Background WavePink WaveYellow Wave

GRIFFIN INVESTORS LIMITED (10737980)

GRIFFIN INVESTORS LIMITED (10737980) is an active UK company. incorporated on 24 April 2017. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. GRIFFIN INVESTORS LIMITED has been registered for 8 years. Current directors include PARKER, Charles Lucian Henry, ROE, William James, WARING, Lucinda Clare Allen.

Company Number
10737980
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
4 Pembroke Road, Sevenoaks, TN13 1XR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
PARKER, Charles Lucian Henry, ROE, William James, WARING, Lucinda Clare Allen
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN INVESTORS LIMITED

GRIFFIN INVESTORS LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. GRIFFIN INVESTORS LIMITED was registered 8 years ago.(SIC: 64304)

Status

active

Active since 8 years ago

Company No

10737980

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

4 Pembroke Road Sevenoaks, TN13 1XR,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 24 April 2017To: 5 January 2024
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 18
New Owner
Jun 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Dec 24
New Owner
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARKER, Charles Lucian Henry

Active
Cassia Green, WinsfordCW7 2PZ
Born April 1961
Director
Appointed 07 Apr 2022

ROE, William James

Active
Pembroke Road, SevenoaksTN13 1XR
Born January 1969
Director
Appointed 02 Mar 2022

WARING, Lucinda Clare Allen

Active
Sarum Close, WinchesterSO22 5LY
Born July 1968
Director
Appointed 08 Apr 2022

COUTTIE, Stephen

Resigned
Eaton Terrace, LondonSW1W 8TN
Secretary
Appointed 24 Apr 2017
Resigned 18 Dec 2024

COUTTIE, Philippa

Resigned
160 City Road, LondonEC1V 2NX
Born September 1962
Director
Appointed 24 Apr 2017
Resigned 12 Dec 2022

COUTTIE, Stephen

Resigned
Eaton Terrace, LondonSW1W 8TN
Born September 1957
Director
Appointed 24 Apr 2017
Resigned 18 Dec 2024

Persons with significant control

2

Mr William James Roe

Active
Pembroke Road, SevenoaksTN13 1XR
Born January 1969

Nature of Control

Significant influence or control
Notified 12 Dec 2022

Baroness Philippa Marion Couttie

Active
Pembroke Road, SevenoaksTN13 1XR
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
4 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
4 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
4 September 2021
AAMDAAMD
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Incorporation Company
24 April 2017
NEWINCIncorporation