GRIFFIN TOPCO LIMITED

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

    Company NameGRIFFIN TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15238800
    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 TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GRIFFIN TOPCO LIMITED located?

    Registered Office Address
    19a Amington Industrial Estate
    B77 4DS Tamworth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRIFFIN TOPCO 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 TOPCO LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2026
    Next Confirmation Statement DueNov 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2025
    OverdueNo

    What are the latest filings for GRIFFIN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Sotos Constantinides as a director on Nov 24, 2025

    2 pagesAP01

    Confirmation statement made on Oct 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    34 pagesAA

    Director's details changed for Mr Gary Wilson on Feb 17, 2025

    2 pagesCH01

    Director's details changed for Mrs Carol Maund on Feb 17, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Holmes on Feb 17, 2025

    2 pagesCH01

    Registered office address changed from Elite House Amington Industrial Estate Tamworth B77 4DS England to 19a Amington Industrial Estate Tamworth B77 4DS on Feb 17, 2025

    1 pagesAD01

    Registered office address changed from C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom to Elite House Amington Industrial Estate Tamworth B77 4DS on Nov 25, 2024

    1 pagesAD01

    Confirmation statement made on Oct 25, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: sub-division of shares 29/02/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 152388000004, created on Feb 29, 2024

    45 pagesMR01

    Memorandum and Articles of Association

    56 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    56 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Notification of Mnl (Ethos) Nominees Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC02

    Change of details for Maven Co-Invest Griffin Lp as a person with significant control on Feb 29, 2024

    2 pagesPSC05

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 100,000.4
    4 pagesSH01

    Appointment of Mr Francis Paul Duffin as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr David Roberts as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Gary Wilson as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Mark Holmes as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Ms Carol Maund as a director on Feb 29, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 29, 2024

    • Capital: GBP 97,500.4
    3 pagesSH01

    Registration of charge 152388000002, created on Feb 29, 2024

    46 pagesMR01

    Who are the officers of GRIFFIN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTANTINIDES, Sotos
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    Director
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    United KingdomBritish124622460002
    DUFFIN, Francis Paul
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    Director
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    ScotlandBritish107206540002
    HOLMES, Mark
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    Director
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    EnglandBritish320195450001
    MAUND, Carol
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    Director
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    EnglandBritish320195320001
    MCLAREN, Martin Philip
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    ScotlandBritish291127480001
    ROBERTS, David
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    Director
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    EnglandBritish320196080001
    WILSON, Gary
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    Director
    Amington Industrial Estate
    B77 4DS Tamworth
    19a
    England
    EnglandBritish320195580001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Feb 29, 2024
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number14672624
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Oct 26, 2023
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    No
    Legal FormScottish Limited Partnership
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSl036512
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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