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

Gti Futures Limited WALLINGFORD


Gti Futures started in year 1989 as Private Limited Company with registration number 02347472. The Gti Futures company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wallingford at The Fountain Building Howbery Park. Postal code: OX10 8BA. Since Wednesday 13th January 2021 Gti Futures Limited is no longer carrying the name Gti Media.

Currently there are 3 directors in the the company, namely Sarah C., Simon M. and Simon R.. In addition one secretary - Sarah C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Martin H. who worked with the the company until 3 January 2020.

Gti Futures Limited Address / Contact

Office Address The Fountain Building Howbery Park
Office Address2 Benson Lane
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347472
Date of Incorporation Tue, 14th Feb 1989
Industry Other publishing activities
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 03 January 2020

Sarah C.

Position: Director

Appointed: 10 September 2019

Simon M.

Position: Director

Appointed: 10 September 2019

Simon R.

Position: Director

Appointed: 13 September 2007

Matthew D.

Position: Director

Appointed: 08 October 2012

Resigned: 30 September 2016

Graham S.

Position: Director

Appointed: 03 September 2008

Resigned: 03 January 2020

Jon M.

Position: Director

Appointed: 05 December 2007

Resigned: 19 June 2020

Michelle P.

Position: Director

Appointed: 16 October 2007

Resigned: 30 April 2011

Paul S.

Position: Director

Appointed: 26 April 2007

Resigned: 30 April 2010

Martin H.

Position: Director

Appointed: 18 October 2006

Resigned: 03 January 2020

Martin H.

Position: Secretary

Appointed: 18 October 2006

Resigned: 03 January 2020

Jane A.

Position: Director

Appointed: 01 October 2005

Resigned: 11 January 2022

Christopher P.

Position: Director

Appointed: 01 November 2002

Resigned: 30 January 2013

John S.

Position: Director

Appointed: 01 November 2002

Resigned: 31 May 2010

Mark B.

Position: Director

Appointed: 17 May 1991

Resigned: 29 May 2012

Adrian W.

Position: Director

Appointed: 17 May 1991

Resigned: 29 May 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Group Gti Ltd from Wallingford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Exponent Private Equity Partners Lp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Group Gti Ltd

The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05769006
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Partners Lp

12 Henrietta Street, London, WC2E 8LH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 50,01-75% shares

Company previous names

Gti Media January 13, 2021
Gti Specialist Publishers April 9, 2009
Gti Contract Publishing July 27, 1995
Graduates To Industry June 7, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 29th, February 2024
Free Download (32 pages)

Company search

Advertisements