GRIFFIN INTERNATIONAL LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusACTIVE
Company No.01271552
CategoryPrivate Limited Company
Incorporated03 Aug 1976
Age47 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

GRIFFIN INTERNATIONAL LIMITED is an active private limited company with number 01271552. It was incorporated 47 years, 9 months, 19 days ago, on 03 August 1976. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



Company Fillings

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-04-28

Officer name: Hsbc Corporate Secretary (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-25

Officer name: Nicola Carol Hopkins

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mr Matthew Nathan Gillen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Nathan Gillen

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Fleurant

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr. Richard Martin Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Reid

Termination date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Atulkumar Brijmohan Kabra

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Antony Alvey

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-25

Officer name: Mrs Nicola Carol Hopkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-25

Officer name: Romana Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Fleurant

Appointment date: 2019-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Rajiv Kumar Gopaul

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-04

Officer name: Lorna Youssouf

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: David Michael Watts

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-04

Officer name: Ms. Romana Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Midcorp Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lorna Youssouf

Appointment date: 2017-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-09

Officer name: Jane Fahey

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Watts

Appointment date: 2017-06-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Antony Alvey

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Fahey

Appointment date: 2016-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-22

Officer name: Syeeda Siddiqui

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Mary Brett

Termination date: 2016-01-11

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Catherine Mary Brett

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Calladine

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Shepherd

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Syeeda Siddiqui

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Docherty

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hannah Elizabeth Shepherd

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-12

Officer name: Peter John Reid

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2012-10-03

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/10/12

Documents

View document PDF

Resolution

Date: 03 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan James Calladine

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hollie Rheanna Wood

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Docherty

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajiv Kumar Gopaul

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Huke

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Antony Alvey

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clements

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Alan Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Reid

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hollie Rheanna Wood

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Musgrove

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Huke

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Clements

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert musgrove / 11/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BEST OPTION KONSULT LIMITED

5 FOUNTAIN HOUSE FOUNTAIN CLOSE,WOOLWICH,SE18 6XG

Number:06182346
Status:ACTIVE
Category:Private Limited Company

BLACKHAWK SECURITY SERVICES (GB) LIMITED

50 BEECH ROAD,LUTON,LU1 1DP

Number:09213261
Status:ACTIVE
Category:Private Limited Company

EVA VN LTD

3 VICTORIA MEWS,LONDON,SW18 3PY

Number:09675559
Status:ACTIVE
Category:Private Limited Company

K9 PROTECTION TRAINING LIMITED

23 FALKLAND STREET,BIRKENHEAD,CH41 0BD

Number:11765010
Status:ACTIVE
Category:Private Limited Company

PIN SHARP FOCUS LIMITED

54 PALACE HOUSE ROAD,WEST YORKSHIRE,HX7 6HW

Number:08694037
Status:ACTIVE
Category:Private Limited Company

REICHERT-JUNG LIMITED

CLIFTON ROAD,,,CB1 3QH

Number:00135988
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source