Company NameGFT Financial Limited
Company StatusActive
Company Number03468950
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Previous NameRule Financial Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher David Ortiz
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(17 years after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceSpain
Correspondence Address6th Floor 7 Bishopsgate
London
EC2N 3AR
Director NameMr Joan-Carles Fonoll
Date of BirthApril 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed30 November 2016(19 years after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address6th Floor 7 Bishopsgate
London
EC2N 3AR
Director NameMr Carlton Ellis Hopper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2021(23 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 7 Bishopsgate
London
EC2N 3AR
Secretary NameElliot John Wright
StatusCurrent
Appointed25 April 2022(24 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address6th Floor 7 Bishopsgate
London
EC2N 3AR
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2015(17 years, 5 months after company formation)
Appointment Duration9 years
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Marcus Ronald Rule
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hackwood Park
Basingstoke
RG25 2JZ
Director NameDavid Thomas
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleIT Consultant
Correspondence Address57a Hall Green Lane
Shenfield
Essex
CM13 2QT
Director NameMr Philip Leonard Rule
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowe Hill
Lichfield
Staffordshire
WS13 6TJ
Secretary NameMr Mark Christopher James
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNine Acres
24 Wissage Lane
Lichfield
Staffordshire
WS13 6DF
Director NameMr Ian Douglas Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 2002(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Frognal Gardens
Hampstead
Middlesex
NW3 6UY
Director NameMr Gerald Michael Whitmore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Church Street
Wyre Piddle
Worcestershire
WR10 2JD
Director NameMr David Robert Field
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakhurst
Birchetts Green
Wadhurst
East Sussex
TN5 6HS
Director NameMr Richard Patrick Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkley House
Hawkley
Hampshire
GU33 6NF
Secretary NameYusuf Lunat
NationalityBritish
StatusResigned
Appointed10 May 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2006)
RoleAccountant
Correspondence Address4 Summer Hill
Elstree
Hertfordshire
WD6 3JA
Secretary NameMr Patrick Richard Kirkwood Gracey
NationalityBritish
StatusResigned
Appointed28 September 2006(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norroy Road
London
SW15 1PG
Director NameMr Matthew John Beckett Harrison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 April 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressHillside Green Lane
Audlem
Cheshire
CW3 0ES
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Richard Goldklang
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(13 years after company formation)
Appointment Duration1 year (resigned 21 November 2011)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Thomas Leon Kozlowski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameMiss Gillian Yvonne Sheeran
StatusResigned
Appointed26 April 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2014)
RoleCompany Director
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Christopher Wayne De Brusk
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 January 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Amrik Singh Chawla
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMs Marika Lulay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2014(16 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 April 2015)
RoleCEO
Country of ResidenceGermany
Correspondence AddressThird Floor, Capital House 85 King William Street
London
EC4N 7BL
Director NameGareth Richardson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(17 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameMr Craig Sheffield
NationalityBritish
StatusResigned
Appointed09 December 2014(17 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2019)
RoleCompany Director
Correspondence AddressThird Floor, Capital House 85 King William Street
London
EC4N 7BL
Director NameMr Graham Christopher Underwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr David Collins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2020)
RoleManaging Director, London Head Of Financial Servic
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor Capital House
85 King William Street
London
EC4N 7BL
Secretary NameMiss Anja Schneider
StatusResigned
Appointed25 March 2019(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2022)
RoleCompany Director
Correspondence Address6th Floor 7 Bishopsgate
London
EC2N 3AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameRule Financial Limited (Corporation)
StatusResigned
Appointed01 October 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2010)
Correspondence AddressFlat3, 28
Brunswick Gardens
London
W8 4AL

Contact

Websiterulefinancial.com
Telephone020 37535700
Telephone regionLondon

Location

Registered Address6th Floor 7 Bishopsgate
London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.01Gft Uk LTD
83.05%
Ordinary A
222.6k at £0.01Gft Uk LTD
16.95%
Ordinary B

Financials

Year2014
Turnover£47,449,903
Net Worth£6,173,103
Cash£3,408,111
Current Liabilities£19,689,425

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 Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

4 February 2011Delivered on: 12 February 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.
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 rule financial limited current account ac/no 13625583.
Outstanding
28 November 2000Delivered on: 5 December 2000
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.
Outstanding

Filing History

27 November 2023Second filing of Confirmation Statement dated 20 November 2016 (7 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
24 October 2023Full accounts made up to 31 December 2022 (37 pages)
28 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (37 pages)
5 May 2022Termination of appointment of Anja Schneider as a secretary on 25 April 2022 (1 page)
5 May 2022Appointment of Elliot John Wright as a secretary on 25 April 2022 (2 pages)
1 March 2022Director's details changed for Mr Joan-Carles Fonoll on 28 October 2021 (2 pages)
1 February 2022Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
1 February 2022Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
31 January 2022Change of details for Gft Uk Limited as a person with significant control on 27 January 2022 (2 pages)
31 January 2022Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 6th Floor 7 Bishopsgate London EC2N 3AR on 31 January 2022 (1 page)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
3 December 2021Director's details changed for Mr Christopher David Ortiz on 23 March 2020 (2 pages)
12 November 2021Change of details for Gft Uk Limited as a person with significant control on 22 April 2021 (2 pages)
30 October 2021Satisfaction of charge 2 in full (5 pages)
16 October 2021Satisfaction of charge 1 in full (4 pages)
25 September 2021Full accounts made up to 31 December 2020 (31 pages)
22 April 2021Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN (1 page)
21 April 2021Registered office address changed from Sixth Floor Capital House 85 King William Street London England EC4N 7BL England to 9th Floor 107 Cheapside London EC2V 6DN on 21 April 2021 (1 page)
16 April 2021Appointment of Mr Carlton Ellis Hopper as a director on 10 April 2021 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (30 pages)
17 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
1 September 2020Termination of appointment of David Collins as a director on 30 June 2020 (1 page)
6 February 2020Change of details for Gft Uk Limited as a person with significant control on 5 February 2020 (2 pages)
6 February 2020Registered office address changed from Third Floor, Capital House 85 King William Street London EC4N 7BL to Sixth Floor Capital House 85 King William Street London England EC4N 7BL on 6 February 2020 (1 page)
6 January 2020Change of details for Gft Uk Limited as a person with significant control on 9 February 2017 (2 pages)
6 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (31 pages)
7 May 2019Termination of appointment of Craig Sheffield as a secretary on 25 March 2019 (1 page)
7 May 2019Appointment of Miss Anja Schneider as a secretary on 25 March 2019 (2 pages)
27 February 2019Director's details changed for Mr Joan-Carles Fonoll on 27 February 2019 (2 pages)
10 December 2018Director's details changed for Mr Christopher David Ortiz on 10 December 2018 (2 pages)
10 December 2018Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
10 December 2018Secretary's details changed for Mr Craig Sheffield on 10 December 2018 (1 page)
10 December 2018Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
10 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (30 pages)
22 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Appointment of Mr David Collins as a director on 2 October 2017 (2 pages)
21 November 2017Appointment of Mr David Collins as a director on 2 October 2017 (2 pages)
9 November 2017Termination of appointment of Gareth Richardson as a director on 29 September 2017 (1 page)
9 November 2017Termination of appointment of Gareth Richardson as a director on 29 September 2017 (1 page)
13 September 2017Full accounts made up to 31 December 2016 (29 pages)
13 September 2017Full accounts made up to 31 December 2016 (29 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered 27/11/2023
(6 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016 (2 pages)
14 November 2016Auditor's resignation (1 page)
14 November 2016Auditor's resignation (1 page)
21 October 2016Full accounts made up to 31 December 2015 (29 pages)
21 October 2016Full accounts made up to 31 December 2015 (29 pages)
20 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (19 pages)
20 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 November 2015 (19 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13,138.42
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2016
(11 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 13,138.42
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2016
(11 pages)
8 September 2015Amended full accounts made up to 31 December 2014 (21 pages)
8 September 2015Amended full accounts made up to 31 December 2014 (21 pages)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 April 2015Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page)
24 April 2015Register inspection address has been changed to 9Th Floor 107 Cheapside London EC2V 6DN (1 page)
23 April 2015Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Ohs Secretaries Limited as a secretary on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Marika Lulay as a director on 23 April 2015 (1 page)
23 April 2015Appointment of Mr Graham Christopher Underwood as a director on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Marika Lulay as a director on 23 April 2015 (1 page)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 13,138.42
(9 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 13,138.42
(9 pages)
28 January 2015Registered office address changed from 85 Third Floor, Capital House King William Street London EC4N 7BL England to Third Floor, Capital House 85 King William Street London EC4N 7BL on 28 January 2015 (1 page)
28 January 2015Registered office address changed from , 85 Third Floor, Capital House, King William Street, London, EC4N 7BL, England to Third Floor, Capital House 85 King William Street London EC4N 7BL on 28 January 2015 (1 page)
28 January 2015Registered office address changed from , 85 Third Floor, Capital House, King William Street, London, EC4N 7BL, England to Third Floor, Capital House 85 King William Street London EC4N 7BL on 28 January 2015 (1 page)
26 January 2015Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to Third Floor, Capital House 85 King William Street London EC4N 7BL on 26 January 2015 (1 page)
26 January 2015Registered office address changed from , 3 Bunhill Row, London, EC1Y 8YZ to Third Floor, Capital House 85 King William Street London EC4N 7BL on 26 January 2015 (1 page)
13 January 2015Appointment of Mr Craig Sheffield as a secretary on 9 December 2014 (3 pages)
13 January 2015Appointment of Mr Craig Sheffield as a secretary on 9 December 2014 (3 pages)
13 January 2015Termination of appointment of Christopher Graeme Potts as a director on 9 December 2014 (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Appointment of Mr Craig Sheffield as a secretary on 9 December 2014 (3 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages)
13 January 2015Appointment of Mr Christopher David Ortiz as a director on 9 December 2014 (3 pages)
13 January 2015Appointment of Mr Christopher David Ortiz as a director on 9 December 2014 (3 pages)
13 January 2015Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages)
13 January 2015Appointment of Gareth Richardson as a director on 9 December 2014 (3 pages)
13 January 2015Termination of appointment of Christopher Graeme Potts as a director on 9 December 2014 (2 pages)
13 January 2015Termination of appointment of Christopher Graeme Potts as a director on 9 December 2014 (2 pages)
13 January 2015Appointment of Mr Christopher David Ortiz as a director on 9 December 2014 (3 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Company name changed rule financial LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
2 January 2015Company name changed rule financial LIMITED\certificate issued on 02/01/15
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
4 August 2014Appointment of Ms Marika Lulay as a director on 26 June 2014 (2 pages)
4 August 2014Appointment of Ms Marika Lulay as a director on 26 June 2014 (2 pages)
14 July 2014Termination of appointment of Amrik Singh Chawla as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Gerald Michael Whitmore as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Gillian Yvonne Sheeran as a secretary on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Gillian Yvonne Sheeran as a secretary on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Amrik Singh Chawla as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Marcus Ronald Rule as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of David Robert Field as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Gerald Michael Whitmore as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Marcus Ronald Rule as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Richard Patrick Little as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of Richard Patrick Little as a director on 26 June 2014 (1 page)
14 July 2014Termination of appointment of David Robert Field as a director on 26 June 2014 (1 page)
12 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
12 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 13,060.28
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 13,138.42
(4 pages)
9 January 2014Purchase of own shares. (3 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 13,060.28
(4 pages)
9 January 2014Cancellation of shares. Statement of capital on 9 January 2014
  • GBP 13,060.28
(4 pages)
9 January 2014Purchase of own shares. (3 pages)
9 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 13,138.42
(4 pages)
6 January 2014Appointment of Mr Amrik Singh Chawla as a director (2 pages)
6 January 2014Appointment of Mr Amrik Singh Chawla as a director (2 pages)
6 January 2014Termination of appointment of Christopher De Brusk as a director (1 page)
6 January 2014Termination of appointment of Christopher De Brusk as a director (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (12 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (12 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 13,138.42
(4 pages)
18 September 2013Purchase of own shares. (3 pages)
18 September 2013Cancellation of shares. Statement of capital on 18 September 2013
  • GBP 13,138.42
(4 pages)
18 September 2013Purchase of own shares. (3 pages)
9 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2013Cancellation of shares. Statement of capital on 17 July 2013
  • GBP 13,143.42
(4 pages)
17 July 2013Cancellation of shares. Statement of capital on 17 July 2013
  • GBP 13,143.42
(4 pages)
8 July 2013Appointment of Mr Christopher Wayne De Brusk as a director (2 pages)
8 July 2013Appointment of Mr Christopher Wayne De Brusk as a director (2 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
27 June 2013Purchase of own shares. (3 pages)
27 June 2013Purchase of own shares. (3 pages)
19 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 13,158.42
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 13,158.42
(4 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (10 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (10 pages)
4 December 2012Termination of appointment of Thomas Kozlowski as a director (1 page)
4 December 2012Termination of appointment of Thomas Kozlowski as a director (1 page)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 13,078.82
(4 pages)
25 October 2012Cancellation of shares. Statement of capital on 25 October 2012
  • GBP 13,078.82
(4 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2012Purchase of own shares. (3 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
18 May 2012Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page)
18 May 2012Termination of appointment of Patrick Gracey as a secretary (1 page)
18 May 2012Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page)
18 May 2012Termination of appointment of Patrick Gracey as a secretary (1 page)
6 March 2012Change of share class name or designation (1 page)
6 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 23/02/2012
(2 pages)
6 March 2012Change of share class name or designation (1 page)
6 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 23/02/2012
(2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (12 pages)
22 November 2011Termination of appointment of Richard Goldklang as a director (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (12 pages)
22 November 2011Termination of appointment of Richard Goldklang as a director (1 page)
31 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
31 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
23 June 2011Appointment of Mr Thomas Leon Kozlowski as a director (2 pages)
23 June 2011Appointment of Mr Thomas Leon Kozlowski as a director (2 pages)
11 April 2011Termination of appointment of Matthew Harrison as a director (1 page)
11 April 2011Termination of appointment of Matthew Harrison as a director (1 page)
28 March 2011Termination of appointment of Ian Jackson as a director (1 page)
28 March 2011Termination of appointment of Ian Jackson as a director (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2010Appointment of Mr Richard Goldklang as a director (2 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
10 December 2010Appointment of Mr Richard Goldklang as a director (2 pages)
10 December 2010Termination of appointment of Rule Financial Limited as a director (1 page)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
10 December 2010Termination of appointment of Rule Financial Limited as a director (1 page)
12 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
21 May 2010Appointment of Mr Christopher Potts as a director (2 pages)
21 May 2010Appointment of Mr Christopher Potts as a director (2 pages)
19 February 2010Registered office address changed from , 4th Floor, 101 Moorgate, London, EC2M 6SL, United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from , 4th Floor, 101 Moorgate, London, EC2M 6SL, United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 4Th Floor, 101 Moorgate London EC2M 6SL United Kingdom on 19 February 2010 (1 page)
10 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,261.44
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,261.44
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 12,261.44
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 11,696.14
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 11,696.14
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 11,696.14
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 12,261.44
(2 pages)
1 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 12,261.44
(2 pages)
10 December 2009Appointment of Rule Financial Limited as a director (2 pages)
10 December 2009Appointment of Rule Financial Limited as a director (2 pages)
9 December 2009Director's details changed for David Robert Field on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Matthew John Beckett Harrison on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Matthew John Beckett Harrison on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Patrick Little on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ian Douglas Jackson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Robert Field on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus Ronald Rule on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus Ronald Rule on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Patrick Little on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (11 pages)
9 December 2009Director's details changed for Ian Douglas Jackson on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Marcus Ronald Rule on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Matthew John Beckett Harrison on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Ian Douglas Jackson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (11 pages)
9 December 2009Director's details changed for David Robert Field on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Patrick Little on 9 December 2009 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (23 pages)
16 July 2009Full accounts made up to 31 December 2008 (23 pages)
22 April 2009Director appointed mr matthew john harrison (1 page)
22 April 2009Director appointed mr matthew john harrison (1 page)
2 December 2008Ad 19/11/08\gbp si [email protected]=175.34\gbp ic 11238/11413.34\ (2 pages)
2 December 2008Return made up to 20/11/08; full list of members (8 pages)
2 December 2008Return made up to 20/11/08; full list of members (8 pages)
2 December 2008Ad 19/11/08\gbp si [email protected]=175.34\gbp ic 11238/11413.34\ (2 pages)
14 October 2008Memorandum and Articles of Association (16 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2008Memorandum and Articles of Association (16 pages)
30 June 2008Appointment terminated director philip rule (1 page)
30 June 2008Appointment terminated director philip rule (1 page)
7 April 2008Full accounts made up to 31 December 2007 (20 pages)
7 April 2008Full accounts made up to 31 December 2007 (20 pages)
3 April 2008Registered office changed on 03/04/2008 from 4TH floor cable house 54-62 new broad street london EC2M 1ST (1 page)
3 April 2008Registered office changed on 03/04/2008 from, 4TH floor cable house, 54-62 new broad street, london, EC2M 1ST (1 page)
3 April 2008Registered office changed on 03/04/2008 from, 4TH floor cable house, 54-62 new broad street, london, EC2M 1ST (1 page)
26 November 2007Return made up to 20/11/07; full list of members (5 pages)
26 November 2007Return made up to 20/11/07; full list of members (5 pages)
23 September 2007Full accounts made up to 31 December 2006 (21 pages)
23 September 2007Full accounts made up to 31 December 2006 (21 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007Memorandum and Articles of Association (16 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007Memorandum and Articles of Association (16 pages)
6 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2006Return made up to 20/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: 7TH floor clements house 14-18 gresham street london EC2V 7JF (1 page)
1 September 2006Registered office changed on 01/09/06 from: 7TH floor, clements house, 14-18 gresham street, london EC2V 7JF (1 page)
14 August 2006Full accounts made up to 31 December 2005 (20 pages)
14 August 2006Full accounts made up to 31 December 2005 (20 pages)
28 April 2006Return made up to 20/11/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 April 2006Return made up to 20/11/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 November 2005Ad 25/08/05--------- £ si [email protected]=12383 £ ic 10000/22383 (2 pages)
17 November 2005Ad 25/08/05--------- £ si [email protected]=12383 £ ic 10000/22383 (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (19 pages)
19 September 2005Full accounts made up to 31 December 2004 (19 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 20 freeschool lane, leicester, leicestershire LE1 4FY (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005Registered office changed on 17/05/05 from: 20 freeschool lane leicester leicestershire LE1 4FY (1 page)
17 May 2005New secretary appointed (1 page)
13 December 2004Return made up to 20/11/04; full list of members (10 pages)
13 December 2004Return made up to 20/11/04; full list of members (10 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
24 November 2004Conve 28/08/03 (1 page)
24 November 2004Return made up to 20/11/03; full list of members (9 pages)
24 November 2004Return made up to 20/11/03; full list of members (9 pages)
24 November 2004Conve 28/08/03 (1 page)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
5 February 2004Full accounts made up to 31 December 2002 (14 pages)
5 February 2004Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 September 2003Conve 28/08/03 (1 page)
23 September 2003Conve 28/08/03 (1 page)
20 November 2002Return made up to 20/11/02; full list of members (9 pages)
20 November 2002Return made up to 20/11/02; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
3 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 December 2000Particulars of mortgage/charge (4 pages)
5 December 2000Particulars of mortgage/charge (4 pages)
24 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Full accounts made up to 31 December 1998 (10 pages)
17 August 2000Full accounts made up to 31 December 1998 (10 pages)
6 June 2000Registered office changed on 06/06/00 from: 89-91 high street, leicester leicestershire, LE1 4JB (1 page)
6 June 2000Registered office changed on 06/06/00 from: 89-91 high street leicester leicestershire LE1 4JB (1 page)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
14 December 1999Return made up to 20/11/99; full list of members (6 pages)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999£ nc 1000/1000000 31/03/98 (1 page)
6 February 1999£ nc 1000/1000000 31/03/98 (1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Return made up to 20/11/98; full list of members (9 pages)
19 January 1999Return made up to 20/11/98; full list of members (9 pages)
22 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: apple tree cottage, monk sherborne, basingstoke, hampshire RG26 5HN (1 page)
17 September 1998Registered office changed on 17/09/98 from: apple tree cottage monk sherborne basingstoke hampshire RG26 5HN (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: bridge house 181 queen victoria, street,, london, EC4V 4DD (1 page)
5 December 1997Registered office changed on 05/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
5 December 1997Secretary resigned (1 page)
20 November 1997Incorporation (14 pages)
20 November 1997Incorporation (14 pages)