GFI SOFTWARE LTD
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 4AX

Company number 04126587
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address CENTURION HOUSE, LONDON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4AX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Joseph Calleja as a director on 1 June 2016. The most likely internet sites of GFI SOFTWARE LTD are www.gfisoftware.co.uk, and www.gfi-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.4 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gfi Software Ltd is a Private Limited Company. The company registration number is 04126587. Gfi Software Ltd has been working since 12 December 2000. The present status of the company is Active. The registered address of Gfi Software Ltd is Centurion House London Road Staines Upon Thames Middlesex Tw18 4ax. . SPINA, David is a Secretary of the company. SPINA, David is a Director of the company. Secretary AZZOPARDI, Simon Peter has been resigned. Secretary BEDNARZ, Ingo has been resigned. Secretary CALLEJA, Joseph has been resigned. Secretary GALEA, Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AZZOPARDI, Simon Peter has been resigned. Director CALLEJA, Joseph has been resigned. Director GALE, Christopher Davis has been resigned. Director GALEA, Nicholas has been resigned. Director GOODRIDGE, Paul Garnet George has been resigned. Director KOSSMANN, Daniel has been resigned. Director SCOTT, Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SPINA, David
Appointed Date: 28 May 2015

Director
SPINA, David
Appointed Date: 01 June 2016
47 years old

Resigned Directors

Secretary
AZZOPARDI, Simon Peter
Resigned: 18 April 2008
Appointed Date: 31 May 2005

Secretary
BEDNARZ, Ingo
Resigned: 28 May 2015
Appointed Date: 27 July 2011

Secretary
CALLEJA, Joseph
Resigned: 27 June 2011
Appointed Date: 18 April 2008

Secretary
GALEA, Nicholas
Resigned: 31 May 2005
Appointed Date: 12 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Director
AZZOPARDI, Simon Peter
Resigned: 18 April 2008
Appointed Date: 12 December 2000
48 years old

Director
CALLEJA, Joseph
Resigned: 01 June 2016
Appointed Date: 19 December 2005
51 years old

Director
GALE, Christopher Davis
Resigned: 23 January 2009
Appointed Date: 18 April 2008
69 years old

Director
GALEA, Nicholas
Resigned: 31 May 2005
Appointed Date: 12 December 2000
57 years old

Director
GOODRIDGE, Paul Garnet George
Resigned: 28 May 2015
Appointed Date: 30 June 2012
60 years old

Director
KOSSMANN, Daniel
Resigned: 30 June 2012
Appointed Date: 27 July 2011
69 years old

Director
SCOTT, Walter
Resigned: 28 May 2015
Appointed Date: 27 June 2011
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Persons With Significant Control

Mr Joseph Anthony Liemandt
Notified on: 28 May 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GFI SOFTWARE LTD Events

04 Jan 2017
Full accounts made up to 31 December 2015
21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
06 Jun 2016
Termination of appointment of Joseph Calleja as a director on 1 June 2016
06 Jun 2016
Appointment of Mr David Spina as a director on 1 June 2016
07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000

...
... and 77 more events
09 Jan 2001
Director resigned
09 Jan 2001
Secretary resigned
09 Jan 2001
New secretary appointed;new director appointed
09 Jan 2001
New director appointed
12 Dec 2000
Incorporation

GFI SOFTWARE LTD Charges

14 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 7 August 2014
Persons entitled: Jpmorgan Chase Bank,N.A.
Description: Fixed and floating charge over the undertaking and all…
13 September 2011
Scottish share pledge
Delivered: 24 September 2011
Status: Satisfied on 19 August 2014
Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent
Description: Pledges, charges and assigns interest in the shares…
20 July 2011
Scottish shares pledge
Delivered: 29 July 2011
Status: Satisfied on 22 September 2011
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Interest from time to time in 1,461,168 ordinary shares of…
11 August 2009
Scottish shares pledge
Delivered: 29 August 2009
Status: Satisfied on 29 July 2011
Persons entitled: Wells Fargo Foothill Llc (As Collateral Agent and Administrative Agent)
Description: 1,461,168 ordinary shares of £0.001P in the issued share…
16 February 2007
Rent deposit deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Dhl Systems Limited
Description: The sum of £130,331.25 plus vat which is charged in respect…
10 May 2001
Rent deposit deed
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Tickpride Limited
Description: £4,520.81.