G.G.F. FUND LIMITED
Overview
| Company Name | G.G.F. FUND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01468216 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G.G.F. FUND LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is G.G.F. FUND LIMITED located?
| Registered Office Address | 40 Rushworth Street SE1 0RB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G.G.F. FUND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G.G.F. FUND LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for G.G.F. FUND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Timothy Paul Simmons as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ben Wallace as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of William John Agnew as a director on Sep 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of William John Agnew as a secretary on Sep 15, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Appointment of Mr Ben Wallace as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ashabye Pyndiah as a secretary on Jul 16, 2024 | 1 pages | TM02 | ||
Appointment of Mr William John Agnew as a secretary on Jul 16, 2024 | 2 pages | AP03 | ||
Notification of Hsbc Marking Name Nominee Uk Ltd as a person with significant control on Apr 29, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 29, 2024 | 2 pages | PSC09 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Agnew on Mar 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Mason on Dec 31, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth Edwin Jones as a director on Mar 04, 2021 | 1 pages | TM01 | ||
Appointment of Mr Anthony Mason as a director on Mar 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan Austin as a director on Nov 05, 2020 | 1 pages | TM01 | ||
Who are the officers of G.G.F. FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMMONS, Timothy Paul | Director | Rushworth Street SE1 0RB London 40 England | England | British | 333605700001 | |||||
| SMITH, Anthony Mason | Director | Rushworth Street SE1 0RB London 40 England | England | British | 280434670002 | |||||
| AGNEW, William John | Secretary | Rushworth Street SE1 0RB London 40 England | 325476990001 | |||||||
| BEAUMONT, David Wynne | Secretary | Ayres Street SE1 1EU London 54 England | 189460030001 | |||||||
| HARDACRE, Eian Clark | Secretary | 6 Wilcot Close Bisley GU24 9DE Woking Surrey | British | 119450490001 | ||||||
| HELM, Michael Thomas | Secretary | 49 Westcombe Park Road SE3 7QZ London | British | 43180940001 | ||||||
| HOPKINS, Gary Paul | Secretary | 35a Smitham Bottom Lane CR8 3DE Purley Surrey | British | 18563310004 | ||||||
| MCCALLION, Jane | Secretary | Rushworth Street SE1 0RB London 40 England | 201632730001 | |||||||
| MORGAN, Anthony Gerald | Secretary | Rushworth Street SE1 0RB London 40 England | 237097400001 | |||||||
| PYNDIAH, Ashabye | Secretary | Rushworth Street SE1 0RB London 40 England | 241590630001 | |||||||
| PYNDIAH, Ashabye | Secretary | Ayres Street SE1 1EU London 54 United Kingdom | 180220580001 | |||||||
| REES, Nigel Denton | Secretary | 10 Carpenters Lane Hadlow TN11 0HW Tonbridge Kent | British | 74150870001 | ||||||
| AGNEW, William John | Director | Rushworth Street SE1 0RB London 40 England | Northern Ireland | British | 261000940001 | |||||
| AITKEN, Robert Ferguson | Director | Mile End Lower Assendon RG9 6AL Henley On Thames Oxfordshire | England | British | 7169900001 | |||||
| AUSTIN, Mark Jonathan | Director | Wellington Road Cressex Business Park HP12 3PR High Wycombe Hazlemere Window Company Ltd England | England | British | 4632750002 | |||||
| BAKER, Henry Maurice | Director | 1 Knowle Road ME14 2BA Maidstone Kent | British | 11512530001 | ||||||
| BALLARD, David Edward | Director | 10 Brentham Way Ealing W5 1BJ London | England | British | 41205500001 | |||||
| BUCKLEY, Kevin | Director | Rushworth Street SE1 0RB London 40 England | England | British | 134767250002 | |||||
| BUYS, William Frederick | Director | Brawns Bix RG9 4RY Henley On Thames Oxfordshire | British | 97730001 | ||||||
| BYRON-JONES, John | Director | Laneend 45 West Road CM21 0BL Sawbridgeworth Hertfordshire | British | 42887210001 | ||||||
| CONWAY, Trevor George | Director | 20 Norwich Road NR28 0DU North Walsham Norfolk | British | 58189890001 | ||||||
| GRAY, Peter William | Director | 4 Byron Road Taverham NR8 6PG Norwich | England | British | 49722030003 | |||||
| HERMAN, David Peter | Director | 5 Fairfield Road NR2 2NE Norwich Norfolk | British | 20284560004 | ||||||
| HERN, Bryan Harold Kennedy | Director | 5 Copse Hill Wimbledon SW20 0NB London | British | 32832510001 | ||||||
| HINETT, Graham Beverley | Director | Marazion 18 Nelson Place SO41 3RT Lymington Hampshire | British | 78011180001 | ||||||
| JARMAN, Simon James | Director | 1 Swanley Bar Lane EN6 1NN Potters Bar Hertfordshire | United Kingdom | British | 65100170002 | |||||
| JONES, Gareth Edwin | Director | Rushworth Street SE1 0RB London 40 England | United Kingdom | British | 228468810001 | |||||
| MCCARTHY, Victor John | Director | 6 Maple Grove CM23 2PS Bishops Stortford Hertfordshire | British | 29101220001 | ||||||
| MCCARTHY, Victor John | Director | 6 Maple Grove CM23 2PS Bishops Stortford Hertfordshire | British | 29101220001 | ||||||
| MILES, Michael John | Director | Street Farm Fressingfield IP21 5QD Diss Norfolk | British | 17122610001 | ||||||
| MINKLEY, John David | Director | 198 Main Street Newthorpe NG16 2DG Nottingham Nottinghamshire | England | British | 7402570001 | |||||
| MORRELLA, James Derek | Director | May Place South Green IP18 6ER Southwold Suffolk | British | 17189410002 | ||||||
| MUMFORD, Martin James | Director | 1 Adel Park Croft LS16 8HT Leeds West Yorkshire | British | 16415090001 | ||||||
| O'DONOGHUE, Gregory James | Director | Long Meadow Chess Way WD3 5TA Chorleywood Hertfordshire | England | British | 9519850002 | |||||
| PAYNE, Stephen John | Director | Rushworth Street SE1 0RB London 40 England | United Kingdom | English | 33919240002 |
Who are the persons with significant control of G.G.F. FUND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Marking Name Nominee Uk Ltd | Apr 29, 2024 | Canada Square E14 5HQ London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for G.G.F. FUND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 15, 2016 | Apr 29, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0