Background WavePink WaveYellow Wave

CFC GROUP 2017 LIMITED (10666844)

CFC GROUP 2017 LIMITED (10666844) is an active UK company. incorporated on 13 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CFC GROUP 2017 LIMITED has been registered for 9 years. Current directors include O'SHEA, Louise, POOLE, Jane Carmel.

Company Number
10666844
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'SHEA, Louise, POOLE, Jane Carmel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFC GROUP 2017 LIMITED

CFC GROUP 2017 LIMITED is an active company incorporated on 13 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CFC GROUP 2017 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10666844

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CFC GROUP LIMITED
From: 16 January 2018To: 23 February 2023
CONNECT TOPCO LIMITED
From: 13 March 2017To: 16 January 2018
Contact
Address

8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA United Kingdom
From: 17 July 2019To: 16 May 2025
85 Gracechurch Street London EC3V 0AA
From: 30 June 2017To: 17 July 2019
105 Wigmore Street London W1U 1QY United Kingdom
From: 13 March 2017To: 30 June 2017
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Director Joined
Nov 17
Share Issue
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Funding Round
Feb 19
Funding Round
Feb 20
Capital Update
Apr 20
Share Issue
Jul 20
Director Joined
Mar 21
Funding Round
Apr 21
Capital Reduction
May 21
Share Buyback
Jun 21
Director Joined
Feb 22
Capital Reduction
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
May 24
Director Left
Oct 25
Director Joined
Oct 25
Capital Update
Oct 25
15
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

O'SHEA, Louise

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1980
Director
Appointed 08 Jan 2024

POOLE, Jane Carmel

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1980
Director
Appointed 02 Oct 2025

MOORE, Kirsten

Resigned
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Jul 2019
Resigned 27 Jan 2026

CALLIDUS SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 3JY
Corporate secretary
Appointed 01 Aug 2017
Resigned 30 Jun 2019

GREGORY, Philip Peter Clinton

Resigned
Gracechurch Street, LondonEC3V 0AA
Born July 1955
Director
Appointed 19 Oct 2017
Resigned 17 May 2022

GRIST, Michael Benjamin

Resigned
Bishopsgate, LondonEC2N 4BQ
Born August 1974
Director
Appointed 20 Jun 2017
Resigned 02 Oct 2025

O'SHEA, Louise

Resigned
Gracechurch Street, LondonEC3V 0AA
Born January 1980
Director
Appointed 01 Mar 2021
Resigned 17 May 2022

SANDERSON, Robert James

Resigned
Gracechurch Street, LondonEC3V 0AA
Born September 1978
Director
Appointed 13 Mar 2017
Resigned 22 Jun 2017

WALSH, David Charles Anthony

Resigned
Gracechurch Street, LondonEC3V 0AA
Born January 1969
Director
Appointed 20 Jun 2017
Resigned 08 Jan 2024

WARD, Richard Churchill

Resigned
Gracechurch Street, LondonEC3V 0AA
Born March 1957
Director
Appointed 31 Jan 2022
Resigned 17 May 2022

VITRUVIAN DIRECTORS I LIMITED

Resigned
LondonW1U 1QY
Corporate director
Appointed 13 Mar 2017
Resigned 17 May 2022

VITRUVIAN DIRECTORS II LIMITED

Resigned
LondonW1U 1QY
Corporate director
Appointed 13 Mar 2017
Resigned 17 May 2022

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

90

Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 October 2025
SH19Statement of Capital
Legacy
20 October 2025
SH20SH20
Legacy
20 October 2025
CAP-SSCAP-SS
Resolution
20 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 March 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
18 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2021
SH06Cancellation of Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
29 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 July 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
29 May 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 April 2020
SH19Statement of Capital
Resolution
23 April 2020
RESOLUTIONSResolutions
Legacy
23 April 2020
SH20SH20
Legacy
23 April 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Resolution
17 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2018
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
21 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 September 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Resolution
29 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2017
NEWINCIncorporation