GRANT THORNTON INTERNATIONAL LIMITED

GRANT THORNTON INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRANT THORNTON INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05523714
    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 GRANT THORNTON INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GRANT THORNTON INTERNATIONAL LIMITED located?

    Registered Office Address
    Milton Gate
    60 Chiswell Street
    EC1Y 4AG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRANT THORNTON INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRANT THORNTON INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for GRANT THORNTON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Leslie Van Den Branden as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Ngozi Angela Ogwo as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Judith Ann Sprieser as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Adam Paul Nicol as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Robert Jean-Pierre Dambo as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Ms Janet Lynn Malzone as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Seth Lyle Siegel as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Malcolm Antony Gomersall as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of David John Dunckley as a director on Jan 23, 2024

    1 pagesTM01

    Appointment of Mr Ramón Guim Galcerán as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Daniel Gomes Maranhão Junior as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Slavcho Filipchev as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Stephen Ross Tennant as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Ms Nathalie Boyer as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Mauricio Brizuela as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of John Kevin Ladner as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Anna Johnson as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Michael Mcateer as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Dr Heike Wieland-Blöse as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Michael Holger Häger as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Termination of appointment of Shigeyoshi Yamada as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of GRANT THORNTON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LICHTENSTEIN, Daniel Harry, Mr.
    22 Melton Street
    NW1 2EP London
    Grant Thornton House
    England
    Secretary
    22 Melton Street
    NW1 2EP London
    Grant Thornton House
    England
    174257800001
    BODIN, Peter Lars
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    SwedenSwedishCeo241664600001
    BOYER, Nathalie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    CanadaCanadianCeo317574320001
    FILIPCHEV, Slavcho
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    MacedoniaMacedonianCeo317575080001
    GALCERÁN, Ramón Guim
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    SpainSpanishCeo317575590001
    GEH, Martin
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    SingaporeMalaysianManaging Director260005630001
    GOMERSALL, Malcolm Antony
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    EnglandBritishCeo318739810001
    KEITH, Gregory John
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    AustraliaAustralianCeo303762610001
    LI, Huiqi
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    ChinaChineseCeo275606500001
    LICHTENSTEIN, Daniel Harry
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    EnglandAmericanLawyer264037400001
    MALZONE, Janet Lynn
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    United StatesAmericanCeo323671750001
    MARANHÃO JUNIOR, Daniel Gomes
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    BrazilBrazilianCeo317575360001
    NICOL, Adam Paul
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    FranceFrenchCeo327721290001
    TENNANT, Stephen Ross
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    IrelandBritishCeo317574700001
    TONDU-MELIQUE, Florence
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    FranceFrenchIndependent Director299990910001
    VAN DEN BRANDEN, Leslie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    BelgiumBelgianCeo330883430001
    WIELAND-BLÖSE, Heike, Dr
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    GermanyGermanCeo314575960001
    BANFORD, Carol
    601 Great Springs Rd
    Bryn Mawr
    Pa 19010
    Usa
    Secretary
    601 Great Springs Rd
    Bryn Mawr
    Pa 19010
    Usa
    United StatesAccountant121798390001
    KEHOE, Laurence Peter
    338 Euston Road
    NW1 3BG London
    Regent's Place (7th Floor)
    Secretary
    338 Euston Road
    NW1 3BG London
    Regent's Place (7th Floor)
    British131370520001
    PALMER, Susan
    34 Belsize Road
    NW6 4BG London
    Secretary
    34 Belsize Road
    NW6 4BG London
    BritishDirector27253730002
    WILLIAMSON, Michael Paul
    Grant Thornton House
    22 Melton Street
    NW1 2EP London
    Secretary
    Grant Thornton House
    22 Melton Street
    NW1 2EP London
    BritishAccountant120428900001
    BACK, Terence Alan James
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Director
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    United KingdomBritishChartered Accountant27635340004
    BANFORD, Carol
    601 Great Springs Rd
    Bryn Mawr
    Pa 19010
    Usa
    Director
    601 Great Springs Rd
    Bryn Mawr
    Pa 19010
    Usa
    UsaUnited StatesAccountant121798390001
    BARNES, Scott
    Fenchurch Street
    Level 25
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    Level 25
    EC3M 3BY London
    20
    England
    United KingdomBritishChartered Accountant38330780003
    BODIN, Peter
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    Director
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    SwedenSwedishCharted Accountant121805290001
    BORIS, Pascal Albert
    Fenchurch Street
    Level 25
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    Level 25
    EC3M 3BY London
    20
    England
    United KingdomFrenchBanker171048020002
    BREHM, Leonard
    82 Walmer St, Sydenham
    FOREIGN Johannesburg
    South Africa
    Director
    82 Walmer St, Sydenham
    FOREIGN Johannesburg
    South Africa
    South AfricanChartered Accountant121805640001
    BRIZUELA, Mauricio
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    MexicoMexicanCeo265690220001
    BRIZUELA ARCE, Mauricio
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    Director
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    MexicoMexicanAccountant193807940001
    CARPENTIER, Jean-Luc
    9 Rue Saint-Martin
    FOREIGN Paris
    75004
    France
    Director
    9 Rue Saint-Martin
    FOREIGN Paris
    75004
    France
    FranceFrenchChartered Accountant121800160002
    CHANDIOK, Vinod Chander
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    Director
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    IndiaIndianChartered Accountant170447400001
    CHANDIOK, Vishesh
    Fenchurch Street
    Level 25
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    Level 25
    EC3M 3BY London
    20
    England
    IndiaIndianAccountant203872970001
    CHEN, Jianshen Jason, Dr
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    Director
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    Pr Of ChinaChineseCertified Public Accountant170731730001
    CHIPMAN, Stephen Mark
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    Director
    22 Melton Street
    Euston
    NW1 2EP London
    Grant Thornton House
    United StatesAmericanCpa235043910001
    CLEARY, Michael John
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    Director
    Grant Thornton House
    Melton Street Euston Square
    NW1 2EP London
    BritishC A21092290003

    What are the latest statements on persons with significant control for GRANT THORNTON INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or 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