Company NameGRFN Limited
DirectorsStephen Griffin and Nina Sahebkar
Company StatusActive
Company Number08227871
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Previous NameStephen Griffin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Griffin
Date of BirthJune 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Strand
London
WC2R 1LA
Director NameMrs Nina Sahebkar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2019(7 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Strand
London
WC2R 1LA
Director NameMrs Nina Sahebkar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Strand
London
WC2R 1LA

Location

Registered Address180 Strand
2nd Floor
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Stephen Griffin
60.00%
Ordinary
40 at £1Nina Sahebkar
40.00%
Ordinary

Financials

Year2014
Net Worth£108,748
Cash£50,032
Current Liabilities£71,654

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
23 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 September 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
9 July 2021Registered office address changed from West Wing Strand London WC2R 1LA to 180 Strand 2nd Floor London WC2R 1EA on 9 July 2021 (1 page)
4 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 July 2020Director's details changed for Mr Stephen Griffin on 1 October 2019 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
25 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 October 2019Appointment of Mrs Nina Sahebkar as a director on 1 October 2019 (2 pages)
21 October 2019Change of details for Mr Stephen Griffin as a person with significant control on 1 October 2019 (2 pages)
21 October 2019Notification of Nina Sahebkar as a person with significant control on 1 October 2019 (2 pages)
21 June 2019Termination of appointment of Nina Sahebkar as a director on 1 October 2018 (1 page)
14 June 2019Change of details for Mr Stephen Griffin as a person with significant control on 1 October 2018 (2 pages)
13 June 2019Cessation of Nina Sahebkar as a person with significant control on 1 October 2018 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
5 June 2019Amended total exemption full accounts made up to 30 September 2017 (6 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 October 2018Change of details for Mrs Nina Sahebkar as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
5 October 2018Change of details for Mr Stephen Griffin as a person with significant control on 5 October 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
10 November 2017Director's details changed for Mrs Nina Sahebkar on 24 September 2017 (2 pages)
10 November 2017Director's details changed for Mrs Nina Sahebkar on 24 September 2017 (2 pages)
10 November 2017Director's details changed for Mr Stephen Griffin on 24 September 2017 (2 pages)
10 November 2017Director's details changed for Mr Stephen Griffin on 24 September 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
6 August 2014Director's details changed for Mrs Nina Sahebkar on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Stephen Griffin on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Stephen Griffin on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 13 College Court College Crescent College Crescent London NW3 5LD to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 13 College Court College Crescent College Crescent London NW3 5LD to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mrs Nina Sahebkar on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from West Wing Smerset House Strand London WC2R 1LA United Kingdom to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from West Wing Smerset House Strand London WC2R 1LA United Kingdom to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Stephen Griffin on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mrs Nina Sahebkar on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 13 College Court College Crescent College Crescent London NW3 5LD to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from West Wing Smerset House Strand London WC2R 1LA United Kingdom to West Wing Strand London WC2R 1LA on 6 August 2014 (1 page)
25 June 2014Company name changed stephen griffin LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2014Company name changed stephen griffin LIMITED\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
25 October 2012Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD United Kingdom on 25 October 2012 (1 page)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)