Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.H. FINANCIALS LIMITED
Company Information for

G.H. FINANCIALS LIMITED

ST MARTIN'S HOUSE 3 PRIORY COURT, PILGRIM STREET, LONDON, EC4V 6DE,
Company Registration Number
02775278
Private Limited Company
Active

Company Overview

About G.h. Financials Ltd
G.H. FINANCIALS LIMITED was founded on 1993-01-04 and has its registered office in London. The organisation's status is listed as "Active". G.h. Financials Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
G.H. FINANCIALS LIMITED
 
Legal Registered Office
ST MARTIN'S HOUSE 3 PRIORY COURT
PILGRIM STREET
LONDON
EC4V 6DE
Other companies in EC4M
 
Filing Information
Company Number 02775278
Company ID Number 02775278
Date formed 1993-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 03:53:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.H. FINANCIALS LIMITED

Current Directors
Officer Role Date Appointed
MARINO LUCHMUN
Company Secretary 2018-06-15
MARK SCOTT IBBOTSON
Director 2013-10-14
ROBERT MICHAEL LEVY
Director 2015-12-01
MARK PHELPS
Director 2018-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN JAMES VAN WIJNGAARDEN
Company Secretary 2014-12-16 2018-06-15
JUSTIN JAMES VAN WIJNGAARDEN
Director 2013-02-14 2018-06-15
DUNCAN PATERSON
Director 2013-01-07 2018-04-02
STEVEN GERARD MARTIN
Director 2014-07-01 2016-06-30
JOHN LEWIS FOYLE
Director 2010-03-24 2015-12-31
LEON ANDRE VARDON
Company Secretary 2010-09-01 2014-12-16
RICHARD ANDREW BERMAN
Director 2012-05-04 2014-06-30
MARC PIERRE ARNAUD DE MARIGNY-LAGESSE
Director 2012-01-01 2013-12-11
GEDON HERTSHTEN
Director 1993-01-19 2013-12-11
PETER HENRY JAMES LOVELL
Director 2005-02-11 2013-10-14
HUGH PARIS COOPER
Director 1998-04-01 2013-07-01
LEON VARDON
Director 2012-01-01 2013-03-11
NOIL PORTER
Director 2010-09-01 2013-02-28
SIMON COLBON
Director 1997-11-01 2010-09-24
SIMON COLBON
Company Secretary 2001-09-03 2010-09-01
GEOFFREY RUSSELL FINCH
Company Secretary 1997-07-01 2001-09-03
GEOFFREY RUSSELL FINCH
Director 1997-11-01 2001-09-03
CARL JOHN BORAIKO
Director 1997-07-01 1999-07-23
MAUREEN THERESE OSSAWY
Director 1993-01-19 1998-02-06
MAUREEN THERESE OSSAWY
Company Secretary 1993-01-19 1997-07-01
ILAN GOTSMAN
Director 1995-02-01 1997-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-01-19
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SCOTT IBBOTSON FIA EUROPE Director 2014-05-30 CURRENT 1993-06-29 Liquidation
ROBERT MICHAEL LEVY BANK LEUMI (U.K.) P.L.C. Director 2017-11-24 CURRENT 1959-10-26 Liquidation
ROBERT MICHAEL LEVY CO-WORK SPACE LIMITED Director 2014-06-27 CURRENT 2012-04-02 Active
ROBERT MICHAEL LEVY SORBON DESSERTS LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2014-06-10
ROBERT MICHAEL LEVY CP HOLDINGS (PENSIONS) LIMITED Director 2007-07-25 CURRENT 1960-02-12 Active
ROBERT MICHAEL LEVY NORWICH ONE Director 2006-11-20 CURRENT 2006-11-20 Dissolved 2018-02-13
ROBERT MICHAEL LEVY CP REGENTS PARK ONE LIMITED Director 2004-12-08 CURRENT 2004-12-08 Dissolved 2017-04-11
ROBERT MICHAEL LEVY LENTA JOINT VENTURES LIMITED Director 2004-04-26 CURRENT 2004-04-23 Dissolved 2015-11-17
ROBERT MICHAEL LEVY OBUDA INVESTMENT LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2016-12-06
ROBERT MICHAEL LEVY CURRALLS LIMITED Director 1998-09-29 CURRENT 1965-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT IBBOTSON
2024-03-21DIRECTOR APPOINTED MR JEROME KEMP
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-29DIRECTOR APPOINTED MS LESLEY NARINDER KUMAR
2023-07-12DIRECTOR APPOINTED MR GEDON HERTSHTEN
2023-01-11CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-02AP03Appointment of Mr Cavan James Davidson as company secretary on 2022-11-02
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN HEPDEN
2022-11-01TM02Termination of appointment of Benjamin John Hepden on 2022-10-31
2022-03-16SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 4,026,044.61
2022-03-16SH03Purchase of own shares
2022-02-02SECRETARY'S DETAILS CHNAGED FOR MR BEN HEPDEN on 2022-02-01
2022-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN HEPDEN on 2022-02-01
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MARK PHELPS
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHELPS
2021-11-04AP01DIRECTOR APPOINTED SHARON SHI NING
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-11-18AP03Appointment of Mr Ben Hepden as company secretary on 2020-10-14
2020-11-18TM02Termination of appointment of Marino Luchmun on 2020-09-30
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-27SH06Cancellation of shares. Statement of capital on 2020-04-15 GBP 4,042,044.61
2020-05-23AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HEPDEN
2020-04-22SH03Purchase of own shares
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-28AP03Appointment of Mr Marino Luchmun as company secretary on 2018-06-15
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES VAN WIJNGAARDEN
2018-06-28TM02Termination of appointment of Justin James Van Wijngaarden on 2018-06-15
2018-04-05CH01Director's details changed for Mr Mark Scott Ibbotson on 2018-04-02
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PATERSON
2018-04-02AP01DIRECTOR APPOINTED MR MARK PHELPS
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027752780005
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027752780007
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027752780007
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4184533.61
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GERARD MARTIN
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4184533.61
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS FOYLE
2015-12-01AP01DIRECTOR APPOINTED MR ROBERT MICHAEL LEVY
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027752780006
2015-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 4184533.61
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES VAN WIJNGAARDEN / 18/12/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PATERSON / 18/12/2014
2014-12-16AP03Appointment of Mr Justin James Van Wijngaarden as company secretary on 2014-12-16
2014-12-16TM02APPOINTMENT TERMINATED, SECRETARY LEON VARDON
2014-08-22MEM/ARTSARTICLES OF ASSOCIATION
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027752780005
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-16RES01ADOPT ARTICLES 09/06/2014
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16SH0109/06/14 STATEMENT OF CAPITAL GBP 4184533.61
2014-07-01AP01DIRECTOR APPOINTED MR STEVEN GERARD MARTIN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BERMAN
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 29 LUDGATE HILL 4TH FLOOR 29 LUDGATE HILL LONDON EC4M 7JR ENGLAND
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 3RD FLOOR, THAMES HOUSE VINTNERS' PLACE 68 UPPER THAMES STREET, LONDON LONDON EC4V 3BJ
2014-01-07AR0104/01/14 FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEDON HERTSHTEN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC DE MARIGNY-LAGESSE
2013-10-15AP01DIRECTOR APPOINTED MR MARK SCOTT IBBOTSON
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOVELL
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HUGH COOPER
2013-04-10RES01ADOPT ARTICLES 22/03/2013
2013-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-10SH0127/03/13 STATEMENT OF CAPITAL GBP 4183163.77
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NOIL PORTER
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LEON VARDON
2013-02-14AP01DIRECTOR APPOINTED MR JUSTIN JAMES VAN WIJNGAARDEN
2013-02-14AP01DIRECTOR APPOINTED MR DUNCAN PATERSON
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES01ADOPT ARTICLES 28/11/2012
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-10SH0128/11/12 STATEMENT OF CAPITAL GBP 4180679
2013-01-08AR0104/01/13 FULL LIST
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-04AP01DIRECTOR APPOINTED MR RICHARD ANDREW BERMAN
2012-02-29RES01ALTER ARTICLES 20/01/2012
2012-01-04AR0104/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY JAMES LOVELL / 01/08/2011
2012-01-04AP01DIRECTOR APPOINTED MR MARC PIERRE ARNAUD DE MARIGNY-LAGESSE
2012-01-04AP01DIRECTOR APPOINTED MR LEON VARDON
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0104/01/11 FULL LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLBON
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON COLBON
2010-09-01AP03SECRETARY APPOINTED MR LEON ANDRE VARDON
2010-09-01AP01DIRECTOR APPOINTED MR NOIL PORTER
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AP01DIRECTOR APPOINTED JOHN LEWIS FOYLE
2010-01-29AR0104/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY JAMES LOVELL / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEDON HERTSHTEN / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH PARIS COOPER / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLBON / 04/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON COLBON / 04/01/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-23363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-12363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-02-28363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-31363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-06363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to G.H. FINANCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.H. FINANCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-27 Outstanding EUREX CLEARING AG
2015-11-09 Outstanding EUREX CLEARING AG AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES
2014-08-12 Outstanding EUREX CLEARING AG
MEMORANDUM OF PLEDGE FOR DEPOSITS AND OTHER ACCOUNT BALANCES 2002-04-03 Satisfied DRESDNER BANK AG
MEMORANDUM OF PLEDGE FOR DEPOSITS AND OTHER ACCOUNT BALANCES 2002-04-03 Satisfied DRESDNER BANK AG
CHARGE OVER CREDIT BALANCES 1995-02-27 Satisfied BANK LEUMI (U.K.) PLC
RENT DEPOSIT DEED, 1993-12-15 Satisfied GEOFFREY ROBERT TREGELLES SMYTH, NIGEL AUBREY JOHNSON, ANTHONY CLIVE GORDON BROWN .
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.H. FINANCIALS LIMITED

Intangible Assets
Patents
We have not found any records of G.H. FINANCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.H. FINANCIALS LIMITED
Trademarks

Trademark applications by G.H. FINANCIALS LIMITED

G.H. FINANCIALS LIMITED is the Original Applicant for the trademark GH FINANCIALS ™ (86290284) through the USPTO on the 2014-05-23
Color is not claimed as a feature of the mark.
G.H. FINANCIALS LIMITED is the Owner at publication for the trademark GH FINANCIALS ™ (86290284) through the USPTO on the 2014-05-23
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for G.H. FINANCIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as G.H. FINANCIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.H. FINANCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.H. FINANCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.H. FINANCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4V 6DE