Company NameGrant Thornton Personal Financial Planning Limited
Company StatusDissolved
Company Number04257844
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Scott Barnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(11 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2013)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed01 July 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grant Thornton Nominees
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
28 October 2021Appointment of Mrs Ruth Patricia Topham as a director on 1 October 2021 (2 pages)
20 October 2021Application to strike the company off the register (2 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 August 2020Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page)
13 August 2020Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
9 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
25 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Ltd on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Ltd on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
9 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
1 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 August 2014Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House Melton Street London NW1 2EP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House Melton Street London NW1 2EP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House Melton Street London NW1 2EP on 6 August 2014 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
14 August 2013Appointment of Grant Thornton Ltd as a secretary (2 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
14 August 2013Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Appointment of Grant Thornton Ltd as a secretary (2 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
3 July 2012Termination of appointment of John Mew as a director (1 page)
3 July 2012Termination of appointment of John Mew as a director (1 page)
23 May 2012Appointment of Scott Barnes as a director (3 pages)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Appointment of Scott Barnes as a director (3 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
28 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 July 2009Director appointed simon charles morris (3 pages)
8 July 2009Director appointed simon charles morris (3 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 January 2009Appointment terminated director michael cleary (1 page)
8 January 2009Appointment terminated director michael cleary (1 page)
24 July 2008Return made up to 24/07/08; full list of members (5 pages)
24 July 2008Return made up to 24/07/08; full list of members (5 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
1 August 2007Return made up to 24/07/07; full list of members (5 pages)
1 August 2007Return made up to 24/07/07; full list of members (5 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 24/07/06; full list of members (5 pages)
14 August 2006Return made up to 24/07/06; full list of members (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
10 August 2005Return made up to 24/07/05; full list of members (5 pages)
10 August 2005Return made up to 24/07/05; full list of members (5 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 August 2004Return made up to 24/07/04; full list of members (5 pages)
4 August 2004Return made up to 24/07/04; full list of members (5 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
31 July 2003Return made up to 24/07/03; full list of members (5 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 August 2002Return made up to 24/07/02; full list of members (5 pages)
22 August 2002Return made up to 24/07/02; full list of members (5 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New secretary appointed (2 pages)
16 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
16 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
24 July 2001Incorporation (18 pages)
24 July 2001Incorporation (18 pages)