Grant Thornton Limited LONDON


Founded in 1994, Grant Thornton, classified under reg no. 02917818 is an active company. Currently registered at 30 Finsbury Square EC2A 1AG, London the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1994/05/13 Grant Thornton Limited is no longer carrying the name Barfreston.

The firm has 3 directors, namely Darren B., Ruth T. and Malcolm G.. Of them, Malcolm G. has been with the company the longest, being appointed on 5 June 2020 and Darren B. has been with the company for the least time - from 1 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grant Thornton Limited Address / Contact

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

Company Information / Profile

Registration Number 02917818
Date of Incorporation Mon, 11th Apr 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
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

Darren B.

Position: Director

Appointed: 01 February 2024

Ruth T.

Position: Director

Appointed: 01 October 2021

Malcolm G.

Position: Director

Appointed: 05 June 2020

Grant Thornton Uk Llp

Position: Corporate Secretary

Appointed: 11 April 2014

David M.

Position: Director

Appointed: 05 June 2020

Resigned: 30 June 2022

Nigel M.

Position: Director

Appointed: 17 December 2018

Resigned: 05 June 2020

David D.

Position: Director

Appointed: 01 December 2018

Resigned: 01 February 2024

Jonathan R.

Position: Director

Appointed: 01 July 2018

Resigned: 05 June 2020

Robert H.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Simon J.

Position: Director

Appointed: 31 March 2015

Resigned: 17 December 2018

Sacha R.

Position: Director

Appointed: 31 March 2015

Resigned: 30 November 2018

Paul E.

Position: Director

Appointed: 01 April 2012

Resigned: 01 July 2016

Simon M.

Position: Director

Appointed: 30 June 2009

Resigned: 30 September 2011

Stephen E.

Position: Director

Appointed: 19 March 2003

Resigned: 30 June 2009

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 July 2002

Resigned: 11 April 2014

John M.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2012

Michael C.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2008

Scott B.

Position: Director

Appointed: 01 July 2001

Resigned: 31 March 2015

Robert W.

Position: Secretary

Appointed: 08 December 1994

Resigned: 12 July 2002

Laurence K.

Position: Secretary

Appointed: 05 May 1994

Resigned: 08 December 1994

David M.

Position: Director

Appointed: 05 May 1994

Resigned: 30 June 2001

John C.

Position: Director

Appointed: 05 May 1994

Resigned: 30 June 2001

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 05 May 1994

Guardheath Securities Limited

Position: Nominee Director

Appointed: 11 April 1994

Resigned: 05 May 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Grant Thornton Acquisitions No.2 Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second 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

Barfreston May 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
Free Download (18 pages)

Company search

Advertisements