Background WavePink WaveYellow Wave

GRIFFIN MARKETS GROUP LIMITED (07706155)

GRIFFIN MARKETS GROUP LIMITED (07706155) is an active UK company. incorporated on 15 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRIFFIN MARKETS GROUP LIMITED has been registered for 14 years. Current directors include DAVIDSON, Simon Forsyth, Dr, GUTIERREZ GARCIA, Carlos, JACKSON, Nicholas Michael Prowse and 3 others.

Company Number
07706155
Status
active
Type
ltd
Incorporated
15 July 2011
Age
14 years
Address
86 Duke Of York Square, London, SW3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIDSON, Simon Forsyth, Dr, GUTIERREZ GARCIA, Carlos, JACKSON, Nicholas Michael Prowse, KANJI, Karim, SMITH, Samantha Jane, STEPHENS, Andrew Scot
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN MARKETS GROUP LIMITED

GRIFFIN MARKETS GROUP LIMITED is an active company incorporated on 15 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRIFFIN MARKETS GROUP LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07706155

LTD Company

Age

14 Years

Incorporated 15 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

GRIFFIN COMMODITIES GROUP LIMITED
From: 10 November 2011To: 30 January 2012
GRIFFIN COMMODITIES GROUP UK LTD
From: 15 July 2011To: 10 November 2011
Contact
Address

86 Duke Of York Square London, SW3 4LY,

Previous Addresses

, 86 Fourth Floor, 86 Duke of York Square, London, SW3 4LY, England
From: 19 March 2014To: 9 April 2014
, 86 Duke of York Square, London, SW3 4LY, England
From: 19 March 2014To: 19 March 2014
, 259a Pavilion Road, Suite 3, London, SW1X 0BP, United Kingdom
From: 21 September 2011To: 19 March 2014
, 82 Elmbourne Road, London, SW17 8JH, England
From: 15 July 2011To: 21 September 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Dec 11
Funding Round
Dec 11
Share Issue
Dec 11
Funding Round
Feb 12
Capital Update
Mar 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jan 14
Director Left
May 14
Funding Round
Jan 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Jan 17
Share Buyback
Jul 20
Capital Reduction
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Mar 23
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Jan 25
11
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

JACKSON, Nicholas Michael Prowse

Active
Duke Of York Square, LondonSW3 4LY
Secretary
Appointed 23 Nov 2011

DAVIDSON, Simon Forsyth, Dr

Active
Duke Of York Square, LondonSW3 4LY
Born August 1971
Director
Appointed 21 Sept 2011

GUTIERREZ GARCIA, Carlos

Active
Duke Of York Square, LondonSW3 4LY
Born April 1991
Director
Appointed 14 Oct 2024

JACKSON, Nicholas Michael Prowse

Active
Duke Of York Square, LondonSW3 4LY
Born May 1968
Director
Appointed 21 Sept 2011

KANJI, Karim

Active
Duke Of York Square, LondonSW3 4LY
Born December 1976
Director
Appointed 15 Jul 2021

SMITH, Samantha Jane

Active
Duke Of York Square, LondonSW3 4LY
Born May 1974
Director
Appointed 01 Jun 2012

STEPHENS, Andrew Scot

Active
Duke Of York Square, LondonSW3 4LY
Born November 1967
Director
Appointed 15 Jul 2011

BLACK, Richard

Resigned
Duke Of York Square, LondonSW3 4LY
Born November 1973
Director
Appointed 15 Jan 2014
Resigned 07 Apr 2015

EVANS, John William Gerald

Resigned
Duke Of York Square, LondonSW3 4LY
Born February 1949
Director
Appointed 01 Jun 2012
Resigned 30 Sept 2016

LE GALL, Jonathan Gael Francois

Resigned
Duke Of York Square, LondonSW3 4LY
Born August 1988
Director
Appointed 15 Jan 2024
Resigned 02 Sept 2024

MAIBAUM, Oliver Hermann

Resigned
Duke Of York Square, LondonSW3 4LY
Born July 1963
Director
Appointed 13 Aug 2012
Resigned 20 Nov 2015

MICHELET, Herman

Resigned
Duke Of York Square, LondonSW3 4LY
Born May 1965
Director
Appointed 01 Jan 2017
Resigned 15 Jul 2021

O'HARA, Cordelia

Resigned
Duke Of York Square, LondonSW3 4LY
Born March 1974
Director
Appointed 01 Nov 2012
Resigned 13 May 2014

STRICKLAND, Andrew John

Resigned
Duke Of York Square, LondonSW3 4LY
Born February 1964
Director
Appointed 01 May 2012
Resigned 04 Sept 2015

Persons with significant control

2

Mr Andrew Scot Stephens

Active
Duke Of York Square, LondonSW3 4LY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 20 Jul 2016

Dr Simon Forsyth Davidson

Active
Duke Of York Square, LondonSW3 4LY
Born August 1971

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
15 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2020
SH03Return of Purchase of Own Shares
Resolution
29 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Memorandum Articles
18 May 2015
MAMA
Resolution
12 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Resolution
3 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Legacy
15 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2012
SH19Statement of Capital
Legacy
15 March 2012
CAP-SSCAP-SS
Resolution
15 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2012
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
13 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Resolution
1 December 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2011
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
10 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Incorporation Company
15 July 2011
NEWINCIncorporation