GRANT THORNTON CORPORATE FINANCE LIMITED
Overview
| Company Name | GRANT THORNTON CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01804102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of GRANT THORNTON CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANT THORNTON PENSIONS FUND NOMINEES LIMITED | Mar 11, 1987 | Mar 11, 1987 |
| THORNTON BAKER PENSIONS FUND NOMINEES LIMITED | Mar 28, 1984 | Mar 28, 1984 |
What are the latest accounts for GRANT THORNTON CORPORATE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GRANT THORNTON CORPORATE FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Appointment of Mrs Ruth Patricia Topham as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 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 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 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 | ||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Grant Thornton Limited as a secretary on Feb 26, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Appointment of Mr Nigel Morrison as a director on Dec 17, 2018 | 2 pages | AP01 | ||
Termination of appointment of Simon Jonathan Jones as a director on Dec 17, 2018 | 1 pages | TM01 | ||
Appointment of David John Dunckley as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Sacha Veronica Romanovitch as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2018 with updates | 3 pages | CS01 | ||
Appointment of Jonathan Charles Riley as a director on Jul 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Robert Hannah as a director on Jul 01, 2018 | 1 pages | TM01 | ||
Who are the officers of GRANT THORNTON CORPORATE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNCKLEY, David John | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 142089450002 | |||||||||
| GOMERSALL, Malcolm Antony | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 141957240004 | |||||||||
| MUNTON, David Paul | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 141378100002 | |||||||||
| TOPHAM, Ruth Patricia | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 203153630001 | |||||||||
| KEHOE, Laurence Peter | Secretary | 67 Dover Road Aldersbrook Wanstead E12 5DZ London | British | 3569210001 | ||||||||||
| WELLS, Robert Ian | Secretary | 191 Chingford Mount Road Chingford E4 8LR London | British | 41402940001 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 |
| 38636470004 | ||||||||||
| GRANT THORNTON LIMITED | Secretary | Finsbury Square EC2A 1AG London 30 England |
| 177618590001 | ||||||||||
| BALDWIN, Ann Shirley | Director | 21 Charlotte Street BS1 5PZ Bristol Avon | British | 20455790001 | ||||||||||
| BARNES, Scott | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | United Kingdom | British | 38330780002 | |||||||||
| BUTLER, Brian John | Director | 33 Blandford Avenue OX2 8EB Oxford Oxfordshire | British | 6296790001 | ||||||||||
| CARTWRIGHT, Lawrence | Director | Garden Cottage Longworth House Longworth OX13 5HH Abingdon Oxfordshire | England | British | 59168080001 | |||||||||
| CARTWRIGHT, Lawrence | Director | Garden Cottage Longworth House Longworth OX13 5HH Abingdon Oxfordshire | England | British | 59168080001 | |||||||||
| CLEARY, Michael John | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 21092290003 | ||||||||||
| COLLIER, John Hibbert George | Director | The Willows 23a Howbeck Road Oxton CH43 6TD Birkenhead Merseyside | British | 35782680002 | ||||||||||
| CONNELL, Brian David | Director | Mount Cottage Church Hill Horsell GU21 4QQ Woking Surrey | British | 6296800001 | ||||||||||
| CUNNELLY, Carl Edward | Director | 9 Boundary Close Woodley SK6 1LA Stockport Cheshire | British | 6296810001 | ||||||||||
| DEYES, Peter Rathbone | Director | 6 Firs Crescent L37 1PT Formby Liverpool | United Kingdom | British | 13345870001 | |||||||||
| ETHERINGTON, Paul Michael David | Director | Grant Thornton House Melton Street NW1 2EP Euston Square London | England | British | 141505620002 | |||||||||
| HANNAH, Robert | Director | 110 Queen Street G1 3BX Glasgow Grant Thornton Uk Llp United Kingdom | Scotland | British | 200032770001 | |||||||||
| HAYTON, Robert | Director | 6 Newlands Avenue Whitefield M45 7WR Manchester Lancashire | British | 6296820001 | ||||||||||
| HEMS, Peter Kenneth | Director | The Old Reading Room 57 Main Street LE15 9LR Lyddington Leicestershire | United Kingdom | British | 29540910001 | |||||||||
| JONES, Simon Jonathan | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 61171820001 | |||||||||
| MCDONNELL, David Croft | Director | Burnlea 18 The Serpentine L19 9DT Liverpool Merseyside | England | British | 3569220001 | |||||||||
| MEW, John David | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 39579880002 | ||||||||||
| MORGAN, Laurence | Director | 8 Sea Cliff Close South Promenade BT33 0LH Newcastle County Down | British | 44679580001 | ||||||||||
| MORRIS, Simon Charles | Director | Grant Thornton House Melton Street NW1 2EP London | British | 141506670001 | ||||||||||
| MORRISON, Nigel | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 121646440002 | |||||||||
| RILEY, Jonathan Charles | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 248750950001 | |||||||||
| ROMANOVITCH, Sacha Veronica | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 141503670002 | |||||||||
| SAVIN, Peter Vyvien | Director | 8 The Leys Halton Village HP22 5GH Aylesbury Buckinghamshire | England | British | 40200360001 | |||||||||
| SLEIGH, Charles Frederick | Director | Binny Bridge EH52 6NR Ecclesmachan West Lothian | British | 244470001 | ||||||||||
| TURLEY, Janet Valerie | Director | 13 Willmers Close MK41 8DX Bedford Bedfordshire | British | 30104050001 |
Who are the persons with significant control of GRANT THORNTON CORPORATE FINANCE LIMITED?
| 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 CORPORATE FINANCE LIMITED?
| 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