London
E14 5RD
Director Name | Mr John Martin Skitt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr James Richard Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Nicholas George Stewart |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr John Paul Kersse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Bhagwant Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr George Eric Dale |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Michael Gooch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | President Gfi Group Inc |
Correspondence Address | 76 West River Road Rumson 07760 New Jersey United States |
Director Name | Colin James Heffron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Neville Terrace London SW7 3AT |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Director Name | John Fernando Piluso |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Lynwood 1 Lyndale Hocroft Estate London NW2 2NY |
Secretary Name | Andrew Mark Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Secretary Name | Mr Simon Michael Rockall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Crossway Petts Wood Kent BR5 1PF |
Secretary Name | Stephanie Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 11 Francis Close Horndon On The Hill Essex SS17 8NT |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Apartment 26c 40 East 94th Street New York Ny 10128 United States |
Director Name | Stephen John McMillan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | CEO |
Correspondence Address | Flat 20 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Director Name | Andrew John Macleod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2005) |
Role | Finance Director |
Correspondence Address | 23a Disraeli Road Putney London SW15 2DR |
Director Name | Mr Prashant Kumar Chandrakant Naik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 The Ridgeway North Chingford London E4 6PU |
Director Name | Mr Gavin John Nathanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Director Name | Marc Victor Samy Souffir |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2007(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 December 2019) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 49, Rue De Lisbonne Paris Paris 75008 Foreign |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Gavin John Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(10 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | Flat 3 St Saviors House 21 Bermondsey Wall West London SE16 4TJ |
Secretary Name | Jessica Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 May 2015) |
Role | Company Director |
Correspondence Address | 9 Bilwell Long Crendon Bucks HP18 9AD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Simon John Prest |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr David Waite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gfigroup.com |
---|---|
Telephone | 020 74221000 |
Telephone region | London |
Registered Address | 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
39.4m at £1 | Gfi Markets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,014,759 |
Net Worth | £53,507,940 |
Cash | £32,068,920 |
Current Liabilities | £800,329,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
29 September 2014 | Delivered on: 7 October 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
---|---|
6 February 2013 | Delivered on: 22 February 2013 Persons entitled: Euroclear Bank Sa/Nv Classification: Supplement to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional cash collateral is defined in the supplement as the company's right title and interest in and to account 42 000 1X 000/yyy opened by euroclear bank sa/nv brussels see image for full details. Outstanding |
18 July 2011 | Delivered on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gfi securities limited swiss francs corporate deposit account account number 72461911. Outstanding |
3 November 2004 | Delivered on: 8 November 2004 Persons entitled: Jp Morgan Chase Bank, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and other investments, cash balances, dividends, distributions and interest on and other proceeds of any securities, property paid in respect of the charged assets. See the mortgage charge document for full details. Outstanding |
30 July 2001 | Delivered on: 17 August 2001 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge for deposits and other account balances Secured details: All monies due or to become due from the company to the chargee with all its domestic and foreign branches is entitled as a result of the banking relationship against gfi securities limited. Particulars: All the balances and deposits which the company maintains from 30 july 2001 in the future maintain on account number 4990804750900 with the bank. Outstanding |
30 July 2001 | Delivered on: 17 August 2001 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee with all its domestic and foreign branches is entitled as a result of the banking relationship against the company. Particulars: Any securities and corresponding assets. See the mortgage charge document for full details. Outstanding |
2 March 1998 | Delivered on: 6 March 1998 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplement governing pledges of additional cash collateral to a collateral agreement governing secured borrowings by participants in the euroclear system dated 29TH december 1997 (the "collateral agreement") Secured details: All monies due or to become due from the company to the chargee in whatever form that relates to or results from the borrower's use of the euroclear system. Particulars: All of the company's right, title and interest in and to accounts 42 000 1X 000/yyy 91833 opened by morgan guaranty brussels in its books. See the mortgage charge document for full details. Outstanding |
29 December 1997 | Delivered on: 12 January 1998 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agrement governing secured borrowings by parrticipants in the euroclear system Secured details: All monies due or to become due from the company to the chargee that relates to or results from the company's use of the euroclear system as well as any fees or accrued interest with respect thereto and other obligations,in whatever form, that relate to or result from the company's use of the euroclear system present and future. Particulars: The securities collateral, cash collateral, pledged recovery rights and all other collateral. See the mortgage charge document for full details. Outstanding |
5 March 2021 | Termination of appointment of Simon John Prest as a director on 26 February 2021 (1 page) |
---|---|
2 March 2021 | Appointment of Mr John Paul Kersse as a director on 1 March 2021 (2 pages) |
2 March 2021 | Appointment of Mr Bryan Murphy as a director on 25 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Nicholas George Stewart as a director on 25 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
5 August 2020 | Termination of appointment of Darryl Anthony Denyssen as a director on 5 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of David Waite as a director on 20 May 2020 (1 page) |
23 April 2020 | Appointment of Mr David Waite as a director on 9 December 2019 (2 pages) |
23 April 2020 | Appointment of Mr John Dudley Fishburn as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Darryl Anthony Denyssen as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Simon John Prest as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr Robert Brian Stevens as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr John Martin Skitt as a director on 9 December 2019 (2 pages) |
22 April 2020 | Appointment of Mr James Richard Martin as a director on 9 December 2019 (2 pages) |
28 January 2020 | Termination of appointment of Marc Victor Samy Souffir as a director on 9 December 2019 (1 page) |
28 January 2020 | Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages) |
22 January 2020 | Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 9 December 2019 (1 page) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 31 December 2018
|
10 September 2018 | Full accounts made up to 31 December 2017 (39 pages) |
16 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 February 2018 | Satisfaction of charge 5 in full (1 page) |
4 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
26 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
7 October 2014 | Registration of charge 034051740008 (8 pages) |
7 October 2014 | Registration of charge 034051740008 (8 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (163 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (163 pages) |
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 September 2013 | Full accounts made up to 31 December 2012 (181 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (181 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (8 pages) |
6 August 2013 | Second filing of SH01 previously delivered to Companies House
|
6 August 2013 | Second filing of SH01 previously delivered to Companies House
|
18 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
20 December 2012 | Resolutions
|
17 August 2012 | Resignation of auditor (1 page) |
17 August 2012 | Resignation of auditor (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
15 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 August 2010 | Director's details changed for Marc Victor Samy Souffir on 14 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Marc Victor Samy Souffir on 14 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 July 2009 | Appointment terminated director gavin nathanson (1 page) |
30 July 2009 | Appointment terminated director gavin nathanson (1 page) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
24 March 2009 | Appointment terminated secretary gavin nathanson (1 page) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Appointment terminated secretary gavin nathanson (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / ronald levi / 06/03/2009 (1 page) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
22 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members; amend (8 pages) |
18 August 2007 | Return made up to 14/07/07; no change of members; amend (8 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 July 2007 | Return made up to 14/07/07; no change of members (8 pages) |
31 July 2007 | Return made up to 14/07/07; no change of members (8 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members
|
24 July 2006 | Return made up to 14/07/06; full list of members
|
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
21 December 2005 | Ad 08/12/05--------- £ si 750000@1=750000 £ ic 4858359/5608359 (2 pages) |
21 December 2005 | Ad 08/12/05--------- £ si 750000@1=750000 £ ic 4858359/5608359 (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Return made up to 14/07/05; full list of members
|
17 August 2005 | Return made up to 14/07/05; full list of members
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
8 November 2004 | Particulars of mortgage/charge (5 pages) |
8 November 2004 | Particulars of mortgage/charge (5 pages) |
10 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
11 August 2003 | Secretary resigned (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 September 2002 | Return made up to 14/07/01; full list of members (7 pages) |
9 September 2002 | Return made up to 14/07/01; full list of members (7 pages) |
9 September 2002 | Return made up to 14/07/02; full list of members
|
9 September 2002 | Return made up to 14/07/02; full list of members
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
10 August 1999 | Return made up to 14/07/99; no change of members
|
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Return made up to 14/07/99; no change of members
|
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
20 July 1998 | Return made up to 14/07/98; full list of members (7 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Particulars of mortgage/charge (7 pages) |
14 October 1997 | Ad 29/08/97--------- £ si 3858359@1=3858359 £ ic 1000000/4858359 (2 pages) |
14 October 1997 | Ad 29/08/97--------- £ si 3858359@1=3858359 £ ic 1000000/4858359 (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
4 September 1997 | Ad 01/09/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
4 September 1997 | Ad 01/09/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
14 July 1997 | Incorporation (13 pages) |
14 July 1997 | Incorporation (13 pages) |