Company NameGEF Asf Gp Ltd
DirectorsKatie Vasilescu and Bruce Hamilton Macleod
Company StatusActive
Company Number07095852
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameKatie Vasilescu
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2018(9 years after company formation)
Appointment Duration5 years, 4 months
RoleChief Compliance Officer
Country of ResidenceUnited States
Correspondence Address4800 Hampden Lane
Suite 200
Bethesda
Maryland
20814
Director NameBruce Hamilton Macleod
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2018(9 years after company formation)
Appointment Duration5 years, 4 months
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address4800 Hampden Lane
Suite 200
Bethesda
Maryland
20814
Director NameMr Brian Foist
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Ctr Suite 440
Bethesda
Md
20814
Director NameMr Hugh Jeffrey Leonard
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Ctr Suite 440
Bethesda
Md
20814
Director NameMr Stuart Michael Barkoff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Centre, Suite 440
Bethesda
Maryland 20814
United States

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at $1Bruce H. Macleod
9.09%
Ordinary
1000 at $1Christiana Yuen
9.09%
Ordinary
1000 at $1George Mcpherson
9.09%
Ordinary
1000 at $1Hugh Jeffery Leonard
9.09%
Ordinary
1000 at $1James P. Gregory
9.09%
Ordinary
1000 at $1John E. Earhart
9.09%
Ordinary
1000 at $1Katie Vasilescu
9.09%
Ordinary
1000 at $1Mr Brian James Foist
9.09%
Ordinary
1000 at $1Ms Bhairavi Tripathi
9.09%
Ordinary
1000 at $1S. Barkoff
9.09%
Ordinary
1000 at $1Stephen Guffey
9.09%
Ordinary

Financials

Year2014
Net Worth-£24,329
Cash£1,480
Current Liabilities£39,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
12 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
2 December 2021Director's details changed for Bruce Hamilton Macleod on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Katie Vasilescu on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Bruce Hamilton Macleod on 2 December 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
25 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Termination of appointment of Stuart Barkoff as a director on 11 December 2018 (1 page)
21 December 2018Termination of appointment of Hugh Jeffrey Leonard as a director on 13 October 2018 (1 page)
21 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
21 December 2018Appointment of Katie Vasilescu as a director on 11 December 2018 (2 pages)
21 December 2018Appointment of Bruce Hamilton Macleod as a director on 11 December 2018 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Termination of appointment of Brian Foist as a director on 3 February 2017 (1 page)
6 February 2017Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages)
6 February 2017Termination of appointment of Brian Foist as a director on 3 February 2017 (1 page)
17 January 2017Director's details changed for Mr Brian Foist on 2 December 2016 (2 pages)
17 January 2017Director's details changed for Mr Brian Foist on 2 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
16 January 2017Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages)
16 January 2017Confirmation statement made on 4 December 2016 with updates (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 11,000
(5 pages)
6 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • USD 11,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • USD 11,000
(5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • USD 11,000
(5 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • USD 11,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Director's details changed for Mr Hugh Jeffrey Leonard on 5 December 2012 (2 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • USD 11,000
(5 pages)
13 December 2013Director's details changed for Mr Hugh Jeffrey Leonard on 5 December 2012 (2 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • USD 11,000
(5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • USD 11,000
(5 pages)
13 December 2013Director's details changed for Mr Hugh Jeffrey Leonard on 5 December 2012 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
15 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • USD 11,000
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • USD 11,000
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • USD 11,000
(4 pages)
4 December 2009Incorporation (23 pages)
4 December 2009Incorporation (23 pages)