Cfc Underwriting Limited LONDON


Founded in 1997, Cfc Underwriting, classified under reg no. 03302887 is an active company. Currently registered at 85 Gracechurch Street EC3V 0AA, London the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since October 2, 2003 Cfc Underwriting Limited is no longer carrying the name Click For Cover.

At present there are 9 directors in the the company, namely Richard W., Louise O. and Jonathan F. and others. In addition one secretary - Kirsten M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cfc Underwriting Limited Address / Contact

Office Address 85 Gracechurch Street
Town London
Post code EC3V 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302887
Date of Incorporation Thu, 16th Jan 1997
Industry Non-life insurance
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Richard W.

Position: Director

Appointed: 30 March 2022

Louise O.

Position: Director

Appointed: 01 March 2021

Jonathan F.

Position: Director

Appointed: 05 January 2021

Kirsten M.

Position: Secretary

Appointed: 01 July 2019

Philip G.

Position: Director

Appointed: 19 October 2017

Matthew T.

Position: Director

Appointed: 01 April 2016

Graeme N.

Position: Director

Appointed: 24 August 2011

Michael G.

Position: Director

Appointed: 01 February 2010

Andrew H.

Position: Director

Appointed: 27 October 2004

David W.

Position: Director

Appointed: 10 April 2000

Richard C.

Position: Director

Appointed: 24 October 2012

Resigned: 20 June 2017

Michael R.

Position: Director

Appointed: 23 July 2012

Resigned: 20 June 2017

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 19 June 2012

Resigned: 30 June 2019

Hugh P.

Position: Secretary

Appointed: 24 January 2007

Resigned: 19 June 2012

Michael S.

Position: Director

Appointed: 11 January 2005

Resigned: 19 June 2012

Jonathan S.

Position: Director

Appointed: 27 October 2004

Resigned: 21 January 2022

Clarissa I.

Position: Director

Appointed: 25 March 2004

Resigned: 01 December 2005

Alan S.

Position: Director

Appointed: 27 June 2002

Resigned: 31 March 2004

Stephen C.

Position: Director

Appointed: 10 April 2000

Resigned: 17 February 2005

Stephen S.

Position: Director

Appointed: 10 April 2000

Resigned: 19 June 2012

Paul F.

Position: Director

Appointed: 10 May 1999

Resigned: 14 May 2002

Ivor P.

Position: Secretary

Appointed: 10 May 1999

Resigned: 24 January 2007

Dominic C.

Position: Director

Appointed: 01 August 1997

Resigned: 23 April 1999

David H.

Position: Director

Appointed: 11 June 1997

Resigned: 19 June 2012

Richard E.

Position: Director

Appointed: 11 June 1997

Resigned: 10 April 2000

Richard E.

Position: Secretary

Appointed: 11 June 1997

Resigned: 10 April 2000

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 1997

Resigned: 11 June 1997

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1997

Resigned: 11 June 1997

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 16 January 1997

Resigned: 11 June 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Cfc Group Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cfc Group Holdings Limited

85 Gracechurch Street, London, England, EC3V 0AA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07982769
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Click For Cover October 2, 2003
Esurance March 22, 2000
Howden Spear Gulland (south America) November 30, 1999
Howden Spear Gulland October 3, 1997
Law 798 July 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, December 2023
Free Download (60 pages)

Company search