About

Registered Number: 08272183
Date of Incorporation: 29/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Imperial House, 15 - 19 Kingsway, London, WC2B 6UN,

 

Having been setup in 2012, Gdfc Holdco Ltd are based in London, it has a status of "Active". We do not know the number of employees at this company. The current directors of this company are listed as Koop, Jorrit Matthjis, Nutley, Julian Stanley, Roskill, Victoria, Williamson, Paul, Akbary-safa, Mahnaz, Brent, David Michael, Callaghan, Martin John, Nijjar, Harvinder Singh, Pender, Kilian Austin, Roskill, Victoria Mary, Williamson, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOOP, Jorrit Matthjis 28 March 2019 - 1
NUTLEY, Julian Stanley 28 March 2019 - 1
AKBARY-SAFA, Mahnaz 11 April 2013 29 May 2015 1
BRENT, David Michael 20 May 2015 13 January 2017 1
CALLAGHAN, Martin John 29 October 2012 16 December 2015 1
NIJJAR, Harvinder Singh 13 January 2017 05 February 2018 1
PENDER, Kilian Austin 13 January 2017 25 May 2018 1
ROSKILL, Victoria Mary 25 May 2018 28 March 2019 1
WILLIAMSON, Paul 29 October 2012 13 January 2017 1
Secretary Name Appointed Resigned Total Appointments
ROSKILL, Victoria 15 May 2013 31 October 2015 1
WILLIAMSON, Paul 29 October 2012 13 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR04 - N/A 21 August 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 29 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2019
AA - Annual Accounts 08 July 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 05 November 2018
PSC05 - N/A 05 November 2018
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
MR01 - N/A 29 May 2018
TM01 - Termination of appointment of director 07 March 2018
AD01 - Change of registered office address 05 February 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 09 August 2017
1.4 - Notice of completion of voluntary arrangement 10 February 2017
1.1 - Report of meeting approving voluntary arrangement 10 February 2017
AD01 - Change of registered office address 20 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
MR04 - N/A 16 January 2017
CS01 - N/A 08 November 2016
1.1 - Report of meeting approving voluntary arrangement 03 October 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 17 December 2015
TM02 - Termination of appointment of secretary 02 November 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AP03 - Appointment of secretary 22 May 2013
AP01 - Appointment of director 11 May 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AA01 - Change of accounting reference date 15 February 2013
AP01 - Appointment of director 12 February 2013
NEWINC - New incorporation documents 29 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Fully Satisfied

N/A

Debenture 14 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.