CFM CORPORATE MEMBER LIMITED

Register to unlock more data on OkredoRegister

CFM CORPORATE MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323652

Incorporation date

10/12/2012

Size

Group

Contacts

Registered address

Registered address

4th Floor Almack House, 28 King Street, London SW1Y 6QWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon12/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/09/2025
Registered office address changed from 2nd Floor Bank Building, Smithson Plaza 26 st. James's Street London SW1A 1HA to 4th Floor Almack House 28 King Street London SW1Y 6QW on 2025-09-10
dot icon16/04/2025
Appointment of Mr Philip Andrew Seager as a director on 2025-03-27
dot icon15/04/2025
Termination of appointment of Philippe Bruno Jordan as a director on 2025-03-27
dot icon18/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon12/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon10/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/05/2021
Appointment of Mr Philippe Bruno Jordan as a director on 2021-05-25
dot icon27/05/2021
Termination of appointment of Stephane Vial as a director on 2021-05-25
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon23/12/2019
Registered office address changed from 6th Floor 64 st. James's Street London SW1A 1NF to 2nd Floor Bank Building, Smithson Plaza 26 st. James’S Street London SW1A 1HA on 2019-12-23
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon20/12/2017
Notification of a person with significant control statement
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon20/12/2017
Director's details changed for Stephane Vial on 2014-04-14
dot icon21/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/03/2017
Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon06/03/2017
Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
dot icon31/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon13/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/02/2015
Registered office address changed from 15 Stratton Street London W1J 8LQ to 6Th Floor 64 St. James's Street London SW1A 1NF on 2015-02-03
dot icon19/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon06/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Marc Potters as a director
dot icon12/04/2013
Appointment of Stephane Vial as a director
dot icon12/04/2013
Registered office address changed from C/O Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom on 2013-04-12
dot icon10/12/2012
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
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Philippe Bruno
Director
25/05/2021 - 27/03/2025
1
Seager, Philip Andrew
Director
27/03/2025 - Present
-
Sauliere, Jacques
Director
10/12/2012 - Present
-

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 CFM CORPORATE MEMBER LIMITED

CFM CORPORATE MEMBER LIMITED is an(a) Active company incorporated on 10/12/2012 with the registered office located at 4th Floor Almack House, 28 King Street, London SW1Y 6QW. 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 CFM CORPORATE MEMBER LIMITED?

toggle

CFM CORPORATE MEMBER LIMITED is currently Active. It was registered on 10/12/2012 .

Where is CFM CORPORATE MEMBER LIMITED located?

toggle

CFM CORPORATE MEMBER LIMITED is registered at 4th Floor Almack House, 28 King Street, London SW1Y 6QW.

What does CFM CORPORATE MEMBER LIMITED do?

toggle

CFM CORPORATE MEMBER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CFM CORPORATE MEMBER LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-10 with no updates.