UKBizDB.co.uk

GRANT THORNTON CORPORATE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grant Thornton Corporate Finance Limited. The company was founded 40 years ago and was given the registration number 01804102. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANT THORNTON CORPORATE FINANCE LIMITED
Company Number:01804102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Finsbury Square, London, England, EC2A 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, England, EC2A 1AG

Director01 December 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director05 June 2020Active
30, Finsbury Square, London, England, EC2A 1AG

Director05 June 2020Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 October 2021Active
67 Dover Road, Aldersbrook Wanstead, London, E12 5DZ

Secretary-Active
191 Chingford Mount Road, Chingford, London, E4 8LR

Secretary14 December 1994Active
27-28, Eastcastle Street, London, W1W 8DH

Corporate Secretary12 July 2002Active
30, Finsbury Square, London, England, EC2A 1AG

Corporate Secretary03 April 2014Active
21 Charlotte Street, Bristol, BS1 5PZ

Director-Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 July 2001Active
33 Blandford Avenue, Oxford, OX2 8EB

Director-Active
Garden Cottage, Longworth House Longworth, Abingdon, OX13 5HH

Director01 July 1998Active
Garden Cottage, Longworth House Longworth, Abingdon, OX13 5HH

Director14 December 1994Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 July 2001Active
The Willows 23a Howbeck Road, Oxton, Birkenhead, CH43 6TD

Director06 December 1996Active
Mount Cottage Church Hill, Horsell, Woking, GU21 4QQ

Director-Active
9 Boundary Close, Woodley, Stockport, SK6 1LA

Director-Active
6 Firs Crescent, Formby, L37 1PT

Director27 August 1992Active
Grant Thornton House, Melton Street, Euston Square, NW1 2EP

Director01 April 2012Active
Grant Thornton Uk Llp, 110 Queen Street, Glasgow, United Kingdom, G1 3BX

Director01 July 2016Active
6 Newlands Avenue, Whitefield, Manchester, M45 7WR

Director-Active
The Old Reading Room, 57 Main Street, Lyddington, LE15 9LR

Director11 September 1995Active
30, Finsbury Square, London, England, EC2A 1AG

Director31 March 2015Active
Burnlea, 18 The Serpentine, Liverpool, L19 9DT

Director06 December 1996Active
Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

Director01 July 2001Active
8 Sea Cliff Close, South Promenade, Newcastle, BT33 0LH

Director11 September 1995Active
Grant Thornton House Melton Street, London, NW1 2EP

Director30 June 2009Active
30, Finsbury Square, London, England, EC2A 1AG

Director17 December 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 July 2018Active
30, Finsbury Square, London, England, EC2A 1AG

Director31 March 2015Active
8 The Leys, Halton Village, Aylesbury, HP22 5GH

Director14 December 1994Active
Binny Bridge, Ecclesmachan, EH52 6NR

Director-Active
13 Willmers Close, Bedford, MK41 8DX

Director27 August 1992Active

People with Significant Control

Grant Thornton Acquisitions No.2 Limited
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:30, Finsbury Square, London, England, EC2A 1AG
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grant Thornton Uk Llp
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:30, Finsbury Square, London, England, EC2A 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-20Dissolution

Dissolution application strike off company.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Change account reference date company current extended.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.