London
SW3 4LY
Director Name | Dr Simon Forsyth Davidson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2011(2 months, 1 week 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, 1 week 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(4 months, 1 week 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(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 Jonathan Gael Francois Le Gall |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 January 2024(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | France |
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(9 months, 3 weeks 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(10 months, 3 weeks 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, 3 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 Development Manager |
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, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Website | griffinmarkets.com |
---|---|
Email address | [email protected] |
Telephone | 020 78084242 |
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 |
4.1k at £22.23 | Andrew Stephens 45.70% Ordinary A1 |
---|---|
- | OTHER 29.76% - |
2.2k at £22.23 | Simon Davidson 24.07% Ordinary A1 |
32.7k at £0.01 | Andrew Stephens 0.16% Ordinary A |
21.8k at £0.01 | Simon Davidson 0.11% Ordinary A |
9k at £0.01 | Andrew Strickland 0.04% Ordinary A |
3.6k at £0.01 | Andrew Fairley 0.02% Ordinary A |
3.6k at £0.01 | Oliver Maibaum 0.02% Ordinary B |
2.4k at £0.01 | Andrew Fairley 0.01% Ordinary C |
2.6k at £0.01 | Andrew Stephens 0.01% Ordinary C |
1.1k at £0.01 | Griffin Markets Group Limited Trust 0.01% Ordinary B |
2.7k at £0.01 | Griffin Markets Group Limited Trust 0.01% Ordinary A |
1.2k at £0.01 | Karin Engstrom 0.01% Ordinary B |
1.4k at £0.01 | Louise Thompson 0.01% Ordinary A |
1.8k at £0.01 | Nicholas Jackson 0.01% Ordinary A |
1.8k at £0.01 | Nicholas Jackson 0.01% Ordinary B |
2.4k at £0.01 | Nicholas Jackson 0.01% Ordinary C |
1.8k at £0.01 | Oliver Maibaum 0.01% Ordinary A |
1.8k at £0.01 | Tim Popham 0.01% Ordinary A |
1.8k at £0.01 | Tim Popham 0.01% Ordinary B |
2.4k at £0.01 | Tim Popham 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,742,068 |
Gross Profit | £1,642,950 |
Net Worth | -£5,524,638 |
Cash | £466,134 |
Current Liabilities | £1,228,437 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 April 2024 | Group of companies' accounts made up to 31 December 2023 (25 pages) |
---|---|
14 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
22 January 2024 | Appointment of Mr Jonathan Gael Francois Le Gall as a director on 15 January 2024 (2 pages) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (25 pages) |
23 March 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
13 March 2023 | Confirmation statement made on 3 March 2023 with updates (7 pages) |
16 September 2022 | Group of companies' accounts made up to 31 December 2021 (25 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with updates (7 pages) |
28 July 2021 | Termination of appointment of Herman Michelet as a director on 15 July 2021 (1 page) |
28 July 2021 | Appointment of Mr Karim Kanji as a director on 15 July 2021 (2 pages) |
7 May 2021 | Group of companies' accounts made up to 31 December 2020 (26 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (7 pages) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
25 September 2020 | Confirmation statement made on 15 July 2020 with updates (7 pages) |
15 August 2020 | Cancellation of shares. Statement of capital on 16 July 2020
|
28 July 2020 | Purchase of own shares. (3 pages) |
29 November 2019 | Resolutions
|
27 August 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with updates (6 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 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 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (10 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (10 pages) |
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 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 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) |
20 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 May 2015 | Memorandum and Articles of Association (26 pages) |
18 May 2015 | Memorandum and Articles of Association (26 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
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) |
19 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 January 2015 | Resolutions
|
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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) |
9 April 2014 | Registered office address changed from 86 Fourth Floor 86 Duke of York Square London SW3 4LY England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from , 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from , 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from , 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England on 9 April 2014 (1 page) |
19 March 2014 | Registered office address changed from , 259a Pavilion Road, Suite 3, London, SW1X 0BP, United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from , 86 Duke of York Square, London, SW3 4LY, England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from , 86 Duke of York Square, London, SW3 4LY, England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 259a Pavilion Road Suite 3 London SW1X 0BP United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from , 259a Pavilion Road, Suite 3, London, SW1X 0BP, United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 86 Duke of York Square London SW3 4LY 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) |
15 July 2013 | Director's details changed for Mr Andrew Scot Stephens on 1 September 2012 (2 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Andrew Scot Stephens on 1 September 2012 (2 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr Andrew Scot Stephens on 1 September 2012 (2 pages) |
19 April 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
19 April 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
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) |
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) |
9 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Appointment of Mr John William Gerald Evans as a director (2 pages) |
14 June 2012 | Appointment of Miss Samantha Jane Smith as a director (2 pages) |
14 June 2012 | Appointment of Miss Samantha Jane Smith as a director (2 pages) |
14 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) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
18 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
15 March 2012 | Solvency statement dated 14/03/12 (1 page) |
15 March 2012 | Resolutions
|
15 March 2012 | Statement of capital on 15 March 2012
|
15 March 2012 | Resolutions
|
15 March 2012 | Statement by directors (1 page) |
15 March 2012 | Statement by directors (1 page) |
15 March 2012 | Statement of capital on 15 March 2012
|
15 March 2012 | Solvency statement dated 14/03/12 (1 page) |
17 February 2012 | Statement of capital following an allotment of shares on 14 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 14 January 2012
|
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Company name changed griffin commodities group LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Company name changed griffin commodities group LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Change of name notice (2 pages) |
13 December 2011 | Sub-division of shares on 10 November 2011 (5 pages) |
13 December 2011 | Sub-division of shares on 10 November 2011 (5 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
1 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
1 December 2011 | Particulars of variation of rights attached to shares (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) |
10 November 2011 | Company name changed griffin commodities group uk LTD\certificate issued on 10/11/11
|
10 November 2011 | Company name changed griffin commodities group uk LTD\certificate issued on 10/11/11
|
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Change of name notice (2 pages) |
25 October 2011 | Resolutions
|
18 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 October 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
21 September 2011 | Appointment of Dr Simon Forsyth Davidson as a director (2 pages) |
21 September 2011 | Appointment of Dr Simon Forsyth Davidson 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 | 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 | 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) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|