ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFP UK Holdings Limited

CFP UK Holdings Limited is an active company incorporated on 31 October 2022 with the registered office located in London, Greater London. CFP UK Holdings Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14452869
Private limited company
Age
2 years 10 months
Incorporated 31 October 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 1 year 10 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
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 13 Aug 2025 (25 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1968
Director • British • Lives in Northern Ireland • Born in Jan 1970
Director • Solicitor • British • Lives in UK • Born in Aug 1985
Director • German • Lives in UK • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GRP Iv Rose Bidco Ltd
CSC CLS (UK) Limited, Patrick Jude O'Kane, and 3 more are mutual people.
Active
GRP Iii Regional Holdings Ltd
Patrick Jude O'Kane, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
GRP Iii UK Holdings Ltd
Patrick Jude O'Kane, Katharina Annalotte Sudeck, and 2 more are mutual people.
Active
GRP Iii Taiwan UK Ltd
Patrick Jude O'Kane, Mr Peter George Raftery, and 2 more are mutual people.
Active
Genesis Solar SK Bidco Limited
CSC CLS (UK) Limited, Patrick Jude O'Kane, and 2 more are mutual people.
Active
GRP Iii Offshore Wind SK Ltd
Patrick Jude O'Kane, CSC CLS (UK) Limited, and 2 more are mutual people.
Active
GRP Iii Australia UK Holdco Limited
CSC CLS (UK) Limited, Patrick Jude O'Kane, and 2 more are mutual people.
Active
GRP Iv UK Holdco Limited
CSC CLS (UK) Limited, Patrick Jude O'Kane, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.74M
Increased by £4.74M (%)
Turnover
£18K
Increased by £18K (%)
Employees
Unreported
Same as previous period
Total Assets
£120.1M
Increased by £90.73M (+309%)
Total Liabilities
-£36K
Increased by £23K (+177%)
Net Assets
£120.06M
Increased by £90.71M (+309%)
Debt Ratio (%)
0%
Decreased by 0.01% (-32%)
Latest Activity
Registered Address Changed
25 Days Ago on 13 Aug 2025
Csc Cls (Uk) Limited Details Changed
1 Month Ago on 21 Jul 2025
Full Accounts Submitted
3 Months Ago on 12 May 2025
Mr Patrick Jude O'kane Details Changed
4 Months Ago on 14 Apr 2025
Ms. Katharina Annalotte Sudeck Appointed
5 Months Ago on 18 Mar 2025
Peter George Raftery Resigned
7 Months Ago on 31 Jan 2025
Intertrust (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Mr. Peter George Raftery Details Changed
1 Year 6 Months Ago on 27 Feb 2024
Get Credit Report
Discover CFP UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement by Directors
Submitted on 15 Aug 2025
Statement of capital on 15 August 2025
Submitted on 15 Aug 2025
Replacement filing of SH01 - 14/08/25 Statement of Capital gbp 1000 14/08/25 Statement of Capital usd 10000000
Submitted on 15 Aug 2025
Solvency Statement dated 15/08/25
Submitted on 15 Aug 2025
Resolutions
Submitted on 15 Aug 2025
Statement of capital following an allotment of shares on 20 June 2025
Submitted on 14 Aug 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 13 Aug 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 13 August 2025
Submitted on 13 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 12 May 2025
Statement of capital on 23 April 2025
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year