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 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 | Michael Gooch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | President Gri 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 | 15 May 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 | 15 May 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 | 15 May 2000(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(10 months, 3 weeks 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, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2008) |
Role | Secretary |
Correspondence Address | 11 Francis Close Horndon On The Hill Essex SS17 8NT |
Director Name | Stephen John McMillan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2007) |
Role | Chief Executive Officer |
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(3 years, 10 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(3 years, 10 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 | Mr Gavin John Nathanson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 1 month 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, 1 month 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(6 years, 10 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 | Gavin John Nathanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(8 years, 1 month 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(8 years, 10 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 Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(18 years, 5 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 Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(20 years, 6 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, 6 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 | 15 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | Gfi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,393,161 |
Current Liabilities | £5,930,685 |
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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
24 February 2006 | Delivered on: 9 March 2006 Satisfied on: 27 February 2015 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: 27 February 2015 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 |
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, fenics software, the chargor, fenics limited and gfi holdings limited and the chargee Secured details: All monies due or to become due from any group company to the chargee under the terms of 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 |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
2 December 2020 | Appointment of Mr Robert Brian Stevens as a director on 2 December 2020 (2 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) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 May 2019 | Confirmation statement made on 15 May 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) |
18 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
22 December 2017 | Amended accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 15 May 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) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page) |
23 July 2015 | Termination of appointment of Ronald Daniel Levi as a director on 30 April 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) |
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) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 February 2015 | Satisfaction of charge 2 in full (4 pages) |
27 February 2015 | Satisfaction of charge 3 in full (4 pages) |
27 February 2015 | Satisfaction of charge 3 in full (4 pages) |
27 February 2015 | Satisfaction of charge 2 in full (4 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (150 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (150 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
10 September 2013 | Accounts made up to 31 December 2012 (12 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 15 May 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) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (12 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (12 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (13 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (24 pages) |
15 June 2010 | Accounts made up to 31 December 2009 (24 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts made up to 31 December 2008 (13 pages) |
22 December 2009 | Accounts made up to 31 December 2008 (13 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director gavin nathanson (1 page) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director 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 | 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) |
16 July 2008 | Accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Accounts made up to 31 December 2007 (12 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) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
25 September 2007 | Accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (8 pages) |
18 June 2007 | Return made up to 15/05/07; no change of members (8 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) |
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 (14 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 15/05/06; no change of members
|
13 June 2006 | Return made up to 15/05/06; no change of members
|
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 (15 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | New director appointed (2 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) |
17 June 2005 | Return made up to 15/05/05; full list of members
|
17 June 2005 | Return made up to 15/05/05; full list of members
|
7 September 2004 | Particulars of mortgage/charge (11 pages) |
7 September 2004 | Particulars of mortgage/charge (11 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Return made up to 15/05/04; no change of members (7 pages) |
9 June 2004 | Return made up to 15/05/04; no change of members (7 pages) |
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 | 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) |
24 October 2003 | Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000101/4000201 (2 pages) |
24 October 2003 | Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000101/4000201 (2 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
10 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 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) |
14 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
14 May 2003 | Ad 23/04/03--------- us$ si 100@1=100 us$ ic 4000001/4000101 (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | Ad 23/04/03--------- us$ si 100@1=100 us$ ic 4000001/4000101 (2 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Return made up to 15/05/02; full list of members
|
9 September 2002 | Return made up to 15/05/02; full list of members
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
4 December 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
4 December 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
12 April 2001 | Particulars of mortgage/charge (10 pages) |
16 March 2001 | Ad 07/07/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages) |
16 March 2001 | Ad 07/07/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages) |
5 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 January 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Company name changed gfi net holdings LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed gfi net holdings LIMITED\certificate issued on 02/08/00 (2 pages) |
15 May 2000 | Incorporation (17 pages) |
15 May 2000 | Incorporation (17 pages) |