UKBizDB.co.uk

CFH CLEARING LIMITED

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

This company is commonly known as Cfh Clearing Limited. The company was founded 16 years ago and was given the registration number 06557752. The firm's registered office is in LONDON. You can find them at 11th Floor Broadgate Tower, Primrose Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CFH CLEARING LIMITED
Company Number:06557752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:11th Floor Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director13 September 2021Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director04 August 2020Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director23 May 2023Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director01 October 2019Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director10 October 2014Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director01 August 2017Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director13 June 2023Active
109 Milborough Crescent, London, SE12 0RP

Secretary07 April 2008Active
2e, Humanistgatan, Sweden,

Director15 January 2009Active
1, Eremitagevej, 2930, Klampenborg, Denmark,

Director07 April 2008Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director07 November 2018Active
York House, 93 London Road, Newark, NG24 1SR

Director21 May 2008Active
Warwick House, 25 Buckingham Palace Road, Victoria, London, United Kingdom, SW1W 0PP

Director19 April 2011Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director06 October 2020Active
12, Cupar Road, London, England, SW11 4JW

Director15 January 2009Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director26 March 2018Active
216, Orbaekgards Alle, Horsholm, Denmark,

Director15 January 2009Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director30 July 2019Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director19 April 2011Active
Innisfree Estate, Woodland Drive, East Horsley, KT24 5AS

Director07 April 2008Active
4, Dronning Sofiesvej, Roskilde, Denmark, DK-4000

Director04 April 2011Active
45, Solrod Byvej, Solrod Strand, Denmark,

Director15 January 2009Active
11th Floor, Broadgate Tower, Primrose Street, London, England, EC2A 2EW

Director06 October 2020Active

People with Significant Control

Dowie Investments (Uk) Limited
Notified on:10 January 2024
Status:Active
Country of residence:England
Address:Broadgate Tower, 11th Floor, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Jeremy Samuel Schlachter
Notified on:06 October 2020
Status:Active
Date of birth:April 1981
Nationality:Israeli
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mrs Julia Free
Notified on:06 November 2018
Status:Active
Date of birth:March 1985
Nationality:Austrian
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mrs Remonda Kirketerp-Moller
Notified on:26 March 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Paul Matthew Mildon
Notified on:01 August 2017
Status:Active
Date of birth:April 1987
Nationality:English
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Ron Hoffman
Notified on:30 November 2016
Status:Active
Date of birth:October 1976
Nationality:Israeli
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Neil Offord
Notified on:30 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Finalto A/S
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew John Maloney
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Troels Madsen
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:Danish
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Christian Frahm
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:Danish
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Ole Rossing
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Danish
Country of residence:England
Address:11th Floor, Broadgate Tower, London, England, EC2A 2EW
Nature of control:
  • Significant influence or control
Mr Lars Birk Holst
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Danish
Country of residence:England
Address:Fourth Floor, 8 Lloyd's Avenue, London, England, EC3N 3EL
Nature of control:
  • Significant influence or control
Mr Chris Anthony Mathias
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Fourth Floor, 8 Lloyd's Avenue, London, England, EC3N 3EL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.