Background WavePink WaveYellow Wave

GRACECHURCH FINANCIAL CRIME PREVENTION LTD (12340745)

GRACECHURCH FINANCIAL CRIME PREVENTION LTD (12340745) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. GRACECHURCH FINANCIAL CRIME PREVENTION LTD has been registered for 6 years. Current directors include BARNETT, Stephen Scott, FLYNN, John Robert.

Company Number
12340745
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
BARNETT, Stephen Scott, FLYNN, John Robert
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACECHURCH FINANCIAL CRIME PREVENTION LTD

GRACECHURCH FINANCIAL CRIME PREVENTION LTD is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. GRACECHURCH FINANCIAL CRIME PREVENTION LTD was registered 6 years ago.(SIC: 80100)

Status

active

Active since 6 years ago

Company No

12340745

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 29 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England
From: 29 November 2019To: 20 February 2025
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNETT, Stephen Scott

Active
City Road, LondonEC1V 2NX
Born February 1963
Director
Appointed 29 Nov 2019

FLYNN, John Robert

Active
City Road, LondonEC1V 2NX
Born November 1964
Director
Appointed 29 Jun 2022

MOSSMAN, Richard Dennis

Resigned
Southway House, ColchesterCO2 7BA
Born April 1966
Director
Appointed 29 Nov 2019
Resigned 29 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr John Robert Flynn

Active
City Road, LondonEC1V 2NX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2022

Mr Richard Dennis Mossman

Ceased
Southway House, ColchesterCO2 7BA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 29 Jun 2022

Mr Stephen Scott Barnett

Active
City Road, LondonEC1V 2NX
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
13 January 2025
AAMDAAMD
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Incorporation Company
29 November 2019
NEWINCIncorporation