Background WavePink WaveYellow Wave

GRANT THORNTON KSA HOLDCO NO.1 LTD (13861859)

GRANT THORNTON KSA HOLDCO NO.1 LTD (13861859) is an active UK company. incorporated on 20 January 2022. 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 KSA HOLDCO NO.1 LTD has been registered for 4 years. Current directors include ADILEH, Imad Mahmoud, COOK, Aisling Laura, WOODWARD, Richard Brian.

Company Number
13861859
Status
active
Type
ltd
Incorporated
20 January 2022
Age
4 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
ADILEH, Imad Mahmoud, COOK, Aisling Laura, WOODWARD, Richard Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON KSA HOLDCO NO.1 LTD

GRANT THORNTON KSA HOLDCO NO.1 LTD is an active company incorporated on 20 January 2022 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 KSA HOLDCO NO.1 LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13861859

LTD Company

Age

4 Years

Incorporated 20 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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: 20 January 2022To: 2 June 2025
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADILEH, Imad Mahmoud

Active
Ash Shaikh Abdullah Al Anqari Street, Riyadh12434
Born May 1980
Director
Appointed 16 Feb 2022

COOK, Aisling Laura

Active
Finsbury Circus, LondonEC2M 7EA
Born February 1985
Director
Appointed 29 Nov 2024

WOODWARD, Richard Brian

Active
Finsbury Circus, LondonEC2M 7EA
Born November 1977
Director
Appointed 29 Nov 2024

BEST, Eddie John

Resigned
Finsbury Square, LondonEC2A 1AG
Born July 1973
Director
Appointed 20 Jan 2022
Resigned 29 Nov 2024

BYERS, Mark Richard

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1959
Director
Appointed 20 Jan 2022
Resigned 29 Nov 2024

Persons with significant control

1

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 20 Jan 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
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
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Resolution
4 November 2024
RESOLUTIONSResolutions
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Resolution
22 September 2024
RESOLUTIONSResolutions
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Resolution
3 February 2023
RESOLUTIONSResolutions
Memorandum Articles
2 February 2023
MAMA
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Incorporation Company
20 January 2022
NEWINCIncorporation