G.G.F. FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG.G.F. FUND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01468216
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for G.G.F. FUND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for G.G.F. FUND LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for G.G.F. FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Timothy Paul Simmons as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Ben Wallace as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Termination of appointment of William John Agnew as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of William John Agnew as a secretary on Sep 15, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Appointment of Mr Ben Wallace as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Ashabye Pyndiah as a secretary on Jul 16, 2024

    1 pagesTM02

    Appointment of Mr William John Agnew as a secretary on Jul 16, 2024

    2 pagesAP03

    Notification of Hsbc Marking Name Nominee Uk Ltd as a person with significant control on Apr 29, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 29, 2024

    2 pagesPSC09

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr John Agnew on Mar 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Anthony Mason on Dec 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Edwin Jones as a director on Mar 04, 2021

    1 pagesTM01

    Appointment of Mr Anthony Mason as a director on Mar 03, 2021

    2 pagesAP01

    Termination of appointment of Mark Jonathan Austin as a director on Nov 05, 2020

    1 pagesTM01

    Who are the officers of G.G.F. FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMMONS, Timothy Paul
    Rushworth Street
    SE1 0RB London
    40
    England
    Director
    Rushworth Street
    SE1 0RB London
    40
    England
    EnglandBritish333605700001
    SMITH, Anthony Mason
    Rushworth Street
    SE1 0RB London
    40
    England
    Director
    Rushworth Street
    SE1 0RB London
    40
    England
    EnglandBritish280434670002
    AGNEW, William John
    Rushworth Street
    SE1 0RB London
    40
    England
    Secretary
    Rushworth Street
    SE1 0RB London
    40
    England
    325476990001
    BEAUMONT, David Wynne
    Ayres Street
    SE1 1EU London
    54
    England
    Secretary
    Ayres Street
    SE1 1EU London
    54
    England
    189460030001
    HARDACRE, Eian Clark
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    Secretary
    6 Wilcot Close
    Bisley
    GU24 9DE Woking
    Surrey
    British119450490001
    HELM, Michael Thomas
    49 Westcombe Park Road
    SE3 7QZ London
    Secretary
    49 Westcombe Park Road
    SE3 7QZ London
    British43180940001
    HOPKINS, Gary Paul
    35a Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    Secretary
    35a Smitham Bottom Lane
    CR8 3DE Purley
    Surrey
    British18563310004
    MCCALLION, Jane
    Rushworth Street
    SE1 0RB London
    40
    England
    Secretary
    Rushworth Street
    SE1 0RB London
    40
    England
    201632730001
    MORGAN, Anthony Gerald
    Rushworth Street
    SE1 0RB London
    40
    England
    Secretary
    Rushworth Street
    SE1 0RB London
    40
    England
    237097400001
    PYNDIAH, Ashabye
    Rushworth Street
    SE1 0RB London
    40
    England
    Secretary
    Rushworth Street
    SE1 0RB London
    40
    England
    241590630001
    PYNDIAH, Ashabye
    Ayres Street
    SE1 1EU London
    54
    United Kingdom
    Secretary
    Ayres Street
    SE1 1EU London
    54
    United Kingdom
    180220580001
    REES, Nigel Denton
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    Secretary
    10 Carpenters Lane
    Hadlow
    TN11 0HW Tonbridge
    Kent
    British74150870001
    AGNEW, William John
    Rushworth Street
    SE1 0RB London
    40
    England
    Director
    Rushworth Street
    SE1 0RB London
    40
    England
    Northern IrelandBritish261000940001
    AITKEN, Robert Ferguson
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    Director
    Mile End
    Lower Assendon
    RG9 6AL Henley On Thames
    Oxfordshire
    EnglandBritish7169900001
    AUSTIN, Mark Jonathan
    Wellington Road
    Cressex Business Park
    HP12 3PR High Wycombe
    Hazlemere Window Company Ltd
    England
    Director
    Wellington Road
    Cressex Business Park
    HP12 3PR High Wycombe
    Hazlemere Window Company Ltd
    England
    EnglandBritish4632750002
    BAKER, Henry Maurice
    1 Knowle Road
    ME14 2BA Maidstone
    Kent
    Director
    1 Knowle Road
    ME14 2BA Maidstone
    Kent
    British11512530001
    BALLARD, David Edward
    10 Brentham Way
    Ealing
    W5 1BJ London
    Director
    10 Brentham Way
    Ealing
    W5 1BJ London
    EnglandBritish41205500001
    BUCKLEY, Kevin
    Rushworth Street
    SE1 0RB London
    40
    England
    Director
    Rushworth Street
    SE1 0RB London
    40
    England
    EnglandBritish134767250002
    BUYS, William Frederick
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    Director
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    British97730001
    BYRON-JONES, John
    Laneend 45 West Road
    CM21 0BL Sawbridgeworth
    Hertfordshire
    Director
    Laneend 45 West Road
    CM21 0BL Sawbridgeworth
    Hertfordshire
    British42887210001
    CONWAY, Trevor George
    20 Norwich Road
    NR28 0DU North Walsham
    Norfolk
    Director
    20 Norwich Road
    NR28 0DU North Walsham
    Norfolk
    British58189890001
    GRAY, Peter William
    4 Byron Road
    Taverham
    NR8 6PG Norwich
    Director
    4 Byron Road
    Taverham
    NR8 6PG Norwich
    EnglandBritish49722030003
    HERMAN, David Peter
    5 Fairfield Road
    NR2 2NE Norwich
    Norfolk
    Director
    5 Fairfield Road
    NR2 2NE Norwich
    Norfolk
    British20284560004
    HERN, Bryan Harold Kennedy
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    British32832510001
    HINETT, Graham Beverley
    Marazion
    18 Nelson Place
    SO41 3RT Lymington
    Hampshire
    Director
    Marazion
    18 Nelson Place
    SO41 3RT Lymington
    Hampshire
    British78011180001
    JARMAN, Simon James
    1 Swanley Bar Lane
    EN6 1NN Potters Bar
    Hertfordshire
    Director
    1 Swanley Bar Lane
    EN6 1NN Potters Bar
    Hertfordshire
    United KingdomBritish65100170002
    JONES, Gareth Edwin
    Rushworth Street
    SE1 0RB London
    40
    England
    Director
    Rushworth Street
    SE1 0RB London
    40
    England
    United KingdomBritish228468810001
    MCCARTHY, Victor John
    6 Maple Grove
    CM23 2PS Bishops Stortford
    Hertfordshire
    Director
    6 Maple Grove
    CM23 2PS Bishops Stortford
    Hertfordshire
    British29101220001
    MCCARTHY, Victor John
    6 Maple Grove
    CM23 2PS Bishops Stortford
    Hertfordshire
    Director
    6 Maple Grove
    CM23 2PS Bishops Stortford
    Hertfordshire
    British29101220001
    MILES, Michael John
    Street Farm
    Fressingfield
    IP21 5QD Diss
    Norfolk
    Director
    Street Farm
    Fressingfield
    IP21 5QD Diss
    Norfolk
    British17122610001
    MINKLEY, John David
    198 Main Street
    Newthorpe
    NG16 2DG Nottingham
    Nottinghamshire
    Director
    198 Main Street
    Newthorpe
    NG16 2DG Nottingham
    Nottinghamshire
    EnglandBritish7402570001
    MORRELLA, James Derek
    May Place South Green
    IP18 6ER Southwold
    Suffolk
    Director
    May Place South Green
    IP18 6ER Southwold
    Suffolk
    British17189410002
    MUMFORD, Martin James
    1 Adel Park Croft
    LS16 8HT Leeds
    West Yorkshire
    Director
    1 Adel Park Croft
    LS16 8HT Leeds
    West Yorkshire
    British16415090001
    O'DONOGHUE, Gregory James
    Long Meadow
    Chess Way
    WD3 5TA Chorleywood
    Hertfordshire
    Director
    Long Meadow
    Chess Way
    WD3 5TA Chorleywood
    Hertfordshire
    EnglandBritish9519850002
    PAYNE, Stephen John
    Rushworth Street
    SE1 0RB London
    40
    England
    Director
    Rushworth Street
    SE1 0RB London
    40
    England
    United KingdomEnglish33919240002

    Who are the persons with significant control of G.G.F. FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsbc Marking Name Nominee Uk Ltd
    Canada Square
    E14 5HQ London
    8
    England
    Apr 29, 2024
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00217308
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for G.G.F. FUND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016Apr 29, 2024The 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