Company NameGGFI Limited
Company StatusActive
Company Number05258106
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMrs Ashabye Pyndiah
StatusCurrent
Appointed28 February 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMs Anda Jane Gregory
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(13 years, 5 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr William John Agnew
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Natalie Jane Little
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19, Ryeford
Stonehouse
GL10 2LA
Wales
Director NameGraham Berverley Hinett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPason Lodge
Sway Road
Brockenhurst
Hampshire
SO42 7RX
Director NameMr Nigel Denton Rees
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(10 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Nigel Denton Rees
NationalityBritish
StatusResigned
Appointed09 August 2005(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carpenters Lane
Hadlow
Tonbridge
Kent
TN11 0HW
Secretary NameMr Eian Clark Hardacre
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wilcot Close
Bisley
Woking
Surrey
GU24 9DE
Director NameMr Jonathan Edward Vanstone
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ayres Street
London
SE1 1EU
Director NameMr Eian Clark Hardacre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Ashabye Pyndiah
StatusResigned
Appointed30 July 2013(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 2013)
RoleCompany Director
Correspondence Address54 Ayres Street
London
SE1 1EU
Secretary NameMrs Jane McCallion
StatusResigned
Appointed24 December 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMrs Phillip Edward Pluck
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Frank Xavier Allain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2020)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address40 Rushworth Street
London
SE1 0RB
Secretary NameMr Anthony Gerald Morgan
StatusResigned
Appointed21 August 2017(12 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Gareth Edwin Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rushworth Street
London
SE1 0RB
Director NameMr Richard John Sellman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2022)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Mucklestone Wood Lane
Loggerheads
Market Drayton
TF9 4ED
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websiteggfi.org.uk
Telephone020 76453744
Telephone regionLondon

Location

Registered Address40 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Glass & Glazing Federation
100.00%
Ordinary

Financials

Year2014
Net Worth£676,478
Cash£1,246,535
Current Liabilities£835,889

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 December 2022 (19 pages)
1 February 2023Termination of appointment of Anda Jane Gregory as a director on 31 January 2023 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
23 September 2022Termination of appointment of Richard John Sellman as a director on 21 September 2022 (1 page)
7 September 2022Full accounts made up to 31 December 2021 (19 pages)
23 June 2022Appointment of Mrs Natalie Jane Little as a director on 22 June 2022 (2 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 August 2021Full accounts made up to 31 December 2020 (19 pages)
25 June 2021Appointment of Mr William John Agnew as a director on 21 June 2021 (2 pages)
1 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Frank Xavier Allain as a director on 30 October 2020 (1 page)
7 October 2020Appointment of Mr Richard John Sellman as a director on 30 September 2020 (2 pages)
11 September 2020Termination of appointment of Gareth Edwin Jones as a director on 9 September 2020 (1 page)
8 September 2020Full accounts made up to 31 December 2019 (18 pages)
1 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 April 2018Termination of appointment of Phillip Edward Pluck as a director on 12 April 2018 (1 page)
21 March 2018Appointment of Mrs Anda Jane Gregory as a director on 20 March 2018 (2 pages)
7 March 2018Appointment of Mrs Ashabye Pyndiah as a secretary on 28 February 2018 (2 pages)
2 January 2018Termination of appointment of Anthony Gerald Morgan as a secretary on 2 January 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 September 2017Appointment of Mr Gareth Jones as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Gareth Jones as a director on 1 September 2017 (2 pages)
22 August 2017Appointment of Mr Frank Xavier Allain as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Frank Xavier Allain as a director on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Appointment of Mr Anthony Gerald Morgan as a secretary on 21 August 2017 (2 pages)
22 August 2017Appointment of Mr Phillip Edward Pluck as a director on 21 August 2017 (2 pages)
22 August 2017Termination of appointment of Jane Mccallion as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jonathan Edward Vanstone as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Jane Mccallion as a secretary on 21 August 2017 (1 page)
21 December 2016Termination of appointment of Nigel Denton Rees as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Nigel Denton Rees as a director on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
26 January 2016Appointment of Mrs Jane Mccallion as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Jane Mccallion as a director on 26 January 2016 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
24 December 2015Appointment of Mrs Jane Mccallion as a secretary on 24 December 2015 (2 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
16 September 2013Termination of appointment of Ashabye Pyndiah as a secretary (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
31 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a director (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a secretary (1 page)
31 July 2013Appointment of Mrs Ashabye Pyndiah as a secretary (1 page)
31 July 2013Termination of appointment of Eian Hardacre as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Denton Rees on 1 January 2013 (2 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Mr Eian Clark Hardacre as a director (2 pages)
30 October 2012Appointment of Mr Eian Clark Hardacre as a director (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
1 June 2012Termination of appointment of Graham Hinett as a director (1 page)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Termination of appointment of Jonathan Vanstone as a director (1 page)
10 May 2011Termination of appointment of Jonathan Vanstone as a director (1 page)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 April 2010Appointment of Mr Jonathan Edward Vanstone as a director (2 pages)
26 April 2010Appointment of Mr Jonathan Edward Vanstone as a director (2 pages)
26 April 2010Appointment of Mr Jonathan Edward Vanstone as a director (2 pages)
26 April 2010Appointment of Mr Jonathan Edward Vanstone as a director (2 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Graham Berverley Hinett on 1 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Graham Berverley Hinett on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Graham Berverley Hinett on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 44-48 Borough High Street London SE1 1XB on 1 December 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
3 February 2009Return made up to 28/11/08; full list of members (3 pages)
3 February 2009Return made up to 28/11/08; full list of members (3 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
15 September 2008Full accounts made up to 31 December 2007 (10 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007Company name changed ggf insurance services LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed ggf insurance services LIMITED\certificate issued on 28/06/07 (2 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
12 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Return made up to 28/11/06; full list of members (2 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Company name changed borough insurance services limit ed\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed borough insurance services limit ed\certificate issued on 27/03/06 (2 pages)
29 November 2005Return made up to 28/11/05; full list of members (2 pages)
29 November 2005Return made up to 28/11/05; full list of members (2 pages)
16 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
19 August 2005New secretary appointed;new director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Registered office changed on 19/08/05 from: 52 bedford row london WC1R 4LR (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 52 bedford row london WC1R 4LR (1 page)
19 August 2005New secretary appointed;new director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Memorandum and Articles of Association (12 pages)
11 January 2005Company name changed wb co (1342) LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed wb co (1342) LIMITED\certificate issued on 11/01/05 (2 pages)
13 October 2004Incorporation (19 pages)
13 October 2004Incorporation (19 pages)