Background WavePink WaveYellow Wave

GRANT THORNTON BUSINESS SERVICES (01224178)

GRANT THORNTON BUSINESS SERVICES (01224178) is an active UK company. incorporated on 27 August 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRANT THORNTON BUSINESS SERVICES has been registered for 50 years. Current directors include COOK, Aisling Laura.

Company Number
01224178
Status
active
Type
private-unlimited
Incorporated
27 August 1975
Age
50 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOK, Aisling Laura
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON BUSINESS SERVICES

GRANT THORNTON BUSINESS SERVICES is an active company incorporated on 27 August 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRANT THORNTON BUSINESS SERVICES was registered 50 years ago.(SIC: 74909)

Status

active

Active since 50 years ago

Company No

01224178

PRIVATE-UNLIMITED Company

Age

50 Years

Incorporated 27 August 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ROBSON RHODES SERVICES
From: 7 June 1993To: 11 July 2007
BARBICAN COMPUTER SERVICES LIMITED
From: 27 August 1975To: 7 June 1993
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

30 Finsbury Square London EC2A 1AG England
From: 31 October 2017To: 2 June 2025
Grant Thornton House Melton Street Euston Square Euston London NW1 2EP
From: 27 August 1975To: 31 October 2017
Timeline

29 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Aug 75
Director Left
Dec 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

COOK, Aisling Laura

Active
Finsbury Circus, LondonEC2M 7EA
Born February 1985
Director
Appointed 17 Nov 2024

ADDISON, June Philippa

Resigned
53 Calbourne Road, LondonSW12 8LW
Secretary
Appointed N/A
Resigned 26 Mar 2013

GRANT THORNTON LIMITED

Resigned
Finsbury Square, LondonEC2A 1AG
Corporate secretary
Appointed 26 Mar 2013
Resigned 26 Feb 2019

ADDISON, June Philippa

Resigned
53 Calbourne Road, LondonSW12 8LW
Born June 1948
Director
Appointed 26 May 1993
Resigned 22 Jun 1993

ALDOUS, Hugh Graham Cazalet

Resigned
8b Portman Mansions, LondonW1U 6DE
Born June 1944
Director
Appointed 22 Jun 1993
Resigned 13 Apr 2000

ALDOUS, Hugh Graham Cazalet

Resigned
8b Portman Mansions, LondonW1U 6DE
Born June 1944
Director
Appointed N/A
Resigned 26 May 1993

BARNES, Scott

Resigned
Grant Thornton House, LondonNW1 2EP
Born December 1958
Director
Appointed 30 Jun 2009
Resigned 30 Jun 2015

BEAR, Darren Michael

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1976
Director
Appointed 01 Feb 2024
Resigned 17 Nov 2024

CLEARY, Michael John

Resigned
Grant Thornton House, LondonNW1 2EP
Born August 1950
Director
Appointed 02 Jul 2007
Resigned 31 Dec 2008

CONNOR, Christopher

Resigned
3 Dales Drive, GuiseleyLS20 8HR
Born December 1949
Director
Appointed 30 Jul 1998
Resigned 02 Jul 2007

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2024

ETHERINGTON, Paul Michael David

Resigned
Grant Thornton House, Euston LondonNW1 2EP
Born March 1968
Director
Appointed 01 Apr 2012
Resigned 01 Jul 2016

FIELD, Geoffrey Michael

Resigned
5 Mardley Heights, WelwynAL6 0TX
Born September 1946
Director
Appointed 25 Feb 2004
Resigned 30 Apr 2007

FIELD, Geoffrey Michael

Resigned
5 Mardley Heights, WelwynAL6 0TX
Born September 1946
Director
Appointed N/A
Resigned 26 May 1993

FRANCIS, Jeremy Inglesby

Resigned
8 De Freville Avenue, CambridgeCB4 1HR
Born January 1951
Director
Appointed 26 May 1993
Resigned 30 Sept 1998

GOMERSALL, Malcolm Antony

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1966
Director
Appointed 05 Jun 2020
Resigned 17 Nov 2024

HANNAH, Robert

Resigned
110 Queen Street, GlasgowG1 3BX
Born September 1968
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2018

HEER, Sukhbinder Singh

Resigned
206 Ginger Apartments, LondonSE1 2PA
Born March 1961
Director
Appointed 25 Feb 2004
Resigned 09 Aug 2006

JONES, Simon Jonathan

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1967
Director
Appointed 31 Mar 2015
Resigned 17 Dec 2018

KOREK, Julian Witold

Resigned
Woodview, WelwynAL5 9ST
Born December 1952
Director
Appointed N/A
Resigned 26 May 1993

MAXWELL, David Anthony Stuart

Resigned
28 Sunte Avenue, Haywards HeathRH16 2AA
Born April 1958
Director
Appointed 09 Aug 2006
Resigned 30 Jun 2015

MEW, John David

Resigned
Grant Thornton House, LondonNW1 2EP
Born January 1952
Director
Appointed 02 Jul 2007
Resigned 30 Jun 2012

MORRIS, Simon Charles

Resigned
Grant Thornton House Melton Street, LondonNW1 2EP
Born February 1955
Director
Appointed 30 Jun 2009
Resigned 30 Sept 2011

MORRISON, Nigel

Resigned
Finsbury Square, LondonEC2A 1AG
Born July 1963
Director
Appointed 17 Dec 2018
Resigned 05 Jun 2020

MUNTON, David Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1973
Director
Appointed 05 Jun 2020
Resigned 30 Jun 2022

PRIOR, Paul Stephen

Resigned
Bothams Hall Farm Moss Lane, HydeSK14 3AW
Born January 1962
Director
Appointed 09 Aug 2006
Resigned 02 Jul 2007

RILEY, Jonathan Charles

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1963
Director
Appointed 01 Jul 2018
Resigned 05 Jun 2020

ROMANOVITCH, Sacha Veronica

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1968
Director
Appointed 31 Mar 2015
Resigned 30 Nov 2018

SLOANE, James Fergus

Resigned
57 The Avenue, LewesBN7 1QU
Born May 1954
Director
Appointed N/A
Resigned 26 May 1993

SMAJE, Melvyn Benjamin

Resigned
Summerlands Ferry Lane, MarlowSL7 2EZ
Born August 1947
Director
Appointed 22 Jun 1993
Resigned 30 Apr 2002

SUMMERS, Murray

Resigned
26 Oakdale, BeckenhamBR3 2DY
Born August 1951
Director
Appointed N/A
Resigned 26 May 1993

TOPHAM, Ruth Patricia

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1976
Director
Appointed 01 Oct 2021
Resigned 17 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Finsbury Square, LondonEC2A 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
31 October 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Corporate Secretary Company With Name
19 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Miscellaneous
21 January 2013
MISCMISC
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Auditors Resignation Company
23 September 2008
AUDAUD
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
287Change of Registered Office
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
30 March 2004
AUDAUD
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
363aAnnual Return
Legacy
13 April 2001
363aAnnual Return
Legacy
18 May 2000
363aAnnual Return
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
20 April 1998
363aAnnual Return
Legacy
22 April 1997
363aAnnual Return
Legacy
22 April 1997
363(353)363(353)
Legacy
16 April 1996
363aAnnual Return
Legacy
13 April 1996
288288
Legacy
30 April 1995
363x363x
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Certificate Change Of Name Re Registration To Unlimited
7 June 1993
CERT4CERT4
Re Registration Memorandum Articles
7 June 1993
MARMAR
Legacy
7 June 1993
49(8)(a)49(8)(a)
Legacy
7 June 1993
49(1)49(1)
Resolution
7 June 1993
RESOLUTIONSResolutions
Resolution
7 June 1993
RESOLUTIONSResolutions
Legacy
23 April 1993
363x363x
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
8 May 1992
363x363x
Accounts With Accounts Type Full
10 April 1992
AAAnnual Accounts
Auditors Resignation Company
12 December 1991
AUDAUD
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
1 May 1991
288288
Legacy
1 May 1991
363x363x
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
12 May 1989
363363
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Legacy
17 October 1988
288288
Legacy
29 April 1988
288288
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Legacy
25 September 1987
288288
Accounts With Accounts Type Full
28 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Auditors Resignation Company
10 August 1987
AUDAUD
Legacy
7 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Incorporation Company
27 August 1975
NEWINCIncorporation