Company NameGhefa 1 Limited
Company StatusDissolved
Company Number08623999
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Javed Ahmad Khan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCo-Managing Partner
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Vivek Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NamePhilip James Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(6 days after company formation)
Appointment Duration7 years, 2 months (closed 06 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDarren Michael Gates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Sacha Oshry
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed15 December 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2019(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Charles William George Tritton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Dan George Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Melbury House 51 Wimbledon Hill Road
London
SW19 7QW
Director NameMr Jonathan Ezra Hazan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NamePhilip James Taylor
NationalityBritish
StatusResigned
Appointed06 September 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address3rd Floor Melbury House
Wimbledon Hill Rd
London
SW19 7QW
Director NameMr Duncan Richard Calam
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Seyed Mortazavi
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitebowmark.com
Email address[email protected]
Telephone020 71899000
Telephone regionLondon

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

13k at £0.1Duncan Calam
8.06%
Ordinary C
69.9k at £0.1Jonathan Hazan
43.48%
Ordinary B
6.5k at £0.1Daniel Taylor
4.03%
Ordinary C
6.5k at £0.1Philip Taylor
4.03%
Ordinary C
4.3k at £0.1Darren Gates
2.69%
Ordinary C
294.3k at £0.01Ghefa Acquisition Sca
18.30%
Ordinary A
28.1k at £0.1Jonathan Hazan
17.47%
Ordinary C
2.1k at £0.1Daniel Taylor
1.32%
Ordinary B
1000 at £0.1Philip Taylor
0.62%
Ordinary B

Financials

Year2014
Turnover£9,580,000
Net Worth-£58,058,000
Cash£1,762,000
Current Liabilities£4,421,000

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

29 May 2019Delivered on: 5 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets supplemental debenture.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
29 May 2019Delivered on: 3 June 2019
Persons entitled: Natwest Markets PLC (Acting as Security Agent)

Classification: A registered charge
Particulars: All assets security confirmation.
Outstanding
26 June 2018Delivered on: 13 July 2018
Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent

Classification: A registered charge
Outstanding

Filing History

11 October 2017Registered office address changed from 3rd Floor Melbury House 51 Wimbledon Hill Road London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017 (2 pages)
4 August 2017Notification of Rothschild & Co Sca as a person with significant control on 6 April 2016 (1 page)
4 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
2 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
4 December 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 16,987.82
(8 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
5 May 2016Appointment of Mr Seyed Mortazavi as a director on 27 April 2016 (2 pages)
13 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 16,734.32
(8 pages)
8 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
20 October 2015Termination of appointment of Dan George Taylor as a director on 15 October 2015 (1 page)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 16,086.02
(10 pages)
27 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 16,086.02
(7 pages)
27 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 16,086.02
(7 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
21 January 2015Appointment of Duncan Calam as a director on 15 December 2014 (3 pages)
21 January 2015Termination of appointment of Charles William George Tritton as a director on 15 December 2014 (2 pages)
21 January 2015Appointment of Darren Michael Gates as a director on 15 December 2014 (3 pages)
21 January 2015Appointment of Mr Sacha Oshry as a director on 15 December 2014 (3 pages)
21 January 2015Termination of appointment of Philip James Taylor as a secretary on 15 December 2014 (2 pages)
11 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 14,356.92
(8 pages)
19 May 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 14,356.92
(4 pages)
9 October 2013Appointment of Philip James Taylor as a secretary (3 pages)
4 October 2013Appointment of Mr Jonathan Ezra Hazan as a director (3 pages)
4 October 2013Appointment of Philip James Taylor as a director (3 pages)
4 October 2013Appointment of Daniel Taylor as a director (3 pages)
27 September 2013Registered office address changed from 3Rd Floor Melbury House 51 Wimbledon Hill Road London SW19 7QW on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 27 September 2013 (2 pages)
20 September 2013Change of share class name or designation (2 pages)
20 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 14,352.92
(7 pages)
20 September 2013Sub-division of shares on 31 July 2013 (5 pages)
20 September 2013Particulars of variation of rights attached to shares (3 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Existing ord shares of £1.00 be sub-divided into 100 ord shares of £0.01 each 31/07/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
14 August 2013Current accounting period shortened from 31 July 2014 to 30 April 2014 (3 pages)
25 July 2013Incorporation (38 pages)