London
E14 5RD
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Colin James Heffron |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Neville Terrace London SW7 3AT |
Director Name | Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 112 Marine Parade Leigh On Sea Essex SS9 2RH |
Secretary Name | Andrew Mark Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(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 | 24 January 2000(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2004) |
Role | President Gfi Group Inc |
Correspondence Address | 76 West River Road Rumson 07760 New Jersey United States |
Secretary Name | Mr Simon Michael Rockall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 2 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(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 11 Francis Close Horndon On The Hill Essex SS17 8NT |
Director Name | Ronald Daniel Levi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 2 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 | Andrew John Macleod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2004(4 years, 2 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(4 years, 2 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 | Mr Gavin John Nathanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 5 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(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 The Ridgeway North Chingford London E4 6PU |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 93 Portland Road London W11 4LN |
Secretary Name | Mr Gavin John Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Charlton Court Place East Sutton Kent ME17 3AN |
Secretary Name | Jessica Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(9 years, 1 month 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 Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2020) |
Role | Company 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 | 09 April 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(20 years, 10 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 | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(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 |
4m at $1 | Gfinet Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
2 December 2020 | Appointment of Mr Bryan Murphy as a director on 2 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Darryl Anthony Denyssen as a director on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Robert Brian Stevens as a director on 2 December 2020 (2 pages) |
9 April 2020 | Appointment of Mr Julian Simon Johns Swain as a director on 9 April 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 17 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Julian Simon Johns Swain as a director on 17 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Darryl Anthony Denyssen as a director on 17 October 2018 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 December 2017 | Amended accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
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) |
29 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
10 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Resignation of auditor (1 page) |
17 August 2012 | Resignation of auditor (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
14 August 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 January 2010 | Termination of appointment of Gavin Nathanson as a secretary (1 page) |
30 January 2010 | Termination of appointment of Gavin Nathanson as a secretary (1 page) |
30 January 2010 | Termination of appointment of Gavin Nathanson as a director (1 page) |
30 January 2010 | Termination of appointment of Gavin Nathanson as a director (1 page) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 March 2009 | Secretary appointed jessica terry (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) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
19 January 2009 | Secretary'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) |
3 September 2008 | Director's change of particulars / gavin nathanson / 22/08/2008 (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Appointment terminated secretary stephanie gray (1 page) |
17 June 2008 | Secretary appointed gavin john nathanson (2 pages) |
24 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
24 February 2008 | Return made up to 17/01/08; full list of members (4 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 17/01/07; full list of members
|
18 February 2007 | Return made up to 17/01/07; full list of members
|
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 17/01/06; full list of members
|
9 February 2006 | Return made up to 17/01/06; full list of members
|
8 November 2005 | Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3RP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3RP (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members
|
17 February 2005 | Return made up to 17/01/05; full list of members
|
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | 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 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
26 January 2004 | Return made up to 17/01/04; no change of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; no change of members (7 pages) |
24 October 2003 | Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000000/4000100 (2 pages) |
24 October 2003 | Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000000/4000100 (2 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
24 February 2003 | Return made up to 17/01/03; full list of members
|
24 February 2003 | Return made up to 17/01/03; full list of members
|
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Return made up to 17/01/02; full list of members (7 pages) |
25 September 2002 | Return made up to 17/01/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
26 January 2001 | Company name changed gfi net uk LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed gfi net uk LIMITED\certificate issued on 26/01/01 (2 pages) |
5 January 2001 | Company name changed gfinet equities LIMITED\certificate issued on 05/01/01 (3 pages) |
5 January 2001 | Company name changed gfinet equities LIMITED\certificate issued on 05/01/01 (3 pages) |
6 July 2000 | Company name changed gfi equities LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed gfi equities LIMITED\certificate issued on 07/07/00 (2 pages) |
31 May 2000 | Ad 27/04/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages) |
31 May 2000 | Ad 27/04/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages) |
9 February 2000 | New director appointed (3 pages) |
9 February 2000 | New director appointed (3 pages) |
6 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (3 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed;new director appointed (3 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
23 January 2000 | Nc inc already adjusted 17/01/00 (1 page) |
23 January 2000 | Nc inc already adjusted 17/01/00 (1 page) |
23 January 2000 | Resolutions
|
23 January 2000 | Resolutions
|
17 January 2000 | Incorporation (17 pages) |
17 January 2000 | Incorporation (17 pages) |