GRIFFIN NOMINEES LIMITED
Overview
| Company Name | GRIFFIN NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05157387 |
| 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 NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRIFFIN NOMINEES LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRIFFIN NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 1081 LIMITED | Jun 18, 2004 | Jun 18, 2004 |
What are the latest accounts for GRIFFIN NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRIFFIN NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for GRIFFIN NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Abrdn Investments Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Director's details changed for Tenon Nominees Limited on Apr 12, 2024 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Iain Walker as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Brett Moscow as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on Dec 05, 2022 | 1 pages | AD01 | ||
Change of details for Aberdeen Asset Managers Ltd as a person with significant control on Nov 25, 2022 | 2 pages | PSC05 | ||
Appointment of Iain Walker as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Anne Kathryn Breen as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Patrick Ireland as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Change of details for Aberdeen Asset Managers Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Oct 16, 2020 | 2 pages | AP04 | ||
Termination of appointment of Aberdeen Asset Management Plc as a secretary on Oct 16, 2020 | 1 pages | TM02 | ||
Appointment of Mr Nicholas James Patrick Ireland as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert Michael Hannigan as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Who are the officers of GRIFFIN NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| BREEN, Anne Kathryn | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | Scotland | British | 265574550001 | |||||||||
| MOSCOW, Simon Brett | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 199954440001 | |||||||||
| TENON NOMINEES LIMITED | Director | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 131774940001 | ||||||||||
| HARE, Paul Edward | Secretary | 39 Cloudesley Road Barnsbury Islington N1 0EL London | British | 23220350004 | ||||||||||
| HOUGHTON, Sarah Jane | Secretary | 86 Dora Road Wimbledon SW19 7HJ London | British | 83534220002 | ||||||||||
| SHACKLADY, Dawn Frances Lee | Secretary | 24c Cromwell Grove W6 7RG London | British | 95448080001 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queen's Terrace AB10 1YG Aberdeen 10 Scotland |
| 818260001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| BURGESS, Mark David | Director | St Germains House St Michael's Street AL3 4SH St Albans Hertfordshire | Australian | 99775220001 | ||||||||||
| COLLINS, David Maxwell | Director | 7 Alpine Copse BR1 2AW Bromley Kent | British | 112911790001 | ||||||||||
| EINHAEUSER, Karin | Director | Fritzlarer Strasse 6b Frankfurt/Main 60487 Germany | German | 121771570001 | ||||||||||
| HANNIGAN, Robert Michael | Director | George Street EH2 2LL Edinburgh 1 United Kingdom | United Kingdom | British | 81510590004 | |||||||||
| HILLMAN, Christopher Arthur | Director | 16 Seaford Road EN1 1NT Enfield Middlesex | British | 112911930001 | ||||||||||
| HOUGHTON, Sarah Jane | Director | 86 Dora Road Wimbledon SW19 7HJ London | United Kingdom | British | 83534220002 | |||||||||
| IRELAND, Nicholas James Patrick | Director | 1 Bread Street EC4M 9HH London Bow Bells House | United Kingdom | British | 171384490002 | |||||||||
| KING, David Neil, Mr. | Director | Grange Farm House Green End MK18 3NT Granborough Buckinghamshire | United Kingdom | British | 152398020002 | |||||||||
| LAING, Andrew Arthur | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | Scotland | British | 67379280001 | |||||||||
| MIES, Joachim Martin | Director | Flat 1 67 Redcliffe Road SW10 9JJ London | United Kingdom | German | 127819120001 | |||||||||
| NEWSON, Glenn Martin | Director | The Needles Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | British | 112705470001 | |||||||||
| REISSFELDER, Juergen | Director | 63069 Offenbah Sprendlinger Landstrasse 23 Germany | Germany | German | 136040770001 | |||||||||
| WALKER, Iain | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 293837320001 | |||||||||
| WELLMAN, Glenn | Director | 15 College Road SE21 7BG London | United Kingdom | British | 121391050001 | |||||||||
| WHITE, John Robert | Director | 30 Leycroft Way AL5 1JR Harpenden Hertfordshire | United Kingdom | British | 50756310001 | |||||||||
| WITHERS, Gary Nigel | Director | Wool Knoll Hovingham YO62 4NA York | British | 84310040002 | ||||||||||
| HALCO MANAGEMENT LIMITED | Director | 8-10 New Fetter Lane EC4A 1RS London | 53728160001 |
Who are the persons with significant control of GRIFFIN NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abrdn Investments Limited | Apr 06, 2016 | George Street EH2 2LL Edinburgh 1 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