GFT UK LIMITED
LONDON MILEDATA LIMITED

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

Company number 04171603
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, UNITED KINGDOM, EC4N 7BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on 9 February 2017; Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016. The most likely internet sites of GFT UK LIMITED are www.gftuk.co.uk, and www.gft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven 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 Uk Limited is a Private Limited Company. The company registration number is 04171603. Gft Uk Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Gft Uk Limited is Capital House 85 King William Street London United Kingdom Ec4n 7bl. . SHEFFIELD, Craig Graham 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 GOODHEW, Nicholas John has been resigned. Secretary HALL, Owen Alexander James has been resigned. Secretary UNDERWOOD, Graham has been resigned. Secretary UNDERWOOD, Graham Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAERTNER, Roland has been resigned. Director HALL, Owen Alexander James has been resigned. Director KERBER, Markus Erhard, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LULAY, Marika Anneliese Roswitha has been resigned. Director UNDERWOOD, Graham Christopher has been resigned. Director UNDERWOOD, Graham Christopher has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHEFFIELD, Craig Graham
Appointed Date: 01 January 2013

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: 01 October 2011
54 years old

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

Resigned Directors

Secretary
GOODHEW, Nicholas John
Resigned: 26 November 2012
Appointed Date: 22 June 2006

Secretary
HALL, Owen Alexander James
Resigned: 15 April 2002
Appointed Date: 19 March 2001

Secretary
UNDERWOOD, Graham
Resigned: 31 December 2012
Appointed Date: 26 November 2012

Secretary
UNDERWOOD, Graham Christopher
Resigned: 22 June 2006
Appointed Date: 15 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 2001
Appointed Date: 02 March 2001

Director
HAERTNER, Roland
Resigned: 31 August 2002
Appointed Date: 19 September 2001
73 years old

Director
HALL, Owen Alexander James
Resigned: 21 June 2006
Appointed Date: 19 March 2001
61 years old

Director
KERBER, Markus Erhard, Dr
Resigned: 31 March 2003
Appointed Date: 19 March 2001
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 2001
Appointed Date: 02 March 2001

Director
LULAY, Marika Anneliese Roswitha
Resigned: 23 April 2015
Appointed Date: 31 March 2003
62 years old

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

Director
UNDERWOOD, Graham Christopher
Resigned: 31 December 2012
Appointed Date: 15 April 2002
67 years old

Persons With Significant Control

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

GFT UK LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Feb 2017
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Capital House 85 King William Street London EC4N 7BL on 9 February 2017
06 Jan 2017
Appointment of Mr Joan-Carles Fonoll as a director on 30 November 2016
06 Jan 2017
Termination of appointment of Graham Christopher Underwood as a director on 30 November 2016
11 Nov 2016
Auditor's resignation
...
... and 83 more events
09 Apr 2001
Director resigned
09 Apr 2001
Secretary resigned
09 Apr 2001
Registered office changed on 09/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Apr 2001
Company name changed miledata LIMITED\certificate issued on 06/04/01
02 Mar 2001
Incorporation

GFT UK LIMITED Charges

16 November 2015
Charge code 0417 1603 0005
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 November 2004
Debenture
Delivered: 30 November 2004
Status: Satisfied on 14 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Rent deposit deed
Delivered: 26 September 2003
Status: Satisfied on 14 July 2014
Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited
Description: The deposit.
11 June 2002
Rent deposit deed
Delivered: 28 June 2002
Status: Satisfied on 14 July 2014
Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited
Description: The sum of £35,864.50.
30 April 2002
Charge of deposit
Delivered: 7 May 2002
Status: Satisfied on 14 July 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £150,000 credited to account…

Similar Companies

GFT TRANS LTD GFT UK INVEST LIMITED GFT1 LTD GFT2 LTD GFTBD SOLUTIONS LIMITED GFTECH LIMITED GF-TENDERCARE LIMITED