GRANT THORNTON CORPORATE FINANCE LIMITED

GRANT THORNTON CORPORATE FINANCE LIMITED

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

    Company NameGRANT THORNTON CORPORATE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01804102
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRANT THORNTON CORPORATE FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRANT THORNTON CORPORATE FINANCE LIMITED located?

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

    What were the previous names of GRANT THORNTON CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANT THORNTON PENSIONS FUND NOMINEES LIMITEDMar 11, 1987Mar 11, 1987
    THORNTON BAKER PENSIONS FUND NOMINEES LIMITEDMar 28, 1984Mar 28, 1984

    What are the latest accounts for GRANT THORNTON CORPORATE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GRANT THORNTON CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    2 pagesAP01

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 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

    Accounts for a dormant company made up to Dec 31, 2019

    4 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

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Jul 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Grant Thornton Limited as a secretary on Feb 26, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Appointment of Mr Nigel Morrison as a director on Dec 17, 2018

    2 pagesAP01

    Termination of appointment of Simon Jonathan Jones as a director on Dec 17, 2018

    1 pagesTM01

    Appointment of David John Dunckley as a director on Dec 01, 2018

    2 pagesAP01

    Termination of appointment of Sacha Veronica Romanovitch as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Jul 31, 2018 with updates

    3 pagesCS01

    Appointment of Jonathan Charles Riley as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of Robert Hannah as a director on Jul 01, 2018

    1 pagesTM01

    Who are the officers of GRANT THORNTON CORPORATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCKLEY, David John
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish142089450002
    GOMERSALL, Malcolm Antony
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish141957240004
    MUNTON, David Paul
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish141378100002
    TOPHAM, Ruth Patricia
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish203153630001
    KEHOE, Laurence Peter
    67 Dover Road
    Aldersbrook Wanstead
    E12 5DZ London
    Secretary
    67 Dover Road
    Aldersbrook Wanstead
    E12 5DZ London
    British3569210001
    WELLS, Robert Ian
    191 Chingford Mount Road
    Chingford
    E4 8LR London
    Secretary
    191 Chingford Mount Road
    Chingford
    E4 8LR London
    British41402940001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    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
    BALDWIN, Ann Shirley
    21 Charlotte Street
    BS1 5PZ Bristol
    Avon
    Director
    21 Charlotte Street
    BS1 5PZ Bristol
    Avon
    British20455790001
    BARNES, Scott
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    United KingdomBritish38330780002
    BUTLER, Brian John
    33 Blandford Avenue
    OX2 8EB Oxford
    Oxfordshire
    Director
    33 Blandford Avenue
    OX2 8EB Oxford
    Oxfordshire
    British6296790001
    CARTWRIGHT, Lawrence
    Garden Cottage
    Longworth House Longworth
    OX13 5HH Abingdon
    Oxfordshire
    Director
    Garden Cottage
    Longworth House Longworth
    OX13 5HH Abingdon
    Oxfordshire
    EnglandBritish59168080001
    CARTWRIGHT, Lawrence
    Garden Cottage
    Longworth House Longworth
    OX13 5HH Abingdon
    Oxfordshire
    Director
    Garden Cottage
    Longworth House Longworth
    OX13 5HH Abingdon
    Oxfordshire
    EnglandBritish59168080001
    CLEARY, Michael John
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    British21092290003
    COLLIER, John Hibbert George
    The Willows 23a Howbeck Road
    Oxton
    CH43 6TD Birkenhead
    Merseyside
    Director
    The Willows 23a Howbeck Road
    Oxton
    CH43 6TD Birkenhead
    Merseyside
    British35782680002
    CONNELL, Brian David
    Mount Cottage Church Hill
    Horsell
    GU21 4QQ Woking
    Surrey
    Director
    Mount Cottage Church Hill
    Horsell
    GU21 4QQ Woking
    Surrey
    British6296800001
    CUNNELLY, Carl Edward
    9 Boundary Close
    Woodley
    SK6 1LA Stockport
    Cheshire
    Director
    9 Boundary Close
    Woodley
    SK6 1LA Stockport
    Cheshire
    British6296810001
    DEYES, Peter Rathbone
    6 Firs Crescent
    L37 1PT Formby
    Liverpool
    Director
    6 Firs Crescent
    L37 1PT Formby
    Liverpool
    United KingdomBritish13345870001
    ETHERINGTON, Paul Michael David
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Director
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    EnglandBritish141505620002
    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
    ScotlandBritish200032770001
    HAYTON, Robert
    6 Newlands Avenue
    Whitefield
    M45 7WR Manchester
    Lancashire
    Director
    6 Newlands Avenue
    Whitefield
    M45 7WR Manchester
    Lancashire
    British6296820001
    HEMS, Peter Kenneth
    The Old Reading Room
    57 Main Street
    LE15 9LR Lyddington
    Leicestershire
    Director
    The Old Reading Room
    57 Main Street
    LE15 9LR Lyddington
    Leicestershire
    United KingdomBritish29540910001
    JONES, Simon Jonathan
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish61171820001
    MCDONNELL, David Croft
    Burnlea
    18 The Serpentine
    L19 9DT Liverpool
    Merseyside
    Director
    Burnlea
    18 The Serpentine
    L19 9DT Liverpool
    Merseyside
    EnglandBritish3569220001
    MEW, John David
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    British39579880002
    MORGAN, Laurence
    8 Sea Cliff Close
    South Promenade
    BT33 0LH Newcastle
    County Down
    Director
    8 Sea Cliff Close
    South Promenade
    BT33 0LH Newcastle
    County Down
    British44679580001
    MORRIS, Simon Charles
    Grant Thornton House Melton Street
    NW1 2EP London
    Director
    Grant Thornton House Melton Street
    NW1 2EP London
    British141506670001
    MORRISON, Nigel
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish121646440002
    RILEY, Jonathan Charles
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish248750950001
    ROMANOVITCH, Sacha Veronica
    Finsbury Square
    EC2A 1AG London
    30
    England
    Director
    Finsbury Square
    EC2A 1AG London
    30
    England
    EnglandBritish141503670002
    SAVIN, Peter Vyvien
    8 The Leys
    Halton Village
    HP22 5GH Aylesbury
    Buckinghamshire
    Director
    8 The Leys
    Halton Village
    HP22 5GH Aylesbury
    Buckinghamshire
    EnglandBritish40200360001
    SLEIGH, Charles Frederick
    Binny Bridge
    EH52 6NR Ecclesmachan
    West Lothian
    Director
    Binny Bridge
    EH52 6NR Ecclesmachan
    West Lothian
    British244470001
    TURLEY, Janet Valerie
    13 Willmers Close
    MK41 8DX Bedford
    Bedfordshire
    Director
    13 Willmers Close
    MK41 8DX Bedford
    Bedfordshire
    British30104050001

    Who are the persons with significant control of GRANT THORNTON CORPORATE FINANCE LIMITED?

    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 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 CORPORATE FINANCE LIMITED?

    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