London
EC2A 1AG
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mrs Fiona Baldwin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Scott Barnes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (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(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2024(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | www.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 |
1 at £1 | Grant Thornton Uk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 February 2024 | Appointment of David John Dunckley as a director on 1 February 2024 (2 pages) |
---|---|
1 February 2024 | Termination of appointment of David John Dunckley as a director on 1 February 2024 (1 page) |
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
12 July 2023 | Director's details changed for Mr Malcolm Antony Gomersall on 11 July 2023 (2 pages) |
15 June 2023 | Memorandum and Articles of Association (12 pages) |
5 June 2023 | Resolutions
|
7 February 2023 | Memorandum and Articles of Association (12 pages) |
3 February 2023 | Resolutions
|
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 July 2022 | Termination of appointment of David Paul Munton as a director on 30 June 2022 (1 page) |
22 June 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 October 2021 | Appointment of Mrs Ruth Patricia Topham as a director on 1 October 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
12 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
7 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
18 February 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP 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 Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Sacha Veronica Romanovitch on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mrs Sacha Veronica Romanovitch on 31 October 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (13 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (13 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 Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (16 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) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
3 November 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
3 November 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (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
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 July 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
21 July 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
20 May 2015 | Appointment of Mr Scott Barnes as a director on 15 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Scott Barnes as a director on 15 May 2015 (2 pages) |
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|