Company NameGriffin Markets Limited
Company StatusActive
Company Number07681649
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Previous NamesGriffin Commodities Services Limited and Griffin Commodities Ltd

Business Activity

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

Directors

Director NameMr Andrew Scot Stephens
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address82 Elmbourne Road
London
SW17 8JH
Director NameDr Simon Forsyth Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Nicholas Michael Prowse Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Secretary NameMr Nicholas Michael Prowse Jackson
StatusCurrent
Appointed23 November 2011(5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMiss Samantha Jane Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(11 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Karim Kanji
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Andrew John Strickland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr John William Gerald Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(11 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Oliver Hermann Maibaum
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMrs Cordelia O'Hara
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Richard Black
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameMr Herman Michelet
Date of BirthMay 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2021)
RoleCommercial Director
Country of ResidenceNorway
Correspondence Address86 Duke Of York Square
London
SW3 4LY

Contact

Websitegriffinmarkets.com
Telephone020 78084200
Telephone regionLondon

Location

Registered Address86 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900.1k at £1Griffin Markets Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,742,384
Gross Profit£272,790
Net Worth£615,171
Cash£383,248
Current Liabilities£498,395

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

15 April 2024Full accounts made up to 31 December 2023 (20 pages)
26 September 2023Full accounts made up to 31 December 2022 (20 pages)
25 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (20 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
28 July 2021Appointment of Mr Karim Kanji as a director on 15 July 2021 (2 pages)
28 July 2021Termination of appointment of Herman Michelet as a director on 15 July 2021 (1 page)
7 May 2021Statement by Directors (1 page)
7 May 2021Solvency Statement dated 29/04/21 (1 page)
7 May 2021Full accounts made up to 31 December 2020 (20 pages)
7 May 2021Statement of capital on 7 May 2021
  • GBP 75,100
(3 pages)
7 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2020Full accounts made up to 31 December 2019 (19 pages)
3 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (19 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 July 2017Notification of Griffin Markets Group Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Griffin Markets Group Limited as a person with significant control on 12 July 2017 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 January 2017Appointment of Mr Herman Michelet as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Herman Michelet as a director on 1 January 2017 (2 pages)
3 October 2016Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John William Gerald Evans as a director on 30 September 2016 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900,100
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900,100
(6 pages)
25 November 2015Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page)
25 November 2015Termination of appointment of Oliver Hermann Maibaum as a director on 20 November 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
8 September 2015Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page)
8 September 2015Termination of appointment of Andrew John Strickland as a director on 4 September 2015 (1 page)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900,100
(7 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900,100
(7 pages)
20 April 2015Termination of appointment of Richard Black as a director on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Richard Black as a director on 7 April 2015 (1 page)
20 April 2015Termination of appointment of Richard Black as a director on 7 April 2015 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 900,100
(8 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 900,100
(8 pages)
19 May 2014Termination of appointment of Cordelia O'hara as a director (1 page)
19 May 2014Termination of appointment of Cordelia O'hara as a director (1 page)
19 March 2014Registered office address changed from Suite 3 259a Pavilion Road London SW1X 0BP England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Suite 3 259a Pavilion Road London SW1X 0BP England on 19 March 2014 (1 page)
21 January 2014Appointment of Mr Richard Black as a director (2 pages)
21 January 2014Appointment of Mr Richard Black as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (8 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 900,100
(4 pages)
11 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 900,100
(4 pages)
11 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2012Appointment of Mrs Cordelia O'hara as a director (2 pages)
13 November 2012Appointment of Mrs Cordelia O'hara as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Appointment of Mr Oliver Hermann Maibaum as a director (2 pages)
4 September 2012Appointment of Mr Oliver Hermann Maibaum as a director (2 pages)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 200,100
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 200,100
(4 pages)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 200,100
(4 pages)
25 June 2012Appointment of Mr John William Gerald Evans as a director (2 pages)
25 June 2012Appointment of Miss Samantha Jane Smith as a director (2 pages)
25 June 2012Appointment of Miss Samantha Jane Smith as a director (2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 June 2012Appointment of Mr John William Gerald Evans as a director (2 pages)
17 May 2012Appointment of Mr Andrew John Strickland as a director (2 pages)
17 May 2012Appointment of Mr Andrew John Strickland as a director (2 pages)
30 January 2012Company name changed griffin commodities LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(2 pages)
30 January 2012Company name changed griffin commodities LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(2 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Change of name notice (2 pages)
23 November 2011Appointment of Mr Nicholas Michael Prowse Jackson as a secretary (1 page)
23 November 2011Appointment of Mr Nicholas Michael Prowse Jackson as a secretary (1 page)
18 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
18 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 September 2011Appointment of Dr Simon Forsyth Davidson as a director (2 pages)
21 September 2011Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages)
21 September 2011Registered office address changed from 82 Elmbourne Road London SW17 8JH England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 82 Elmbourne Road London SW17 8JH England on 21 September 2011 (1 page)
21 September 2011Appointment of Dr Simon Forsyth Davidson as a director (2 pages)
21 September 2011Appointment of Mr Nicholas Michael Prowse Jackson as a director (2 pages)
14 July 2011Company name changed griffin commodities services LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Company name changed griffin commodities services LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)