Background WavePink WaveYellow Wave

GRIFO DEVELOPMENTS LIMITED (10627255)

GRIFO DEVELOPMENTS LIMITED (10627255) is an active UK company. incorporated on 20 February 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GRIFO DEVELOPMENTS LIMITED has been registered for 9 years.

Company Number
10627255
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFO DEVELOPMENTS LIMITED

GRIFO DEVELOPMENTS LIMITED is an active company incorporated on 20 February 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GRIFO DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10627255

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

GRIFO DEVELOPMENT LIMITED
From: 20 February 2017To: 12 January 2022
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 6 February 2024To: 17 September 2025
, Suite 20, the Business Terrace Maidstone House, King Street, Maidstone, Kent, ME15 6JQ, United Kingdom
From: 12 October 2022To: 6 February 2024
, Suite 22, the Business Terrace Maidstone House, King Street, Maidstone, Kent, ME15 6JQ, United Kingdom
From: 22 June 2022To: 12 October 2022
, 1 Vincent Square, Westminster, London, SW1P 2PN, United Kingdom
From: 20 February 2017To: 22 June 2022
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Sept 17
Funding Round
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
Feb 21
Funding Round
Feb 21
Loan Secured
Jun 21
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Feb 23
Loan Secured
Mar 23
Director Left
Jun 23
Funding Round
Sept 23
Funding Round
Sept 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
Aug 24
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Funding Round
Apr 25
Owner Exit
Oct 25
12
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Resolution
30 April 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Resolution
20 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
12 February 2021
PSC09Update to PSC Statements
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Resolution
8 September 2017
RESOLUTIONSResolutions
Incorporation Company
20 February 2017
NEWINCIncorporation