London
EC2A 1AG
Director Name | Timothy John Blades |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Carl Williams |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 11th Floor, Landmark St Pete 1 Oxford Street Manchester M1 4PB |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Michael John Burt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Janice Marilyn Drage |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2022) |
Role | Retired Head Of Compliance |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Mark Adrian Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Malcolm Antony Gomersall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Grant Thornton Services LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
4 November 2020 | Termination of appointment of Malcolm Antony Gomersall as a director on 5 June 2020 (1 page) |
---|---|
4 November 2020 | Termination of appointment of David Paul Munton as a director on 5 June 2020 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 October 2017 | Director's details changed for Mr Michael John Burt on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Services Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Services Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Michael John Burt on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP England to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP England to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 July 2017 | Notification of Grant Thornton Services Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Services Llp as a person with significant control on 31 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from C/O D Ivers Grant Thornton House Melton Street London NW1 2EP to Grant Thornton House Melton Street London NW1 2EP on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from C/O D Ivers Grant Thornton House Melton Street London NW1 2EP to Grant Thornton House Melton Street London NW1 2EP on 12 July 2017 (1 page) |
4 July 2017 | Appointment of Independent Trustee Services Limited as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Independent Trustee Services Limited as a director on 1 July 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP to C/O D Ivers Grant Thornton House Melton Street London NW1 2EP on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP to C/O D Ivers Grant Thornton House Melton Street London NW1 2EP on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 August 2014 | Registered office address changed from Colmore Plaza 20 Colmore Circus Birmingham B4 6AT England to C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Colmore Plaza 20 Colmore Circus Birmingham B4 6AT England to C/O Diana Ivers Grant Thornton House Melton Street London NW1 2EP on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Statement of company's objects (2 pages) |
18 February 2014 | Resolutions
|
14 February 2014 | Appointment of Ms Janice Marilyn Drage as a director (2 pages) |
14 February 2014 | Appointment of Ms Janice Marilyn Drage as a director (2 pages) |
14 February 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
14 February 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
13 February 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Mr Mark Adrian Taylor as a director (2 pages) |
13 February 2014 | Termination of appointment of Tracy Plimmer as a director (1 page) |
13 February 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Mr Michael John Burt as a director (2 pages) |
13 February 2014 | Appointment of Ms Catherine Mary Higgins as a director (2 pages) |
13 February 2014 | Appointment of Mr Michael John Burt as a director (2 pages) |
13 February 2014 | Appointment of Ms Catherine Mary Higgins as a director (2 pages) |
13 February 2014 | Termination of appointment of Tracy Plimmer as a director (1 page) |
13 February 2014 | Appointment of Mr Mark Adrian Taylor as a director (2 pages) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|