CIFA GP LIMITED

Hellopages » Greater London » Southwark » SE1 2JT

Company number 05391789
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Chantal Clark as a director on 31 October 2016; Termination of appointment of Actis Administration Limited as a secretary on 22 November 2016. The most likely internet sites of CIFA GP LIMITED are www.cifagp.co.uk, and www.cifa-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cifa Gp Limited is a Private Limited Company. The company registration number is 05391789. Cifa Gp Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Cifa Gp Limited is 2 More London Riverside London Se1 2jt. . CREIGHTON, David is a Director of the company. IGHODARO, Adiba Folashade is a Director of the company. MORLEY, David Ross Standen is a Director of the company. OLDS, Peter is a Director of the company. Secretary LAMB, Patricia Paik Wan has been resigned. Secretary ACTIS ADMINISTRATION LIMITED has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BOND, Jonathon Roderick Alan has been resigned. Director CLARK, Chantal has been resigned. Director CREIGHTON, David has been resigned. Director DELLERBA, Vito Grazio has been resigned. Director GABOURY, Suzanne has been resigned. Director GILL, David Bertram has been resigned. Director GRANT, James Murray has been resigned. Director HELSON, Patrick Gerard has been resigned. Director LARIVIERE, Danielle has been resigned. Director MACLAY, Alasdair Worsfold has been resigned. Director MOYO, Nkosana Donald, Dr has been resigned. Director RICHER LA FLECHE, Erik has been resigned. Director SCHMID, Peter has been resigned. Director ACTIS NOMINEE LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CREIGHTON, David
Appointed Date: 01 November 2015
66 years old

Director
IGHODARO, Adiba Folashade
Appointed Date: 05 November 2009
61 years old

Director
MORLEY, David Ross Standen
Appointed Date: 01 May 2012
65 years old

Director
OLDS, Peter
Appointed Date: 31 March 2011
53 years old

Resigned Directors

Secretary
LAMB, Patricia Paik Wan
Resigned: 12 October 2011
Appointed Date: 14 March 2005

Secretary
ACTIS ADMINISTRATION LIMITED
Resigned: 22 November 2016
Appointed Date: 12 October 2011

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
BOND, Jonathon Roderick Alan
Resigned: 16 April 2007
Appointed Date: 04 May 2005
62 years old

Director
CLARK, Chantal
Resigned: 31 October 2016
Appointed Date: 16 June 2014
47 years old

Director
CREIGHTON, David
Resigned: 03 June 2014
Appointed Date: 04 May 2005
66 years old

Director
DELLERBA, Vito Grazio
Resigned: 31 October 2015
Appointed Date: 07 July 2015
45 years old

Director
GABOURY, Suzanne
Resigned: 06 July 2015
Appointed Date: 01 May 2012
63 years old

Director
GILL, David Bertram
Resigned: 02 May 2014
Appointed Date: 16 September 2005
99 years old

Director
GRANT, James Murray
Resigned: 16 December 2014
Appointed Date: 24 October 2005
65 years old

Director
HELSON, Patrick Gerard
Resigned: 31 March 2011
Appointed Date: 04 May 2005
60 years old

Director
LARIVIERE, Danielle
Resigned: 06 July 2015
Appointed Date: 03 June 2014
62 years old

Director
MACLAY, Alasdair Worsfold
Resigned: 16 June 2014
Appointed Date: 01 May 2012
51 years old

Director
MOYO, Nkosana Donald, Dr
Resigned: 05 November 2009
Appointed Date: 16 April 2007
74 years old

Director
RICHER LA FLECHE, Erik
Resigned: 16 September 2005
Appointed Date: 04 May 2005
69 years old

Director
SCHMID, Peter
Resigned: 24 October 2005
Appointed Date: 04 May 2005
62 years old

Director
ACTIS NOMINEE LIMITED
Resigned: 04 May 2005
Appointed Date: 14 March 2005

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Actis Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CIFA GP LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
02 Mar 2017
Termination of appointment of Chantal Clark as a director on 31 October 2016
24 Nov 2016
Termination of appointment of Actis Administration Limited as a secretary on 22 November 2016
17 Sep 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

...
... and 71 more events
22 Mar 2005
Memorandum and Articles of Association
22 Mar 2005
Resolutions
  • RES13 ‐ Shares subdivided 14/03/05

18 Mar 2005
Secretary resigned
18 Mar 2005
Director resigned
14 Mar 2005
Incorporation