GFI SECURITIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

16/05/2516 May 2025 Appointment of Mr Paul Marc Pion as a director on 2025-05-02

View Document

22/01/2522 January 2025 Appointment of Mr Jonathan Andrew Isaacs as a secretary on 2025-01-17

View Document

22/01/2522 January 2025 Appointment of Ms Anastasia Kirsanova as a secretary on 2025-01-17

View Document

15/01/2515 January 2025 Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Registered office address changed from 1 Snowden Street London EC2A 2DQ to 5 Churchill Place Canary Wharf London E14 5rd on 2024-08-28

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Termination of appointment of Robert Brian Stevens as a director on 2022-03-31

View Document

03/03/223 March 2022 Appointment of Mr Darryl Anthony Denyssen as a director on 2022-03-03

View Document

11/01/2211 January 2022 Termination of appointment of John Dudley Fishburn as a director on 2021-12-08

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DARRYL DENYSSEN

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WAITE

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR DAVID WAITE

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR JOHN DUDLEY FISHBURN

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR DARRYL ANTHONY DENYSSEN

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SIMON JOHN PREST

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR ROBERT BRIAN STEVENS

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR JAMES RICHARD MARTIN

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR JOHN MARTIN SKITT

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SIMON JOHNS SWAIN / 01/06/2015

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARC SOUFFIR

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PRASHANT NAIK

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD LEVI

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR ROBERT MARK SNELLING

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY JESSICA TERRY

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034051740008

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/05/147 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 39369462

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 SECOND FILING FOR FORM SH01

View Document

18/07/1318 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 32439241

View Document

05/06/135 June 2013 23/04/13 STATEMENT OF CAPITAL GBP 30424504

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/12/1220 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 25594619

View Document

20/12/1220 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1217 August 2012 RESIGNATION OF AUDITOR

View Document

15/08/1215 August 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC VICTOR SAMY SOUFFIR / 14/07/2010

View Document

06/08/106 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN NATHANSON

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY GAVIN NATHANSON

View Document

24/03/0924 March 2009 SECRETARY APPOINTED JESSICA TERRY

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE GRAY

View Document

17/06/0817 June 2008 SECRETARY APPOINTED GAVIN JOHN NATHANSON

View Document

18/08/0718 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: GFI HOUSE 9 HEWETT STREET LONDON EC2A 3NN

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company