CFC GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CFC GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07982769

Incorporation date

08/03/2012

Size

Full

Contacts

Registered address

Registered address

8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon17/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon05/02/2026
Termination of appointment of Kirsten Moore as a secretary on 2026-01-27
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon31/10/2025
Registration of charge 079827690006, created on 2025-10-24
dot icon30/10/2025
Resolutions
dot icon30/10/2025
Memorandum and Articles of Association
dot icon28/10/2025
Register inspection address has been changed from 85 Gracechurch Street London EC3V 0AA England to 8 Bishopsgate London EC2N 4BQ
dot icon28/10/2025
Cessation of Cfc Bidco 2017 Limited as a person with significant control on 2025-10-21
dot icon28/10/2025
Notification of Cfc Bidco 2022 Limited as a person with significant control on 2025-10-21
dot icon24/10/2025
Registration of charge 079827690005, created on 2025-10-24
dot icon03/10/2025
Termination of appointment of Michael Benjamin Grist as a director on 2025-10-02
dot icon03/10/2025
Appointment of Jane Carmel Ann Poole 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 079827690004, created on 2025-07-01
dot icon02/07/2025
Satisfaction of charge 079827690002 in full
dot icon01/07/2025
Registration of charge 079827690003, 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
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 icon16/05/2025
Change of details for Cfc Bidco 2017 Limited as a person with significant control on 2025-05-12
dot icon20/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon21/01/2025
Termination of appointment of Andrew Robert Holmes as a director on 2025-01-21
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon10/01/2025
Resolutions
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Philip Peter Clinton Gregory as a director on 2024-04-30
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon17/01/2024
Resolutions
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon10/01/2024
Appointment of Mr Andrew Robert Holmes as a director on 2024-01-08
dot icon10/01/2024
Termination of appointment of Graeme Stuart Newman 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 icon19/05/2023
Resolutions
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon08/03/2023
Register inspection address has been changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS United Kingdom to 85 Gracechurch Street London EC3V 0AA
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon20/02/2023
Certificate of change of name
dot icon24/01/2023
Resolutions
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon25/08/2022
Director's details changed for Michael Benjamin Grist on 2022-08-25
dot icon15/08/2022
Resolutions
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon07/07/2022
Registration of charge 079827690002, created on 2022-07-06
dot icon24/06/2022
Resolutions
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Termination of appointment of Vitruvian Directors I Limited 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 icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon13/06/2022
Resolutions
dot icon01/06/2022
Satisfaction of charge 079827690001 in full
dot icon22/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon23/02/2022
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 icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon14/09/2021
Resolutions
dot icon09/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon24/06/2021
Resolutions
dot icon09/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon02/05/2021
Resolutions
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon18/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon16/03/2021
Appointment of Ms Louise O'shea as a director on 2021-03-01
dot icon08/03/2021
Resolutions
dot icon01/02/2021
Full accounts made up to 2020-09-30
dot icon25/08/2020
Appointment of Mr Graeme Stuart Newman as a director on 2020-07-16
dot icon25/08/2020
Appointment of Vitruvian Directors Ii Limited as a director on 2020-07-16
dot icon25/08/2020
Appointment of Vitruvian Directors I Limited as a director on 2020-07-16
dot icon25/08/2020
Appointment of Mr Philip Peter Clinton Gregory as a director on 2020-07-16
dot icon29/05/2020
Full accounts made up to 2019-09-30
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon18/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-30
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 England 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 icon08/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon25/01/2019
Full accounts made up to 2018-09-30
dot icon25/04/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-20
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon24/01/2018
Full accounts made up to 2017-09-30
dot icon26/09/2017
Registration of charge 079827690001, created on 2017-09-18
dot icon23/08/2017
Redenomination of shares. Statement of capital 2017-06-20
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon18/07/2017
Notification of Connect Bidco Limited as a person with significant control on 2017-06-20
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon12/07/2017
Notification of Connect Bidco Limited as a person with significant control on 2017-07-12
dot icon11/07/2017
Withdrawal of a person with significant control statement on 2017-07-11
dot icon11/07/2017
Termination of appointment of Philip Peter Clinton Gregory as a director on 2017-06-20
dot icon11/07/2017
Termination of appointment of Hugh John Ramsay Willis as a director on 2017-06-20
dot icon11/07/2017
Termination of appointment of Richard Conyngham Corfield as a director on 2017-06-20
dot icon11/07/2017
Termination of appointment of Oliver Russell, Jr Grace as a director on 2017-06-20
dot icon07/07/2017
Change of share class name or designation
dot icon07/07/2017
Resolutions
dot icon16/06/2017
Purchase of own shares.
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/12/2016
Secretary's details changed for Callidus Secretaries Limited on 2016-11-01
dot icon22/12/2016
Group of companies' accounts made up to 2016-09-30
dot icon04/11/2016
Register inspection address has been changed from 2 Minster Court London EC3R 7BB United Kingdom to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS
dot icon11/10/2016
Purchase of own shares.
dot icon04/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon04/04/2016
Register(s) moved to registered inspection location 2 Minster Court London EC3R 7BB
dot icon04/04/2016
Register(s) moved to registered inspection location 2 Minster Court London EC3R 7BB
dot icon13/01/2016
Purchase of own shares.
dot icon30/12/2015
Group of companies' accounts made up to 2015-09-30
dot icon17/11/2015
Secretary's details changed for Callidus Secretaries Limited on 2015-06-05
dot icon23/09/2015
Purchase of own shares.
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon30/07/2015
Register(s) moved to registered inspection location 2 Minster Court London EC3R 7BB
dot icon30/07/2015
Register inspection address has been changed from 110 Fenchurch Street London England EC3M 5JT England to 2 Minster Court London EC3R 7BB
dot icon28/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-08
dot icon28/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon31/03/2015
Purchase of own shares.
dot icon20/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-08
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon24/02/2015
Resolutions
dot icon18/12/2014
Group of companies' accounts made up to 2014-09-30
dot icon17/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon05/03/2014
Register(s) moved to registered inspection location
dot icon05/03/2014
Register inspection address has been changed
dot icon05/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon17/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon13/12/2013
Group of companies' accounts made up to 2013-09-30
dot icon10/12/2013
Cancellation of shares. Statement of capital on 2013-12-10
dot icon10/12/2013
Cancellation of shares. Statement of capital on 2013-12-10
dot icon02/12/2013
Cancellation of shares. Statement of capital on 2013-12-02
dot icon02/12/2013
Cancellation of shares. Statement of capital on 2013-12-02
dot icon02/12/2013
Resolutions
dot icon02/12/2013
Purchase of own shares.
dot icon24/09/2013
Appointment of Oliver Russell, Jr Grace as a director
dot icon01/08/2013
Termination of appointment of John Irwin-Iii as a director
dot icon07/06/2013
Purchase of own shares.
dot icon26/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon14/12/2012
Appointment of Mr Richard Conyngham Corfield as a director
dot icon14/12/2012
Appointment of Philip Peter Clinton Gregory as a director
dot icon13/12/2012
Termination of appointment of Michael Rees as a director
dot icon06/11/2012
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon09/07/2012
Resolutions
dot icon03/07/2012
Statement of capital following an allotment of shares on 2012-06-18
dot icon21/06/2012
Termination of appointment of Richard Corfield as a director
dot icon21/06/2012
Appointment of Michael Benjamin Grist as a director
dot icon21/06/2012
Appointment of David Charles Anthony Walsh as a director
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Particulars of variation of rights attached to shares
dot icon14/05/2012
Change of share class name or designation
dot icon08/05/2012
Appointment of John N. Irwin-Iii as a director
dot icon08/05/2012
Appointment of Mr Hugh John Ramsay Willis as a director
dot icon08/05/2012
Appointment of Michael John Rees as a director
dot icon08/03/2012
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
08/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grist, Michael Benjamin
Director
19/06/2012 - 02/10/2025
19
Walsh, David Charles Anthony
Director
19/06/2012 - 08/01/2024
18
Ward, Richard Churchill
Director
31/01/2022 - Present
19
Gregory, Philip Peter Clinton
Director
16/07/2020 - 30/04/2024
62
O'shea, Louise
Director
01/03/2021 - Present
23

Persons with Significant Control

4
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 HOLDINGS LIMITED

CFC GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 08/03/2012 with the registered office located at 8 Bishopsgate, London EC2N 4BQ. There are currently 3 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 HOLDINGS LIMITED?

toggle

CFC GROUP HOLDINGS LIMITED is currently Active. It was registered on 08/03/2012 .

Where is CFC GROUP HOLDINGS LIMITED located?

toggle

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

What does CFC GROUP HOLDINGS LIMITED do?

toggle

CFC GROUP HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CFC GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Statement of capital following an allotment of shares on 2026-03-20.