CFC UNDERWRITING LIMITED
LONDON CLICK FOR COVER LIMITED ESURANCE LIMITED HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED HOWDEN SPEAR GULLAND LIMITED LAW 798 LIMITED

Hellopages » City of London » City of London » EC3V 0AA

Company number 03302887
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address SECOND FLOOR, 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Secretary's details changed for Callidus Secretaries Limited on 1 November 2016; Full accounts made up to 30 September 2016. The most likely internet sites of CFC UNDERWRITING LIMITED are www.cfcunderwriting.co.uk, and www.cfc-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfc Underwriting Limited is a Private Limited Company. The company registration number is 03302887. Cfc Underwriting Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Cfc Underwriting Limited is Second Floor 85 Gracechurch Street London Ec3v 0aa. . CALLIDUS SECRETARIES LIMITED is a Secretary of the company. CORFIELD, Richard Conyngham is a Director of the company. GRIST, Michael Benjamin is a Director of the company. HOLMES, Andrew Robert is a Director of the company. NEWMAN, Graeme Stuart is a Director of the company. REES, Michael John is a Director of the company. SWANN, Jonathan Mark is a Director of the company. TAYLOR, Matthew is a Director of the company. WALSH, David Charles Anthony is a Director of the company. Secretary ELIAS, Richard Joseph Raymond has been resigned. Secretary PALLOT, Hugh Glen has been resigned. Secretary PIGRAM, Ivor has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director CROWTHER, Stephen Joseph has been resigned. Director CUNNINGHAM, Dominic has been resigned. Director ELIAS, Richard Joseph Raymond has been resigned. Director FARMER, Paul Robert has been resigned. Director HOWDEN, David Philip has been resigned. Director ISHERWOOD, Clarissa has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Michael Gordon has been resigned. Director SMITH, Stephen Albert has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
CALLIDUS SECRETARIES LIMITED
Appointed Date: 19 June 2012

Director
CORFIELD, Richard Conyngham
Appointed Date: 24 October 2012
70 years old

Director
GRIST, Michael Benjamin
Appointed Date: 01 February 2010
51 years old

Director
HOLMES, Andrew Robert
Appointed Date: 27 October 2004
52 years old

Director
NEWMAN, Graeme Stuart
Appointed Date: 24 August 2011
48 years old

Director
REES, Michael John
Appointed Date: 23 July 2012
81 years old

Director
SWANN, Jonathan Mark
Appointed Date: 27 October 2004
65 years old

Director
TAYLOR, Matthew
Appointed Date: 01 April 2016
55 years old

Director
WALSH, David Charles Anthony
Appointed Date: 10 April 2000
56 years old

Resigned Directors

Secretary
ELIAS, Richard Joseph Raymond
Resigned: 10 April 2000
Appointed Date: 11 June 1997

Secretary
PALLOT, Hugh Glen
Resigned: 19 June 2012
Appointed Date: 24 January 2007

Secretary
PIGRAM, Ivor
Resigned: 24 January 2007
Appointed Date: 10 May 1999

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 June 1997
Appointed Date: 16 January 1997

Director
CROWTHER, Stephen Joseph
Resigned: 17 February 2005
Appointed Date: 10 April 2000
69 years old

Director
CUNNINGHAM, Dominic
Resigned: 23 April 1999
Appointed Date: 01 August 1997
60 years old

Director
ELIAS, Richard Joseph Raymond
Resigned: 10 April 2000
Appointed Date: 11 June 1997
82 years old

Director
FARMER, Paul Robert
Resigned: 14 May 2002
Appointed Date: 10 May 1999
65 years old

Director
HOWDEN, David Philip
Resigned: 19 June 2012
Appointed Date: 11 June 1997
61 years old

Director
ISHERWOOD, Clarissa
Resigned: 01 December 2005
Appointed Date: 25 March 2004
48 years old

Director
SMITH, Alan
Resigned: 31 March 2004
Appointed Date: 27 June 2002
57 years old

Director
SMITH, Michael Gordon
Resigned: 19 June 2012
Appointed Date: 11 January 2005
80 years old

Director
SMITH, Stephen Albert
Resigned: 19 June 2012
Appointed Date: 10 April 2000
78 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 11 June 1997
Appointed Date: 16 January 1997

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 June 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Cfc Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CFC UNDERWRITING LIMITED Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Dec 2016
Secretary's details changed for Callidus Secretaries Limited on 1 November 2016
22 Dec 2016
Full accounts made up to 30 September 2016
04 Nov 2016
Register inspection address has been changed from 2 Minster Court London EC3R 7BB United Kingdom to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS
31 Aug 2016
Appointment of Matthew Taylor as a director on 1 April 2016
...
... and 145 more events
29 Jun 1997
Director resigned
29 Jun 1997
Secretary resigned;director resigned
19 Jun 1997
New director appointed
19 Jun 1997
New secretary appointed;new director appointed
16 Jan 1997
Incorporation

CFC UNDERWRITING LIMITED Charges

31 March 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 29 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2001
Fixed and floating charge
Delivered: 27 January 2001
Status: Satisfied on 14 July 2006
Persons entitled: New Media Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
23 January 2001
Fixed and floating charge
Delivered: 27 January 2001
Status: Satisfied on 14 July 2006
Persons entitled: Hyperion Insurance Group Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CFC TRADING LTD CFC TRANS LTD CFC WAYNE CFC LIMITED CFC&K LIMITED CFC0092 LIMITED CFC1905 LTD CFCC LTD