CFC NOMINEE LIMITED

Register to unlock more data on OkredoRegister

CFC NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13955979

Incorporation date

04/03/2022

Size

Dormant

Contacts

Registered address

Registered address

8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2022)
dot icon10/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon03/02/2026
Appointment of Holly Ward as a secretary on 2026-01-28
dot icon03/02/2026
Termination of appointment of Kirsten Moore as a secretary on 2026-01-27
dot icon27/12/2025
Appointment of Jane Carmel Ann Poole as a director on 2025-12-23
dot icon24/12/2025
Termination of appointment of Michael Benjamin Grist as a director on 2025-12-23
dot icon16/07/2025
Director's details changed for Ms Louise O'shea on 2025-07-01
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Director's details changed for Mr Michael Benjamin Grist on 2025-05-16
dot icon02/06/2025
Change of details for Cfc Group 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 icon19/05/2025
Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on 2025-05-19
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no 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 icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Certificate of change of name
dot icon25/08/2022
Director's details changed for Mr Michael Benjamin Grist on 2022-08-25
dot icon02/08/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon25/05/2022
Appointment of Ms Kirsten Moore as a secretary 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 icon19/05/2022
Termination of appointment of Robert Anthony Maclean as a director on 2022-05-17
dot icon19/05/2022
Termination of appointment of Thomas Edward Spicer as a director on 2022-05-17
dot icon19/05/2022
Termination of appointment of Marie Louise Van Dam as a director on 2022-05-17
dot icon19/05/2022
Appointment of Mr Michael Benjamin Grist as a director on 2022-05-17
dot icon19/05/2022
Appointment of Mr David Charles Anthony Walsh as a director on 2022-05-17
dot icon04/03/2022
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
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, David Charles Anthony
Director
17/05/2022 - 08/01/2024
18
O'shea, Louise
Director
08/01/2024 - Present
23
Ward, Holly
Secretary
28/01/2026 - Present
-
Spicer, Thomas Edward
Director
04/03/2022 - 17/05/2022
65
Grist, Michael Benjamin
Director
17/05/2022 - 23/12/2025
19

Persons with Significant Control

1
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 NOMINEE LIMITED

CFC NOMINEE LIMITED is an(a) Active company incorporated on 04/03/2022 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 NOMINEE LIMITED?

toggle

CFC NOMINEE LIMITED is currently Active. It was registered on 04/03/2022 .

Where is CFC NOMINEE LIMITED located?

toggle

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

What does CFC NOMINEE LIMITED do?

toggle

CFC NOMINEE 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 NOMINEE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-03 with no updates.