Gira Strategic Finance Limited LONDON


Founded in 1988, Gira Strategic Finance, classified under reg no. 02286287 is an active company. Currently registered at C/o Buzzacott Llp EC2V 6DL, London the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 7, 2016 Gira Strategic Finance Limited is no longer carrying the name Dundee European Holdings.

The company has one director. Wissam A., appointed on 2 April 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Cecilia K. who worked with the the company until 21 July 2000.

Gira Strategic Finance Limited Address / Contact

Office Address C/o Buzzacott Llp
Office Address2 130 Wood Street
Town London
Post code EC2V 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286287
Date of Incorporation Thu, 11th Aug 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Wissam A.

Position: Director

Appointed: 02 April 2018

Cecilia K.

Position: Secretary

Resigned: 21 July 2000

Robert S.

Position: Director

Appointed: 22 August 2017

Resigned: 01 June 2021

Mark G.

Position: Director

Appointed: 22 August 2017

Resigned: 01 April 2018

Derek S.

Position: Director

Appointed: 13 May 2016

Resigned: 02 September 2022

Roger M.

Position: Director

Appointed: 31 March 2015

Resigned: 22 February 2017

Alistair S.

Position: Director

Appointed: 13 December 2012

Resigned: 31 December 2019

Harold G.

Position: Director

Appointed: 13 December 2012

Resigned: 15 March 2017

Nathan G.

Position: Director

Appointed: 13 December 2012

Resigned: 15 March 2017

Joanne F.

Position: Director

Appointed: 11 November 2011

Resigned: 13 December 2012

Paul C.

Position: Director

Appointed: 11 November 2011

Resigned: 01 July 2015

Jeremy S.

Position: Director

Appointed: 11 November 2011

Resigned: 09 July 2019

George K.

Position: Director

Appointed: 15 November 2000

Resigned: 20 September 2011

Jan H.

Position: Secretary

Appointed: 21 July 2000

Resigned: 11 November 2011

Jan H.

Position: Director

Appointed: 21 July 2000

Resigned: 11 November 2011

Cecilia K.

Position: Director

Appointed: 22 February 1992

Resigned: 13 December 2012

Bryan B.

Position: Director

Appointed: 22 February 1992

Resigned: 10 August 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Wissam A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Derek S. This PSC and has 25-50% voting rights. Moving on, there is Dundee Corporation, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Wissam A.

Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Derek S.

Notified on 1 April 2018
Ceased on 3 May 2022
Nature of control: 25-50% voting rights

Dundee Corporation

Suite 2100 1 Adelaide Street East, Toronto, Ontario, M5C 2V9, Canada

Legal authority Canada
Legal form Public Limited Company
Country registered Canada
Place registered Canada
Registration number 1840563
Notified on 1 January 2017
Ceased on 30 March 2022
Nature of control: 75,01-100% shares

Company previous names

Dundee European Holdings January 7, 2016
Dundee Securities Europe December 13, 2012
Middlemarch Partners December 15, 2011
Benitz & Partners March 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 16th, December 2023
Free Download

Company search

Advertisements