Get an alert when COFACE UK HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-25 (in 2mo)

Last made up 2025-07-11

Watchouts

None on the register

Cash

£857

-3.4% vs 2019

Net assets

£1M

+0.8% vs 2019

Employees

0

Average over period

Profit before tax

£12K

+1.1% vs 2019

Name history

Renamed 1 time since incorporation

  1. COFACE UK HOLDINGS LIMITED 2001-09-05 → present
  2. LONDON BRIDGE FINANCE LIMITED 1959-07-29 → 2001-09-05

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31, 2021-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-12-312020-12-31
Turnover £0£0
Operating profit -£25-£25
Profit before tax £11,945£12,077
Net profit
Cash £887£857
Total assets less current liabilities £1,205,479£1,215,261
Net assets £1,205,479£1,215,261
Equity £1,205,479£1,215,261
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-31
Return on capital employed -0.0%-0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 49 resigned

Name Role Appointed Born Nationality
FOURNIER, Anne-Cecile Marie Patricia Director 2022-08-01 Oct 1982 French
PICHON, Carine Director 2011-04-28 Aug 1972 French
URBIN, Benoit Director 2023-06-30 Dec 1971 French
Show 49 resigned officers
Name Role Appointed Resigned
FOURNEL, Pierre Secretary 2007-12-21 2009-11-02
HARRISON, Vicki Sherree Secretary 2009-11-02 2014-04-30
JOTTARD, Philippe Secretary 1993-03-12
WARD, Anthony William Secretary 1993-03-12 2007-12-21
AURILLAC, Francois Jean Marie Director 1993-07-02 1993-08-12
BOURGEOIS, Frederic Director 2012-09-17 2023-06-30
BOURGEOIS, Frederic Jean Francois Director 2008-11-04 2011-04-28
BRAUEL, Stefan Andreas Director 2002-01-16 2011-02-28
BYRNE, Gary Director 2025-03-11 2026-03-06
CAZES, Jerome Director 1993-08-13 2010-12-10
CLAIRE, Benoit Jean Maire Director 1993-12-14 2000-10-12
DE BROQUEVILLE, Michel Director 1993-07-02 1993-08-12
DENECKER, Xavier Director 2007-10-12 2012-10-12
DONALDSON, Hamish Director 1995-07-20
DUNFORD, Campbell Edward Director 1997-06-16
DUPUY, Jacques Director 1997-11-25 2002-01-16
FOURNEL, Pierre Director 2007-10-12 2009-11-02
FRICQUEGNON, Philippe Jacques Bernard Director 2005-07-06 2008-11-01
FULTON, William Maurice Director 1997-06-16
GREECHAN, Daniel Gerard Director 2010-01-06 2014-08-19
GREISMAN, Sylviane Elisabeth Director 2008-04-15 2011-04-28
GUEST, Malcolm Director 1997-11-25 2005-04-13
HADICK, Jason Director 1992-04-14
HARRISON, Vicki Sherree Director 2009-11-02 2014-04-30
HOLLYHOMES, Ian Charles Director 2009-04-08 2012-01-06
HUXLEY, Edward Director 2015-12-01 2018-10-09
JANUARD, Jean Pierre Director 1993-08-13 1993-11-13
LEVERRIER, Jean-Baptiste Claude Andre Director 2018-10-09 2022-08-01
LINDSAY, Jonathan Richard Director 2005-04-13 2007-10-12
MARTIN, Bruno Roger Jacques Director 2009-04-01 2011-04-28
MEUNIER, Francois Director 2000-10-12 2008-11-04
MICHEL, Franz Josef Director 2005-01-27 2011-04-28
MORAND, Didier Director 2008-11-04 2012-01-06
MULLEN, David Ronald Director 2000-02-17 2002-05-09
ORSINI, Francoise Director 2006-04-18 2008-04-15
PAILLOT, Joel Marc Georges Director 2012-01-06 2016-02-09
PAUPERT, Alain Director 1996-07-31 2008-07-07
PILLU, Jean-Marc Director 2010-12-10 2016-02-09
PRUNTY, Philip William Director 2001-04-27 2007-12-21
RAMDEEN, Darrin Narendra Director 2015-03-25 2015-07-16
SHARE, Andrew Director 2011-04-28 2025-03-11
SHULMAN, John Laurence Director 2007-12-21 2009-04-08
TAXY, Bridget Director 1993-08-13 2001-04-27
THAMM, Manfred Director 1997-11-25 2004-11-12
TRONCY, Corine Jeanne Director 2008-11-04 2017-07-20
TUFFRAU BARRIANT, Dominique Director 1997-11-25 2008-07-07
VAINGNEDROYE, Eric Director 2011-04-28 2025-10-29
WARD, Anthony William Director 1999-02-22 2007-10-12
WILLIAMS, Grant Director 2012-01-06 2018-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Compagnie Francaise D'Assurance Pour Le Commerce Exterieur Sa Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 257 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-15 MA Memorandum articles
  • 2025-12-29 RESOLUTIONS Resolution
  • 2025-12-18 RESOLUTIONS Resolution
Date Type Category Description
2026-03-06 TM01 officers Termination director company with name termination date PDF
2026-02-15 MA incorporation Memorandum articles
2025-12-29 RESOLUTIONS resolution Resolution
2025-12-18 SH20 capital Legacy
2025-12-18 SH19 capital Capital statement capital company with date currency figure
2025-12-18 CAP-SS insolvency Legacy
2025-12-18 RESOLUTIONS resolution Resolution
2025-10-29 TM01 officers Termination director company with name termination date PDF
2025-09-22 AA accounts Accounts with accounts type full
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-03-11 TM01 officers Termination director company with name termination date PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 AA accounts Accounts with accounts type full
2023-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 AP01 officers Appoint person director company with name date PDF
2023-07-11 TM01 officers Termination director company with name termination date PDF
2023-04-05 AD01 address Change registered office address company with date old address new address PDF
2022-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page