GRIFFIN INTERNATIONAL LIMITED
Overview
Company Name | GRIFFIN INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01271552 |
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 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 Address | No |
What are the latest accounts for GRIFFIN INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRIFFIN INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Jul 16, 2025 |
---|---|
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | No |
What are the latest filings for GRIFFIN INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Apr 28, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Nicola Carol Hopkins as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Matthew Nathan Gillen on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Matthew Nathan Gillen as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacques Fleurant as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Richard Martin Blackburn as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Reid as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Atulkumar Brijmohan Kabra as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Antony Alvey as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Mrs Nicola Carol Hopkins as a secretary on Sep 25, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Romana Lewis as a secretary on Sep 25, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GRIFFIN INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
BLACKBURN, Richard Martin | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Director | 205472140001 | ||||||||
GILLEN, Matthew Nathan | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | Director | 251589650001 | ||||||||
KABRA, Atulkumar Brijmohan | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Indian | Director | 277692740001 | ||||||||
DOCHERTY, Helen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166568180001 | |||||||||||
FAHEY, Jane | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 214860140001 | |||||||||||
HOPKINS, Nicola Carol | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 262916540001 | |||||||||||
LEWIS, Romana, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 250285940001 | |||||||||||
MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||||||
MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 | British | 76913670002 | ||||||||||
MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 182146360001 | |||||||||||
SIDDIQUI, Syeeda | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 189153900001 | |||||||||||
WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 157441530001 | |||||||||||
YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 240001710001 | |||||||||||
ALVEY, Philip Antony | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Accountant | 165087850002 | ||||||||
BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | Managing Director Gcs | 60768490002 | |||||||||
BRETT, Catherine Mary | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | Chief Risk Officer, International Europe | 168986470001 | ||||||||
CALLADINE, Jonathan James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Bank Official | 172502960001 | ||||||||
CLEMENTS, David John | Director | Canada Square E14 5HQ London 8 United Kingdom | British | Banker | 93629830001 | |||||||||
CRAIG, Frances Ann | Director | 5 Dora Road SW19 7EZ London | British | Banker | 84358170001 | |||||||||
DAY, Terence John | Director | 141 Western Road CM12 9JH Billericay Essex | British | Accountant | 35267620001 | |||||||||
FLETCHER, Bruce Alan | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | Company Director | 148208670002 | ||||||||
FLEURANT, Jacques | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | Canadian | Director | 249266370001 | ||||||||
GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | Director Finance Foward Trust | 5681410002 | |||||||||
GOPAUL, Rajiv Kumar | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Accountant | 165263570001 | ||||||||
GUNN, James Stewart | Director | 4 Hurst Road BN6 9NJ Hassocks West Sussex | British | Finance Director Griffin Factors Limited | 73656340001 | |||||||||
HUGHES, Alan Renatus Frederick | Director | 8 Fox Lea BN14 0XB Findon West Sussex | British | Managing Director Griffin Factors Limited | 144947840001 | |||||||||
HUKE, Andrew James | Director | Canada Square E14 5HQ London 8 United Kingdom | British | Chartered Accountant | 123244140001 | |||||||||
JAFFA, David | Director | Flat 78 8 Selsdon Way E14 9GR London | British | Senior Manager | 71187150004 | |||||||||
MACKAY, David Johnstone | Director | Abbotsford 26 Westerton Drive FK9 4QL Bridge Of Allan | Scottish | Director | 54024310002 | |||||||||
MORGAN, Howard Idris | Director | Capella Kithurst Lane Storrington RH20 4LP Pulborough West Sussex | British | Director Credit And Risk Griffin Factors | 27833270001 | |||||||||
PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | Chief Executive Forward Trust | 144947830001 |
Who are the persons with significant control of GRIFFIN INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Midcorp Limited | Apr 06, 2016 | Canada Square E14 5HQ London 8 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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