-division of shares on 2017-06-20
dot icon07/07/2017
Change of share class name or designation
dot icon03/07/2017
Appointment of David Charles Anthony Walsh as a director on 2017-06-20
dot icon30/06/2017
Appointment of Michael Benjamin Grist as a director on 2017-06-20
dot icon30/06/2017
Termination of appointment of Robert James Sanderson as a director on 2017-06-22
dot icon30/06/2017
Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to 85 Gracechurch Street London EC3V 0AA on 2017-06-30
dot icon29/06/2017
Resolutions
dot icon13/03/2017
Current accounting period shortened from 2018-03-31 to 2017-09-30
dot icon13/03/2017
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
03/11/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grist, Michael Benjamin
Director
20/06/2017 - 02/10/2025
19
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/08/2017 - 30/06/2019
30
VITRUVIAN DIRECTORS I LIMITED
Corporate Director
13/03/2017 - 17/05/2022
57
VITRUVIAN DIRECTORS II LIMITED
Corporate Director
13/03/2017 - 17/05/2022
47
Walsh, David Charles Anthony
Director
20/06/2017 - 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 GROUP 2017 LIMITED

CFC GROUP 2017 LIMITED is an(a) Active company incorporated on 13/03/2017 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 GROUP 2017 LIMITED?

toggle

CFC GROUP 2017 LIMITED is currently Active. It was registered on 13/03/2017 .

Where is CFC GROUP 2017 LIMITED located?

toggle

CFC GROUP 2017 LIMITED is registered at 8 Bishopsgate, London EC2N 4BQ.

What does CFC GROUP 2017 LIMITED do?

toggle

CFC GROUP 2017 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 GROUP 2017 LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.