CFC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Ms Louise O'shea on 2025-07-01

View Document (might not be available)

03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Director's details changed for Mr Michael Benjamin Grist on 2025-05-16

View Document (might not be available)

02/06/252 June 2025 Secretary's details changed for Ms Kirsten Moore on 2025-06-02

View Document (might not be available)

02/06/252 June 2025 Director's details changed for Ms Louise O'shea on 2025-06-02

View Document (might not be available)

16/05/2516 May 2025 Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on 2025-05-16

View Document (might not be available)

16/05/2516 May 2025 Change of details for Cfc Bidco 2017 Limited as a person with significant control on 2025-05-12

View Document (might not be available)

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document (might not be available)

21/01/2521 January 2025 Termination of appointment of Andrew Robert Holmes as a director on 2025-01-21

View Document (might not be available)

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document (might not be available)

10/01/2510 January 2025 Resolutions

View Document (might not be available)

10/12/2410 December 2024 Resolutions

View Document (might not be available)

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document (might not be available)

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document (might not be available)

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

17/05/2417 May 2024 Termination of appointment of Philip Peter Clinton Gregory as a director on 2024-04-30

View Document (might not be available)

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document (might not be available)

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document (might not be available)

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document (might not be available)

17/01/2417 January 2024 Resolutions

View Document (might not be available)

17/01/2417 January 2024 Resolutions

View Document (might not be available)

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document (might not be available)

10/01/2410 January 2024 Termination of appointment of Graeme Stuart Newman as a director on 2024-01-08

View Document (might not be available)

10/01/2410 January 2024 Appointment of Mr Andrew Robert Holmes as a director on 2024-01-08

View Document (might not be available)

09/01/249 January 2024 Termination of appointment of David Charles Anthony Walsh as a director on 2024-01-08

View Document (might not be available)

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

19/05/2319 May 2023 Resolutions

View Document (might not be available)

19/05/2319 May 2023 Resolutions

View Document (might not be available)

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document (might not be available)

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document (might not be available)

08/03/238 March 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

View Document (might not be available)

03/03/233 March 2023 Change of details for Connect Bidco Limited as a person with significant control on 2023-02-21

View Document (might not be available)

21/02/2321 February 2023 Certificate of change of name

View Document (might not be available)

25/01/2325 January 2023 Resolutions

View Document (might not be available)

25/01/2325 January 2023 Resolutions

View Document (might not be available)

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

23/02/2223 February 2022 Director's details changed for Doctor Richard Churchill Ward on 2022-01-31

View Document (might not be available)

23/02/2223 February 2022 Appointment of Doctor Richard Churchill Ward as a director on 2022-01-31

View Document (might not be available)

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document (might not be available)

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document (might not be available)

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document (might not be available)

24/06/2124 June 2021 Resolutions

View Document (might not be available)

24/06/2124 June 2021 Resolutions

View Document

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document (might not be available)

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document (might not be available)

18/10/1918 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1915 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 01/10/19 STATEMENT OF CAPITAL USD 16775397

View Document (might not be available)

03/10/193 October 2019 30/09/19 STATEMENT OF CAPITAL USD 16775395.72

View Document (might not be available)

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document (might not be available)

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MISS KIRSTEN MOORE

View Document (might not be available)

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 85 GRACECHURCH STREET LONDON ENGLAND EC3V 0AA

View Document (might not be available)

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY CALLIDUS SECRETARIES LIMITED

View Document (might not be available)

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document (might not be available)

25/01/1925 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document (might not be available)

25/04/1825 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 20/04/2018

View Document (might not be available)

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document (might not be available)

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document (might not be available)

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079827690001

View Document (might not be available)

23/08/1723 August 2017 20/06/17 STATEMENT OF CAPITAL USD 16775394.4446

View Document (might not be available)

20/07/1720 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 13169567

View Document (might not be available)

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2017

View Document (might not be available)

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT BIDCO LIMITED

View Document (might not be available)

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT BIDCO LIMITED

View Document (might not be available)

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD

View Document (might not be available)

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER GRACE

View Document (might not be available)

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIS

View Document (might not be available)

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document (might not be available)

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY

View Document (might not be available)

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

16/06/1716 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document (might not be available)

29/12/1629 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 01/11/2016

View Document (might not be available)

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document (might not be available)

04/11/164 November 2016 SAIL ADDRESS CHANGED FROM: 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM

View Document (might not be available)

11/10/1611 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document (might not be available)

04/04/164 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

13/01/1613 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document (might not be available)

17/11/1517 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 05/06/2015

View Document (might not be available)

23/09/1523 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

25/08/1525 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 13169791

View Document (might not be available)

30/07/1530 July 2015 SAIL ADDRESS CHANGED FROM: 110 FENCHURCH STREET LONDON ENGLAND EC3M 5JT ENGLAND

View Document (might not be available)

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document (might not be available)

28/07/1528 July 2015 SECOND FILING WITH MUD 08/03/15 FOR FORM AR01

View Document (might not be available)

28/07/1528 July 2015 SECOND FILING FOR FORM SH01

View Document (might not be available)

17/07/1517 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 13169691.00

View Document (might not be available)

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

20/03/1520 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document (might not be available)

16/03/1516 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 13167656

View Document (might not be available)

16/03/1516 March 2015 SECOND FILING WITH MUD 08/03/14 FOR FORM AR01

View Document (might not be available)

13/03/1513 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 13169456

View Document (might not be available)

24/02/1524 February 2015 ADOPT ARTICLES 09/02/2015

View Document (might not be available)

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document (might not be available)

17/04/1417 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document (might not be available)

05/03/145 March 2014 SAIL ADDRESS CREATED

View Document (might not be available)

05/03/145 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document (might not be available)

05/03/145 March 2014 SECOND FILING FOR FORM SH01

View Document (might not be available)

17/01/1417 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 13096756

View Document (might not be available)

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document (might not be available)

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 13096306

View Document (might not be available)

10/12/1310 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 13096406

View Document (might not be available)

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

02/12/132 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

24/09/1324 September 2013 DIRECTOR APPOINTED OLIVER RUSSELL, JR GRACE

View Document (might not be available)

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN IRWIN-III

View Document (might not be available)

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document (might not be available)

17/01/1317 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document (might not be available)

14/12/1214 December 2012 DIRECTOR APPOINTED PHILIP PETER CLINTON GREGORY

View Document (might not be available)

14/12/1214 December 2012 DIRECTOR APPOINTED MR RICHARD CONYNGHAM CORFIELD

View Document (might not be available)

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REES

View Document (might not be available)

06/11/126 November 2012 PREVSHO FROM 31/03/2013 TO 30/09/2012

View Document (might not be available)

10/07/1210 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 13096506

View Document (might not be available)

09/07/129 July 2012 ADOPT ARTICLES 14/06/2012

View Document (might not be available)

03/07/123 July 2012 18/06/12 STATEMENT OF CAPITAL GBP 10921912

View Document (might not be available)

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD

View Document (might not be available)

21/06/1221 June 2012 DIRECTOR APPOINTED DAVID CHARLES ANTHONY WALSH

View Document (might not be available)

21/06/1221 June 2012 DIRECTOR APPOINTED MICHAEL BENJAMIN GRIST

View Document (might not be available)

14/05/1214 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

08/05/128 May 2012 DIRECTOR APPOINTED MR HUGH JOHN RAMSAY WILLIS

View Document (might not be available)

08/05/128 May 2012 DIRECTOR APPOINTED JOHN N. IRWIN-III

View Document (might not be available)

08/05/128 May 2012 DIRECTOR APPOINTED MICHAEL JOHN REES

View Document (might not be available)

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company