Background WavePink WaveYellow Wave

GRANT THORNTON ARF LIMITED (12352344)

GRANT THORNTON ARF LIMITED (12352344) is an active UK company. incorporated on 6 December 2019. 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 ARF LIMITED has been registered for 6 years. Current directors include COOK, Aisling Laura, SAYERS, Philip Anthony.

Company Number
12352344
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 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
COOK, Aisling Laura, SAYERS, Philip Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON ARF LIMITED

GRANT THORNTON ARF LIMITED is an active company incorporated on 6 December 2019 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 ARF LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12352344

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Small Company

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: 6 December 2019To: 2 June 2025
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Apr 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOK, Aisling Laura

Active
Finsbury Circus, LondonEC2M 7EA
Born February 1985
Director
Appointed 17 Nov 2024

SAYERS, Philip Anthony

Active
Finsbury Circus, LondonEC2M 7EA
Born October 1967
Director
Appointed 19 Nov 2024

GRANT THORNTON UK LLP

Resigned
Finsbury Circus, LondonEC2M 7EA
Corporate secretary
Appointed 06 Dec 2019
Resigned 04 Jun 2025

BEAR, Darren Michael

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1976
Director
Appointed 01 Feb 2024
Resigned 17 Nov 2024

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 06 Dec 2019
Resigned 01 Feb 2024

GOMERSALL, Malcolm Antony

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

HANNAH, Robert Kerr

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1968
Director
Appointed 06 Dec 2019
Resigned 19 Nov 2024

MORRISON, Nigel

Resigned
Finsbury Square, LondonEC2A 1AG
Born July 1963
Director
Appointed 06 Dec 2019
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 06 Dec 2019
Resigned 05 Jun 2020

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 06 Dec 2019
Ceased 14 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 June 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
2 June 2025
CH04Change of Corporate Secretary Details
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
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
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination 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
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 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
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
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 Small
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 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
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Incorporation Company
6 December 2019
NEWINCIncorporation