UKBizDB.co.uk

CFC UNDERWRITING LIMITED

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

This company is commonly known as Cfc Underwriting Limited. The company was founded 27 years ago and was given the registration number 03302887. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CFC UNDERWRITING LIMITED
Company Number:03302887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

Director05 January 2021Active
85, Gracechurch Street, London, England, EC3V 0AA

Director19 October 2017Active
Second Floor, 85 Gracechurch Street, London, EC3V 0AA

Director01 February 2010Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director27 October 2004Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

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

Director01 April 2016Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

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

Director30 March 2022Active
45 York Avenue, London, SW14 7LQ

Secretary11 June 1997Active
143 Gresham Road, Staines, TW18 2AG

Secretary24 January 2007Active
93 Kingsfield Road, Oxhey, Watford, WD19 4TP

Secretary10 May 1999Active
54, Fenchurch Street, London, United Kingdom, EC3M 3JY

Corporate Secretary19 June 2012Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary16 January 1997Active
85, Gracechurch Street, London, England, EC3V OAA

Director24 October 2012Active
Sundial House, Maddox Lane Bookham, Leatherhead, KT23 3BS

Director10 April 2000Active
20 Walton Street, London, SW3 1RE

Director01 August 1997Active
45 York Avenue, London, SW14 7LQ

Director11 June 1997Active
10 Braintree Road, Witham, CM8 2DD

Director10 May 1999Active
16, Eastcheap, London, United Kingdom, EC3M 1BD

Director11 June 1997Active
22 Southview Road, Loughton, IG10 3LG

Director25 March 2004Active
2nd Floor, 85 Gracechurch Street, London, United Kingdom, EC3V 0AA

Director24 August 2011Active
Second Floor, 85 Gracechurch Street, London, EC3V 0AA

Director23 July 2012Active
The Croft, Green Lane Ardleigh, Colchester, CO7 7PB

Director27 June 2002Active
Sure Cottage, 8 & 9 Compton, Chichester, PO18 9HD

Director11 January 2005Active
17 Ladbroke Square, London, W11 3NA

Director10 April 2000Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director27 October 2004Active
85, Gracechurch Street, London, United Kingdom, EC3V 0AA

Director10 April 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director16 January 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director16 January 1997Active

People with Significant Control

Cfc Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:85, Gracechurch Street, London, England, 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
2024-01-23Confirmation statement

Confirmation statement with updates.

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
2023-12-17Accounts

Accounts with accounts type full.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-13Resolution

Resolution.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Change account reference date company current extended.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-07-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.