GRANT THORNTON BUSINESS SERVICES

GRANT THORNTON BUSINESS SERVICES

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

    Company NameGRANT THORNTON BUSINESS SERVICES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01224178
    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 GRANT THORNTON BUSINESS SERVICES?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GRANT THORNTON BUSINESS SERVICES located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANT THORNTON BUSINESS SERVICES?

    Previous Company Names
    Company NameFromUntil
    ROBSON RHODES SERVICESJun 07, 1993Jun 07, 1993
    BARBICAN COMPUTER SERVICES LIMITEDAug 27, 1975Aug 27, 1975

    What are the latest accounts for GRANT THORNTON BUSINESS SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRANT THORNTON BUSINESS SERVICES?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for GRANT THORNTON BUSINESS SERVICES?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Malcolm Antony Gomersall as a director on Nov 17, 2024

    1 pagesTM01

    Appointment of Aisling Laura Cook as a director on Nov 17, 2024

    2 pagesAP01

    Termination of appointment of Darren Michael Bear as a director on Nov 17, 2024

    1 pagesTM01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Patricia Topham as a director on Jun 17, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Darren Michael Bear as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of David John Dunckley as a director on Feb 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Mr Malcolm Antony Gomersall on Jul 11, 2023

    2 pagesCH01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Paul Munton as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mrs Ruth Patricia Topham as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on Feb 26, 2019

    2 pagesPSC02

    Cessation of Grant Thornton Uk Llp as a person with significant control on Feb 26, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr David Munton as a director on Jun 05, 2020

    2 pagesAP01

    Appointment of Mr Malcolm Gomersall as a director on Jun 05, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Charles Riley as a director on Jun 05, 2020

    1 pagesTM01

    Termination of appointment of Nigel Morrison as a director on Jun 05, 2020

    1 pagesTM01

    Who are the officers of GRANT THORNTON BUSINESS SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Aisling Laura
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandIrishBusiness Director329432120001
    ADDISON, June Philippa
    53 Calbourne Road
    SW12 8LW London
    Secretary
    53 Calbourne Road
    SW12 8LW London
    British7216700001
    GRANT THORNTON LIMITED
    Finsbury Square
    EC2A 1AG London
    30
    England
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2917818
    177618590001
    ADDISON, June Philippa
    53 Calbourne Road
    SW12 8LW London
    Director
    53 Calbourne Road
    SW12 8LW London
    United KingdomBritishPartnership Secretary7216700001
    ALDOUS, Hugh Graham Cazalet
    8b Portman Mansions
    Porter Street
    W1U 6DE London
    Director
    8b Portman Mansions
    Porter Street
    W1U 6DE London
    United KingdomBritishChartered Accountant7216720001
    ALDOUS, Hugh Graham Cazalet
    8b Portman Mansions
    Porter Street
    W1U 6DE London
    Director
    8b Portman Mansions
    Porter Street
    W1U 6DE London
    United KingdomBritishChartered Accountant7216720001
    BARNES, Scott
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    United KingdomBritishChartered Accountant38330780002
    BEAR, Darren Michael
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector318824060001
    CLEARY, Michael John
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    BritishDirector21092290003
    CONNOR, Christopher
    3 Dales Drive
    Tranmere Park
    LS20 8HR Guiseley
    West Yorkshire
    Director
    3 Dales Drive
    Tranmere Park
    LS20 8HR Guiseley
    West Yorkshire
    EnglandBritishChartered Accountant56328070001
    DUNCKLEY, David John
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector142089450002
    ETHERINGTON, Paul Michael David
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP Euston London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP Euston London
    EnglandBritishNone141505620002
    FIELD, Geoffrey Michael
    5 Mardley Heights
    AL6 0TX Welwyn
    Hertfordshire
    Director
    5 Mardley Heights
    AL6 0TX Welwyn
    Hertfordshire
    BritishAccountant27128720001
    FIELD, Geoffrey Michael
    5 Mardley Heights
    AL6 0TX Welwyn
    Hertfordshire
    Director
    5 Mardley Heights
    AL6 0TX Welwyn
    Hertfordshire
    BritishChartered Accountant27128720001
    FRANCIS, Jeremy Inglesby
    8 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    Director
    8 De Freville Avenue
    CB4 1HR Cambridge
    Cambridgeshire
    EnglandBritishChartered Accountant21179160001
    GOMERSALL, Malcolm Antony
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector141957240004
    HANNAH, Robert
    110 Queen Street
    G1 3BX Glasgow
    Grant Thornton Uk Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    Grant Thornton Uk Llp
    United Kingdom
    ScotlandBritishChartered Accountant200032770001
    HEER, Sukhbinder Singh
    206 Ginger Apartments
    Cayenne Court
    SE1 2PA London
    Director
    206 Ginger Apartments
    Cayenne Court
    SE1 2PA London
    BritishAccountant96361600001
    JONES, Simon Jonathan
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector61171820001
    KOREK, Julian Witold
    Woodview
    Potters Heath Road Potters Heath
    AL5 9ST Welwyn
    Hertfordshire
    Director
    Woodview
    Potters Heath Road Potters Heath
    AL5 9ST Welwyn
    Hertfordshire
    BritishChartered Accountant54193510001
    MAXWELL, David Anthony Stuart
    28 Sunte Avenue
    RH16 2AA Haywards Heath
    West Sussex
    Director
    28 Sunte Avenue
    RH16 2AA Haywards Heath
    West Sussex
    United KingdomBritishDirector71131820001
    MEW, John David
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    BritishDirector39579880002
    MORRIS, Simon Charles
    Grant Thornton House Melton Street
    NW1 2EP London
    Director
    Grant Thornton House Melton Street
    NW1 2EP London
    BritishAccountant141506670001
    MORRISON, Nigel
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector121646440002
    MUNTON, David Paul
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector141378100002
    PRIOR, Paul Stephen
    Bothams Hall Farm Moss Lane
    Broadbottom
    SK14 3AW Hyde
    Director
    Bothams Hall Farm Moss Lane
    Broadbottom
    SK14 3AW Hyde
    United KingdomBritishAccountant111598220001
    RILEY, Jonathan Charles
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector248750950001
    ROMANOVITCH, Sacha Veronica
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector141503670002
    SLOANE, James Fergus
    57 The Avenue
    BN7 1QU Lewes
    East Sussex
    Director
    57 The Avenue
    BN7 1QU Lewes
    East Sussex
    BritishManagement Consultant27128730001
    SMAJE, Melvyn Benjamin
    Summerlands Ferry Lane
    Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Summerlands Ferry Lane
    Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    BritishManagement Consultant35229760002
    SUMMERS, Murray
    26 Oakdale
    Westgate Road
    BR3 2DY Beckenham
    Kent
    Director
    26 Oakdale
    Westgate Road
    BR3 2DY Beckenham
    Kent
    United KingdomBritishConsultant31966020001
    TOPHAM, Ruth Patricia
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritishDirector203153630001

    Who are the persons with significant control of GRANT THORNTON BUSINESS SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Finsbury Square
    EC2A 1AG London
    30
    England
    Feb 26, 2019
    Finsbury Square
    EC2A 1AG London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09556430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Finsbury Square
    EC2A 1AG London
    30
    England
    Jul 31, 2017
    Finsbury Square
    EC2A 1AG London
    30
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc307742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GRANT THORNTON BUSINESS SERVICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016Jul 31, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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