GRANT THORNTON BUSINESS SERVICES
Overview
Company Name | GRANT THORNTON BUSINESS SERVICES |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 01224178 |
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 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 Address | No |
What were the previous names of GRANT THORNTON BUSINESS SERVICES?
Company Name | From | Until |
---|---|---|
ROBSON RHODES SERVICES | Jun 07, 1993 | Jun 07, 1993 |
BARBICAN COMPUTER SERVICES LIMITED | Aug 27, 1975 | Aug 27, 1975 |
What are the latest accounts for GRANT THORNTON BUSINESS SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRANT THORNTON BUSINESS SERVICES?
Last Confirmation Statement Made Up To | Jul 31, 2025 |
---|---|
Next Confirmation Statement Due | Aug 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 31, 2024 |
Overdue | No |
What are the latest filings for GRANT THORNTON BUSINESS SERVICES?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Malcolm Antony Gomersall as a director on Nov 17, 2024 | 1 pages | TM01 | ||
Appointment of Aisling Laura Cook as a director on Nov 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Michael Bear as a director on Nov 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Patricia Topham as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Appointment of Darren Michael Bear as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Dunckley as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr Malcolm Antony Gomersall on Jul 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Paul Munton as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Mrs Ruth Patricia Topham as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on Feb 26, 2019 | 2 pages | PSC02 | ||
Cessation of Grant Thornton Uk Llp as a person with significant control on Feb 26, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Appointment of Mr David Munton as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Gomersall as a director on Jun 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Riley as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nigel Morrison as a director on Jun 05, 2020 | 1 pages | TM01 | ||
Who are the officers of GRANT THORNTON BUSINESS SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOK, Aisling Laura | Director | Finsbury Square EC2A 1AG London 30 England | England | Irish | Business Director | 329432120001 | ||||||||
ADDISON, June Philippa | Secretary | 53 Calbourne Road SW12 8LW London | British | 7216700001 | ||||||||||
GRANT THORNTON LIMITED | Secretary | Finsbury Square EC2A 1AG London 30 England |
| 177618590001 | ||||||||||
ADDISON, June Philippa | Director | 53 Calbourne Road SW12 8LW London | United Kingdom | British | Partnership Secretary | 7216700001 | ||||||||
ALDOUS, Hugh Graham Cazalet | Director | 8b Portman Mansions Porter Street W1U 6DE London | United Kingdom | British | Chartered Accountant | 7216720001 | ||||||||
ALDOUS, Hugh Graham Cazalet | Director | 8b Portman Mansions Porter Street W1U 6DE London | United Kingdom | British | Chartered Accountant | 7216720001 | ||||||||
BARNES, Scott | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | United Kingdom | British | Chartered Accountant | 38330780002 | ||||||||
BEAR, Darren Michael | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 318824060001 | ||||||||
CLEARY, Michael John | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | Director | 21092290003 | |||||||||
CONNOR, Christopher | Director | 3 Dales Drive Tranmere Park LS20 8HR Guiseley West Yorkshire | England | British | Chartered Accountant | 56328070001 | ||||||||
DUNCKLEY, David John | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 142089450002 | ||||||||
ETHERINGTON, Paul Michael David | Director | Grant Thornton House Melton Street Euston Square NW1 2EP Euston London | England | British | None | 141505620002 | ||||||||
FIELD, Geoffrey Michael | Director | 5 Mardley Heights AL6 0TX Welwyn Hertfordshire | British | Accountant | 27128720001 | |||||||||
FIELD, Geoffrey Michael | Director | 5 Mardley Heights AL6 0TX Welwyn Hertfordshire | British | Chartered Accountant | 27128720001 | |||||||||
FRANCIS, Jeremy Inglesby | Director | 8 De Freville Avenue CB4 1HR Cambridge Cambridgeshire | England | British | Chartered Accountant | 21179160001 | ||||||||
GOMERSALL, Malcolm Antony | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 141957240004 | ||||||||
HANNAH, Robert | Director | 110 Queen Street G1 3BX Glasgow Grant Thornton Uk Llp United Kingdom | Scotland | British | Chartered Accountant | 200032770001 | ||||||||
HEER, Sukhbinder Singh | Director | 206 Ginger Apartments Cayenne Court SE1 2PA London | British | Accountant | 96361600001 | |||||||||
JONES, Simon Jonathan | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 61171820001 | ||||||||
KOREK, Julian Witold | Director | Woodview Potters Heath Road Potters Heath AL5 9ST Welwyn Hertfordshire | British | Chartered Accountant | 54193510001 | |||||||||
MAXWELL, David Anthony Stuart | Director | 28 Sunte Avenue RH16 2AA Haywards Heath West Sussex | United Kingdom | British | Director | 71131820001 | ||||||||
MEW, John David | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | Director | 39579880002 | |||||||||
MORRIS, Simon Charles | Director | Grant Thornton House Melton Street NW1 2EP London | British | Accountant | 141506670001 | |||||||||
MORRISON, Nigel | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 121646440002 | ||||||||
MUNTON, David Paul | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 141378100002 | ||||||||
PRIOR, Paul Stephen | Director | Bothams Hall Farm Moss Lane Broadbottom SK14 3AW Hyde | United Kingdom | British | Accountant | 111598220001 | ||||||||
RILEY, Jonathan Charles | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 248750950001 | ||||||||
ROMANOVITCH, Sacha Veronica | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 141503670002 | ||||||||
SLOANE, James Fergus | Director | 57 The Avenue BN7 1QU Lewes East Sussex | British | Management Consultant | 27128730001 | |||||||||
SMAJE, Melvyn Benjamin | Director | Summerlands Ferry Lane Medmenham SL7 2EZ Marlow Buckinghamshire | British | Management Consultant | 35229760002 | |||||||||
SUMMERS, Murray | Director | 26 Oakdale Westgate Road BR3 2DY Beckenham Kent | United Kingdom | British | Consultant | 31966020001 | ||||||||
TOPHAM, Ruth Patricia | Director | Finsbury Square EC2A 1AG London 30 England | England | British | Director | 203153630001 |
Who are the persons with significant control of GRANT THORNTON BUSINESS SERVICES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grant Thornton Acquisitions No.2 Limited | Feb 26, 2019 | Finsbury Square EC2A 1AG London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Grant Thornton Uk Llp | Jul 31, 2017 | Finsbury Square EC2A 1AG London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GRANT THORNTON BUSINESS SERVICES?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2016 | Jul 31, 2017 | The 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