Grant Thornton Business Services LONDON


Grant Thornton Business Services started in year 1975 as Private Unlimited Company with registration number 01224178. The Grant Thornton Business Services company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in London at 30 Finsbury Square. Postal code: EC2A 1AG. Since July 11, 2007 Grant Thornton Business Services is no longer carrying the name Robson Rhodes Services.

The company has 3 directors, namely Ruth T., Malcolm G. and David D.. Of them, David D. has been with the company the longest, being appointed on 1 December 2018 and Ruth T. has been with the company for the least time - from 1 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - June A. who worked with the the company until 26 March 2013.

Grant Thornton Business Services Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224178
Date of Incorporation Wed, 27th Aug 1975
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ruth T.

Position: Director

Appointed: 01 October 2021

Malcolm G.

Position: Director

Appointed: 05 June 2020

David D.

Position: Director

Appointed: 01 December 2018

David M.

Position: Director

Appointed: 05 June 2020

Resigned: 30 June 2022

Nigel M.

Position: Director

Appointed: 17 December 2018

Resigned: 05 June 2020

Jonathan R.

Position: Director

Appointed: 01 July 2018

Resigned: 05 June 2020

Robert H.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Sacha R.

Position: Director

Appointed: 31 March 2015

Resigned: 30 November 2018

Simon J.

Position: Director

Appointed: 31 March 2015

Resigned: 17 December 2018

Grant Thornton Limited

Position: Corporate Secretary

Appointed: 26 March 2013

Resigned: 26 February 2019

Paul E.

Position: Director

Appointed: 01 April 2012

Resigned: 01 July 2016

Simon M.

Position: Director

Appointed: 30 June 2009

Resigned: 30 September 2011

Scott B.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2015

Michael C.

Position: Director

Appointed: 02 July 2007

Resigned: 31 December 2008

John M.

Position: Director

Appointed: 02 July 2007

Resigned: 30 June 2012

Paul P.

Position: Director

Appointed: 09 August 2006

Resigned: 02 July 2007

David M.

Position: Director

Appointed: 09 August 2006

Resigned: 30 June 2015

Geoffrey F.

Position: Director

Appointed: 25 February 2004

Resigned: 30 April 2007

Sukhbinder H.

Position: Director

Appointed: 25 February 2004

Resigned: 09 August 2006

Christopher C.

Position: Director

Appointed: 30 July 1998

Resigned: 02 July 2007

Melvyn S.

Position: Director

Appointed: 22 June 1993

Resigned: 30 April 2002

Hugh A.

Position: Director

Appointed: 22 June 1993

Resigned: 13 April 2000

June A.

Position: Director

Appointed: 26 May 1993

Resigned: 22 June 1993

Jeremy F.

Position: Director

Appointed: 26 May 1993

Resigned: 30 September 1998

Geoffrey F.

Position: Director

Appointed: 09 April 1992

Resigned: 26 May 1993

James S.

Position: Director

Appointed: 09 April 1992

Resigned: 26 May 1993

June A.

Position: Secretary

Appointed: 09 April 1992

Resigned: 26 March 2013

Hugh A.

Position: Director

Appointed: 09 April 1992

Resigned: 26 May 1993

Murray S.

Position: Director

Appointed: 09 April 1992

Resigned: 26 May 1993

Julian K.

Position: Director

Appointed: 09 April 1992

Resigned: 26 May 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Grant Thornton Acquisitions No.2 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Grant Thornton Uk Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grant Thornton Acquisitions No.2 Limited

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09556430
Notified on 26 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grant Thornton Uk Llp

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc307742
Notified on 31 July 2017
Ceased on 26 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Robson Rhodes Services July 11, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (29 pages)

Company search

Advertisements