GRIFFIN INTERNATIONAL LIMITED

GRIFFIN INTERNATIONAL LIMITED

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

    Company NameGRIFFIN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01271552
    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 GRIFFIN INTERNATIONAL LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is GRIFFIN INTERNATIONAL LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRIFFIN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRIFFIN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2025
    Next Confirmation Statement DueJul 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2024
    OverdueNo

    What are the latest filings for GRIFFIN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Apr 28, 2022

    2 pagesAP04

    Termination of appointment of Nicola Carol Hopkins as a secretary on Feb 25, 2022

    1 pagesTM02

    Director's details changed for Mr Matthew Nathan Gillen on Nov 12, 2021

    2 pagesCH01

    Appointment of Mr Matthew Nathan Gillen as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Jacques Fleurant as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    51 pagesMA

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr. Richard Martin Blackburn as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Peter John Reid as a director on Feb 28, 2021

    1 pagesTM01

    Appointment of Mr Atulkumar Brijmohan Kabra as a director on Dec 09, 2020

    2 pagesAP01

    Termination of appointment of Philip Antony Alvey as a director on Dec 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mrs Nicola Carol Hopkins as a secretary on Sep 25, 2019

    2 pagesAP03

    Termination of appointment of Romana Lewis as a secretary on Sep 25, 2019

    1 pagesTM02

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of GRIFFIN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    BLACKBURN, Richard Martin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector205472140001
    GILLEN, Matthew Nathan
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritishDirector251589650001
    KABRA, Atulkumar Brijmohan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIndianDirector277692740001
    DOCHERTY, Helen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166568180001
    FAHEY, Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    214860140001
    HOPKINS, Nicola Carol
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    262916540001
    LEWIS, Romana, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    250285940001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    182146360001
    SIDDIQUI, Syeeda
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    189153900001
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    157441530001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    240001710001
    ALVEY, Philip Antony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant165087850002
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    BritishManaging Director Gcs60768490002
    BRETT, Catherine Mary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishChief Risk Officer, International Europe168986470001
    CALLADINE, Jonathan James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBank Official172502960001
    CLEMENTS, David John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishBanker93629830001
    CRAIG, Frances Ann
    5 Dora Road
    SW19 7EZ London
    Director
    5 Dora Road
    SW19 7EZ London
    BritishBanker84358170001
    DAY, Terence John
    141 Western Road
    CM12 9JH Billericay
    Essex
    Director
    141 Western Road
    CM12 9JH Billericay
    Essex
    BritishAccountant35267620001
    FLETCHER, Bruce Alan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomAmericanCompany Director148208670002
    FLEURANT, Jacques
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomCanadianDirector249266370001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    BritishDirector Finance Foward Trust5681410002
    GOPAUL, Rajiv Kumar
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishAccountant165263570001
    GUNN, James Stewart
    4 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    Director
    4 Hurst Road
    BN6 9NJ Hassocks
    West Sussex
    BritishFinance Director Griffin Factors Limited73656340001
    HUGHES, Alan Renatus Frederick
    8 Fox Lea
    BN14 0XB Findon
    West Sussex
    Director
    8 Fox Lea
    BN14 0XB Findon
    West Sussex
    BritishManaging Director Griffin Factors Limited144947840001
    HUKE, Andrew James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishChartered Accountant123244140001
    JAFFA, David
    Flat 78
    8 Selsdon Way
    E14 9GR London
    Director
    Flat 78
    8 Selsdon Way
    E14 9GR London
    BritishSenior Manager71187150004
    MACKAY, David Johnstone
    Abbotsford 26 Westerton Drive
    FK9 4QL Bridge Of Allan
    Director
    Abbotsford 26 Westerton Drive
    FK9 4QL Bridge Of Allan
    ScottishDirector54024310002
    MORGAN, Howard Idris
    Capella Kithurst Lane
    Storrington
    RH20 4LP Pulborough
    West Sussex
    Director
    Capella Kithurst Lane
    Storrington
    RH20 4LP Pulborough
    West Sussex
    BritishDirector Credit And Risk Griffin Factors27833270001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    BritishChief Executive Forward Trust144947830001

    Who are the persons with significant control of GRIFFIN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United Kingdom
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number585756
    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.

    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