Company NameGryphon Investments Limited
Company StatusDissolved
Company Number00219670
CategoryPrivate Limited Company
Incorporation Date15 February 1927(97 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameGryphon Investments Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(64 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr John Ludlow Seymour Howard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(64 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 22 March 2022)
RoleTelevision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameJulie Ung
StatusClosed
Appointed18 September 2012(85 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameSir Edward Howard
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(64 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 August 2004)
RoleStockbroker
Correspondence AddressCourtlands Bishops Walk
Shirley Hills
Croydon
Surrey
CR0 5BA
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusResigned
Appointed29 November 1991(64 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Secretary NameMr Gary Teper
NationalitySouth African
StatusResigned
Appointed21 February 2000(73 years after company formation)
Appointment Duration12 years, 7 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4AR
Director NameMr Gary Teper
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2013(86 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitecharles-stanley.co.uk
Email address[email protected]
Telephone020 77398200
Telephone regionLondon

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1m at £0.2Rock (Nominees) LTD
97.54%
Ordinary
15k at £0.2David Howarth Seymour Howard
1.43%
Ordinary
3k at £0.2Iver Marayan Narayavan
0.29%
Ordinary
3k at £0.2Sir Hamilton Edward De Courcey Howard Bart
0.29%
Ordinary
2.3k at £0.2St. Helens Nominees LTD
0.21%
Ordinary
750 at £0.2Sunny Ong
0.07%
Ordinary
480 at £0.2Rosemary Davenport & Anthony J. Trewella & Ella M. Trewella & Executors Of Frank Lionel Trewella
0.05%
Ordinary
450 at £0.2Michael Bruce Fellingham & Michael Grosvenor Thornton
0.04%
Ordinary
199 at £0.2Dr John Butcher
0.02%
Ordinary
150 at £0.2Alan Moncrieff Robertson
0.01%
Ordinary
102 at £0.2Arthur Herbert Charnock
0.01%
Ordinary
150 at £0.2John Burgess Brolly
0.01%
Ordinary
75 at £0.2Miss Juliana Echevarria
0.01%
Ordinary
150 at £0.2Winthrop Alison Bayley
0.01%
Ordinary
34 at £0.2Pulleys Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
28 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (3 pages)
23 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 September 2021Statement of capital on 16 September 2021
  • GBP 0.25
(3 pages)
13 September 2021Resolutions
  • RES13 ‐ Final dividend / removal from register 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2021Statement by Directors (1 page)
13 September 2021Solvency Statement dated 27/08/21 (1 page)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Gary Teper as a director on 21 May 2019 (1 page)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 November 2016Director's details changed for Mr John Ludlow Seymour Howard on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Mr John Ludlow Seymour Howard on 22 November 2016 (2 pages)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
17 November 2016Secretary's details changed for Julie Ung on 1 November 2016 (1 page)
28 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 262,500
(6 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 262,500
(6 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 262,500
(6 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 262,500
(6 pages)
23 September 2014Full accounts made up to 31 March 2014 (9 pages)
23 September 2014Full accounts made up to 31 March 2014 (9 pages)
26 November 2013Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 November 2013Re-registration from a public company to a private limited company (1 page)
26 November 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 November 2013Re-registration of Memorandum and Articles (11 pages)
26 November 2013Re-registration of Memorandum and Articles (11 pages)
26 November 2013Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 2013Re-registration from a public company to a private limited company (1 page)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 262,500
(5 pages)
8 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 262,500
(5 pages)
18 October 2013Appointment of Mr Gary Teper as a director (2 pages)
18 October 2013Appointment of Mr Gary Teper as a director (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
2 August 2013Full accounts made up to 31 March 2013 (7 pages)
15 July 2013Sec 519 2006 (1 page)
15 July 2013Sec 519 2006 (1 page)
3 July 2013Section 519 ca 2006 (1 page)
3 July 2013Section 519 ca 2006 (1 page)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Termination of appointment of Gary Teper as a secretary (1 page)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
24 September 2012Appointment of Julie Ung as a secretary (2 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
7 September 2012Full accounts made up to 31 March 2012 (7 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
27 October 2011Secretary's details changed for Gary Teper on 1 March 2011 (1 page)
27 October 2011Secretary's details changed for Gary Teper on 1 March 2011 (1 page)
27 October 2011Secretary's details changed for Gary Teper on 1 March 2011 (1 page)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
27 July 2011Full accounts made up to 31 March 2011 (7 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 October 2010Auditor's resignation (4 pages)
1 October 2010Auditor's resignation (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
10 September 2010Full accounts made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mr John Ludlow Seymour Howard on 2 November 2009 (2 pages)
16 April 2010Director's details changed for Mr John Ludlow Seymour Howard on 2 November 2009 (2 pages)
16 April 2010Director's details changed for Mr John Ludlow Seymour Howard on 2 November 2009 (2 pages)
16 April 2010Director's details changed for Sir David Howarth Seymour Howard on 14 April 2010 (2 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
28 July 2009Full accounts made up to 31 March 2009 (7 pages)
28 July 2009Full accounts made up to 31 March 2009 (7 pages)
28 October 2008Return made up to 28/10/08; full list of members (8 pages)
28 October 2008Return made up to 28/10/08; full list of members (8 pages)
3 September 2008Resolutions
  • RES13 ‐ Company business 28/08/2008
(1 page)
3 September 2008Resolutions
  • RES13 ‐ Company business 28/08/2008
(1 page)
4 August 2008Full accounts made up to 31 March 2008 (7 pages)
4 August 2008Full accounts made up to 31 March 2008 (7 pages)
30 October 2007Return made up to 29/10/07; full list of members (6 pages)
30 October 2007Return made up to 29/10/07; full list of members (6 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 August 2007Full accounts made up to 31 March 2007 (7 pages)
29 August 2007Full accounts made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 05/11/06; full list of members (17 pages)
8 January 2007Return made up to 05/11/06; full list of members (17 pages)
18 August 2006Full accounts made up to 31 March 2006 (7 pages)
18 August 2006Full accounts made up to 31 March 2006 (7 pages)
18 January 2006Return made up to 29/11/05; full list of members (13 pages)
18 January 2006Return made up to 29/11/05; full list of members (13 pages)
9 November 2005Return made up to 05/11/05; full list of members (6 pages)
9 November 2005Return made up to 05/11/05; full list of members (6 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
5 January 2005Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
5 January 2005Return made up to 29/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 September 2004Full accounts made up to 31 March 2004 (7 pages)
27 September 2004Full accounts made up to 31 March 2004 (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
6 August 2004Secretary's particulars changed (1 page)
6 August 2004Secretary's particulars changed (1 page)
9 December 2003Return made up to 29/11/03; full list of members (13 pages)
9 December 2003Return made up to 29/11/03; full list of members (13 pages)
22 August 2003Full accounts made up to 31 March 2003 (7 pages)
22 August 2003Full accounts made up to 31 March 2003 (7 pages)
19 December 2002Return made up to 29/11/02; full list of members (13 pages)
19 December 2002Return made up to 29/11/02; full list of members (13 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
20 December 2001Return made up to 29/11/01; full list of members (17 pages)
20 December 2001Return made up to 29/11/01; full list of members (17 pages)
7 August 2001Full accounts made up to 31 March 2001 (8 pages)
7 August 2001Full accounts made up to 31 March 2001 (8 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
28 February 2000New secretary appointed (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (1 page)
16 February 2000Return made up to 29/11/99; bulk list available separately (8 pages)
16 February 2000Return made up to 29/11/99; bulk list available separately (8 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1998Return made up to 29/11/98; bulk list available separately (8 pages)
9 December 1998Return made up to 29/11/98; bulk list available separately (8 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
5 December 1997Return made up to 29/11/97; bulk list available separately (6 pages)
5 December 1997Return made up to 29/11/97; bulk list available separately (6 pages)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
4 September 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1996Return made up to 29/11/96; bulk list available separately (6 pages)
17 December 1996Return made up to 29/11/96; bulk list available separately (6 pages)
9 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 August 1996Full accounts made up to 31 March 1996 (12 pages)
21 December 1995Return made up to 29/11/95; bulk list available separately (10 pages)
21 December 1995Return made up to 29/11/95; bulk list available separately (10 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
17 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1989Return made up to 11/10/89; full list of members (17 pages)
6 November 1989Return made up to 11/10/89; full list of members (17 pages)