Background WavePink WaveYellow Wave

GRANT THORNTON (HOLDINGS) NI LIMITED (NI623034)

GRANT THORNTON (HOLDINGS) NI LIMITED (NI623034) is an active UK company. incorporated on 24 February 2014. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. GRANT THORNTON (HOLDINGS) NI LIMITED has been registered for 12 years. Current directors include GILLAN, Richard Jonathan, GOURLEY, Alan Richard, KELLY, Louise and 2 others.

Company Number
NI623034
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
12-15 Donegall Square West, Belfast, BT1 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GILLAN, Richard Jonathan, GOURLEY, Alan Richard, KELLY, Louise, LEGGE, Peter, TAYLOR, Neal Simon
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON (HOLDINGS) NI LIMITED

GRANT THORNTON (HOLDINGS) NI LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. GRANT THORNTON (HOLDINGS) NI LIMITED was registered 12 years ago.(SIC: 64205, 64209)

Status

active

Active since 12 years ago

Company No

NI623034

LTD Company

Age

12 Years

Incorporated 24 February 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

12-15 Donegall Square West Belfast, BT1 6JH,

Previous Addresses

10th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP
From: 24 February 2014To: 25 May 2018
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 18
Director Joined
Jan 20
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Feb 24
Funding Round
Aug 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GILLAN, Richard Jonathan

Active
Donegall Square West, BelfastBT1 6JH
Born July 1971
Director
Appointed 01 Nov 2014

GOURLEY, Alan Richard

Active
Donegall Square West, BelfastBT1 6JH
Born February 1969
Director
Appointed 28 Nov 2022

KELLY, Louise

Active
Donegall Square West, BelfastBT1 6JH
Born June 1978
Director
Appointed 24 Feb 2014

LEGGE, Peter

Active
Donegall Square West, BelfastBT1 6JH
Born November 1972
Director
Appointed 24 Feb 2014

TAYLOR, Neal Simon

Active
Donegall Square West, BelfastBT1 6JH
Born October 1969
Director
Appointed 04 Jan 2016

GALLEN, Patrick

Resigned
Donegall Square West, BelfastBT1 6JH
Born August 1966
Director
Appointed 25 Apr 2018
Resigned 31 Dec 2023

MCCANN, Paul Kevin

Resigned
Donegall Square West, BelfastBT1 6JH
Born December 1970
Director
Appointed 24 Feb 2014
Resigned 30 Jun 2021

MURRAY, Stephen

Resigned
Donegall Square West, BelfastBT1 6JH
Born December 1968
Director
Appointed 01 Jan 2020
Resigned 14 Dec 2020

O'CARROLL, Tony

Resigned
Clarence West Building, BelfastBT2 7GP
Born December 1950
Director
Appointed 28 Mar 2014
Resigned 31 Jan 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Incorporation Company
24 February 2014
NEWINCIncorporation