Griffen Development Limited LONDON


Founded in 2015, Griffen Development, classified under reg no. 09888964 is an active company. Currently registered at Ground And Lower Ground W1K 2RZ, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 12, 2016 Griffen Development Limited is no longer carrying the name Griffen Development Services.

The company has 3 directors, namely Andrew M., Bruce B. and Rui N.. Of them, Rui N. has been with the company the longest, being appointed on 25 November 2015 and Andrew M. and Bruce B. have been with the company for the least time - from 6 May 2021. As of 16 April 2024, there were 4 ex directors - Raphael K., Simon B. and others listed below. There were no ex secretaries.

Griffen Development Limited Address / Contact

Office Address Ground And Lower Ground
Office Address2 45 Mount Street
Town London
Post code W1K 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888964
Date of Incorporation Wed, 25th Nov 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Andrew M.

Position: Director

Appointed: 06 May 2021

Bruce B.

Position: Director

Appointed: 06 May 2021

Rui N.

Position: Director

Appointed: 25 November 2015

Raphael K.

Position: Director

Appointed: 06 May 2021

Resigned: 08 April 2022

Simon B.

Position: Director

Appointed: 20 April 2021

Resigned: 04 November 2021

Ravi S.

Position: Director

Appointed: 22 December 2015

Resigned: 02 January 2019

Colin B.

Position: Director

Appointed: 22 December 2015

Resigned: 13 April 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Rui N. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Gripon Limited that put Jersey, Channel Islands as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Select Industrial Real Estate Uk Fund Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rui N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gripon Limited

No 2 The Forum, Grenville Street, St Helier, Jersey, JE1 4HH, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 115247
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Select Industrial Real Estate Uk Fund Limited

No 2 The Forum Greenville Street, St Helier, Jersey, JE1 4HH, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 112578
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Cheyne Real Estate Diversified Equity Holdings Spc

94 Solaris Avenue, C/O Mourant Ozannes Corporate Serv, Camana Bay, Grand Cayman, KY11108, Cayman Islands

Legal authority Companies Law (2016 Revision)
Legal form Segregated Portfolio
Country registered Cayman Islands
Place registered Registrar Of Companies Cayman Islands
Registration number 289538
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Griffen Development Services May 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-563 694     
Balance Sheet
Cash Bank On Hand1 931355 512163 303205 4229 83710 778
Current Assets142 777541 539365 605594 478463 696236 686
Debtors140 846186 027202 302389 056453 859225 908
Net Assets Liabilities-563 694197 009-355 710234 731116 602-146 261
Property Plant Equipment  1 19473213 
Cash Bank In Hand1 931     
Net Assets Liabilities Including Pension Asset Liability-563 694     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-563 794     
Shareholder Funds-563 694     
Other
Accumulated Depreciation Impairment Property Plant Equipment  1936551 3741 387
Balances Amounts Owed By Related Parties  6 3112 35112 642 
Balances Amounts Owed To Related Parties  87 21672 63612 64211 217
Creditors733 279344 530722 509360 479347 107382 947
Fixed Assets  1 19473213 
Increase From Depreciation Charge For Year Property Plant Equipment  19346271913
Net Current Assets Liabilities108 391197 009-356 904233 999116 589-146 261
Property Plant Equipment Gross Cost  1 3871 3871 3871 387
Total Additions Including From Business Combinations Property Plant Equipment  1 387   
Total Assets Less Current Liabilities108 391197 009-355 710234 731116 602-146 261
Accruals Deferred Income672 085     
Creditors Due Within One Year61 194     
Number Shares Allotted366     
Par Value Share0     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal26 808     
Share Capital Allotted Called Up Paid37     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 24, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements