UKBizDB.co.uk

CFC CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cfc Capital Limited. The company was founded 12 years ago and was given the registration number 07982769. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CFC CAPITAL LIMITED
Company Number:07982769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:85 Gracechurch Street, London, United Kingdom, EC3V 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Secretary01 July 2019Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director16 July 2020Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director19 June 2012Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director08 January 2024Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director01 March 2021Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director31 January 2022Active
54, Fenchurch Street, London, United Kingdom, EC3M 3JY

Corporate Secretary08 March 2012Active
85, Gracechurch Street, London, England, EC3V OAA

Director24 October 2012Active
85, Gracechurch Street, London, England, EC3V OAA

Director08 March 2012Active
85, Gracechurch Street, London, EC3V OAA

Director25 July 2013Active
85, Gracechurch Street, London, EC3V OAA

Director24 October 2012Active
85, Gracechurch Street, London, England, EC3V OAA

Director01 May 2012Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director16 July 2020Active
85, Gracechurch Street, London, England, EC3V OAA

Director01 May 2012Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director19 June 2012Active
85, Gracechurch Street, London, EC3V OAA

Director01 May 2012Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director16 July 2020Active
105, Wigmore Street, London, United Kingdom, W1U 1QY

Corporate Director16 July 2020Active

People with Significant Control

Cfc Bidco 2017 Limited
Notified on:20 June 2017
Status:Active
Country of residence:United Kingdom
Address:85, Gracechurch Street, London, United Kingdom, EC3V 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Termination director company with name termination date.

Download
2024-05-10Capital

Capital allotment shares.

Download
2024-05-10Capital

Capital allotment shares.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Resolution

Resolution.

Download
2024-01-12Capital

Capital allotment shares.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Address

Change sail address company with old address new address.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-02-21Change of name

Certificate change of name company.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-15Resolution

Resolution.

Download
2022-08-09Capital

Capital allotment shares.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.