You are here: bizstats.co.uk > a-z index > G list > GF list

Gfi Holdings Limited


Gfi Holdings started in year 1997 as Private Limited Company with registration number 03405222. The Gfi Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Shoreditch at 1 Snowden Street. Postal code: EC2A 2DQ.

At present there are 3 directors in the the company, namely Darryl D., James M. and John S.. In addition one secretary - Robert S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gfi Holdings Limited Address / Contact

Office Address 1 Snowden Street
Office Address2 London
Town Shoreditch
Post code EC2A 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03405222
Date of Incorporation Mon, 14th Jul 1997
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Darryl D.

Position: Director

Appointed: 03 June 2021

James M.

Position: Director

Appointed: 01 December 2020

John S.

Position: Director

Appointed: 01 December 2020

Robert S.

Position: Secretary

Appointed: 19 May 2015

Bryan M.

Position: Director

Appointed: 01 December 2020

Resigned: 14 May 2021

Sean W.

Position: Director

Appointed: 20 November 2015

Resigned: 01 December 2020

Stephen M.

Position: Director

Appointed: 20 November 2015

Resigned: 05 December 2017

Jessica T.

Position: Secretary

Appointed: 11 March 2009

Resigned: 19 May 2015

Gavin N.

Position: Secretary

Appointed: 12 June 2008

Resigned: 11 March 2009

Julian S.

Position: Director

Appointed: 03 April 2007

Resigned: 27 August 2021

Prashant N.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2021

Gavin N.

Position: Director

Appointed: 01 July 2005

Resigned: 11 March 2009

Andrew M.

Position: Director

Appointed: 01 April 2004

Resigned: 01 July 2005

Stephen M.

Position: Director

Appointed: 01 April 2004

Resigned: 03 April 2007

Ronald L.

Position: Director

Appointed: 01 April 2004

Resigned: 30 April 2015

Stephanie G.

Position: Secretary

Appointed: 12 July 2003

Resigned: 12 June 2008

Simon R.

Position: Secretary

Appointed: 05 April 2001

Resigned: 12 July 2003

Andrew H.

Position: Secretary

Appointed: 14 July 1997

Resigned: 05 April 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 July 1997

Resigned: 14 July 1997

Michael G.

Position: Director

Appointed: 14 July 1997

Resigned: 01 April 2004

Colin H.

Position: Director

Appointed: 14 July 1997

Resigned: 01 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1997

Resigned: 14 July 1997

Andrew H.

Position: Director

Appointed: 14 July 1997

Resigned: 30 June 2006

John P.

Position: Director

Appointed: 14 July 1997

Resigned: 12 September 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Gfi Emea Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Gfi Emea Holdings Limited

1 Snowden Street, London, EC2A 2DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 8394262
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (34 pages)

Company search

Advertisements