Background WavePink WaveYellow Wave

GRANT THORNTON VENTURES LIMITED (NI683389)

GRANT THORNTON VENTURES LIMITED (NI683389) is an active UK company. incorporated on 26 October 2021. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRANT THORNTON VENTURES LIMITED has been registered for 4 years. Current directors include COOK, Aisling Laura, CRAWFORD, Jason, FOLEY, Kevin and 3 others.

Company Number
NI683389
Status
active
Type
ltd
Incorporated
26 October 2021
Age
4 years
Address
12-15 Donegall Square West, Belfast, BT1 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Aisling Laura, CRAWFORD, Jason, FOLEY, Kevin, KELLY, Louise, SAYERS, Philip, WOODWARD, Richard Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT THORNTON VENTURES LIMITED

GRANT THORNTON VENTURES LIMITED is an active company incorporated on 26 October 2021 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRANT THORNTON VENTURES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

NI683389

LTD Company

Age

4 Years

Incorporated 26 October 2021

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: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Jul 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GRANT THORNTON SECRETARIAL SERVICES LIMITED

Active
City Quay, Dublin2
Corporate secretary
Appointed 26 Oct 2021

COOK, Aisling Laura

Active
Donegall Square West, BelfastBT1 6JH
Born February 1985
Director
Appointed 07 Feb 2025

CRAWFORD, Jason

Active
Donegall Square West, BelfastBT1 6JH
Born May 1973
Director
Appointed 03 Jan 2025

FOLEY, Kevin

Active
Donegall Square West, BelfastBT1 6JH
Born September 1979
Director
Appointed 03 Jan 2025

KELLY, Louise

Active
Donegall Square West, BelfastBT1 6JH
Born June 1978
Director
Appointed 26 Nov 2021

SAYERS, Philip

Active
Donegall Square West, BelfastBT1 6JH
Born October 1967
Director
Appointed 22 Jan 2025

WOODWARD, Richard Brian

Active
Donegall Square West, BelfastBT1 6JH
Born November 1977
Director
Appointed 05 Mar 2025

DILLON, Patrick, Mr.

Resigned
Donegall Square West, BelfastBT1 6JH
Born February 1979
Director
Appointed 04 Jun 2024
Resigned 03 Jan 2025

DONOVAN, Sinead

Resigned
Donegall Square West, BelfastBT1 6JH
Born November 1972
Director
Appointed 26 Oct 2021
Resigned 09 Jan 2024

GILLAN, Richard Jonathan

Resigned
Donegall Square West, BelfastBT1 6JH
Born July 1971
Director
Appointed 04 Jun 2024
Resigned 03 Jan 2025

HANNAH, Robert Kerr

Resigned
Finsbury Square, LondonEC2A 1AG
Born September 1968
Director
Appointed 14 Dec 2023
Resigned 27 Nov 2024

HELLARD, Kevin John

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1967
Director
Appointed 09 Jan 2024
Resigned 27 Nov 2024

LEGGE, Peter

Resigned
Donegall Square West, BelfastBT1 6JH
Born November 1972
Director
Appointed 26 Nov 2021
Resigned 09 Jan 2024

MCATEER, Michael

Resigned
Donegall Square West, BelfastBT1 6JH
Born December 1968
Director
Appointed 26 Oct 2021
Resigned 04 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2025
Finsbury Square, LondonEC2A 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Ceased 09 Apr 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Incorporation Company
26 October 2021
NEWINCIncorporation