Company NameGriffin Markets Group Limited
Company StatusActive
Company Number07706155
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous NamesGriffin Commodities Group UK Ltd and Griffin Commodities Group Limited

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
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
London
SW3 4LY
Director NameDr Simon Forsyth Davidson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(2 months, 1 week 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, 1 week 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(4 months, 1 week 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(10 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Jonathan Gael Francois Le Gall
Date of BirthAugust 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2024(12 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceFrance
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(9 months, 3 weeks 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(10 months, 3 weeks 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, 3 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 Development Manager
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, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address86 Duke Of York Square
London
SW3 4LY

Contact

Websitegriffinmarkets.com
Email address[email protected]
Telephone020 78084242
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

4.1k at £22.23Andrew Stephens
45.70%
Ordinary A1
-OTHER
29.76%
-
2.2k at £22.23Simon Davidson
24.07%
Ordinary A1
32.7k at £0.01Andrew Stephens
0.16%
Ordinary A
21.8k at £0.01Simon Davidson
0.11%
Ordinary A
9k at £0.01Andrew Strickland
0.04%
Ordinary A
3.6k at £0.01Andrew Fairley
0.02%
Ordinary A
3.6k at £0.01Oliver Maibaum
0.02%
Ordinary B
2.4k at £0.01Andrew Fairley
0.01%
Ordinary C
2.6k at £0.01Andrew Stephens
0.01%
Ordinary C
1.1k at £0.01Griffin Markets Group Limited Trust
0.01%
Ordinary B
2.7k at £0.01Griffin Markets Group Limited Trust
0.01%
Ordinary A
1.2k at £0.01Karin Engstrom
0.01%
Ordinary B
1.4k at £0.01Louise Thompson
0.01%
Ordinary A
1.8k at £0.01Nicholas Jackson
0.01%
Ordinary A
1.8k at £0.01Nicholas Jackson
0.01%
Ordinary B
2.4k at £0.01Nicholas Jackson
0.01%
Ordinary C
1.8k at £0.01Oliver Maibaum
0.01%
Ordinary A
1.8k at £0.01Tim Popham
0.01%
Ordinary A
1.8k at £0.01Tim Popham
0.01%
Ordinary B
2.4k at £0.01Tim Popham
0.01%
Ordinary C

Financials

Year2014
Turnover£2,742,068
Gross Profit£1,642,950
Net Worth-£5,524,638
Cash£466,134
Current Liabilities£1,228,437

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

15 April 2024Group of companies' accounts made up to 31 December 2023 (25 pages)
14 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
22 January 2024Appointment of Mr Jonathan Gael Francois Le Gall as a director on 15 January 2024 (2 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (25 pages)
23 March 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 932.34
(3 pages)
13 March 2023Confirmation statement made on 3 March 2023 with updates (7 pages)
16 September 2022Group of companies' accounts made up to 31 December 2021 (25 pages)
16 March 2022Confirmation statement made on 3 March 2022 with updates (7 pages)
28 July 2021Termination of appointment of Herman Michelet as a director on 15 July 2021 (1 page)
28 July 2021Appointment of Mr Karim Kanji as a director on 15 July 2021 (2 pages)
7 May 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (7 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
25 September 2020Confirmation statement made on 15 July 2020 with updates (7 pages)
15 August 2020Cancellation of shares. Statement of capital on 16 July 2020
  • GBP 900.84
(4 pages)
28 July 2020Purchase of own shares. (3 pages)
29 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 August 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
26 July 2018Confirmation statement made on 15 July 2018 with updates (6 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 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 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
3 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (10 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (10 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 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (22 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)
20 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 201,003.31
(20 pages)
20 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 201,003.31
(20 pages)
18 May 2015Memorandum and Articles of Association (26 pages)
18 May 2015Memorandum and Articles of Association (26 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 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)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 201,003.31
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 201,003.31
(4 pages)
19 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(10 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(10 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)
9 April 2014Registered office address changed from 86 Fourth Floor 86 Duke of York Square London SW3 4LY England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from , 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from , 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from , 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England on 9 April 2014 (1 page)
19 March 2014Registered office address changed from , 259a Pavilion Road, Suite 3, London, SW1X 0BP, United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from , 86 Duke of York Square, London, SW3 4LY, England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from , 86 Duke of York Square, London, SW3 4LY, England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 259a Pavilion Road Suite 3 London SW1X 0BP United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from , 259a Pavilion Road, Suite 3, London, SW1X 0BP, United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 86 Duke of York Square London SW3 4LY 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)
15 July 2013Director's details changed for Mr Andrew Scot Stephens on 1 September 2012 (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
15 July 2013Director's details changed for Mr Andrew Scot Stephens on 1 September 2012 (2 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(10 pages)
15 July 2013Director's details changed for Mr Andrew Scot Stephens on 1 September 2012 (2 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
19 April 2013Group of companies' accounts made up to 31 December 2012 (19 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)
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)
9 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 999.55
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 999.55
(4 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
14 June 2012Appointment of Mr John William Gerald Evans as a director (2 pages)
14 June 2012Appointment of Miss Samantha Jane Smith as a director (2 pages)
14 June 2012Appointment of Miss Samantha Jane Smith as a director (2 pages)
14 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)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 990.55
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 990.55
(4 pages)
18 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 990.55
(4 pages)
15 March 2012Solvency statement dated 14/03/12 (1 page)
15 March 2012Resolutions
  • RES13 ‐ Reduction of share premium account 14/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 March 2012Statement of capital on 15 March 2012
  • GBP 934.75
(4 pages)
15 March 2012Resolutions
  • RES13 ‐ Reduction of share premium account 14/03/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 March 2012Statement by directors (1 page)
15 March 2012Statement by directors (1 page)
15 March 2012Statement of capital on 15 March 2012
  • GBP 934.75
(4 pages)
15 March 2012Solvency statement dated 14/03/12 (1 page)
17 February 2012Statement of capital following an allotment of shares on 14 January 2012
  • GBP 934.75
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 14 January 2012
  • GBP 934.75
(4 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Company name changed griffin commodities group LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
(2 pages)
30 January 2012Company name changed griffin commodities group LIMITED\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)
13 December 2011Sub-division of shares on 10 November 2011 (5 pages)
13 December 2011Sub-division of shares on 10 November 2011 (5 pages)
6 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 36
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 36
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 792
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 792
(3 pages)
1 December 2011Particulars of variation of rights attached to shares (2 pages)
1 December 2011Resolutions
  • RES13 ‐ Subdivided 10/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 December 2011Resolutions
  • RES13 ‐ Subdivided 10/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 December 2011Particulars of variation of rights attached to shares (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)
10 November 2011Company name changed griffin commodities group uk LTD\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
10 November 2011Company name changed griffin commodities group uk LTD\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
25 October 2011Change of name notice (2 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
25 October 2011Change of name notice (2 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
18 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 October 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 September 2011Appointment of Dr Simon Forsyth Davidson as a director (2 pages)
21 September 2011Appointment of Dr Simon Forsyth Davidson 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 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 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)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)