ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFC Group Holdings Limited

CFC Group Holdings Limited is an active company incorporated on 8 March 2012 with the registered office located in London, City of London. CFC Group Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07982769
Private limited company
Age
13 years
Incorporated 8 March 2012
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on 16 May 2025 (3 months ago)
Previous address was 85 Gracechurch Street London EC3V 0AA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1957
Director • British • Lives in Wales • Born in Jan 1980
Director • Underwriter • British • Lives in UK • Born in Mar 1973
Director • None • British • Lives in England • Born in Aug 1974
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CFC Underwriting Limited
Michael Benjamin Grist, Louise O'Shea, and 2 more are mutual people.
Active
CFC Corporate Member I Limited
Michael Benjamin Grist, Louise O'Shea, and 1 more are mutual people.
Active
CFC Claims Limited
Michael Benjamin Grist, Louise O'Shea, and 1 more are mutual people.
Active
CFC Group 2017 Limited
Michael Benjamin Grist and Louise O'Shea are mutual people.
Active
Connect Midco Limited
Michael Benjamin Grist and Louise O'Shea are mutual people.
Active
Connect Midco Ii Limited
Michael Benjamin Grist and Louise O'Shea are mutual people.
Active
CFC Bidco 2017 Limited
Michael Benjamin Grist and Louise O'Shea are mutual people.
Active
CFC Bidco 2022 Limited
Michael Benjamin Grist and Louise O'Shea are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5K
Increased by £5K (%)
Turnover
£55.85M
Decreased by £20.52M (-27%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£117.03M
Increased by £25.41M (+28%)
Total Liabilities
-£448K
Increased by £62K (+16%)
Net Assets
£116.58M
Increased by £25.34M (+28%)
Debt Ratio (%)
0%
Decreased by 0.04% (-9%)
Latest Activity
Charge Satisfied
2 Months Ago on 2 Jul 2025
Ms Louise O'shea Details Changed
2 Months Ago on 1 Jul 2025
New Charge Registered
2 Months Ago on 1 Jul 2025
New Charge Registered
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
3 Months Ago on 3 Jun 2025
Ms Kirsten Moore Details Changed
3 Months Ago on 2 Jun 2025
Ms Louise O'shea Details Changed
3 Months Ago on 2 Jun 2025
Mr Michael Benjamin Grist Details Changed
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Cfc Bidco 2017 Limited (PSC) Details Changed
3 Months Ago on 12 May 2025
Get Credit Report
Discover CFC Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Louise O'shea on 1 July 2025
Submitted on 16 Jul 2025
Registration of charge 079827690004, created on 1 July 2025
Submitted on 4 Jul 2025
Satisfaction of charge 079827690002 in full
Submitted on 2 Jul 2025
Registration of charge 079827690003, created on 1 July 2025
Submitted on 1 Jul 2025
Director's details changed for Mr Michael Benjamin Grist on 16 May 2025
Submitted on 3 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Secretary's details changed for Ms Kirsten Moore on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Ms Louise O'shea on 2 June 2025
Submitted on 2 Jun 2025
Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on 16 May 2025
Submitted on 16 May 2025
Change of details for Cfc Bidco 2017 Limited as a person with significant control on 12 May 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year