CFH CLEARING LIMITED
LONDON CFH MARKETS LIMITED

Hellopages » City of London » City of London » EC3N 3EL

Company number 06557752
Status Active
Incorporation Date 7 April 2008
Company Type Private Limited Company
Address FOURTH FLOOR, 8 LLOYD'S AVENUE, LONDON, ENGLAND, EC3N 3EL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 30 March 2017 EUR 12,846,258 ; Confirmation statement made on 7 April 2017 with updates; Statement of capital following an allotment of shares on 30 March 2017 EUR 1,235,186 ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017. . The most likely internet sites of CFH CLEARING LIMITED are www.cfhclearing.co.uk, and www.cfh-clearing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfh Clearing Limited is a Private Limited Company. The company registration number is 06557752. Cfh Clearing Limited has been working since 07 April 2008. The present status of the company is Active. The registered address of Cfh Clearing Limited is Fourth Floor 8 Lloyd S Avenue London England Ec3n 3el. . FRAHM, Christian Sundo is a Director of the company. HOLST, Lars Birk is a Director of the company. MADSEN, Troels Toftelund is a Director of the company. MALONEY, Matthew John is a Director of the company. MATHIAS, Christopher Anthony is a Director of the company. ROSSING, Ole is a Director of the company. Secretary THACKER, Petra Anna Therese has been resigned. Director AGHA, Ashraf Sleiman has been resigned. Director GODFREY, David Haydn has been resigned. Director HELBY, Sandor Bernard has been resigned. Director KIRKETERP-MOLLER, Remonda Zahdeh has been resigned. Director MICHELSEN, Eric Frydenlund has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
FRAHM, Christian Sundo
Appointed Date: 07 April 2008
49 years old

Director
HOLST, Lars Birk
Appointed Date: 15 January 2009
53 years old

Director
MADSEN, Troels Toftelund
Appointed Date: 19 April 2011
65 years old

Director
MALONEY, Matthew John
Appointed Date: 10 October 2014
49 years old

Director
MATHIAS, Christopher Anthony
Appointed Date: 07 April 2008
63 years old

Director
ROSSING, Ole
Appointed Date: 15 January 2009
66 years old

Resigned Directors

Secretary
THACKER, Petra Anna Therese
Resigned: 05 September 2011
Appointed Date: 07 April 2008

Director
AGHA, Ashraf Sleiman
Resigned: 15 November 2010
Appointed Date: 15 January 2009
57 years old

Director
GODFREY, David Haydn
Resigned: 14 June 2010
Appointed Date: 21 May 2008
61 years old

Director
HELBY, Sandor Bernard
Resigned: 30 September 2014
Appointed Date: 19 April 2011
52 years old

Director
KIRKETERP-MOLLER, Remonda Zahdeh
Resigned: 04 October 2012
Appointed Date: 15 January 2009
47 years old

Director
MICHELSEN, Eric Frydenlund
Resigned: 01 November 2012
Appointed Date: 04 April 2011
70 years old

Persons With Significant Control

Mr Ron Hoffman
Notified on: 30 November 2016
49 years old
Nature of control: Has significant influence or control

Mr Neil Offord
Notified on: 30 November 2016
50 years old
Nature of control: Has significant influence or control

Mr Christian Frahm
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Chris Mathias
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Ole Rossing
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Lars Birk Holst
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Troels Madsen
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Matthew John Maloney
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Consolidated Financial Holdings A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CFH CLEARING LIMITED Events

02 May 2017
Second filing of a statement of capital following an allotment of shares on 30 March 2017
  • EUR 12,846,258

18 Apr 2017
Confirmation statement made on 7 April 2017 with updates
30 Mar 2017
Statement of capital following an allotment of shares on 30 March 2017
  • EUR 1,235,186
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017.

11 Jan 2017
Registered office address changed from Fourth Floor 8 Lloyds Avenue London EC3N 3EL England to Fourth Floor 8 Lloyd's Avenue London EC3N 3EL on 11 January 2017
05 Jan 2017
Registered office address changed from 8 Lloyds Avenue Fourth Floor, 8 Lloyds Avenue London EC3N 3EL England to Fourth Floor 8 Lloyds Avenue London EC3N 3EL on 5 January 2017
...
... and 53 more events
15 Jan 2009
Director appointed mr lars birk holst
15 Jan 2009
Director appointed mr ashraf sleiman agha
09 Jun 2008
Ad 10/04/08\eur si 249900@1=249900\eur ic 100/250000\
09 Jun 2008
Director appointed mr david haydn godfrey
07 Apr 2008
Incorporation

CFH CLEARING LIMITED Charges

24 June 2011
Rent deposit deed
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Sackville Property (Gp) Nominee 1 Limited & Sackville Property (Gp) Nominee 2 Limited
Description: The deposit balance and any interest see image for full…