London
E14 5RD
Director Name | Mr John Martin Skitt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 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 | 01 December 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
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 | Current |
Appointed | 03 June 2021(23 years, 11 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 | 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 |
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 | 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 |
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 | 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 | 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 | 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 | 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 | 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 | 16 years (resigned 30 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
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 Stephen Marcus Merkel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Sean Anthony Windeatt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (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 |
---|---|
Email address | [email protected] |
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 |
6.8m at £1 | Gfi Emea Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,903,918 |
Net Worth | £325,093,355 |
Cash | £133,365 |
Current Liabilities | £112,890,759 |
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) |
24 February 2006 | Delivered on: 9 March 2006 Satisfied on: 13 March 2014 Persons entitled: Bank of America, N.A. Classification: Supplemental debenture Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The further group shares and all related further related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 August 2004 | Delivered on: 7 September 2004 Satisfied on: 13 March 2014 Persons entitled: Bank of America as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any foreign loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 2002 | Delivered on: 18 July 2002 Satisfied on: 13 March 2014 Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 April 2001 | Delivered on: 12 April 2001 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture between gfi (brokers) channel islands limited the chargor gfinet europe limited, fenics software limited and fenics limited and the chargee Secured details: All monies due or to become due from each group company to the chargees under or pursuant to the finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 1999 | Delivered on: 7 January 2000 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 1998 | Delivered on: 13 October 1998 Satisfied on: 28 July 2004 Persons entitled: Brown Brothers Harriman & Co., Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the deed of guarantee and indemnity of even date. Particulars: Fixed charge over all right title and interest of the company in and to the "accounts", the "excluded collateral" all rights and claims in relation to the accounts (other than the excluded collateral), all rights and claims in relation to all monies standing to the credit of the collateral account and/or all bank accounts opened with any bank and all rights relating thereto , all rights and claims in relation to all proceeds of any policy off insurance I relatio to the accounts all benefit of all guarantees warranties and representations in relation to the accounts. See the mortgage charge document for full details. Fully Satisfied |
23 March 1998 | Delivered on: 31 March 1998 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over subordinated loan made between gfi holdings limited and gfi brokers limited. The loan granted 1/9/97 for £1,000,000.00 and all moneys due under or by virtue of the contract(s) together with the benefit of all securities for the same. Fully Satisfied |
28 August 1997 | Delivered on: 11 September 1997 Satisfied on: 18 July 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company to the chargee upon any account and in any manner whatsoever, provided that the total sum recoverable under the charge shall not exceed £1,250,000 in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the chargee within six months before or at any time after the date of demand by the chargee upon the company for payment. Particulars: First fixed charge all book debts and other debts owing to the company. See the mortgage charge document for full details. Fully Satisfied |
20 December 2010 | Delivered on: 29 December 2010 Satisfied on: 13 March 2014 Persons entitled: Bank of America N.A. Classification: Mortgage of shares Secured details: All monies due or to become due from any foreign loan party to the chargee, swap bank and treasury management bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 4,000,201 in gflnet europe limited, 33,602,410 in gfi markets limited and 4,599,097 in fenics limited, all the related rights see image for full details. Fully Satisfied |
28 August 1997 | Delivered on: 3 September 1997 Satisfied on: 28 July 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contract(s) particulars whereof are specified in the schedule. See the mortgage charge document for full details. Fully Satisfied |
24 February 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
22 January 2021 | Director's details changed for Mr Prashant Kumar Chandrakant Naik on 22 January 2021 (2 pages) |
18 December 2020 | Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Sean Anthony Windeatt as a director on 1 December 2020 (1 page) |
18 December 2020 | Appointment of Mr John Martin Skitt as a director on 1 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr James Richard Martin as a director on 1 December 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages) |
3 January 2020 | Full accounts made up to 31 December 2018 (30 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Stephen Marcus Merkel as a director on 5 December 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (47 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (47 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 31 December 2014 (23 pages) |
23 March 2016 | Full accounts made up to 31 December 2014 (23 pages) |
23 November 2015 | Appointment of Mr Stephen Marcus Merkel as a director on 20 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Stephen Marcus Merkel as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Sean Anthony Windeatt as a director on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Sean Anthony Windeatt as a director on 20 November 2015 (2 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) |
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) |
2 September 2014 | Full accounts made up to 31 December 2013 (162 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (162 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Full accounts made up to 31 December 2012 (24 pages) |
8 April 2014 | Full accounts made up to 31 December 2012 (24 pages) |
13 March 2014 | Satisfaction of charge 7 in full (4 pages) |
13 March 2014 | Satisfaction of charge 9 in full (4 pages) |
13 March 2014 | Satisfaction of charge 8 in full (4 pages) |
13 March 2014 | Satisfaction of charge 10 in full (4 pages) |
13 March 2014 | Satisfaction of charge 8 in full (4 pages) |
13 March 2014 | Satisfaction of charge 9 in full (4 pages) |
13 March 2014 | Satisfaction of charge 7 in full (4 pages) |
13 March 2014 | Satisfaction of charge 10 in full (4 pages) |
13 February 2014 | Compulsory strike-off action has been suspended (1 page) |
13 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 August 2012 | Resignation of auditor (1 page) |
17 August 2012 | Resignation of auditor (1 page) |
16 August 2012 | Auditor's resignation (1 page) |
16 August 2012 | Auditor's resignation (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 (6 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 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 (23 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (25 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (25 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (37 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 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
24 March 2009 | Appointment terminated secretary gavin nathanson (1 page) |
24 March 2009 | Secretary appointed jessica terry (1 page) |
24 March 2009 | Appointment terminated secretary gavin nathanson (1 page) |
24 March 2009 | Secretary appointed jessica terry (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 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
9 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 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) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
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 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 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) |
9 March 2006 | Particulars of mortgage/charge (8 pages) |
9 March 2006 | Particulars of mortgage/charge (8 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 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 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
|
16 August 2005 | Ad 01/09/04--------- £ si 100@1=100 £ ic 6769320/6769420 (2 pages) |
16 August 2005 | Ad 01/09/04--------- £ si 100@1=100 £ ic 6769320/6769420 (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) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
5 January 2005 | Ad 30/11/04--------- £ si 10@1=10 £ ic 6769310/6769320 (2 pages) |
5 January 2005 | Ad 30/11/04--------- £ si 10@1=10 £ ic 6769310/6769320 (2 pages) |
7 September 2004 | Particulars of mortgage/charge (11 pages) |
7 September 2004 | Particulars of mortgage/charge (11 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 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (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 May 2004 | Director resigned (1 page) |
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 May 2004 | New director appointed (2 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (32 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 | 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 | Secretary resigned (1 page) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (16 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
|
9 September 2002 | Return made up to 14/07/01; full list of members (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (19 pages) |
18 July 2002 | Particulars of mortgage/charge (19 pages) |
4 December 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
4 December 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
26 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (23 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) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
7 January 2000 | Particulars of mortgage/charge (4 pages) |
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) |
10 August 1999 | Return made up to 14/07/99; no change of members
|
14 May 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
13 October 1998 | Particulars of mortgage/charge (5 pages) |
13 October 1998 | Particulars of mortgage/charge (5 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) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Ad 29/08/97--------- £ si 6769310@1=6769310 £ ic 2/6769312 (2 pages) |
25 November 1997 | Statement of affairs (3 pages) |
25 November 1997 | Ad 29/08/97--------- £ si 6769310@1=6769310 £ ic 2/6769312 (2 pages) |
25 November 1997 | Statement of affairs (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
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) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed;new director appointed (3 pages) |
4 August 1997 | New director appointed (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 director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
14 July 1997 | Incorporation (13 pages) |
14 July 1997 | Incorporation (13 pages) |