Background WavePink WaveYellow Wave

GRIFFIN PRIVATE EQUITY LIMITED (09158770)

GRIFFIN PRIVATE EQUITY LIMITED (09158770) is an active UK company. incorporated on 4 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRIFFIN PRIVATE EQUITY LIMITED has been registered for 11 years. Current directors include DIRIX, Hans, KAYE, David Malcolm, KAYE, Jacqueline Anne.

Company Number
09158770
Status
active
Type
ltd
Incorporated
4 August 2014
Age
11 years
Address
C/O Carrington Accountancy Birchin Court, London, EC3V 9DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIRIX, Hans, KAYE, David Malcolm, KAYE, Jacqueline Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN PRIVATE EQUITY LIMITED

GRIFFIN PRIVATE EQUITY LIMITED is an active company incorporated on 4 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRIFFIN PRIVATE EQUITY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09158770

LTD Company

Age

11 Years

Incorporated 4 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

THORNDUR LIMITED
From: 4 August 2014To: 7 December 2016
Contact
Address

C/O Carrington Accountancy Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 24 February 2017To: 30 May 2023
41 Chalton Street London NW1 1JD
From: 4 August 2014To: 24 February 2017
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIRIX, Hans

Active
Birchin Court, LondonEC3V 9DU
Born August 1963
Director
Appointed 08 Dec 2016

KAYE, David Malcolm

Active
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 31 May 2023

KAYE, Jacqueline Anne

Active
Holbrook Gardens, WatfordWD25 8AB
Born February 1955
Director
Appointed 31 May 2023

DAVIS, Andrew Simon

Resigned
Birchin Court, LondonEC3V 9DU
Born July 1963
Director
Appointed 02 Jan 2018
Resigned 31 May 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Aug 2014
Resigned 08 Dec 2016

KAYE, David Malcolm

Resigned
Birchin Court, LondonEC3V 9DU
Born May 1951
Director
Appointed 02 Jan 2018
Resigned 31 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Hans Dirix

Ceased
84513 El Gouna, Red Sea.
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 08 Dec 2016

Mr Hans Dirix

Active
Birchin Court, LondonEC3V 9DU
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2016
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Incorporation Company
4 August 2014
NEWINCIncorporation