- Company Overview for CF GLOBAL TRADING (UK) LIMITED (04274188)
- Filing history for CF GLOBAL TRADING (UK) LIMITED (04274188)
- People for CF GLOBAL TRADING (UK) LIMITED (04274188)
- Charges for CF GLOBAL TRADING (UK) LIMITED (04274188)
- More for CF GLOBAL TRADING (UK) LIMITED (04274188)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 26 Aug 2025 | CS01 | Confirmation statement made on 21 August 2025 with updates | |
| 29 Apr 2025 | AA | Full accounts made up to 31 December 2024 | |
| 18 Mar 2025 | AP01 | Appointment of Mr James Andrew Ellis as a director on 14 March 2025 | |
| 08 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
| 04 Nov 2024 | AUD | Auditor's resignation | |
| 21 Oct 2024 | MA | Memorandum and Articles of Association | |
| 19 Sep 2024 | AP01 | Appointment of Mrs Martine Ann Bond as a director on 5 September 2024 | |
| 18 Sep 2024 | TM01 | Termination of appointment of Scott William Chace as a director on 5 September 2024 | |
| 22 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
| 13 Aug 2024 | AP01 | Appointment of Mr Stephen John Blackburn as a director on 7 August 2024 | |
| 12 Aug 2024 | AP01 | Appointment of Mr Marco Naccari as a director on 8 August 2024 | |
| 12 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
| 29 Mar 2024 | TM02 | Termination of appointment of Nathalie Chace as a secretary on 21 March 2024 | |
| 26 Mar 2024 | AD01 | Registered office address changed from 20 Churchill Place Churchill Place London E14 5HJ England to 20 Churchill Place London E14 5HJ on 26 March 2024 | |
| 15 Mar 2024 | AD01 | Registered office address changed from First Floor 1 Lancaster Place London WC2E 7ED England to 20 Churchill Place Churchill Place London E14 5HJ on 15 March 2024 | |
| 13 Feb 2024 | PSC02 | Notification of State Street Europe Limited as a person with significant control on 1 February 2024 | |
| 13 Feb 2024 | PSC07 | Cessation of Robert Fleming as a person with significant control on 1 February 2024 | |
| 13 Feb 2024 | PSC07 | Cessation of Scott William Chace as a person with significant control on 1 February 2024 | |
| 13 Feb 2024 | PSC07 | Cessation of Cf Global Trading Llc as a person with significant control on 1 February 2024 | |
| 18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 29 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
| 14 Mar 2023 | MR04 | Satisfaction of charge 1 in full | |
| 14 Mar 2023 | MR04 | Satisfaction of charge 2 in full | |
| 24 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
| 20 May 2022 | PSC05 | Change of details for Cf Global Trading Llc as a person with significant control on 19 May 2022 |