CFC UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CFC UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03302887

Incorporation date

16/01/1997

Size

Full

Contacts

Registered address

Registered address

8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon02/02/2026
Director's details changed for Mr Nicholas James Stephen Line on 2026-01-01
dot icon01/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon30/01/2026
Termination of appointment of Kirsten Moore as a secretary on 2026-01-27
dot icon30/01/2026
Appointment of Holly Ward as a secretary on 2026-01-28
dot icon30/01/2026
Register inspection address has been changed from 85 Gracechurch Street London EC3V 0AA England to 8 Bishopsgate London EC2N 4BQ
dot icon02/01/2026
Termination of appointment of Matthew Taylor as a director on 2026-01-01
dot icon02/01/2026
Appointment of Mr Nicholas James Stephen Line as a director on 2026-01-01
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 icon08/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Resolutions
dot icon26/06/2025
Director's details changed for Mr Matthew Taylor on 2025-05-16
dot icon26/06/2025
Director's details changed for Mr Matthew Taylor on 2025-05-29
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 Group Holdings 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 icon29/01/2025
Director's details changed for Mr Matthew Taylor on 2023-12-01
dot icon29/01/2025
Register(s) moved to registered office address 85 Gracechurch Street London EC3V 0AA
dot icon29/01/2025
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 icon29/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon21/01/2025
Termination of appointment of Andrew Robert Holmes as a director on 2025-01-21
dot icon27/09/2024
Termination of appointment of Jonathan Andrew Fletcher as a director on 2024-09-24
dot icon16/07/2024
Appointment of Bryan Ruthven Patrick Joseph as a director on 2024-07-08
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Oliver Roebling Panton Corbett as a director on 2024-07-08
dot icon17/05/2024
Termination of appointment of Philip Peter Clinton Gregory as a director on 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon10/01/2024
Appointment of Mr Daniel Bernard Cormack Trueman 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 icon17/12/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Director's details changed for Mr Andrew Robert Holmes on 2023-01-30
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/10/2022
Director's details changed for Mr Jonathan Andrew Fletcher on 2022-10-20
dot icon25/08/2022
Director's details changed for Mr Michael Benjamin Grist on 2022-08-25
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Resolutions
dot icon01/04/2022
Appointment of Doctor Richard Churchill Ward as a director on 2022-03-30
dot icon28/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon28/01/2022
Termination of appointment of Jonathan Mark Swann as a director on 2022-01-21
dot icon16/09/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon01/06/2021
Appointment of Mr Jonathan Andrew Fletcher as a director on 2021-01-05
dot icon16/03/2021
Appointment of Ms Louise O'shea as a director on 2021-03-01
dot icon08/03/2021
Resolutions
dot icon02/03/2021
Full accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon29/05/2020
Full accounts made up to 2019-09-30
dot icon06/02/2020
Confirmation statement made on 2020-01-16 with no updates
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 Second Floor 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 icon24/01/2019
Full accounts made up to 2018-09-30
dot icon19/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon24/04/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-20
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon23/01/2018
Full accounts made up to 2017-09-30
dot icon06/11/2017
Appointment of Mr Philip Peter Clinton Gregory as a director on 2017-10-19
dot icon30/06/2017
Termination of appointment of Richard Conyngham Corfield as a director on 2017-06-20
dot icon30/06/2017
Termination of appointment of Michael John Rees as a director on 2017-06-20
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon29/12/2016
Secretary's details changed for Callidus Secretaries Limited on 2016-11-01
dot icon22/12/2016
Full 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 icon31/08/2016
Appointment of Matthew Taylor as a director on 2016-04-01
dot icon28/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-09-30
dot icon09/12/2015
Director's details changed for Andrew Robert Holmes on 2015-12-02
dot icon17/11/2015
Secretary's details changed for Callidus Secretaries Limited on 2015-06-05
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 Callidus Solutions Limited 110 Fenchurch Street London England EC3M 5JT England to 2 Minster Court London EC3R 7BB
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-09-30
dot icon06/03/2014
Register(s) moved to registered inspection location
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/02/2014
Register(s) moved to registered inspection location
dot icon13/12/2013
Full accounts made up to 2013-09-30
dot icon04/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/01/2013
Director's details changed for Jonathan Mark Swann on 2010-02-04
dot icon22/01/2013
Director's details changed for Andrew Robert Holmes on 2010-02-04
dot icon22/01/2013
Director's details changed for David Charles Anthony Walsh on 2010-02-04
dot icon17/01/2013
Full accounts made up to 2012-09-30
dot icon13/12/2012
Appointment of Mr Richard Conyngham Corfield as a director
dot icon31/07/2012
Appointment of Michael John Rees as a director
dot icon30/07/2012
Director's details changed for David Philip Howden on 2012-02-27
dot icon13/07/2012
Resolutions
dot icon05/07/2012
Register inspection address has been changed
dot icon04/07/2012
Appointment of Callidus Secretaries Limited as a secretary
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon20/06/2012
Termination of appointment of Hugh Pallot as a secretary
dot icon20/06/2012
Termination of appointment of Stephen Smith as a director
dot icon20/06/2012
Termination of appointment of David Howden as a director
dot icon20/06/2012
Termination of appointment of Michael Smith as a director
dot icon17/02/2012
Full accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon24/10/2011
Appointment of Mr Graeme Stuart Newman as a director
dot icon19/09/2011
Director's details changed for Michael Benjamin Grist on 2011-08-11
dot icon18/05/2011
Director's details changed for Andrew Robert Holmes on 2011-05-16
dot icon23/03/2011
Director's details changed for Michael Benjamin Grist on 2010-12-16
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon21/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon08/07/2010
Resolutions
dot icon12/05/2010
Director's details changed for David Charles Anthony Walsh on 2010-05-05
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/02/2010
Full accounts made up to 2009-09-30
dot icon17/02/2010
Appointment of Michael Benjamin Grist as a director
dot icon10/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/02/2010
Director's details changed for David Charles Anthony Walsh on 2010-02-01
dot icon10/02/2010
Director's details changed for Stephen Albert Smith on 2010-01-01
dot icon10/02/2010
Director's details changed for Mr Michael Gordon Smith on 2010-01-01
dot icon10/02/2010
Director's details changed for Jonathan Mark Swann on 2010-01-01
dot icon10/02/2010
Director's details changed for David Charles Anthony Walsh on 2010-02-01
dot icon04/02/2010
Resolutions
dot icon04/02/2010
Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 2010-02-04
dot icon08/10/2009
Director's details changed for David Philip Howden on 2009-10-01
dot icon05/10/2009
Director's details changed for David Charles Anthony Walsh on 2009-10-01
dot icon05/10/2009
Director's details changed for Andrew Robert Holmes on 2009-10-01
dot icon15/06/2009
Resolutions
dot icon07/05/2009
Resolutions
dot icon11/03/2009
Full accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon29/07/2008
Auditor's resignation
dot icon16/05/2008
Return made up to 16/01/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-09-30
dot icon18/04/2008
Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE
dot icon15/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Resolutions
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 16/01/07; full list of members
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon24/02/2006
Return made up to 16/01/06; full list of members
dot icon21/12/2005
Director resigned
dot icon18/06/2005
Statement of affairs
dot icon18/06/2005
Ad 18/03/05--------- £ si 3764@1=3764 £ ic 50000/53764
dot icon27/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
£ nc 100000/110000 18/03/05
dot icon03/03/2005
Director resigned
dot icon18/02/2005
New director appointed
dot icon07/02/2005
Return made up to 16/01/05; full list of members
dot icon08/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon04/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon10/02/2004
Return made up to 16/01/04; full list of members
dot icon20/01/2004
Director's particulars changed
dot icon02/10/2003
Certificate of change of name
dot icon17/07/2003
Full accounts made up to 2002-09-30
dot icon11/04/2003
Return made up to 16/01/03; full list of members
dot icon12/12/2002
Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon19/07/2002
Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH
dot icon14/07/2002
Director's particulars changed
dot icon03/07/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon21/03/2002
Return made up to 16/01/02; full list of members
dot icon27/11/2001
Full accounts made up to 2000-09-30
dot icon27/01/2001
Particulars of mortgage/charge
dot icon27/01/2001
Particulars of mortgage/charge
dot icon24/01/2001
Return made up to 16/01/01; full list of members
dot icon24/01/2001
Director resigned
dot icon10/07/2000
Director's particulars changed
dot icon27/04/2000
Ad 10/04/00--------- £ si 49900@1=49900 £ ic 100/50000
dot icon19/04/2000
Full accounts made up to 1999-09-30
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon17/04/2000
Conve 10/04/00
dot icon17/04/2000
Resolutions
dot icon17/04/2000
Resolutions
dot icon21/03/2000
Certificate of change of name
dot icon21/01/2000
Return made up to 16/01/00; full list of members
dot icon29/11/1999
Certificate of change of name
dot icon25/10/1999
Director's particulars changed
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New secretary appointed
dot icon12/05/1999
Director resigned
dot icon16/02/1999
Return made up to 16/01/99; no change of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon04/01/1999
Accounts for a dormant company made up to 1997-09-30
dot icon04/01/1999
Resolutions
dot icon11/02/1998
Return made up to 16/01/98; full list of members
dot icon07/11/1997
New director appointed
dot icon07/10/1997
Ad 24/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1997
Memorandum and Articles of Association
dot icon02/10/1997
Certificate of change of name
dot icon09/07/1997
Certificate of change of name
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon29/06/1997
Nc inc already adjusted 11/06/97
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Resolutions
dot icon29/06/1997
Accounting reference date shortened from 31/01/98 to 30/09/97
dot icon29/06/1997
Registered office changed on 29/06/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon29/06/1997
Director resigned
dot icon29/06/1997
Secretary resigned;director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon16/01/1997
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
16/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grist, Michael Benjamin
Director
01/02/2010 - 02/10/2025
19
Corbett, Oliver Roebling Panton
Director
08/07/2024 - Present
54
Taylor, Matthew
Director
01/04/2016 - 01/01/2026
3
Joseph, Bryan Ruthven Patrick
Director
08/07/2024 - Present
4
Walsh, David Charles Anthony
Director
10/04/2000 - 08/01/2024
18

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 UNDERWRITING LIMITED

CFC UNDERWRITING LIMITED is an(a) Active company incorporated on 16/01/1997 with the registered office located at 8 Bishopsgate, London EC2N 4BQ. There are currently 8 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 UNDERWRITING LIMITED?

toggle

CFC UNDERWRITING LIMITED is currently Active. It was registered on 16/01/1997 .

Where is CFC UNDERWRITING LIMITED located?

toggle

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

What does CFC UNDERWRITING LIMITED do?

toggle

CFC UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CFC UNDERWRITING LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Nicholas James Stephen Line on 2026-01-01.