GFT FINANCIAL LIMITED
LONDON RULE FINANCIAL LIMITED

Hellopages » City of London » City of London » EC4N 7BL

Company number 03468950
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address THIRD FLOOR, CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016; Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016. The most likely internet sites of GFT FINANCIAL LIMITED are www.gftfinancial.co.uk, and www.gft-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gft Financial Limited is a Private Limited Company. The company registration number is 03468950. Gft Financial Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Gft Financial Limited is Third Floor Capital House 85 King William Street London Ec4n 7bl. . SHEFFIELD, Craig is a Secretary of the company. OHS SECRETARIES LIMITED is a Secretary of the company. FONOLL, Joan-Carles is a Director of the company. ORTIZ, Christopher David is a Director of the company. RICHARDSON, Gareth is a Director of the company. Secretary GRACEY, Patrick Richard Kirkwood has been resigned. Secretary JAMES, Mark Christopher has been resigned. Secretary LUNAT, Yusuf has been resigned. Secretary SHEERAN, Gillian Yvonne has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHAWLA, Amrik Singh has been resigned. Director DE BRUSK, Christopher Wayne has been resigned. Director FIELD, David Robert has been resigned. Director GOLDKLANG, Richard has been resigned. Director HARRISON, Matthew John Beckett has been resigned. Director JACKSON, Ian Douglas has been resigned. Director KOZLOWSKI, Thomas Leon has been resigned. Director LITTLE, Richard Patrick has been resigned. Director LULAY, Marika has been resigned. Director POTTS, Christopher Graeme, Dr has been resigned. Director RULE, Marcus Ronald has been resigned. Director RULE, Philip Leonard has been resigned. Director THOMAS, David has been resigned. Director UNDERWOOD, Graham Christopher has been resigned. Director WHITMORE, Gerald Michael has been resigned. Director RULE FINANCIAL LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHEFFIELD, Craig
Appointed Date: 09 December 2014

Secretary
OHS SECRETARIES LIMITED
Appointed Date: 23 April 2015

Director
FONOLL, Joan-Carles
Appointed Date: 30 November 2016
58 years old

Director
ORTIZ, Christopher David
Appointed Date: 09 December 2014
54 years old

Director
RICHARDSON, Gareth
Appointed Date: 09 December 2014
47 years old

Resigned Directors

Secretary
GRACEY, Patrick Richard Kirkwood
Resigned: 26 April 2012
Appointed Date: 28 September 2006

Secretary
JAMES, Mark Christopher
Resigned: 10 May 2005
Appointed Date: 07 January 1998

Secretary
LUNAT, Yusuf
Resigned: 28 September 2006
Appointed Date: 10 May 2005

Secretary
SHEERAN, Gillian Yvonne
Resigned: 26 June 2014
Appointed Date: 26 April 2012

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Director
CHAWLA, Amrik Singh
Resigned: 26 June 2014
Appointed Date: 01 January 2014
50 years old

Director
DE BRUSK, Christopher Wayne
Resigned: 01 January 2014
Appointed Date: 01 July 2013
55 years old

Director
FIELD, David Robert
Resigned: 26 June 2014
Appointed Date: 30 April 2004
68 years old

Director
GOLDKLANG, Richard
Resigned: 21 November 2011
Appointed Date: 20 November 2010
61 years old

Director
HARRISON, Matthew John Beckett
Resigned: 04 April 2011
Appointed Date: 01 April 2009
58 years old

Director
JACKSON, Ian Douglas
Resigned: 24 March 2011
Appointed Date: 25 April 2002
78 years old

Director
KOZLOWSKI, Thomas Leon
Resigned: 25 June 2012
Appointed Date: 23 June 2011
63 years old

Director
LITTLE, Richard Patrick
Resigned: 26 June 2014
Appointed Date: 25 November 2004
70 years old

Director
LULAY, Marika
Resigned: 23 April 2015
Appointed Date: 26 June 2014
62 years old

Director
POTTS, Christopher Graeme, Dr
Resigned: 09 December 2014
Appointed Date: 25 March 2010
69 years old

Director
RULE, Marcus Ronald
Resigned: 26 June 2014
Appointed Date: 20 November 1997
58 years old

Director
RULE, Philip Leonard
Resigned: 26 June 2008
Appointed Date: 07 January 1998
89 years old

Director
THOMAS, David
Resigned: 09 September 1998
Appointed Date: 20 November 1997
70 years old

Director
UNDERWOOD, Graham Christopher
Resigned: 30 November 2016
Appointed Date: 23 April 2015
67 years old

Director
WHITMORE, Gerald Michael
Resigned: 26 June 2014
Appointed Date: 01 January 2004
74 years old

Director
RULE FINANCIAL LIMITED
Resigned: 20 November 2010
Appointed Date: 01 October 2009

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Persons With Significant Control

Gft Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GFT FINANCIAL LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Nov 2016
Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016
30 Nov 2016
Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016
14 Nov 2016
Auditor's resignation
21 Oct 2016
Full accounts made up to 31 December 2015
...
... and 138 more events
05 Dec 1997
Secretary resigned
05 Dec 1997
New director appointed
05 Dec 1997
Director resigned
05 Dec 1997
New director appointed
20 Nov 1997
Incorporation

GFT FINANCIAL LIMITED Charges

4 February 2011
Deed of charge over credit balances
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 November 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…