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

GFI HOLDINGS LIMITED

1 SNOWDEN STREET, LONDON, EC2A 2DQ,
Company Registration Number
03405222
Private Limited Company
Active

Company Overview

About Gfi Holdings Ltd
GFI HOLDINGS LIMITED was founded on 1997-07-14 and has its registered office in . The organisation's status is listed as "Active". Gfi Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GFI HOLDINGS LIMITED
 
Legal Registered Office
1 SNOWDEN STREET
LONDON
EC2A 2DQ
Other companies in EC2A
 
Filing Information
Company Number 03405222
Company ID Number 03405222
Date formed 1997-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 06:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GFI HOLDINGS LIMITED
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.
Companies with same name GFI HOLDINGS LIMITED
The following companies were found which have the same name as GFI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GFI HOLDINGS LAKE LLC 6 YOEL KLEIN BLVD, ROOM 76-W Orange MONROE NY 10950 Active Company formed on the 2014-05-14
GFI Holdings LLC 1025 S. Florence Street Denver CO 80247 Delinquent Company formed on the 2013-09-18
GFI HOLDINGS L.L.C. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2011-12-22
GFI HOLDINGS INC. Ontario Dissolved
GFI HOLDINGS PTE. LTD. ANG MO KIO STREET 64 Singapore 569084 Dissolved Company formed on the 2013-05-15
GFI HOLDINGS, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2005-09-07
GFI HOLDINGS, INC. 7853 BRIARCREEK RD. TALLAHASSEE FL 32312 Inactive Company formed on the 2004-06-15
GFI HOLDINGS, LP 1525 GOLDENROD LN KELLER TX 76248 Forfeited Company formed on the 2007-10-11
GFI HOLDINGS CORPORATION Delaware Unknown
GFI HOLDINGS INC California Unknown
GFI HOLDINGS LLC Michigan UNKNOWN
GFI HOLDINGS INCORPORATED New Jersey Unknown
GFI HOLDINGS INC Idaho Unknown
GFI HOLDINGS ONE LIMITED Unknown
GFI Holdings Two Limited Unknown
GFI HOLDINGS LIMITED Singapore Active Company formed on the 2011-07-19

Company Officers of GFI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2015-05-19
PRASHANT KUMAR CHANDRAKANT NAIK
Director 2005-07-01
JULIAN SIMON JOHNS SWAIN
Director 2007-04-03
SEAN ANTHONY WINDEATT
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARCUS MERKEL
Director 2015-11-20 2017-12-05
JESSICA TERRY
Company Secretary 2009-03-11 2015-05-19
RONALD DANIEL LEVI
Director 2004-04-01 2015-04-30
GAVIN JOHN NATHANSON
Company Secretary 2008-06-12 2009-03-11
GAVIN JOHN NATHANSON
Director 2005-07-01 2009-03-11
STEPHANIE JANE GRAY
Company Secretary 2003-07-12 2008-06-12
STEPHEN JOHN MCMILLAN
Director 2004-04-01 2007-04-03
ANDREW MARK HERRTAGE
Director 1997-07-14 2006-06-30
ANDREW JOHN MACLEOD
Director 2004-04-01 2005-07-01
MICHAEL GOOCH
Director 1997-07-14 2004-04-01
COLIN JAMES HEFFRON
Director 1997-07-14 2004-04-01
SIMON MICHAEL ROCKALL
Company Secretary 2001-04-05 2003-07-12
ANDREW MARK HERRTAGE
Company Secretary 1997-07-14 2001-04-05
JOHN FERNANDO PILUSO
Director 1997-07-14 1997-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-14 1997-07-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-14 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT KUMAR CHANDRAKANT NAIK KYTE GROUP NOMINEES LIMITED Director 2015-03-17 CURRENT 1997-05-09 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK KYTE FUND MANAGEMENT (UK) LIMITED Director 2015-03-17 CURRENT 2000-04-12 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
PRASHANT KUMAR CHANDRAKANT NAIK BRAINS INC LIMITED Director 2010-11-01 CURRENT 1998-10-16 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK CENTURY CHARTERING (U.K.) LIMITED Director 2009-03-11 CURRENT 1981-04-01 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GM CAPITAL MARKETS LIMITED Director 2007-04-03 CURRENT 2003-11-18 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK CHRISTOPHER STREET CAPITAL LIMITED Director 2005-07-01 CURRENT 2003-02-26 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK GFI SECURITIES LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK LUCERA CONNECTIVITY LIMITED Director 2005-07-01 CURRENT 1995-02-28 Active
PRASHANT KUMAR CHANDRAKANT NAIK FENICS SOFTWARE LIMITED Director 2005-07-01 CURRENT 1995-10-02 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI BROKERS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET UK LIMITED Director 2005-07-01 CURRENT 2000-01-17 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET EUROPE LIMITED Director 2005-07-01 CURRENT 2000-05-15 Active
PRASHANT KUMAR CHANDRAKANT NAIK DVEGA LIMITED Director 2005-07-01 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
JULIAN SIMON JOHNS SWAIN GFI EMEA HOLDINGS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JULIAN SIMON JOHNS SWAIN GFI MARKETS LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
JULIAN SIMON JOHNS SWAIN GM CAPITAL MARKETS LIMITED Director 2009-03-11 CURRENT 2003-11-18 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN BRAINS INC LIMITED Director 2007-09-13 CURRENT 1998-10-16 Liquidation
JULIAN SIMON JOHNS SWAIN CHRISTOPHER STREET CAPITAL LIMITED Director 2007-04-03 CURRENT 2003-02-26 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN GFI SECURITIES LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN LUCERA CONNECTIVITY LIMITED Director 2007-04-03 CURRENT 1995-02-28 Active
JULIAN SIMON JOHNS SWAIN FENICS SOFTWARE LIMITED Director 2007-04-03 CURRENT 1995-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI BROKERS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFINET UK LIMITED Director 2007-04-03 CURRENT 2000-01-17 Active
JULIAN SIMON JOHNS SWAIN GFINET EUROPE LIMITED Director 2007-04-03 CURRENT 2000-05-15 Active
JULIAN SIMON JOHNS SWAIN DVEGA LIMITED Director 2007-04-03 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CENTURY CHARTERING (U.K.) LIMITED Director 2007-03-23 CURRENT 1981-04-01 Liquidation
SEAN ANTHONY WINDEATT PROSPECT NUMBER 71 LIMITED Director 2016-12-15 CURRENT 2009-12-18 Active - Proposal to Strike off
SEAN ANTHONY WINDEATT SUNRISE GLOBAL BROKERS LIMITED Director 2016-12-15 CURRENT 2010-12-13 Active
SEAN ANTHONY WINDEATT KYTE CAPITAL MANAGEMENT LIMITED Director 2015-08-12 CURRENT 2004-04-20 Active
SEAN ANTHONY WINDEATT LAKE SECURITIES LIMITED Director 2015-08-04 CURRENT 2015-07-09 Dissolved 2017-09-12
SEAN ANTHONY WINDEATT BGC STOCKHOLM GP LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2017-03-07
SEAN ANTHONY WINDEATT MARTIN BROKERS GROUP LTD. Director 2014-12-12 CURRENT 1992-09-01 Active
SEAN ANTHONY WINDEATT BGCM GP LIMITED Director 2014-12-06 CURRENT 2014-12-06 Active
SEAN ANTHONY WINDEATT BGC INTERNATIONAL Director 2012-06-16 CURRENT 1986-01-14 Active
SEAN ANTHONY WINDEATT EURO BROKERS HOLDINGS LIMITED Director 2012-01-16 CURRENT 1987-01-09 Dissolved 2018-04-11
SEAN ANTHONY WINDEATT BGC GP LIMITED Director 2012-01-16 CURRENT 2006-06-22 Active
SEAN ANTHONY WINDEATT SEMINOLE FINANCIAL LIMITED Director 2012-01-16 CURRENT 1988-03-01 Liquidation
SEAN ANTHONY WINDEATT BGC GLOBAL LIMITED Director 2012-01-16 CURRENT 2000-07-27 Active
SEAN ANTHONY WINDEATT BGC INTERNATIONAL GP LIMITED Director 2012-01-16 CURRENT 2004-03-09 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY A LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY SUPPORT SERVICES LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT TOWER BRIDGE GP LIMITED Director 2012-01-16 CURRENT 2006-12-15 Active
SEAN ANTHONY WINDEATT BGC TECHNOLOGY B LIMITED Director 2012-01-16 CURRENT 2009-07-31 Active
SEAN ANTHONY WINDEATT BGC BROKERS GP LIMITED Director 2011-09-19 CURRENT 2006-05-31 Active
SEAN ANTHONY WINDEATT BGC EUROPEAN GP LIMITED Director 2009-01-14 CURRENT 2000-07-27 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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-06Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-03
2022-10-06CH01Director's details changed for Mr Darryl Anthony Denyssen on 2021-06-03
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMON JOHNS SWAIN
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT KUMAR CHANDRAKANT NAIK
2021-06-04AP01DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MURPHY
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-22CH01Director's details changed for Mr Prashant Kumar Chandrakant Naik on 2021-01-22
2020-12-18AP01DIRECTOR APPOINTED MR BRYAN MURPHY
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY WINDEATT
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Mr Julian Simon Johns Swain on 2015-06-01
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-17DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARCUS MERKEL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-12-26New York State corporate registry. COLIN HEFFRON declared as CEO
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 6769420
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-23AP01DIRECTOR APPOINTED MR STEPHEN MARCUS MERKEL
2015-11-20AP01DIRECTOR APPOINTED MR SEAN ANTHONY WINDEATT
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 6769420
2015-08-10AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DANIEL LEVI
2015-05-26AP03Appointment of Mr Robert Mark Snelling as company secretary on 2015-05-19
2015-05-19TM02Termination of appointment of Jessica Terry on 2015-05-19
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 6769420
2014-07-22AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-28GAZ1FIRST GAZETTE
2013-07-26AR0114/07/13 FULL LIST
2012-08-17MISCRESIGNATION OF AUDITOR
2012-08-16AUDAUDITOR'S RESIGNATION
2012-08-15AUDAUDITOR'S RESIGNATION
2012-08-14AUDAUDITOR'S RESIGNATION
2012-07-25AR0114/07/12 FULL LIST
2012-07-16AUDAUDITOR'S RESIGNATION
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0114/07/11 FULL LIST
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-06AR0114/07/10 FULL LIST
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-30363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR GAVIN NATHANSON
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY GAVIN NATHANSON
2009-03-24288aSECRETARY APPOINTED JESSICA TERRY
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008
2008-07-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE GRAY
2008-06-17288aSECRETARY APPOINTED GAVIN JOHN NATHANSON
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-24363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: GFI HOUSE 9 HEWETT STREET LONDON EC2A 3NN
2005-11-08Registered office changed on 08/11/05 from:\gfi house 9 hewett street, london, EC2A 3NN
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-1688(2)RAD 01/09/04--------- £ SI 100@1=100 £ IC 6769320/6769420
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-01-0588(2)RAD 30/11/04--------- £ SI 10@1=10 £ IC 6769310/6769320
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to GFI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against GFI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2010-12-20 Satisfied BANK OF AMERICA N.A.
SUPPLEMENTAL DEBENTURE 2006-02-24 Satisfied BANK OF AMERICA, N.A.
DEBENTURE 2004-08-23 Satisfied BANK OF AMERICA AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2002-07-04 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE BENEFICIARIES
DEBENTURE BETWEEN GFI (BROKERS) CHANNEL ISLANDS LIMITED THE CHARGOR GFINET EUROPE LIMITED, FENICS SOFTWARE LIMITED AND FENICS LIMITED AND THE CHARGEE 2001-04-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-29 Satisfied BARCLAYS BANK PLC
DEED OF DEBENTURE 1998-09-22 Satisfied BROWN BROTHERS HARRIMAN & CO.,
ASSIGNMENT 1998-03-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1997-08-28 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1997-08-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GFI HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GFI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GFI HOLDINGS LIMITED
Trademarks
We have not found any records of GFI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GFI HOLDINGS 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 (64205 - Activities of financial services holding companies) as GFI HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GFI HOLDINGS 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
111 EIGHTH AVENUE NEW YORK NEW YORK 10011 4109363 New York Department of State 2011-06-21

Import/Export of Goods
Goods imported/exported by GFI HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0171189000Coin of legal tender
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-05-0173269098Articles of iron or steel, n.e.s.
2012-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-10-0148102290
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-10-0185171100Line telephone sets with cordless handsets
2010-05-0185258030Digital cameras
2010-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGFI HOLDINGS LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GFI HOLDINGS 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 GFI HOLDINGS LIMITED any grants or awards.
Ownership
    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.