Background WavePink WaveYellow Wave

GRIFFIN MARKETS SERVICES LIMITED (07706648)

GRIFFIN MARKETS SERVICES LIMITED (07706648) 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 SERVICES LIMITED has been registered for 14 years. Current directors include DAVIDSON, Simon Forsyth, Dr, JACKSON, Nicholas Michael Prowse, KANJI, Karim and 2 others.

Company Number
07706648
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, 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 SERVICES LIMITED

GRIFFIN MARKETS SERVICES 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 SERVICES LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07706648

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GRIFFIN COMMODITIES SERVICES LTD
From: 15 July 2011To: 17 January 2012
Contact
Address

86 Duke Of York Square London, SW3 4LY,

Previous Addresses

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

17 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 14
Director Left
May 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 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

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 Nov 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 Nov 2012
Resigned 30 Sept 2016

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

1

Duke Of York Square, LondonSW3 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
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 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
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
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
4 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
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