Background WavePink WaveYellow Wave

GRANT THORNTON ACQUISITIONS NO.2 LIMITED (09556430)

GRANT THORNTON ACQUISITIONS NO.2 LIMITED (09556430) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRANT THORNTON ACQUISITIONS NO.2 LIMITED has been registered for 10 years. Current directors include SAYERS, Philip Anthony, WOODWARD, Richard Brian.

Company Number
09556430
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAYERS, Philip Anthony, WOODWARD, Richard Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON ACQUISITIONS NO.2 LIMITED

GRANT THORNTON ACQUISITIONS NO.2 LIMITED is an active company incorporated on 23 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRANT THORNTON ACQUISITIONS NO.2 LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09556430

LTD Company

Age

10 Years

Incorporated 23 April 2015

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 24 June 2025 (10 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

30 Finsbury Square London EC2A 1AG England
From: 31 October 2017To: 2 June 2025
Grant Thornton House Melton Street Euston Square London NW1 2EP
From: 23 April 2015To: 31 October 2017
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Apr 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Capital Update
Apr 25
Owner Exit
Apr 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SAYERS, Philip Anthony

Active
Finsbury Circus, LondonEC2M 7EA
Born October 1967
Director
Appointed 18 Nov 2024

WOODWARD, Richard Brian

Active
Finsbury Circus, LondonEC2M 7EA
Born November 1977
Director
Appointed 18 Nov 2024

BALDWIN, Fiona

Resigned
Finsbury Square, LondonEC2A 1AG
Born June 1970
Director
Appointed 31 Mar 2024
Resigned 19 Nov 2024

BARNES, Scott

Resigned
Melton Street, LondonNW1 2EP
Born December 1955
Director
Appointed 15 May 2015
Resigned 30 Jun 2015

COOK, Aisling Laura

Resigned
Finsbury Square, LondonEC2A 1AG
Born February 1985
Director
Appointed 17 Nov 2024
Resigned 18 Nov 2024

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 01 Feb 2024
Resigned 31 Mar 2024

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2024

ETHERINGTON, Paul Michael David

Resigned
Melton Street, LondonNW1 2EP
Born March 1968
Director
Appointed 23 Apr 2015
Resigned 01 Jul 2016

GOMERSALL, Malcolm Antony

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1966
Director
Appointed 05 Jun 2020
Resigned 17 Nov 2024

HANNAH, Robert

Resigned
110 Queen Street, GlasgowG1 3BX
Born September 1968
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2018

JONES, Simon Jonathan

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1967
Director
Appointed 23 Apr 2015
Resigned 17 Dec 2018

MORRISON, Nigel

Resigned
Finsbury Square, LondonEC2A 1AG
Born July 1963
Director
Appointed 17 Dec 2018
Resigned 05 Jun 2020

MUNTON, David Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1973
Director
Appointed 05 Jun 2020
Resigned 30 Jun 2022

RILEY, Jonathan Charles

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1963
Director
Appointed 01 Jul 2018
Resigned 05 Jun 2020

ROMANOVITCH, Sacha Veronica

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1968
Director
Appointed 23 Apr 2015
Resigned 30 Nov 2018

TOPHAM, Ruth Patricia

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1976
Director
Appointed 01 Oct 2021
Resigned 17 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2025
Finsbury Square, LondonEC2A 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Resolution
30 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 April 2025
SH19Statement of Capital
Legacy
9 April 2025
SH20SH20
Legacy
9 April 2025
CAP-SSCAP-SS
Resolution
9 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Memorandum Articles
15 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Resolution
3 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Incorporation Company
23 April 2015
NEWINCIncorporation