Company NameGrifonas Holdings Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number05829791
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed26 May 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed26 May 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,541,520
Net Worth-£13,518,666
Cash£53,551,999
Current Liabilities£56,774,126

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

7 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
5 July 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
7 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
5 July 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
13 April 2017Appointment of Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(5 pages)
12 February 2016Group of companies' accounts made up to 31 December 2014 (31 pages)
12 February 2016Group of companies' accounts made up to 31 December 2014 (31 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (30 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (30 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
4 July 2009Group of companies' accounts made up to 31 December 2007 (25 pages)
4 July 2009Group of companies' accounts made up to 31 December 2007 (25 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
22 January 2009Group of companies' accounts made up to 31 December 2006 (22 pages)
22 January 2009Group of companies' accounts made up to 31 December 2006 (22 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
2 June 2008Return made up to 26/05/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from wilmington trust sp services tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from wilmington trust sp services tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
1 February 2008New director appointed (5 pages)
1 February 2008New director appointed (5 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
25 May 2007Return made up to 26/05/07; full list of members (3 pages)
25 May 2007Return made up to 26/05/07; full list of members (3 pages)
4 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
4 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Incorporation (16 pages)