GRYPHON EMERGING MARKETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/01/258 January 2025 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 67 Grosvenor Street London W1K 3JN on 2025-01-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

13/02/2313 February 2023 Notification of Jonathan Young as a person with significant control on 2016-04-06

View Document

13/02/2313 February 2023 Cessation of Gryphon Holdings Plc as a person with significant control on 2016-04-06

View Document

10/02/2310 February 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Satisfaction of charge 1 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

09/01/229 January 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

09/01/229 January 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 03/05/20 STATEMENT OF CAPITAL GBP 2254840.385

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEDRO BARROS SERRA MARQUES GUEDES

View Document

27/03/1927 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 27/03/2019

View Document

02/10/182 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 2471840.385

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/04/1828 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 2354840.385

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 12/02/2016

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR PEDRO XAVIER BARROS SERRA MARQUES GUEDES

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MIGUEL AMARAL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO LORENA

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 2254840.385

View Document

30/04/1430 April 2014 31/12/13 STATEMENT OF CAPITAL GBP 2190615.385

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CECIL MOY

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 30/06/13 STATEMENT OF CAPITAL GBP 2184615.385

View Document

17/06/1317 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN VAN WEEDE

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR SHRENIK DAVDA

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR JONATHAN YOUNG

View Document

18/02/1318 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 1684615.385

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED COUNT MIGUEL MARIA DE SA PAIS DO AMARAL

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR FRANCISCO LORENA

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 ADOPT ARTICLES 24/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARIUS VAN WEEDE / 30/03/2012

View Document

15/03/1215 March 2012 ARTICLES OF ASSOCIATION

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 14/12/11 STATEMENT OF CAPITAL GBP 4730283.235

View Document

16/02/1216 February 2012 ARTICLES OF ASSOCIATION

View Document

07/02/127 February 2012 CONSOLIDATION 30/11/11

View Document

24/01/1224 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 4761710.01

View Document

24/01/1224 January 2012 14/01/12 STATEMENT OF CAPITAL GBP 4729000.01

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR SHRENIK DHIRAJLAL DAVDA

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HINAMAN

View Document

28/11/1128 November 2011 30/10/11 STATEMENT OF CAPITAL GBP 3276000.01

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BABITSKY

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANE BOWES

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAWEL PAWLOWSKI

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ALEXANDER BABITSKY

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 01/07/2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MS JANE BOWES

View Document

05/07/115 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 2966000.01

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MIGUEL AMARAL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR PAWEL PAWLOWSKI

View Document

04/05/114 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

07/03/117 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 2131000.01

View Document

25/11/1025 November 2010 31/10/10 STATEMENT OF CAPITAL GBP 1746000.01

View Document

02/09/102 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARIUS VAN WEEDE / 30/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL SA PAIS AMARAL / 30/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN GLOVER IGGULDEN / 30/03/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR ROBERT THOMAS HINAMAN

View Document

04/09/094 September 2009 ALTER ARTICLES 14/08/2009

View Document

01/09/091 September 2009 GBP NC 11000/2011000 14/08/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM BURLEIGH HOUSE C/O CHURCH & CO. 357 STRAND LONDON LONDON WC2R 0HS ENGLAND

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 APPT OF DIRECTORS 25/04/07

View Document

05/06/075 June 2007 AUTHORITY TO ALLOT 23/05/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 CONVE 06/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: C/O CHURCH & CO 4 BLOOMSBURY SQUARE LONDON WC1A 2RP

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: MINT HOUSE 77 MANSELL STREET LONDON E1 8AF

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 ADOPT MEM AND ARTS 17/09/98

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 S-DIV 19/08/98

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 2 CREE COURT 5 LUDGATE HILL LONDON EC4R 7AA

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 21/04/98

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED WOLVERINE E M LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

14/04/9814 April 1998 SHARES SUB DIV 06/03/98

View Document

14/04/9814 April 1998 ADOPT MEM AND ARTS 06/03/98

View Document

14/04/9814 April 1998 NC DEC ALREADY ADJUSTED 06/03/98

View Document

11/04/9811 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/98

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

11/04/9811 April 1998 £ NC 6000/11000 31/03/

View Document

11/04/9811 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9811 April 1998 £ NC 100/6000 06/03/98

View Document

11/04/9811 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

07/04/987 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/98

View Document

07/04/987 April 1998 COMPANY NAME CHANGED DALMAIN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

18/02/9818 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

18/02/9818 February 1998 ADOPT MEM AND ARTS 12/02/98

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 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