Grifco Limited LONDON


Founded in 2002, Grifco, classified under reg no. 04423053 is an active company. Currently registered at 58 Southwark Bridge Road SE1 0AS, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Caroline M., Katherine B. and Jonathan S. and others. Of them, Hugh M. has been with the company the longest, being appointed on 31 July 2018 and Caroline M. has been with the company for the least time - from 26 October 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 31 July 2018.

Grifco Limited Address / Contact

Office Address 58 Southwark Bridge Road
Office Address2 C/o Accounting
Town London
Post code SE1 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423053
Date of Incorporation Wed, 24th Apr 2002
Industry Public relations and communications activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Caroline M.

Position: Director

Appointed: 26 October 2023

Katherine B.

Position: Director

Appointed: 01 January 2023

Jonathan S.

Position: Director

Appointed: 01 September 2020

Hugh M.

Position: Director

Appointed: 31 July 2018

Robert L.

Position: Director

Appointed: 22 March 2022

Resigned: 01 January 2023

Hugh M.

Position: Director

Appointed: 26 April 2019

Resigned: 26 April 2019

Clayton R.

Position: Director

Appointed: 26 April 2019

Resigned: 26 April 2019

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 06 August 2018

Resigned: 10 May 2021

Karl L.

Position: Director

Appointed: 31 July 2018

Resigned: 26 October 2023

Dennis M.

Position: Director

Appointed: 31 July 2018

Resigned: 26 October 2023

Clayton R.

Position: Director

Appointed: 31 July 2018

Resigned: 01 January 2023

Andrew W.

Position: Director

Appointed: 31 July 2018

Resigned: 26 October 2023

John M.

Position: Director

Appointed: 25 March 2014

Resigned: 25 August 2020

John M.

Position: Secretary

Appointed: 25 April 2002

Resigned: 31 July 2018

Judith G.

Position: Director

Appointed: 25 April 2002

Resigned: 31 July 2018

Businesslegal Limited

Position: Corporate Nominee Director

Appointed: 24 April 2002

Resigned: 26 April 2002

Businesslegal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 26 April 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Mmgy Global Uk Holding Ltd from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Gopr Holdings Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", 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. Then there is Charles Gilbert Holdings Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mmgy Global Uk Holding Ltd

58 Southwark Bridge Road, C/O Accounting, London, SE1 0AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11165000
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gopr Holdings Ltd

58 Southwark Bridge Road Southwark Bridge Road, London, SE1 0AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11043465
Notified on 30 November 2017
Ceased on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles Gilbert Holdings Ltd

Harwood House 43 Harwood Road, London, SW6 4QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09026663
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 20th, October 2022
Free Download (12 pages)

Company search