Company NameGFT Global Markets UK Limited
Company StatusDissolved
Company Number05394757
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukid Hossain Chowdhury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House, 1 Little New Street
London
EC4A 3TR
Secretary NameMr Mukid Hossain Chowdhury
StatusClosed
Appointed05 November 2013(8 years, 7 months after company formation)
Appointment Duration3 years (closed 17 November 2016)
RoleCompany Director
Correspondence AddressHill House, 1 Little New Street
London
EC4A 3TR
Director NameGary Lee Tilkin
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address34th Floor Cgc 34-03
25 Canada Square
London
E14 5LQ
Secretary NameRobert Paul Cooper
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6680 Farms End Drive Se
Grand Rapids
Michigan
49546
Director NameMr Simon Henry John Mansell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor Cgc 34-03
25 Canada Square
London
E14 5LQ
Director NameCharles Edward Frith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 2007)
RoleBusiness Executive
Correspondence AddressBarfrey House
Brocket Road
Lemsford
Hertfordshire
AL8 7TT
Secretary NameMr Simon Henry John Mansell
NationalityBritish
StatusResigned
Appointed16 September 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor Cgc 34-03
25 Canada Square
London
E14 5LQ
Director NameMr Matthew Charles Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House, 1 Little New Street
London
EC4A 3TR
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.gftuk.com/
Telephone020 71700770
Telephone regionLondon

Location

Registered AddressHill House, 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Turnover£41,166,769
Gross Profit£19,892,826
Net Worth£34,589,214
Cash£15,398,107
Current Liabilities£16,536,327

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
17 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
14 July 2016Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Matthew Charles Wright as a director on 30 June 2016 (2 pages)
20 October 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Park House 16 Finsbury Circus London EC2M 7EB (2 pages)
20 October 2015Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Park House 16 Finsbury Circus London EC2M 7EB (2 pages)
12 October 2015Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB England to Hill House, 1 Little New Street London EC4A 3TR on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB England to Hill House, 1 Little New Street London EC4A 3TR on 12 October 2015 (2 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Declaration of solvency (3 pages)
9 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
(1 page)
9 October 2015Declaration of solvency (3 pages)
9 October 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
28 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
28 August 2015Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (2 pages)
28 August 2015Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (2 pages)
23 July 2015Registered office address changed from 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from 34th Floor Cgc 34-03 25 Canada Square London E14 5LQ to Park House 16 Finsbury Circus London EC2M 7EB on 23 July 2015 (1 page)
8 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,750,000
(4 pages)
8 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,750,000
(4 pages)
20 November 2014Full accounts made up to 31 December 2013 (21 pages)
20 November 2014Full accounts made up to 31 December 2013 (21 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,750,000
(4 pages)
8 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 12,750,000
(4 pages)
5 November 2013Termination of appointment of Simon Mansell as a director (1 page)
5 November 2013Termination of appointment of Simon Mansell as a secretary (1 page)
5 November 2013Termination of appointment of Simon Mansell as a director (1 page)
5 November 2013Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page)
5 November 2013Appointment of Mr Mukid Hossain Chowdhury as a secretary (1 page)
5 November 2013Termination of appointment of Simon Mansell as a secretary (1 page)
1 October 2013Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages)
1 October 2013Appointment of Mr Mukid Hossain Chowdhury as a director (2 pages)
1 October 2013Appointment of Mr Matthew Charles Wright as a director (2 pages)
1 October 2013Appointment of Mr Matthew Charles Wright as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Termination of appointment of Gary Tilkin as a director (1 page)
30 September 2013Termination of appointment of Gary Tilkin as a director (1 page)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
1 October 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 October 2010Form 123 (1 page)
15 October 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 12,750,000
(2 pages)
15 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 12,750,000
(2 pages)
15 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2010Form 123 (1 page)
14 October 2010Director's details changed for Gary Lee Tilkin on 13 October 2010 (2 pages)
14 October 2010Director's details changed for Gary Lee Tilkin on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Simon Henry John Mansell on 13 October 2010 (1 page)
13 October 2010Secretary's details changed for Simon Henry John Mansell on 13 October 2010 (1 page)
13 October 2010Director's details changed for Simon Henry John Mansell on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Simon Henry John Mansell on 13 October 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Gary Lee Tilkin on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Gary Lee Tilkin on 16 March 2010 (2 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Simon Henry John Mansell on 16 March 2010 (2 pages)
29 April 2010Director's details changed for Simon Henry John Mansell on 16 March 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
12 August 2009Ad 26/06/09-26/06/09\gbp si 2000000@1=2000000\gbp ic 7750000/9750000\ (1 page)
12 August 2009Ad 26/06/09-26/06/09\gbp si 2000000@1=2000000\gbp ic 7750000/9750000\ (1 page)
2 June 2009Return made up to 16/03/09; full list of members (3 pages)
2 June 2009Return made up to 16/03/09; full list of members (3 pages)
1 June 2009Appointment terminated secretary robert cooper (1 page)
1 June 2009Appointment terminated secretary robert cooper (1 page)
1 June 2009Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / simon mansell / 01/06/2009 (1 page)
7 November 2008Ad 28/08/08-28/08/08\gbp si 1500000@1=1500000\gbp ic 6250000/7750000\ (2 pages)
7 November 2008Ad 28/08/08-28/08/08\gbp si 1500000@1=1500000\gbp ic 6250000/7750000\ (2 pages)
5 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Nc inc already adjusted 28/08/08 (1 page)
5 November 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2008Nc inc already adjusted 28/08/08 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 May 2008Return made up to 16/03/08; full list of members (4 pages)
6 May 2008Return made up to 16/03/08; full list of members (4 pages)
12 March 2008Ad 27/02/08-27/02/08\gbp si 750000@1=750000\gbp ic 5500000/6250000\ (1 page)
12 March 2008Ad 27/02/08-27/02/08\gbp si 750000@1=750000\gbp ic 5500000/6250000\ (1 page)
23 January 2008Ad 29/11/07--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (1 page)
23 January 2008Ad 29/11/07--------- £ si 1000000@1=1000000 £ ic 4500000/5500000 (1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Nc inc already adjusted 29/11/07 (1 page)
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Nc inc already adjusted 29/11/07 (1 page)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 August 2007Ad 21/08/07-21/08/07 £ si 500000@1=500000 £ ic 4000000/4500000 (1 page)
23 August 2007Ad 21/08/07-21/08/07 £ si 500000@1=500000 £ ic 4000000/4500000 (1 page)
20 June 2007Ad 29/05/07-29/05/07 £ si 500000@1=500000 £ ic 3500000/4000000 (1 page)
20 June 2007Ad 29/05/07-29/05/07 £ si 500000@1=500000 £ ic 3500000/4000000 (1 page)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
10 May 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Ad 14/03/07--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
10 April 2007Ad 14/03/07--------- £ si 500000@1=500000 £ ic 3000000/3500000 (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
12 February 2007Ad 29/12/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
12 February 2007Ad 29/12/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
8 January 2007Full accounts made up to 31 December 2005 (14 pages)
8 January 2007Full accounts made up to 31 December 2005 (14 pages)
7 January 2007Nc inc already adjusted 27/12/06 (1 page)
7 January 2007Nc inc already adjusted 27/12/06 (1 page)
11 November 2006Ad 23/10/06--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
11 November 2006Ad 23/10/06--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
18 October 2006Ad 15/06/06--------- £ si 1499999@1=1499999 £ ic 500001/2000000 (2 pages)
18 October 2006Ad 15/06/06--------- £ si 1499999@1=1499999 £ ic 500001/2000000 (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
5 September 2006Ad 15/08/06--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
5 September 2006Ad 15/08/06--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
9 June 2006Registered office changed on 09/06/06 from: 6-8 underwood street london N1 7JQ (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Nc inc already adjusted 16/08/05 (1 page)
3 October 2005Nc inc already adjusted 16/08/05 (1 page)
28 September 2005New director appointed (3 pages)
28 September 2005Resolutions
  • RES13 ‐ Appointments 25/08/05
(1 page)
28 September 2005Resolutions
  • RES13 ‐ Appointments 25/08/05
(1 page)
28 September 2005New director appointed (3 pages)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 March 2005Incorporation (20 pages)
16 March 2005Incorporation (20 pages)