CF GLOBAL TRADING (UK) LIMITED
Status | ACTIVE |
Company No. | 04274188 |
Category | Private Limited Company |
Incorporated | 21 Aug 2001 |
Age | 22 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CF GLOBAL TRADING (UK) LIMITED is an active private limited company with number 04274188. It was incorporated 22 years, 9 months, 14 days ago, on 21 August 2001. The company address is 20 Churchill Place, London, E14 5HJ, England.
Company Fillings
Accounts with accounts type full
Date: 12 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination secretary company with name termination date
Date: 29 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-21
Officer name: Nathalie Chace
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
New address: 20 Churchill Place London E14 5HJ
Old address: 20 Churchill Place Churchill Place London E14 5HJ England
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-15
New address: 20 Churchill Place Churchill Place London E14 5HJ
Old address: First Floor 1 Lancaster Place London WC2E 7ED England
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: State Street Europe Limited
Notification date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Fleming
Cessation date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott William Chace
Cessation date: 2024-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-01
Psc name: Cf Global Trading Llc
Documents
Accounts with accounts type full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Mortgage satisfy charge full
Date: 14 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-19
Psc name: Cf Global Trading Llc
Documents
Accounts with accounts type full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type full
Date: 06 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott William Chace
Change date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type full
Date: 16 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
New address: First Floor 1 Lancaster Place London WC2E 7ED
Change date: 2019-03-20
Old address: 48 Chancery Lane 5th Floor London WC2A 1JE
Documents
Accounts with accounts type full
Date: 22 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type full
Date: 28 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type full
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 03 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Chace
Change date: 2016-06-03
Documents
Accounts with accounts type full
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type full
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type full
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type full
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type full
Date: 05 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Chace
Change date: 2011-06-01
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nathalie Chace
Change date: 2011-06-01
Documents
Change person director company with change date
Date: 30 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Scott Chace
Documents
Change person secretary company with change date
Date: 30 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-01
Officer name: Nathalie Chace
Documents
Accounts with accounts type full
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Chace
Change date: 2010-08-21
Documents
Accounts with accounts type full
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / scott chace / 01/06/2009
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nathalie chace / 01/06/2009
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from 2ND floor 198 high holborn the connection london WC1V 7BD
Documents
Accounts with accounts type full
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Resolution
Date: 12 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/03/06--------- £ si 100000@1=100000 £ ic 250000/350000
Documents
Legacy
Date: 12 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/03/06
Documents
Resolution
Date: 12 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/12/05--------- £ si 45000@1=45000 £ ic 205000/250000
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/01/04--------- £ si 100000@1
Documents
Accounts with accounts type full
Date: 09 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 02/02/05 from: 5TH floor 26 throgmorton street london EC2N 2AN
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/01/04--------- £ si 100000@1=100000 £ ic 105000/205000
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/03/03--------- £ si 60000@1=60000 £ ic 45000/105000
Documents
Legacy
Date: 14 Jan 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/03
Documents
Resolution
Date: 14 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/09/02--------- £ si 44999@1=44999 £ ic 1/45000
Documents
Legacy
Date: 04 Mar 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/09/02
Documents
Resolution
Date: 04 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Legacy
Date: 27 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 31/12/02
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1ST FLOOR,LONDON,W10 6BD
Number: | 08928117 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL EXPRESS LOGISTICS LIMITED
THIRD FLOOR, GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 08163961 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHN STREET,MANSFIELD,NG18 1QH
Number: | 10185654 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HOLME PARK AVENUE,CHESTERFIELD,S41 8XB
Number: | 10457821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC496736 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS HAM LANE, NORTH END,BRISTOL,BS49 4QL
Number: | 04622928 |
Status: | ACTIVE |
Category: | Private Limited Company |