GRIFFIN BIDCO LIMITED

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

    Company NameGRIFFIN BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06969512
    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 BIDCO LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is GRIFFIN BIDCO LIMITED located?

    Registered Office Address
    The Royals
    353 Altrincham Road
    M22 4BJ Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRIFFIN BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3174 LIMITEDJul 22, 2009Jul 22, 2009

    What are the latest accounts for GRIFFIN BIDCO 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 GRIFFIN BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for GRIFFIN BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 069695120005, created on Dec 14, 2023

    43 pagesMR01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Appointment of Nicola Jayne Matthews as a secretary on Jun 30, 2023

    2 pagesAP03

    Termination of appointment of Michael Kevan Beacher as a secretary on Jun 30, 2023

    1 pagesTM02

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Change of details for Griffin Global Holdco Limited as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on Jun 30, 2022

    1 pagesAD01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Registration of charge 069695120004, created on Feb 26, 2021

    43 pagesMR01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Waller as a director on Mar 19, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Director's details changed for Mr Andrew John Waller on May 10, 2018

    2 pagesCH01

    Change of details for Griffin Global Holdco Limited as a person with significant control on May 10, 2018

    2 pagesPSC05

    Registered office address changed from 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on May 10, 2018

    1 pagesAD01

    Termination of appointment of Graham John Ramsey as a director on Nov 02, 2017

    1 pagesTM01

    Who are the officers of GRIFFIN BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Nicola Jayne
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Secretary
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    312203810001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SINDERSON, Ian Charles
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Director
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    United KingdomBritishDirector193650750001
    BEACHER, Michael Kevan
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Secretary
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    193908480001
    HAMMONDS SECRETARIES LIMITED
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Secretary
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    128059250001
    BOYES, George Alexander
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    Director
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    United KingdomBritish/GreekDirector130580280001
    BOYES, Stephen William
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    Director
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    United KingdomBritishDirector84400980001
    CHILKURI, Nagender Rao
    Angel Gate
    City Road
    EC1V 2PT London
    21
    Director
    Angel Gate
    City Road
    EC1V 2PT London
    21
    SingaporeIndianDirector147982670001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United KingdomBritishSolicitor83608220004
    DE CLERCK, Tom
    Leake Street
    SE1 7NN London
    10
    England
    Director
    Leake Street
    SE1 7NN London
    10
    England
    United KingdomBelgianFinance Director168730420001
    HAMILTON, Christian Sean
    Floor Flat
    Chepstow Villas
    W11 2QX London
    2nd
    United Kingdom
    Director
    Floor Flat
    Chepstow Villas
    W11 2QX London
    2nd
    United Kingdom
    United KingdomBritishDirector102051980002
    HARTZ, John Frederik
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    Director
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    DanishDirector140734670001
    HEALY, Gareth Patrick
    43 Welbeck Street
    W1G 8DX London
    Inflexion Private Equity
    United Kingdom
    Director
    43 Welbeck Street
    W1G 8DX London
    Inflexion Private Equity
    United Kingdom
    United KingdomIrishDirector107223820002
    HEBBLETHWAITE, Marcus Dalby Andrew
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    Director
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    United KingdomBritishDirector95160340001
    KHUMAN, Agyapal Singh, Captain
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    Director
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    IndiaIndianDirector147979020001
    MORSE, Simon Arthur Davidson
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    Director
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    United KingdomBritishExecutive Chairman157887530001
    PORTER, Richard Bruce
    Angel Gate
    City Road
    EC1V 2PT London
    21
    Director
    Angel Gate
    City Road
    EC1V 2PT London
    21
    United KingdomAustralianDirector5611720002
    RAMSEY, Graham John
    10 Leake Street
    SE1 7NN London
    Rivercastle House
    Director
    10 Leake Street
    SE1 7NN London
    Rivercastle House
    United KingdomBritishDirector51641970005
    TURNER, Simon Eric Hugh
    c/o Inflexion Private Equity Llp
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    Director
    c/o Inflexion Private Equity Llp
    Welbeck Street
    W1G 8DX London
    43
    United Kingdom
    United KingdomBritishDirector47879840002
    WALLER, Andrew John
    1 Beadon Road
    Hammersmith Broadway
    W6 0EA London
    Space One, 6th Floor
    United Kingdom
    Director
    1 Beadon Road
    Hammersmith Broadway
    W6 0EA London
    Space One, 6th Floor
    United Kingdom
    United KingdomBritishNone94683430003
    WESTENDARP, Robert
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    Director
    10 East Road
    N1 6AD London
    Linen Court
    United Kingdom
    United States Of AmericaUnited StatesDirector147978600001
    HAMMONDS DIRECTORS LIMITED
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Director
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    128059260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    Apr 06, 2016
    353 Altrincham Road
    M22 4BJ Manchester
    The Royals
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6969510
    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 GRIFFIN BIDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Aug 07, 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