Company NameGFI Securities Limited
Company StatusActive
Company Number03405174
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed19 May 2015(17 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressOne Churchill Place Canary Wharf
London
E14 5RD
Director NameMr John Martin Skitt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr James Richard Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Nicholas George Stewart
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr John Paul Kersse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Bhagwant Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr George Eric Dale
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMichael Gooch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RolePresident Gfi Group Inc
Correspondence Address76 West River Road
Rumson 07760
New Jersey
United States
Director NameColin James Heffron
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address1 Neville Terrace
London
SW7 3AT
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Director NameJohn Fernando Piluso
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressLynwood 1 Lyndale Hocroft Estate
London
NW2 2NY
Secretary NameAndrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameMr Simon Michael Rockall
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Crossway
Petts Wood
Kent
BR5 1PF
Secretary NameStephanie Jane Gray
NationalityBritish
StatusResigned
Appointed12 July 2003(5 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Francis Close
Horndon On The Hill
Essex
SS17 8NT
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressApartment 26c
40 East 94th Street
New York
Ny 10128
United States
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleCEO
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameAndrew John Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence Address23a Disraeli Road
Putney
London
SW15 2DR
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 The Ridgeway
North Chingford
London
E4 6PU
Director NameMr Gavin John Nathanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Director NameMarc Victor Samy Souffir
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2007(9 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 December 2019)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address49, Rue De Lisbonne
Paris
Paris 75008
Foreign
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameGavin John Nathanson
NationalityBritish
StatusResigned
Appointed12 June 2008(10 years, 11 months after company formation)
Appointment Duration9 months (resigned 11 March 2009)
RoleCompany Director
Correspondence AddressFlat 3 St Saviors House 21 Bermondsey Wall West
London
SE16 4TJ
Secretary NameJessica Terry
NationalityBritish
StatusResigned
Appointed11 March 2009(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address9 Bilwell
Long Crendon
Bucks
HP18 9AD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 December 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Simon John Prest
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr David Waite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(22 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(23 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegfigroup.com
Telephone020 74221000
Telephone regionLondon

Location

Registered Address1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39.4m at £1Gfi Markets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,014,759
Net Worth£53,507,940
Cash£32,068,920
Current Liabilities£800,329,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

29 September 2014Delivered on: 7 October 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
6 February 2013Delivered 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 2011Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

5 March 2021Termination of appointment of Simon John Prest as a director on 26 February 2021 (1 page)
2 March 2021Appointment of Mr John Paul Kersse as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Mr Bryan Murphy as a director on 25 February 2021 (2 pages)
2 March 2021Appointment of Mr Nicholas George Stewart as a director on 25 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (42 pages)
5 August 2020Termination of appointment of Darryl Anthony Denyssen as a director on 5 August 2020 (1 page)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 July 2020Termination of appointment of David Waite as a director on 20 May 2020 (1 page)
23 April 2020Appointment of Mr David Waite as a director on 9 December 2019 (2 pages)
23 April 2020Appointment of Mr John Dudley Fishburn as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr Darryl Anthony Denyssen as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr Simon John Prest as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr Robert Brian Stevens as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr John Martin Skitt as a director on 9 December 2019 (2 pages)
22 April 2020Appointment of Mr James Richard Martin as a director on 9 December 2019 (2 pages)
28 January 2020Termination of appointment of Marc Victor Samy Souffir as a director on 9 December 2019 (1 page)
28 January 2020Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages)
22 January 2020Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 9 December 2019 (1 page)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 28/11/2019.
(40 pages)
10 September 2018Full accounts made up to 31 December 2017 (39 pages)
16 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 February 2018Satisfaction of charge 5 in full (1 page)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (37 pages)
16 May 2017Full accounts made up to 31 December 2016 (37 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 39,369,462
(7 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 39,369,462
(7 pages)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
26 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
26 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (25 pages)
20 May 2015Full accounts made up to 31 December 2014 (25 pages)
19 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
7 October 2014Registration of charge 034051740008 (8 pages)
7 October 2014Registration of charge 034051740008 (8 pages)
2 September 2014Full accounts made up to 31 December 2013 (163 pages)
2 September 2014Full accounts made up to 31 December 2013 (163 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,369,462
(8 pages)
28 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 39,369,462
(8 pages)
7 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 39,369,462
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 39,369,462
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 39,369,462
(5 pages)
10 September 2013Full accounts made up to 31 December 2012 (181 pages)
10 September 2013Full accounts made up to 31 December 2012 (181 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (8 pages)
6 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/06/2013
(6 pages)
6 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/06/2013
(6 pages)
18 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 32,439,241
  • ANNOTATION A second filed SH01 was registered on 06/08/2013
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 32,439,241
  • ANNOTATION A second filed SH01 was registered on 06/08/2013
(5 pages)
5 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 30,424,504
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 30,424,504
(4 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a), sect 28 of ca 2006 04/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 25,594,619
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 25,594,619
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 25,594,619
(4 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175(5)(a), sect 28 of ca 2006 04/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2012Resignation of auditor (1 page)
17 August 2012Resignation of auditor (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
15 May 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Full accounts made up to 31 December 2011 (21 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
10 May 2011Full accounts made up to 31 December 2010 (20 pages)
10 May 2011Full accounts made up to 31 December 2010 (20 pages)
6 August 2010Director's details changed for Marc Victor Samy Souffir on 14 July 2010 (2 pages)
6 August 2010Director's details changed for Marc Victor Samy Souffir on 14 July 2010 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 July 2009Appointment terminated director gavin nathanson (1 page)
30 July 2009Appointment terminated director gavin nathanson (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
24 March 2009Appointment terminated secretary gavin nathanson (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Appointment terminated secretary gavin nathanson (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (18 pages)
16 July 2008Full accounts made up to 31 December 2007 (18 pages)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
18 August 2007Return made up to 14/07/07; no change of members; amend (8 pages)
18 August 2007Return made up to 14/07/07; no change of members; amend (8 pages)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
31 July 2007Return made up to 14/07/07; no change of members (8 pages)
31 July 2007Return made up to 14/07/07; no change of members (8 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
24 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
21 December 2005Ad 08/12/05--------- £ si 750000@1=750000 £ ic 4858359/5608359 (2 pages)
21 December 2005Ad 08/12/05--------- £ si 750000@1=750000 £ ic 4858359/5608359 (2 pages)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
8 November 2004Particulars of mortgage/charge (5 pages)
8 November 2004Particulars of mortgage/charge (5 pages)
10 August 2004Return made up to 14/07/04; full list of members (8 pages)
10 August 2004Return made up to 14/07/04; full list of members (8 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 September 2003Full accounts made up to 31 December 2002 (24 pages)
10 September 2003Full accounts made up to 31 December 2002 (24 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 14/07/03; full list of members (7 pages)
11 August 2003Secretary resigned (1 page)
8 October 2002Full accounts made up to 31 December 2001 (12 pages)
8 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 September 2002Return made up to 14/07/01; full list of members (7 pages)
9 September 2002Return made up to 14/07/01; full list of members (7 pages)
9 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 31 December 1999 (16 pages)
28 December 2000Full accounts made up to 31 December 1999 (16 pages)
15 August 2000Return made up to 14/07/00; full list of members (7 pages)
15 August 2000Return made up to 14/07/00; full list of members (7 pages)
10 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
14 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1998Return made up to 14/07/98; full list of members (7 pages)
20 July 1998Return made up to 14/07/98; full list of members (7 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
14 October 1997Ad 29/08/97--------- £ si 3858359@1=3858359 £ ic 1000000/4858359 (2 pages)
14 October 1997Ad 29/08/97--------- £ si 3858359@1=3858359 £ ic 1000000/4858359 (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
4 September 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
4 September 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
4 September 1997Ad 01/09/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
4 September 1997Ad 01/09/97--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
4 August 1997New secretary appointed;new director appointed (3 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (3 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
14 July 1997Incorporation (13 pages)
14 July 1997Incorporation (13 pages)