Company NameGrant Thornton Acquisitions No.2 Limited
Company StatusActive
Company Number09556430
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Fiona Baldwin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(8 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Scott Barnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
Euston Square
London
NW1 2EP
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitewww.grant-thornton.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grant Thornton Uk LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

2 February 2024Appointment of David John Dunckley as a director on 1 February 2024 (2 pages)
1 February 2024Termination of appointment of David John Dunckley as a director on 1 February 2024 (1 page)
4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (23 pages)
12 July 2023Director's details changed for Mr Malcolm Antony Gomersall on 11 July 2023 (2 pages)
15 June 2023Memorandum and Articles of Association (12 pages)
5 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 February 2023Memorandum and Articles of Association (12 pages)
3 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 July 2022Termination of appointment of David Paul Munton as a director on 30 June 2022 (1 page)
22 June 2022Full accounts made up to 31 December 2021 (24 pages)
28 October 2021Appointment of Mrs Ruth Patricia Topham as a director on 1 October 2021 (2 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 December 2020 (22 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
12 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
10 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
9 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
7 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
17 April 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 100,002
(3 pages)
18 February 2019Accounts for a small company made up to 30 June 2018 (16 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Registered 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 2017Registered 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 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Sacha Veronica Romanovitch on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Sacha Veronica Romanovitch on 31 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (13 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (13 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
12 January 2017Full accounts made up to 30 June 2016 (16 pages)
12 January 2017Full accounts made up to 30 June 2016 (16 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
3 November 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
3 November 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(5 pages)
21 July 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
21 July 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
20 May 2015Appointment of Mr Scott Barnes as a director on 15 May 2015 (2 pages)
20 May 2015Appointment of Mr Scott Barnes as a director on 15 May 2015 (2 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
(28 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 1
(28 pages)