UKBizDB.co.uk

GDFC SERVICES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gdfc Services Plc. The company was founded 11 years ago and was given the registration number 08271985. The firm's registered office is in LONDON. You can find them at Imperial House, 15 - 19 Kingsway, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:GDFC SERVICES PLC
Company Number:08271985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Secretary01 April 2024Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director26 June 2019Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director05 May 2022Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director01 July 2019Active
8th Floor, Imperial House, 15-19 Kingsway, London, United Kingdom, WC2B 6UN

Secretary28 March 2019Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Secretary01 May 2022Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Secretary24 September 2020Active
Viscount Court, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Secretary20 October 2022Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Secretary10 May 2017Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary15 May 2013Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary29 October 2012Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director11 April 2013Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director05 May 2022Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director15 January 2014Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director25 January 2013Active
21, Northweald Lane, Kingston Uponthames, United Kingdom, KT2 5GL

Director20 May 2015Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director29 October 2012Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director26 June 2019Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director11 April 2013Active
Suite 10.05, 20, Eastbourne Terrace, London, England, W2 6LG

Director13 January 2017Active
Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director28 January 2020Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director13 January 2017Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director25 May 2018Active
Insta House, Ivanhoe Road, Hogwood Business Park, Finchampstead, United Kingdom, RG40 4PZ

Director16 December 2015Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Director25 May 2018Active
Association Of Electricity Producers, Charles House, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director15 May 2013Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director15 May 2013Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director11 April 2013Active
19, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director21 October 2015Active
Room 613, 68 King William Street, London, United Kingdom, EC4N 7DZ

Director29 October 2012Active
Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN

Corporate Director23 March 2018Active

People with Significant Control

Allium Lending Group Limited
Notified on:13 January 2017
Status:Active
Country of residence:England
Address:Imperial House, 15 - 19 Kingsway, London, England, WC2B 6UN
Nature of control:
  • Ownership of shares 75 to 100 percent
The Green Deal Finance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Address

Change sail address company with old address new address.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2022-12-18Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-12Officers

Termination director company with name termination date.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-05Address

Change registered office address company with date old address new address.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-10-22Officers

Appoint person secretary company with name date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.