Background WavePink WaveYellow Wave

GFS TRUSTEE LIMITED (08719603)

GFS TRUSTEE LIMITED (08719603) is an active UK company. incorporated on 7 October 2013. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. GFS TRUSTEE LIMITED has been registered for 12 years. Current directors include GOWDY, Barry Anthony.

Company Number
08719603
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Unit 2 Station Approach, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
GOWDY, Barry Anthony
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS TRUSTEE LIMITED

GFS TRUSTEE LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. GFS TRUSTEE LIMITED was registered 12 years ago.(SIC: 64301)

Status

active

Active since 12 years ago

Company No

08719603

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

GFS TRUSTEES LIMITED
From: 7 October 2013To: 8 October 2013
Contact
Address

Unit 2 Station Approach Borough Green Sevenoaks, TN15 8AD,

Previous Addresses

14 Ellerby Street London SW6 6EY England
From: 18 April 2023To: 18 April 2023
Gallium House Unit 2, Station Court Borough Green Sevenoaks Kent TN15 8AD
From: 9 February 2015To: 18 April 2023
4Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL
From: 7 October 2013To: 9 February 2015
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Jun 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Aug 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GOWDY, Barry Anthony

Active
Station Approach, SevenoaksTN15 8AD
Born March 1957
Director
Appointed 22 Aug 2023

EDWARDS, Julie Anne

Resigned
Station Approach, SevenoaksTN15 8AD
Secretary
Appointed 21 Jan 2020
Resigned 19 Dec 2022

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 17 Oct 2013
Resigned 22 Apr 2015

WATTS, Marina Juliana Angela

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Secretary
Appointed 22 Apr 2015
Resigned 21 Jan 2020

BAILEY, Michael William

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1953
Director
Appointed 06 Jun 2019
Resigned 18 Apr 2023

COONEY, Richard James

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born January 1982
Director
Appointed 07 Oct 2015
Resigned 31 Dec 2022

HUGHES, Evelyn Mary

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1966
Director
Appointed 07 Oct 2015
Resigned 15 Jun 2016

NORRIS, Anne Frances

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born April 1960
Director
Appointed 10 Feb 2016
Resigned 30 Jun 2021

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 07 Oct 2013
Resigned 30 Jun 2021

SKELTON, Reuben Brian

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born June 1972
Director
Appointed 30 Oct 2014
Resigned 31 Dec 2022

Persons with significant control

1

Station Approach, SevenoaksTN15 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
8 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2013
NEWINCIncorporation