About

Registered Number: 06557752
Date of Incorporation: 07/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 11th Floor Broadgate Tower, Primrose Street, London, EC2A 2EW,

 

Having been setup in 2008, Cfh Clearing Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this company are listed as Free, Julia, Levin, Marc, Madsen, Troels Toftelund, Mildon, Paul Matthew, Agha, Ashraf Sleiman, Helby, Sandor Bernard, Holst, Lars Birk, Kirketerp Moller, Remonda, Kirketerp-moller, Remonda Zahdeh, Michelsen, Eric Frydenlund, Rossing, Ole in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREE, Julia 07 November 2018 - 1
LEVIN, Marc 30 July 2019 - 1
MADSEN, Troels Toftelund 19 April 2011 - 1
MILDON, Paul Matthew 01 August 2017 - 1
AGHA, Ashraf Sleiman 15 January 2009 15 November 2010 1
HELBY, Sandor Bernard 19 April 2011 30 September 2014 1
HOLST, Lars Birk 15 January 2009 02 February 2018 1
KIRKETERP MOLLER, Remonda 26 March 2018 16 July 2019 1
KIRKETERP-MOLLER, Remonda Zahdeh 15 January 2009 04 October 2012 1
MICHELSEN, Eric Frydenlund 04 April 2011 01 November 2012 1
ROSSING, Ole 15 January 2009 03 December 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 June 2020
PSC07 - N/A 16 June 2020
CS01 - N/A 17 April 2020
PSC07 - N/A 17 April 2020
AA - Annual Accounts 09 April 2020
TM01 - Termination of appointment of director 02 January 2020
AUD - Auditor's letter of resignation 09 October 2019
AP01 - Appointment of director 03 October 2019
PSC07 - N/A 13 August 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
AD01 - Change of registered office address 11 March 2019
AP01 - Appointment of director 09 November 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 July 2017
RP04SH01 - N/A 02 May 2017
CS01 - N/A 18 April 2017
SH01 - Return of Allotment of shares 30 March 2017
AD01 - Change of registered office address 11 January 2017
AD01 - Change of registered office address 05 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 09 April 2014
CERTNM - Change of name certificate 23 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 April 2013
TM01 - Termination of appointment of director 08 December 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AA - Annual Accounts 08 May 2012
AD01 - Change of registered office address 22 March 2012
AD01 - Change of registered office address 14 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 11 April 2011
SH01 - Return of Allotment of shares 06 January 2011
TM01 - Termination of appointment of director 16 November 2010
SH01 - Return of Allotment of shares 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA03 - Notice of resolution removing auditors 16 April 2010
SH01 - Return of Allotment of shares 26 March 2010
SH01 - Return of Allotment of shares 19 March 2010
CH01 - Change of particulars for director 04 March 2010
287 - Change in situation or address of Registered Office 17 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
225 - Change of Accounting Reference Date 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.