GRIFFIN NOMINEES LIMITED

GRIFFIN NOMINEES LIMITED

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

    Company NameGRIFFIN NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05157387
    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 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 AddressNo

    What were the previous names of GRIFFIN NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 1081 LIMITEDJun 18, 2004Jun 18, 2004

    What are the latest accounts for GRIFFIN NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for GRIFFIN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Change of details for Abrdn Investments Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    Director's details changed for Tenon Nominees Limited on Apr 12, 2024

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Iain Walker as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Mr Simon Brett Moscow as a director on Sep 22, 2023

    2 pagesAP01

    Confirmation statement made on Jun 18, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Change of details for Aberdeen Asset Managers Ltd as a person with significant control on Nov 25, 2022

    2 pagesPSC05

    Appointment of Iain Walker as a director on Oct 31, 2022

    2 pagesAP01

    Appointment of Mrs Anne Kathryn Breen as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Patrick Ireland as a director on Oct 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Change of details for Aberdeen Asset Managers Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

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

    3 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Appointment of Sla Corporate Secretary Limited as a secretary on Oct 16, 2020

    2 pagesAP04

    Termination of appointment of Aberdeen Asset Management Plc as a secretary on Oct 16, 2020

    1 pagesTM02

    Appointment of Mr Nicholas James Patrick Ireland as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of Robert Michael Hannigan as a director on Oct 16, 2020

    1 pagesTM01

    Who are the officers of GRIFFIN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    BREEN, Anne Kathryn
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    ScotlandBritish265574550001
    MOSCOW, Simon Brett
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish199954440001
    TENON NOMINEES LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC106595
    131774940001
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    HOUGHTON, Sarah Jane
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    Secretary
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    British83534220002
    SHACKLADY, Dawn Frances Lee
    24c Cromwell Grove
    W6 7RG London
    Secretary
    24c Cromwell Grove
    W6 7RG London
    British95448080001
    ABERDEEN ASSET MANAGEMENT PLC
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queen's Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BURGESS, Mark David
    St Germains House
    St Michael's Street
    AL3 4SH St Albans
    Hertfordshire
    Director
    St Germains House
    St Michael's Street
    AL3 4SH St Albans
    Hertfordshire
    Australian99775220001
    COLLINS, David Maxwell
    7 Alpine Copse
    BR1 2AW Bromley
    Kent
    Director
    7 Alpine Copse
    BR1 2AW Bromley
    Kent
    British112911790001
    EINHAEUSER, Karin
    Fritzlarer Strasse 6b
    Frankfurt/Main
    60487
    Germany
    Director
    Fritzlarer Strasse 6b
    Frankfurt/Main
    60487
    Germany
    German121771570001
    HANNIGAN, Robert Michael
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomBritish81510590004
    HILLMAN, Christopher Arthur
    16 Seaford Road
    EN1 1NT Enfield
    Middlesex
    Director
    16 Seaford Road
    EN1 1NT Enfield
    Middlesex
    British112911930001
    HOUGHTON, Sarah Jane
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    Director
    86 Dora Road
    Wimbledon
    SW19 7HJ London
    United KingdomBritish83534220002
    IRELAND, Nicholas James Patrick
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish171384490002
    KING, David Neil, Mr.
    Grange Farm House
    Green End
    MK18 3NT Granborough
    Buckinghamshire
    Director
    Grange Farm House
    Green End
    MK18 3NT Granborough
    Buckinghamshire
    United KingdomBritish152398020002
    LAING, Andrew Arthur
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish67379280001
    MIES, Joachim Martin
    Flat 1
    67 Redcliffe Road
    SW10 9JJ London
    Director
    Flat 1
    67 Redcliffe Road
    SW10 9JJ London
    United KingdomGerman127819120001
    NEWSON, Glenn Martin
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomBritish112705470001
    REISSFELDER, Juergen
    63069 Offenbah
    Sprendlinger Landstrasse 23
    Germany
    Director
    63069 Offenbah
    Sprendlinger Landstrasse 23
    Germany
    GermanyGerman136040770001
    WALKER, Iain
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish293837320001
    WELLMAN, Glenn
    15 College Road
    SE21 7BG London
    Director
    15 College Road
    SE21 7BG London
    United KingdomBritish121391050001
    WHITE, John Robert
    30 Leycroft Way
    AL5 1JR Harpenden
    Hertfordshire
    Director
    30 Leycroft Way
    AL5 1JR Harpenden
    Hertfordshire
    United KingdomBritish50756310001
    WITHERS, Gary Nigel
    Wool Knoll
    Hovingham
    YO62 4NA York
    Director
    Wool Knoll
    Hovingham
    YO62 4NA York
    British84310040002
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Director
    8-10 New Fetter Lane
    EC4A 1RS London
    53728160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Abrdn Investments Limited
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityGoverned By The Laws Of Scotland
    Place RegisteredCompanies House Uk
    Registration NumberSc108419
    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