Company NameGfinet Europe Limited
DirectorDarryl Anthony Denyssen
Company StatusActive
Company Number03996781
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)

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 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 after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMichael Gooch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RolePresident Gri Group Inc
Correspondence Address76 West River Road
Rumson 07760
New Jersey
United States
Director NameColin James Heffron
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 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
Appointed15 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameAndrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameMr Simon Michael Rockall
NationalityBritish
StatusResigned
Appointed05 April 2001(10 months, 3 weeks 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, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2008)
RoleSecretary
Correspondence Address11 Francis Close
Horndon On The Hill
Essex
SS17 8NT
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleChief Executive Officer
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 10 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(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence Address23a Disraeli Road
Putney
London
SW15 2DR
Director NameMr Gavin John Nathanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 1 month 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, 1 month 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(6 years, 10 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 NameGavin John Nathanson
NationalityBritish
StatusResigned
Appointed12 June 2008(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 11 March 2009)
RoleCompany Director
Correspondence AddressFlat 3 St Saviors House 21 Bermondsey Wall West
London
SE16 4TJ
Secretary NameJessica Terry
NationalityBritish
StatusResigned
Appointed11 March 2009(8 years, 10 months 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, 5 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 Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(20 years, 6 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, 6 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
Appointed15 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 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 $1Gfi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,393,161
Current Liabilities£5,930,685

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 Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

24 February 2006Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

10 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 December 2020Appointment of Mr Robert Brian Stevens as a director on 2 December 2020 (2 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)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 May 2019Confirmation statement made on 15 May 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)
18 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 December 2017Amended accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 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)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 4,000,201
(5 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 4,000,201
(5 pages)
23 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
23 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 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)
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)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 4,000,201
(6 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • USD 4,000,201
(6 pages)
20 May 2015Full accounts made up to 31 December 2014 (12 pages)
20 May 2015Full accounts made up to 31 December 2014 (12 pages)
27 February 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Satisfaction of charge 3 in full (4 pages)
27 February 2015Satisfaction of charge 3 in full (4 pages)
27 February 2015Satisfaction of charge 2 in full (4 pages)
2 September 2014Full accounts made up to 31 December 2013 (150 pages)
2 September 2014Full accounts made up to 31 December 2013 (150 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • USD 4,000,201
(6 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • USD 4,000,201
(6 pages)
10 September 2013Accounts made up to 31 December 2012 (12 pages)
10 September 2013Accounts made up to 31 December 2012 (12 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 15 May 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)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts made up to 31 December 2011 (12 pages)
16 May 2012Accounts made up to 31 December 2011 (12 pages)
5 October 2011Accounts made up to 31 December 2010 (13 pages)
5 October 2011Accounts made up to 31 December 2010 (13 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
15 June 2010Accounts made up to 31 December 2009 (24 pages)
15 June 2010Accounts made up to 31 December 2009 (24 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts made up to 31 December 2008 (13 pages)
22 December 2009Accounts made up to 31 December 2008 (13 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Appointment terminated director gavin nathanson (1 page)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Appointment terminated director gavin nathanson (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Appointment terminated secretary gavin nathanson (1 page)
24 March 2009Appointment terminated secretary gavin nathanson (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)
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 2008Accounts made up to 31 December 2007 (12 pages)
16 July 2008Accounts made up to 31 December 2007 (12 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
25 September 2007Accounts made up to 31 December 2006 (13 pages)
25 September 2007Accounts made up to 31 December 2006 (13 pages)
18 June 2007Return made up to 15/05/07; no change of members (8 pages)
18 June 2007Return made up to 15/05/07; no change of members (8 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)
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 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
13 June 2006Return made up to 15/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2006Return made up to 15/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page)
8 November 2005Registered office changed on 08/11/05 from: gfi house 9 hewett street london EC2A 3NN (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
20 July 2005New director appointed (2 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)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
9 August 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Return made up to 15/05/04; no change of members (7 pages)
9 June 2004Return made up to 15/05/04; no change of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 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)
24 October 2003Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000101/4000201 (2 pages)
24 October 2003Ad 26/09/03--------- us$ si 100@1=100 us$ ic 4000101/4000201 (2 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (28 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)
14 June 2003Return made up to 15/05/03; full list of members (7 pages)
14 June 2003Return made up to 15/05/03; full list of members (7 pages)
14 May 2003Ad 23/04/03--------- us$ si 100@1=100 us$ ic 4000001/4000101 (2 pages)
14 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2003Ad 23/04/03--------- us$ si 100@1=100 us$ ic 4000001/4000101 (2 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
8 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
9 September 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
4 December 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
4 December 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 15/05/01; full list of members (7 pages)
4 June 2001Return made up to 15/05/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (10 pages)
12 April 2001Particulars of mortgage/charge (10 pages)
16 March 2001Ad 07/07/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages)
16 March 2001Ad 07/07/00--------- us$ si 4000000@1=4000000 us$ ic 1/4000001 (2 pages)
5 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
5 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Company name changed gfi net holdings LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed gfi net holdings LIMITED\certificate issued on 02/08/00 (2 pages)
15 May 2000Incorporation (17 pages)
15 May 2000Incorporation (17 pages)