CompanyTrack
C

CFAC PAYMENT SCHEME LIMITED

Dissolved London

Accounting and auditing activities

Accounting and auditing activities
C

CFAC PAYMENT SCHEME LIMITED

Accounting and auditing activities

Founded 17 Aug 2011 Dissolved London, United Kingdom
Accounting and auditing activities
Accounts Submitted 21 Jun 2021
Confirmation Statement Submitted 10 May 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Finsbury Square London EC2A 1AG

Credit Report

Discover CFAC PAYMENT SCHEME LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Sept 20112£2£1

Officers

Officers

2 active 1 resigned
Status
Christopher AddenbrookeDirectorBritishUnited Kingdom6417 Aug 2011Active
Link Group Corporate Secretary LimitedCorporate-secretaryUnited KingdomUnknown3 Nov 2017Active

Shareholders

Shareholders (4)

The Bank Of New York Mellon (international) Limited
33.3%
19 May 2019
Link Fund Solutions Limited
33.3%
19 May 2019
Hsbc Bank Plc
33.3%
19 May 2019

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Hsbc Bank Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Link Fund Solutions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

The Bank Of New York Mellon (international) Limited

United Kingdom

Active
Notified 10 Aug 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Bny Mellon Trust & Depositary (uk) Limited

Ceased 10 Aug 2018

Ceased

Group Structure

Group Structure

LINK FUND SOLUTIONS LIMITED united kingdom shares 25 to 50 percent
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
MUFG PENSION & MARKET SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LF SOLUTIONS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BANK OF NEW YORK MELLON CORPORATION united states of america
MUFG CORPORATE MARKETS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MITSUBISHI UFJ FINANCIAL GROUP, INC. japan
CFAC PAYMENT SCHEME LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2022GazetteGazette Dissolved LiquidationView(1 page)
15 Jul 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(9 pages)
24 Nov 2021AddressChange Sail Address Company With New AddressView(2 pages)
26 Aug 2021InsolvencyLiquidation Voluntary Declaration Of SolvencyView(4 pages)
7 Aug 2021ResolutionResolutionsView(1 page)
15 Oct 2022 Gazette

Gazette Dissolved Liquidation

15 Jul 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

24 Nov 2021 Address

Change Sail Address Company With New Address

26 Aug 2021 Insolvency

Liquidation Voluntary Declaration Of Solvency

7 Aug 2021 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 15 Oct 2022

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 15 Jul 2022

Change Sail Address Company With New Address

4 years ago on 24 Nov 2021

Liquidation Voluntary Declaration Of Solvency

4 years ago on 26 Aug 2021

Resolutions

4 years ago on 7 Aug 2021