Griffin Managers Limited LONDON


Griffin Managers started in year 1987 as Private Limited Company with registration number 02149407. The Griffin Managers company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Regis House. Postal code: EC4R 9AN.

The firm has 2 directors, namely Richard H., Andrew C.. Of them, Richard H., Andrew C. have been with the company the longest, being appointed on 3 November 2023. 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.

Griffin Managers Limited Address / Contact

Office Address Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149407
Date of Incorporation Wed, 22nd Jul 1987
Industry Non-trading company
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Richard H.

Position: Director

Appointed: 03 November 2023

Andrew C.

Position: Director

Appointed: 03 November 2023

Roger G.

Position: Director

Resigned: 31 December 2005

Samantha P.

Position: Director

Appointed: 01 May 2021

Resigned: 03 November 2023

Jonathan R.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 April 2021

Jonathan R.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2021

Anthony G.

Position: Director

Appointed: 01 January 2009

Resigned: 30 June 2013

Samantha P.

Position: Director

Appointed: 01 April 2006

Resigned: 13 November 2006

Julian M.

Position: Director

Appointed: 01 April 2004

Resigned: 13 November 2006

Adrian W.

Position: Director

Appointed: 04 September 2003

Resigned: 19 April 2005

Anthony G.

Position: Secretary

Appointed: 23 September 2002

Resigned: 30 June 2013

Edward P.

Position: Director

Appointed: 01 February 2000

Resigned: 13 November 2006

Simon S.

Position: Director

Appointed: 01 April 1998

Resigned: 13 November 2006

Anthony G.

Position: Director

Appointed: 09 June 1997

Resigned: 13 November 2006

Dominick H.

Position: Director

Appointed: 20 August 1996

Resigned: 06 June 1997

Penelope H.

Position: Director

Appointed: 15 March 1993

Resigned: 31 December 2008

Roger J.

Position: Director

Appointed: 15 March 1993

Resigned: 31 October 2003

Alasdair N.

Position: Director

Appointed: 22 January 1992

Resigned: 13 November 2006

Grantley B.

Position: Director

Appointed: 22 January 1992

Resigned: 10 December 1992

Clive E.

Position: Director

Appointed: 22 January 1992

Resigned: 13 November 2006

Joanna R.

Position: Secretary

Appointed: 22 January 1992

Resigned: 23 September 2002

Robert S.

Position: Director

Appointed: 22 January 1992

Resigned: 31 December 2004

John R.

Position: Director

Appointed: 22 January 1992

Resigned: 20 February 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Tindall Riley & Co Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tindall Riley & Co Limited

Regis House King William Street, London, EC4R 9AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 8451968
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 222222
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements