GFI EMEA HOLDINGS LIMITED

1 Snowden Street, London, EC2A 2DQ
StatusACTIVE
Company No.08394262
CategoryPrivate Limited Company
Incorporated07 Feb 2013
Age11 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

GFI EMEA HOLDINGS LIMITED is an active private limited company with number 08394262. It was incorporated 11 years, 2 months, 23 days ago, on 07 February 2013. The company address is 1 Snowden Street, London, EC2A 2DQ.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Robert Mark Snelling

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryl Anthony Denyssen

Change date: 2021-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brian Stevens

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-27

Officer name: Julian Simon Johns Swain

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Anthony Denyssen

Appointment date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Murphy

Termination date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mr Bryan Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-02

Officer name: Mr Robert Brian Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-02

Officer name: Darryl Anthony Denyssen

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Julian Simon Johns Swain

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-31

Capital : 324,695,000 USD

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/16

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Ronald Daniel Levi

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Mark Snelling

Appointment date: 2015-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jessica Terry

Termination date: 2015-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 14 Feb 2013

Category: Capital

Type: SH01

Capital : 1.00 USD

Date: 2013-02-14

Documents

View document PDF

Incorporation company

Date: 07 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPSTAR SOLUTIONS LIMITED

407 BRITANNIA HOUSE,LONDON,W6 0LH

Number:06497286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISOPHASE AUDIO LIMITED

UNIT 3 BAILEYGATE INDUSTRIAL ESTATE,PONTEFRACT,WF8 2LN

Number:07748389
Status:ACTIVE
Category:Private Limited Company

MATTHEW CROCKER STEEL BUILDINGS LTD

UNIT 2,LAUNCESTON,PL15 7EZ

Number:09757798
Status:ACTIVE
Category:Private Limited Company

SOCCER PRO LIMITED

THE SYCAMORES,ROYSTON,SG8 5AB

Number:04330384
Status:ACTIVE
Category:Private Limited Company

THE GREEN MAN POWER COMPANY LIMITED

MILLBROOK PINFOLD LANE,STAFFORD,ST19 9PD

Number:06741212
Status:ACTIVE
Category:Private Limited Company

TIME (SUSSEX) LTD

3 PILGRIMS TERRACE,WORTHING,BN13 1RL

Number:08775124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source