Grant Thornton Property Nominees LONDON


Founded in 1994, Grant Thornton Property Nominees, classified under reg no. 02930356 is an active company. Currently registered at 30 Finsbury Square EC2A 1AG, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

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. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grant Thornton Property Nominees Address / Contact

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

Company Information / Profile

Registration Number 02930356
Date of Incorporation Wed, 18th May 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 30 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

Simon J.

Position: Director

Appointed: 31 March 2015

Resigned: 17 December 2018

Sacha R.

Position: Director

Appointed: 31 March 2015

Resigned: 30 November 2018

Grant Thornton Limited

Position: Corporate Secretary

Appointed: 18 May 2014

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: 18 May 2014

Terence B.

Position: Director

Appointed: 05 February 2002

Resigned: 30 June 2009

Michael C.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2008

John M.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2012

Scott B.

Position: Director

Appointed: 06 April 2001

Resigned: 30 June 2015

Eric H.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2009

Lawrence C.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2001

Peter H.

Position: Director

Appointed: 01 January 1998

Resigned: 11 January 2007

Gerard S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2007

Aidan O.

Position: Director

Appointed: 01 January 1997

Resigned: 21 June 2006

Roger Z.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2002

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

David M.

Position: Director

Appointed: 11 July 1994

Resigned: 30 June 2001

John C.

Position: Director

Appointed: 11 July 1994

Resigned: 30 June 1998

David W.

Position: Director

Appointed: 11 July 1994

Resigned: 31 December 1996

John H.

Position: Director

Appointed: 11 July 1994

Resigned: 31 December 1995

Laurence K.

Position: Secretary

Appointed: 11 July 1994

Resigned: 15 December 1994

Anthony F.

Position: Director

Appointed: 11 July 1994

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 11 July 1994

Resigned: 31 December 1994

Peter S.

Position: Director

Appointed: 11 July 1994

Resigned: 31 December 1996

Michael R.

Position: Director

Appointed: 11 July 1994

Resigned: 31 December 1996

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1994

Resigned: 18 May 1994

Guardheath Securities Limited

Position: Nominee Director

Appointed: 18 May 1994

Resigned: 18 May 1994

Katie F.

Position: Secretary

Appointed: 18 May 1994

Resigned: 11 July 1994

Ronald S.

Position: Director

Appointed: 18 May 1994

Resigned: 11 July 1994

Katie F.

Position: Director

Appointed: 18 May 1994

Resigned: 11 July 1994

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Grant Thornton Acquisitions No.2 Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Grant Thornton Uk Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

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
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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 15th, July 2023
Free Download (8 pages)

Company search

Advertisements