London
EC2M 3TQ
Secretary Name | Mr Scott Linsley |
---|---|
Status | Current |
Appointed | 18 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Nigel George William Grace |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Simon James Van Den Born |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 March 2022(8 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Nigel Robert Brahams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Director Name | Mr Simon John Prest |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Snowden Street London EC2A 2DQ |
Secretary Name | Mr Robert Mark Snelling |
---|---|
Status | Resigned |
Appointed | 29 September 2016(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Darryl Anthony Denyssen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr James Richard Martin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Julian Simon Johns Swain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Richard John Reid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2020) |
Role | Risk Officer |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Website | csc-commodities.com |
---|---|
Email address | [email protected] |
Telephone | 020 74221424 |
Telephone region | London |
Registered Address | 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gfi Markets Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,264,750 |
Net Worth | £435,235 |
Current Liabilities | £2,841,861 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Termination of appointment of Richard John Reid as a director on 10 September 2020 (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
25 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 July 2019 | Appointment of Mr Nigel George William Grace as a director on 27 June 2019 (2 pages) |
23 January 2019 | Termination of appointment of James Richard Lightbourne as a director on 18 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Julian Simon Johns Swain as a director on 18 January 2019 (1 page) |
23 January 2019 | Notification of Marex Spectron Group Limited as a person with significant control on 18 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Robert Mark Snelling as a secretary on 18 January 2019 (1 page) |
23 January 2019 | Termination of appointment of James Richard Martin as a director on 18 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Darryl Anthony Denyssen as a director on 18 January 2019 (1 page) |
23 January 2019 | Cessation of Bgc European Gp Limited as a person with significant control on 18 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Robert Brian Stevens as a director on 18 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Paolo Roberto Tonucci as a director on 18 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from 1 Snowden Street London EC2A 2DQ to 155 Bishopsgate London EC2M 3TQ on 22 January 2019 (1 page) |
22 January 2019 | Appointment of Mr Richard John Reid as a director on 18 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Scott Linsley as a secretary on 18 January 2019 (2 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
8 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
12 January 2018 | Cessation of Gfi Markets Investments Limited as a person with significant control on 2 January 2018 (1 page) |
12 January 2018 | Notification of Bgc European Gp Limited as a person with significant control on 2 January 2018 (2 pages) |
31 October 2017 | Appointment of Mr James Richard Martin as a director on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr James Richard Martin as a director on 25 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Simon John Prest as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon John Prest as a director on 25 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Darryl Anthony Denyssen as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Darryl Anthony Denyssen as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr James Richard Lightbourne as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Robert Brian Stevens as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Julian Simon Johns Swain as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Julian Simon Johns Swain as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Robert Brian Stevens as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr James Richard Lightbourne as a director on 25 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 October 2016 | Appointment of Mr Robert Mark Snelling as a secretary on 29 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Robert Mark Snelling as a secretary on 29 September 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nigel Robert Brahams as a director on 29 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Nigel Robert Brahams as a director on 29 February 2016 (1 page) |
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
13 October 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|