Background WavePink WaveYellow Wave

GRIFFIN FINANCIAL MANAGEMENT LIMITED (03166221)

GRIFFIN FINANCIAL MANAGEMENT LIMITED (03166221) is an active UK company. incorporated on 29 February 1996. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRIFFIN FINANCIAL MANAGEMENT LIMITED has been registered for 30 years. Current directors include GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert.

Company Number
03166221
Status
active
Type
ltd
Incorporated
29 February 1996
Age
30 years
Address
21 Rockcliffe Grange, Mansfield, NG18 4YW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN FINANCIAL MANAGEMENT LIMITED

GRIFFIN FINANCIAL MANAGEMENT LIMITED is an active company incorporated on 29 February 1996 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRIFFIN FINANCIAL MANAGEMENT LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03166221

LTD Company

Age

30 Years

Incorporated 29 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

G.I.S. COMMERCIAL LIMITED
From: 3 May 1996To: 5 February 1998
PHASEALPHA LIMITED
From: 29 February 1996To: 3 May 1996
Contact
Address

21 Rockcliffe Grange Mansfield, NG18 4YW,

Previous Addresses

Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England
From: 29 October 2019To: 7 January 2021
First Floor Offices County House Dunswell Road Cottingham HU16 4JT England
From: 19 July 2018To: 29 October 2019
Finch Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS England
From: 14 August 2017To: 19 July 2018
Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR England
From: 3 August 2016To: 14 August 2017
The Hub 35 Sherwood Street Market Warsop Mansfield Notts NG20 0JR
From: 10 October 2012To: 3 August 2016
Kestrel Lodge Upper Hexgreave Farnsfield Newark Notts NG22 8LS
From: 29 February 1996To: 10 October 2012
Timeline

3 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Oct 18
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRIFFIN, Karen Julie

Active
Rockcliffe Grange, MansfieldNG18 4YW
Secretary
Appointed 14 Mar 1996

GRIFFIN, Karen Julie

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Director
Appointed 14 Mar 1996

GRIFFIN, Nigel Robert

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953
Director
Appointed 14 Mar 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Feb 1996
Resigned 14 Mar 1996

BRIGGS, John Charles

Resigned
7 Church Hill, Mansfield WoodhouseNG19 9JT
Born October 1939
Director
Appointed 01 Apr 2002
Resigned 31 Jul 2005

BROADHEAD, Melvyn

Resigned
27 Nethercross Drive, MansfieldNG20 0QR
Born August 1946
Director
Appointed 14 Mar 1996
Resigned 28 Nov 1997

GARDNER, Donald Scott

Resigned
14 Hotspur Drive, NottinghamNG4 2BS
Born August 1969
Director
Appointed 01 Apr 2002
Resigned 24 May 2004

WILMOT, Ian Stuart

Resigned
5 Gardner Drive, NottinghamNG12 3RB
Born March 1960
Director
Appointed 01 Jun 2003
Resigned 04 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Feb 1996
Resigned 14 Mar 1996

Persons with significant control

2

Mrs Karen Julie Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Robert Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Gazette Filings Brought Up To Date
16 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 November 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
23 March 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 September 2008
287Change of Registered Office
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
25 September 2001
287Change of Registered Office
Legacy
13 September 2001
88(2)Return of Allotment of Shares
Legacy
13 September 2001
88(2)R88(2)R
Legacy
13 September 2001
123Notice of Increase in Nominal Capital
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
14 March 2000
287Change of Registered Office
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 1997
AAAnnual Accounts
Resolution
27 July 1997
RESOLUTIONSResolutions
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
224224
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Incorporation Company
29 February 1996
NEWINCIncorporation