Company NameDeloitte Gfs Limited
Company StatusActive
Company Number10798403
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameJanet Elizabeth Knesaurek
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed24 July 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months
RolePartner
Country of ResidenceCanada
Correspondence Address333 Se 2nd Avenue
Suite 3600
Miami Fl 33131
United States
Director NameMichael Dougherty
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(2 years after company formation)
Appointment Duration4 years, 11 months
RoleCoo (Senior Managing Director)
Country of ResidenceUnited States
Correspondence Address111 South Wacker Drive
Chicago
Illinois
60606
Director NameMr John Powers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(3 years after company formation)
Appointment Duration3 years, 11 months
RoleChief Corporate Development Officer
Country of ResidenceUnited States
Correspondence Address100 Kimball Drive
Parsippany
New Jersey
07054-2176
Director NameLeo Satoru Ishibashi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(5 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceJapan
Correspondence AddressMarunouchi Nijubashi Building, 17f 3-2-3 Marunouch
Chiyoda-Ku
Tokyo
100-0005
Director NameJennifer Sheeran-Isenor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed31 August 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RolePartner - National Finance Leader
Country of ResidenceCanada
Correspondence AddressSuite 800 1741 Lower Water St.
Halifax
Ns
B3j 0j2
Director NamePierre Baraby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2017(same day as company formation)
RolePartner
Country of ResidenceCanada
Correspondence Address22 Adelaide Street West, East Tower
Suite 200
Toronto
Ontario
M5h 0a9
Director NameRobert Tower Chapman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(same day as company formation)
RolePartner
Country of ResidenceUnited States
Correspondence Address2200 Ross Avenue
Suite 1600
Dallas
Texas
75201
Director NameFranklin Stuart Friedman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2112 Avenue Of The Americas
New York, Ny 10020
United States
Director NamePeter Arthur Shimer
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address925 Fourth Avenue
Suite 3300
Seattle
Wa
98104
Director NameDavid Mark Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 17 No 11 Waymouth Street
Adelaide
Sa
5000
Director NameIseo Pasquali
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2019(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2022)
RolePartner
Country of ResidenceCanada
Correspondence AddressBay Adelaide East 8 Adelaide Street West
Suite 200
Toronto
Ontario
M5h 0a9
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 June 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

2 November 2020Full accounts made up to 31 May 2020 (25 pages)
12 June 2020Termination of appointment of Paul Anthony Robinson as a director on 1 June 2020 (1 page)
12 June 2020Appointment of Mr John Powers as a director on 1 June 2020 (2 pages)
11 June 2020Director's details changed for David Mark Hill on 28 May 2020 (2 pages)
11 June 2020Notification of Deloitte Global Services Limited as a person with significant control on 16 June 2017 (2 pages)
11 June 2020Notification of Deloitte Gfs Holdings Limited as a person with significant control on 16 June 2017 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2020Withdrawal of a person with significant control statement on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Janet Elizabeth Knesaurek on 28 May 2020 (2 pages)
22 October 2019Full accounts made up to 31 May 2019 (23 pages)
2 October 2019Appointment of Paul Anthony Robinson as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Robert Tower Chapman as a director on 30 September 2019 (1 page)
30 August 2019Director's details changed for Isea Pasquali on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 June 2019Appointment of Michael Dougherty as a director on 1 June 2019 (2 pages)
11 June 2019Termination of appointment of Peter Arthur Shimer as a director on 1 June 2019 (1 page)
11 June 2019Notification of a person with significant control statement (2 pages)
11 June 2019Termination of appointment of Franklin Stuart Friedman as a director on 1 June 2019 (1 page)
10 June 2019Cessation of William Donald Maclean Buckley as a person with significant control on 16 June 2017 (1 page)
10 June 2019Appointment of Isea Pasquali as a director on 1 June 2019 (2 pages)
8 May 2019Full accounts made up to 30 June 2018 (22 pages)
22 March 2019Current accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
21 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
13 September 2018Termination of appointment of Pierre Baraby as a director on 24 July 2018 (1 page)
13 September 2018Appointment of Janet Elizabeth Knesaurek as a director on 24 July 2018 (2 pages)
21 July 2018Director's details changed for Franklin Stuart Friedman on 9 July 2018 (2 pages)
20 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2017Incorporation (28 pages)
1 June 2017Incorporation (28 pages)