Grant Thornton Nominees LONDON


Grant Thornton Nominees started in year 1965 as Private Unlimited with registration number 00848428. The Grant Thornton Nominees company has been functioning successfully for 59 years now and its status is active. The firm's office is based in London at 30 Finsbury Square. Postal code: EC2A 1AG.

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. At present 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 Nominees Address / Contact

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

Company Information / Profile

Registration Number 00848428
Date of Incorporation Mon, 10th May 1965
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 59 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

Darren B.

Position: Director

Appointed: 01 February 2024

Ruth T.

Position: Director

Appointed: 01 October 2021

Malcolm G.

Position: Director

Appointed: 05 June 2020

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

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: 14 December 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

Malcolm W.

Position: Director

Appointed: 30 June 2007

Resigned: 30 June 2009

Stephen E.

Position: Director

Appointed: 31 December 2002

Resigned: 30 June 2009

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 July 2002

Resigned: 14 December 2013

Terence B.

Position: Director

Appointed: 05 February 2002

Resigned: 30 June 2009

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: 30 June 2015

Eric H.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2009

Peter H.

Position: Director

Appointed: 01 January 1999

Resigned: 11 January 2007

Lawrence C.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2001

Roger Z.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2002

Aidan O.

Position: Director

Appointed: 01 January 1997

Resigned: 11 January 2007

Gerard S.

Position: Director

Appointed: 17 December 1996

Resigned: 30 June 2007

Andrew F.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2001

Robert H.

Position: Director

Appointed: 01 January 1995

Resigned: 26 March 1999

Robert W.

Position: Secretary

Appointed: 15 December 1994

Resigned: 12 July 2002

John C.

Position: Director

Appointed: 14 July 1993

Resigned: 30 June 1998

Anthony F.

Position: Director

Appointed: 14 July 1993

Resigned: 31 December 1998

Peter S.

Position: Director

Appointed: 14 July 1993

Resigned: 31 December 1996

Michael R.

Position: Director

Appointed: 14 July 1993

Resigned: 31 December 1996

John M.

Position: Director

Appointed: 17 December 1991

Resigned: 31 December 1994

John H.

Position: Director

Appointed: 17 December 1991

Resigned: 31 December 1995

David W.

Position: Director

Appointed: 17 December 1991

Resigned: 31 December 1996

Ann B.

Position: Director

Appointed: 14 December 1991

Resigned: 30 June 1994

Laurence K.

Position: Secretary

Appointed: 14 December 1991

Resigned: 15 December 1994

David M.

Position: Director

Appointed: 14 December 1991

Resigned: 30 June 2001

John P.

Position: Director

Appointed: 14 December 1991

Resigned: 17 December 1991

John A.

Position: Director

Appointed: 14 December 1991

Resigned: 17 December 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Gtn2 Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gtn1 Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Grant Thornton Acquisitions No.2 Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Gtn2 Limited

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02912057
Notified on 31 July 2017
Nature of control: significiant influence or control

Gtn1 Limited

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02912048
Notified on 31 July 2017
Nature of control: significiant influence or control

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 31 July 2017
Ceased on 31 July 2017
Nature of control: significiant influence or control

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 31 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (8 pages)

Company search

Advertisements