GRIFFIN MANAGERS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Tindall Riley & Co Limited as a person with significant control on 2025-07-14

View Document

01/09/251 September 2025 NewAppointment of Mr Julian Peter Mcguiggan as a director on 2025-09-01

View Document

01/09/251 September 2025 NewTermination of appointment of Andrew John Cutler as a director on 2025-08-31

View Document

14/07/2514 July 2025 Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 33 King William Street London EC4R 9AT on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from 33 King William Street London EC4R 9AT England to 33 King William Street London EC4R 9AT on 2025-07-14

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Appointment of Mr Richard Emlyn Heppell as a director on 2023-11-03

View Document

14/11/2314 November 2023 Appointment of Mr Andrew John Cutler as a director on 2023-11-03

View Document

14/11/2314 November 2023 Termination of appointment of Samantha Jane Peat as a director on 2023-11-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/2122 November 2021 Appointment of Mrs Samantha Jane Peat as a director on 2021-05-01

View Document

22/11/2122 November 2021 Termination of appointment of Jonathan Paul Rodgers as a secretary on 2021-04-30

View Document

22/11/2122 November 2021 Termination of appointment of Jonathan Paul Rodgers as a director on 2021-04-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/01/1628 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR JONATHAN PAUL RODGERS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY GOSDEN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOSDEN

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR JONATHAN PAUL RODGERS

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RR

View Document

08/02/118 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE HURST

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ANTHONY FRANK GOSDEN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 S366A DISP HOLDING AGM 06/01/05

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 EXEMPTION FROM APPOINTING AUDITORS 13/09/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 EXEMPTION FROM APPOINTING AUDITORS 04/11/98

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 EXEMPTION FROM APPOINTING AUDITORS 10/09/97

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 EXEMPTION FROM APPOINTING AUDITORS 02/10/96

View Document

07/10/967 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 EXEMPTION FROM APPOINTING AUDITORS 13/09/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9415 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 EXEMPTION FROM APPOINTING AUDITORS 06/09/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 EXEMPTION FROM APPOINTING AUDITORS 08/09/93

View Document

14/09/9314 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 EXEMPTION FROM APPOINTING AUDITORS 03/09/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/02/916 February 1991 EXEMPTION FROM APPOINTING AUDITORS 14/01/91

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/02/901 February 1990 EXEMPTION FROM APPOINTING AUDITORS 10/01/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 EXEMPTION FROM APPOINTING AUDITORS 200189

View Document

31/03/8931 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/03/8916 March 1989 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R OHF

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 COMPANY NAME CHANGED GRIFFIN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/88

View Document

08/09/878 September 1987 COMPANY NAME CHANGED INTERCEDE 478 LIMITED CERTIFICATE ISSUED ON 08/09/87

View Document

22/07/8722 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company