London
SW17 8JH
Director Name | Dr Simon Forsyth Davidson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Nicholas Michael Prowse Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Secretary Name | Mr Nicholas Michael Prowse Jackson |
---|---|
Status | Current |
Appointed | 23 November 2011(5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Miss Samantha Jane Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Karim Kanji |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(10 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Andrew John Strickland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr John William Gerald Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Oliver Hermann Maibaum |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mrs Cordelia O'Hara |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Richard Black |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Herman Michelet |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2021) |
Role | Commercial Director |
Country of Residence | Norway |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Website | griffinmarkets.com |
---|---|
Telephone | 020 78084200 |
Telephone region | London |
Registered Address | 86 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900.1k at £1 | Griffin Markets Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,742,384 |
Gross Profit | £272,790 |
Net Worth | £615,171 |
Cash | £383,248 |
Current Liabilities | £498,395 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
15 April 2024 | Full accounts made up to 31 December 2023 (20 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
25 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
28 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
28 July 2021 | Appointment of Mr Karim Kanji as a director on 15 July 2021 (2 pages) |
28 July 2021 | Termination of appointment of Herman Michelet as a director on 15 July 2021 (1 page) |
7 May 2021 | Statement by Directors (1 page) |
7 May 2021 | Solvency Statement dated 29/04/21 (1 page) |
7 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
7 May 2021 | Statement of capital on 7 May 2021
|
7 May 2021 | Resolutions
|
8 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 July 2017 | Notification of Griffin Markets Group Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Griffin Markets Group Limited as a person with significant control on 12 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr Herman Michelet as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Herman Michelet as a director on 1 January 2017 (2 pages) |
3 October 2016 | Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 November 2015 | Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 September 2015 | Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 April 2015 | Termination of appointment of Richard Black as a director on 7 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard Black as a director on 7 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard Black as a director on 7 April 2015 (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 May 2014 | Termination of appointment of Cordelia O'hara as a director (1 page) |
19 May 2014 | Termination of appointment of Cordelia O'hara as a director (1 page) |
19 March 2014 | Registered office address changed from Suite 3 259a Pavilion Road London SW1X 0BP England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Suite 3 259a Pavilion Road London SW1X 0BP England on 19 March 2014 (1 page) |
21 January 2014 | Appointment of Mr Richard Black as a director (2 pages) |
21 January 2014 | Appointment of Mr Richard Black as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 February 2013 | Resolutions
|
11 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 February 2013 | Resolutions
|
13 November 2012 | Appointment of Mrs Cordelia O'hara as a director (2 pages) |
13 November 2012 | Appointment of Mrs Cordelia O'hara as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Appointment of Mr Oliver Hermann Maibaum as a director (2 pages) |
4 September 2012 | Appointment of Mr Oliver Hermann Maibaum as a director (2 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
25 June 2012 | Appointment of Mr John William Gerald Evans as a director (2 pages) |
25 June 2012 | Appointment of Miss Samantha Jane Smith as a director (2 pages) |
25 June 2012 | Appointment of Miss Samantha Jane Smith as a director (2 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Appointment of Mr John William Gerald Evans as a director (2 pages) |
17 May 2012 | Appointment of Mr Andrew John Strickland as a director (2 pages) |
17 May 2012 | Appointment of Mr Andrew John Strickland as a director (2 pages) |
30 January 2012 | Company name changed griffin commodities LTD\certificate issued on 30/01/12
|
30 January 2012 | Company name changed griffin commodities LTD\certificate issued on 30/01/12
|
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Change of name notice (2 pages) |
23 November 2011 | Appointment of Mr Nicholas Michael Prowse Jackson as a secretary (1 page) |
23 November 2011 | Appointment of Mr Nicholas Michael Prowse Jackson as a secretary (1 page) |
18 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
18 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 September 2011 | Appointment of Dr Simon Forsyth Davidson as a director (2 pages) |
21 September 2011 | Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages) |
21 September 2011 | Registered office address changed from 82 Elmbourne Road London SW17 8JH England on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 82 Elmbourne Road London SW17 8JH England on 21 September 2011 (1 page) |
21 September 2011 | Appointment of Dr Simon Forsyth Davidson as a director (2 pages) |
21 September 2011 | Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages) |
14 July 2011 | Company name changed griffin commodities services LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Company name changed griffin commodities services LIMITED\certificate issued on 14/07/11
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|