Background WavePink WaveYellow Wave

GRIFFIN BANK LTD (10842931)

GRIFFIN BANK LTD (10842931) is an active UK company. incorporated on 29 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. GRIFFIN BANK LTD has been registered for 8 years. Current directors include ASHMAN, Kirsten, CHANDLER, Stephen Charles, HOFMANN, Frederic Sebastian and 6 others.

Company Number
10842931
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ASHMAN, Kirsten, CHANDLER, Stephen Charles, HOFMANN, Frederic Sebastian, JARVIS, William David, KIRK, Amy Jayne, MACLENNAN, Douglas, TRICKEY, Naomi Rebecca Irene, VAN BREDA, Robert Michael, WEGUELIN, John Richard Mclean
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN BANK LTD

GRIFFIN BANK LTD is an active company incorporated on 29 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. GRIFFIN BANK LTD was registered 8 years ago.(SIC: 64191)

Status

active

Active since 8 years ago

Company No

10842931

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GRIFFIN FINANCIAL TECHNOLOGY LTD.
From: 29 June 2017To: 12 April 2023
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

86-90 Paul Street 3rd Floor London EC2A 4NE England
From: 2 August 2017To: 19 August 2019
Cardiff House (Second Floor) Tilling Road London NW2 1LJ United Kingdom
From: 29 June 2017To: 2 August 2017
Timeline

61 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Sept 17
Owner Exit
Sept 17
Share Issue
Apr 19
Funding Round
May 19
Share Issue
Jun 19
Share Issue
Jun 19
Director Joined
Aug 19
Director Joined
Sept 19
Share Issue
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Joined
Jul 21
Loan Secured
Aug 21
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Nov 22
Director Joined
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Oct 24
Loan Cleared
Nov 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Dec 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
37
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 15 Aug 2019

ASHMAN, Kirsten

Active
107 Cheapside, LondonEC2V 6DN
Born December 1983
Director
Appointed 30 Nov 2022

CHANDLER, Stephen Charles

Active
107 Cheapside, LondonEC2V 6DN
Born January 1969
Director
Appointed 17 May 2022

HOFMANN, Frederic Sebastian

Active
107 Cheapside, LondonEC2V 6DN
Born April 1977
Director
Appointed 29 Jul 2025

JARVIS, William David

Active
107 Cheapside, LondonEC2V 6DN
Born February 1987
Director
Appointed 29 Jun 2017

KIRK, Amy Jayne

Active
107 Cheapside, LondonEC2V 6DN
Born October 1967
Director
Appointed 03 Nov 2020

MACLENNAN, Douglas

Active
107 Cheapside, LondonEC2V 6DN
Born September 1954
Director
Appointed 10 Jun 2020

TRICKEY, Naomi Rebecca Irene

Active
107 Cheapside, LondonEC2V 6DN
Born September 1974
Director
Appointed 28 May 2021

VAN BREDA, Robert Michael

Active
107 Cheapside, LondonEC2V 6DN
Born December 1968
Director
Appointed 03 Oct 2025

WEGUELIN, John Richard Mclean

Active
107 Cheapside, LondonEC2V 6DN
Born November 1950
Director
Appointed 16 Aug 2019

LOCK, Amy Therese

Resigned
107 Cheapside, LondonEC2V 6DN
Secretary
Appointed 15 Jan 2024
Resigned 03 Mar 2025

FORSTER, Paul Hay

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1964
Director
Appointed 25 Jul 2019
Resigned 12 May 2022

GOULD, Russell Dean

Resigned
Paul Street, LondonEC2A 4NE
Born March 1972
Director
Appointed 29 Jun 2017
Resigned 01 Sept 2017

MENDOZA GUTFREUND, Tomas Leonardo

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1982
Director
Appointed 10 Aug 2020
Resigned 27 Mar 2024

ROHNER, Allen

Resigned
107 Cheapside, LondonEC2V 6DN
Born January 1982
Director
Appointed 29 Jun 2017
Resigned 06 Sept 2023

RYAN, Chad William

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1969
Director
Appointed 06 Sept 2023
Resigned 15 Aug 2025

SUBRAMANIAN, Kaushik

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1987
Director
Appointed 27 Mar 2024
Resigned 26 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Allen Rohner

Ceased
107 Cheapside, LondonEC2V 6DN
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 10 Aug 2020

Mr William David Jarvis

Ceased
107 Cheapside, LondonEC2V 6DN
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 10 Aug 2020

Mr Russell Dean Gould

Ceased
Paul Street, LondonEC2A 4NE
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2017
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

120

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Legacy
3 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 April 2023
NM06NM06
Change Of Name Notice
12 April 2023
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Resolution
9 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 December 2021
CH04Change of Corporate Secretary Details
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Resolution
17 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Legacy
8 October 2020
ALLOTCORRALLOTCORR
Legacy
8 October 2020
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
7 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2019
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
1 October 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 August 2019
AP04Appointment of Corporate Secretary
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2019
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
17 June 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
13 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Incorporation Company
29 June 2017
NEWINCIncorporation