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

Gft Financial Limited LONDON


Gft Financial started in year 1997 as Private Limited Company with registration number 03468950. The Gft Financial company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2N 3AR. Since Fri, 2nd Jan 2015 Gft Financial Limited is no longer carrying the name Rule Financial.

At present there are 3 directors in the the firm, namely Carlton H., Joan-Carles F. and Christopher O.. In addition one secretary - Elliot W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gft Financial Limited Address / Contact

Office Address 6th Floor
Office Address2 7 Bishopsgate
Town London
Post code EC2N 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468950
Date of Incorporation Thu, 20th Nov 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Elliot W.

Position: Secretary

Appointed: 25 April 2022

Carlton H.

Position: Director

Appointed: 10 April 2021

Joan-Carles F.

Position: Director

Appointed: 30 November 2016

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2015

Christopher O.

Position: Director

Appointed: 09 December 2014

Anja S.

Position: Secretary

Appointed: 25 March 2019

Resigned: 25 April 2022

David C.

Position: Director

Appointed: 02 October 2017

Resigned: 30 June 2020

Graham U.

Position: Director

Appointed: 23 April 2015

Resigned: 30 November 2016

Gareth R.

Position: Director

Appointed: 09 December 2014

Resigned: 29 September 2017

Craig S.

Position: Secretary

Appointed: 09 December 2014

Resigned: 25 March 2019

Marika L.

Position: Director

Appointed: 26 June 2014

Resigned: 23 April 2015

Amrik C.

Position: Director

Appointed: 01 January 2014

Resigned: 26 June 2014

Christopher D.

Position: Director

Appointed: 01 July 2013

Resigned: 01 January 2014

Gillian S.

Position: Secretary

Appointed: 26 April 2012

Resigned: 26 June 2014

Thomas K.

Position: Director

Appointed: 23 June 2011

Resigned: 25 June 2012

Richard G.

Position: Director

Appointed: 20 November 2010

Resigned: 21 November 2011

Christopher P.

Position: Director

Appointed: 25 March 2010

Resigned: 09 December 2014

Rule Financial Limited

Position: Corporate Director

Appointed: 01 October 2009

Resigned: 20 November 2010

Matthew H.

Position: Director

Appointed: 01 April 2009

Resigned: 04 April 2011

Patrick G.

Position: Secretary

Appointed: 28 September 2006

Resigned: 26 April 2012

Yusuf L.

Position: Secretary

Appointed: 10 May 2005

Resigned: 28 September 2006

Richard L.

Position: Director

Appointed: 25 November 2004

Resigned: 26 June 2014

David F.

Position: Director

Appointed: 30 April 2004

Resigned: 26 June 2014

Gerald W.

Position: Director

Appointed: 01 January 2004

Resigned: 26 June 2014

Ian J.

Position: Director

Appointed: 25 April 2002

Resigned: 24 March 2011

Philip R.

Position: Director

Appointed: 07 January 1998

Resigned: 26 June 2008

Mark J.

Position: Secretary

Appointed: 07 January 1998

Resigned: 10 May 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 20 November 1997

Resigned: 20 November 1997

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1997

Resigned: 20 November 1997

Marcus R.

Position: Director

Appointed: 20 November 1997

Resigned: 26 June 2014

David T.

Position: Director

Appointed: 20 November 1997

Resigned: 09 September 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Gft Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Gft Uk Limited

6th Floor 7 Bishopsgate, 85 King William Street, London, England, EC2N 3AR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04171603
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rule Financial January 2, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, October 2023
Free Download (37 pages)

Company search