Company NameGCF Rights Limited
Company StatusDissolved
Company Number05854952
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameTeresa Mary Tennant
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2014(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Innerleithen
Peeblesshire
EH44 6PX
Scotland
Secretary NameBWB Secretarial Limited (Corporation)
StatusClosed
Appointed22 June 2006(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Stephen Blair Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Avenue
Walton On Thames
Surrey
KT12 5LQ
Director NameMr Daniel Benjamin Joseph Morrell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Westhill Court
Millfield Lane, Highgate
London
N6 6JJ
Director NameMr Richard Jeremy Paul
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House
47a Brookland Rise
London
NW11 6DT
Director NameMr Robert Owen Challis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(1 year after company formation)
Appointment Duration1 year (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ditton Road
Surbiton
Surrey
KT6 6QZ
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NamePaul Gustav Josef Alexander Simon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2008(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2009)
RoleCompany Executive
Correspondence Address44 Patshull Road
London
NW5 2LD
Director NameMrs Caroline Rachel Fiennes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressFlat 3, Suffolk House
38 Putney Hill Putney
London
SW15 6AQ
Director NameMr Gareth Roger Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Alexander William Macgillivray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH

Contact

Websiteglobalreinsurance.com
Telephone020 76183456
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Global Cool Foundation
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 October 2006Delivered on: 27 October 2006
Persons entitled: Man Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Termination of appointment of Gareth Roger Hughes as a director on 9 May 2017 (1 page)
14 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
16 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Gareth Roger Hughes on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Gareth Roger Hughes on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
18 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
15 August 2014Appointment of Teresa Mary Tennant as a director on 8 August 2014 (2 pages)
15 August 2014Appointment of Teresa Mary Tennant as a director on 8 August 2014 (2 pages)
13 August 2014Termination of appointment of Alexander William Macgillivray as a director on 29 May 2013 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 October 2012Appointment of Mr Alexander William Macgillivray as a director (2 pages)
8 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
7 August 2012Termination of appointment of Stephen Lloyd as a director (1 page)
11 July 2012Termination of appointment of Caroline Fiennes as a director (1 page)
29 June 2012Appointment of Mr Gareth Roger Hughes as a director (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
30 June 2011Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
21 June 2011Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH on 21 June 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 February 2010Appointment of Ms Caroline Rachel Fiennes as a director (2 pages)
2 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
1 July 2009Appointment terminated director paul simon (1 page)
1 July 2009Return made up to 22/06/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 September 2008Director appointed paul simon (2 pages)
2 September 2008Appointment terminated director robert challis (1 page)
2 September 2008Appointment terminated director richard paul (1 page)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 October 2007Return made up to 22/06/07; full list of members (10 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
11 November 2006Memorandum and Articles of Association (11 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2006Resolutions
  • RES13 ‐ Lender rights guar deb 26/10/06
(1 page)
27 October 2006Particulars of mortgage/charge (8 pages)
22 June 2006Incorporation (15 pages)