Background WavePink WaveYellow Wave

GRIFFIN NOMINEES LIMITED (05157387)

GRIFFIN NOMINEES LIMITED (05157387) is an active UK company. incorporated on 18 June 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRIFFIN NOMINEES LIMITED has been registered for 21 years. Current directors include BREEN, Anne Kathryn, MOSCOW, Simon Brett, TENON NOMINEES LIMITED.

Company Number
05157387
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREEN, Anne Kathryn, MOSCOW, Simon Brett, TENON NOMINEES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN NOMINEES LIMITED

GRIFFIN NOMINEES LIMITED is an active company incorporated on 18 June 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRIFFIN NOMINEES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05157387

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CHARCO 1081 LIMITED
From: 18 June 2004To: 7 July 2004
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH
From: 4 February 2010To: 5 December 2022
1 Bow Churchyard Cheapside London EC4M 9HH
From: 18 June 2004To: 4 February 2010
Timeline

10 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ABRDN CORPORATE SECRETARY LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate secretary
Appointed 16 Oct 2020

BREEN, Anne Kathryn

Active
Bishopsgate, LondonEC2M 4AG
Born September 1972
Director
Appointed 31 Oct 2022

MOSCOW, Simon Brett

Active
Bishopsgate, LondonEC2M 4AG
Born October 1973
Director
Appointed 22 Sept 2023

TENON NOMINEES LIMITED

Active
George Street, EdinburghEH2 2LL
Corporate director
Appointed 09 May 2008

HARE, Paul Edward

Resigned
39 Cloudesley Road, LondonN1 0EL
Secretary
Appointed 11 May 2006
Resigned 09 May 2008

HOUGHTON, Sarah Jane

Resigned
86 Dora Road, LondonSW19 7HJ
Secretary
Appointed 28 Oct 2004
Resigned 11 May 2006

SHACKLADY, Dawn Frances Lee

Resigned
24c Cromwell Grove, LondonW6 7RG
Secretary
Appointed 28 Oct 2004
Resigned 17 Mar 2006

ABERDEEN ASSET MANAGEMENT PLC

Resigned
Queen's Terrace, AberdeenAB10 1YG
Corporate secretary
Appointed 09 May 2008
Resigned 16 Oct 2020

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 18 Jun 2004
Resigned 28 Oct 2004

BURGESS, Mark David

Resigned
St Germains House, St AlbansAL3 4SH
Born December 1962
Director
Appointed 04 Oct 2006
Resigned 30 Apr 2007

COLLINS, David Maxwell

Resigned
7 Alpine Copse, BromleyBR1 2AW
Born June 1963
Director
Appointed 10 May 2006
Resigned 04 Oct 2006

EINHAEUSER, Karin

Resigned
Fritzlarer Strasse 6b, Frankfurt/Main
Born July 1965
Director
Appointed 01 May 2007
Resigned 09 May 2008

HANNIGAN, Robert Michael

Resigned
George Street, EdinburghEH2 2LL
Born December 1963
Director
Appointed 05 Mar 2019
Resigned 16 Oct 2020

HILLMAN, Christopher Arthur

Resigned
16 Seaford Road, EnfieldEN1 1NT
Born March 1953
Director
Appointed 10 May 2006
Resigned 04 Oct 2006

HOUGHTON, Sarah Jane

Resigned
86 Dora Road, LondonSW19 7HJ
Born July 1968
Director
Appointed 06 Dec 2007
Resigned 09 May 2008

IRELAND, Nicholas James Patrick

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1968
Director
Appointed 16 Oct 2020
Resigned 31 Oct 2022

KING, David Neil, Mr.

Resigned
Grange Farm House, GranboroughMK18 3NT
Born June 1961
Director
Appointed 04 Oct 2007
Resigned 09 May 2008

LAING, Andrew Arthur

Resigned
1 Bread Street, LondonEC4M 9HH
Born November 1952
Director
Appointed 09 May 2008
Resigned 05 Mar 2019

MIES, Joachim Martin

Resigned
Flat 1, LondonSW10 9JJ
Born April 1962
Director
Appointed 15 Nov 2006
Resigned 28 Sept 2007

NEWSON, Glenn Martin

Resigned
The Needles, BeaconsfieldHP9 2DQ
Born August 1962
Director
Appointed 28 Oct 2004
Resigned 01 May 2007

REISSFELDER, Juergen

Resigned
Offenbah63069
Born October 1959
Director
Appointed 01 May 2007
Resigned 09 May 2008

WALKER, Iain

Resigned
Bishopsgate, LondonEC2M 4AG
Born December 1988
Director
Appointed 31 Oct 2022
Resigned 22 Sept 2023

WELLMAN, Glenn

Resigned
15 College Road, LondonSE21 7BG
Born January 1948
Director
Appointed 28 Oct 2004
Resigned 15 Nov 2006

WHITE, John Robert

Resigned
30 Leycroft Way, HarpendenAL5 1JR
Born December 1951
Director
Appointed 28 Oct 2004
Resigned 04 Oct 2006

WITHERS, Gary Nigel

Resigned
Wool Knoll, YorkYO62 4NA
Born October 1962
Director
Appointed 01 May 2007
Resigned 09 May 2008

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 18 Jun 2004
Resigned 28 Oct 2004

Persons with significant control

1

George Street, EdinburghEH2 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 June 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288cChange of Particulars
Legacy
7 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
26 January 2006
287Change of Registered Office
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
9 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2004
NEWINCIncorporation