Company NameGfinet UK Limited
DirectorDarryl Anthony Denyssen
Company StatusActive
Company Number03910735
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed19 May 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameColin James Heffron
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address1 Neville Terrace
London
SW7 3AT
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameAndrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Director NameMichael Gooch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RolePresident Gfi Group Inc
Correspondence Address76 West River Road
Rumson 07760
New Jersey
United States
Secretary NameMr Simon Michael Rockall
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Crossway
Petts Wood
Kent
BR5 1PF
Secretary NameStephanie Jane Gray
NationalityBritish
StatusResigned
Appointed12 July 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Francis Close
Horndon On The Hill
Essex
SS17 8NT
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressApartment 26c
40 East 94th Street
New York
Ny 10128
United States
Director NameAndrew John Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence Address23a Disraeli Road
Putney
London
SW15 2DR
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleCEO
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameMr Gavin John Nathanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 The Ridgeway
North Chingford
London
E4 6PU
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Portland Road
London
W11 4LN
Secretary NameMr Gavin John Nathanson
NationalityBritish
StatusResigned
Appointed12 June 2008(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Secretary NameJessica Terry
NationalityBritish
StatusResigned
Appointed11 March 2009(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address9 Bilwell
Long Crendon
Bucks
HP18 9AD
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(20 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegfigroup.com
Email address[email protected]

Location

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

Shareholders

4m at $1Gfinet Europe LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 December 2020Appointment of Mr Bryan Murphy as a director on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Darryl Anthony Denyssen as a director on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Robert Brian Stevens as a director on 2 December 2020 (2 pages)
9 April 2020Appointment of Mr Julian Simon Johns Swain as a director on 9 April 2020 (2 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 17 October 2018 (1 page)
22 October 2018Termination of appointment of Julian Simon Johns Swain as a director on 17 October 2018 (1 page)
22 October 2018Appointment of Mr Darryl Anthony Denyssen as a director on 17 October 2018 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 December 2017Amended accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • USD 4,000,101
(5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • USD 4,000,101
(5 pages)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
29 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
29 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
29 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
29 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • USD 4,000,101
(6 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • USD 4,000,101
(6 pages)
2 September 2014Full accounts made up to 31 December 2013 (11 pages)
2 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • USD 4,000,101
(6 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • USD 4,000,101
(6 pages)
10 September 2013Full accounts made up to 31 December 2012 (11 pages)
10 September 2013Full accounts made up to 31 December 2012 (11 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 August 2012Resignation of auditor (1 page)
17 August 2012Resignation of auditor (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 May 2012Full accounts made up to 31 December 2011 (9 pages)
16 May 2012Full accounts made up to 31 December 2011 (9 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 31 December 2009 (22 pages)
15 June 2010Full accounts made up to 31 December 2009 (22 pages)
30 January 2010Termination of appointment of Gavin Nathanson as a secretary (1 page)
30 January 2010Termination of appointment of Gavin Nathanson as a secretary (1 page)
30 January 2010Termination of appointment of Gavin Nathanson as a director (1 page)
30 January 2010Termination of appointment of Gavin Nathanson as a director (1 page)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 December 2008 (13 pages)
22 December 2009Full accounts made up to 31 December 2008 (13 pages)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page)
19 January 2009Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
24 February 2008Return made up to 17/01/08; full list of members (4 pages)
24 February 2008Return made up to 17/01/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 September 2007Full accounts made up to 31 December 2006 (13 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
18 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
9 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3RP (1 page)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3RP (1 page)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
17 February 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(8 pages)
17 February 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(8 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
26 January 2004Return made up to 17/01/04; no change of members (7 pages)
26 January 2004Return made up to 17/01/04; no change of members (7 pages)
24 October 2003Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000000/4000100 (2 pages)
24 October 2003Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000000/4000100 (2 pages)
10 September 2003Full accounts made up to 31 December 2002 (22 pages)
10 September 2003Full accounts made up to 31 December 2002 (22 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
24 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Return made up to 17/01/02; full list of members (7 pages)
25 September 2002Return made up to 17/01/02; full list of members (7 pages)
4 December 2001Full accounts made up to 31 December 2000 (11 pages)
4 December 2001Full accounts made up to 31 December 2000 (11 pages)
29 January 2001Return made up to 17/01/01; full list of members (7 pages)
29 January 2001Return made up to 17/01/01; full list of members (7 pages)
26 January 2001Company name changed gfi net uk LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed gfi net uk LIMITED\certificate issued on 26/01/01 (2 pages)
5 January 2001Company name changed gfinet equities LIMITED\certificate issued on 05/01/01 (3 pages)
5 January 2001Company name changed gfinet equities LIMITED\certificate issued on 05/01/01 (3 pages)
6 July 2000Company name changed gfi equities LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed gfi equities LIMITED\certificate issued on 07/07/00 (2 pages)
31 May 2000Ad 27/04/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages)
31 May 2000Ad 27/04/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages)
9 February 2000New director appointed (3 pages)
9 February 2000New director appointed (3 pages)
6 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (3 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (3 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
23 January 2000Nc inc already adjusted 17/01/00 (1 page)
23 January 2000Nc inc already adjusted 17/01/00 (1 page)
23 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 January 2000Incorporation (17 pages)
17 January 2000Incorporation (17 pages)