UKBizDB.co.uk

GRIFFEN CAPITAL LIMITED

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

This company is commonly known as Griffen Capital Limited. The company was founded 9 years ago and was given the registration number 09106468. The firm's registered office is in LONDON. You can find them at Ground And Lower Ground, 45 Mount Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GRIFFEN CAPITAL LIMITED
Company Number:09106468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director06 May 2021Active
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director06 May 2021Active
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director27 June 2014Active
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director27 June 2014Active
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director20 April 2021Active
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director06 May 2021Active
Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ

Director23 July 2014Active

People with Significant Control

Cheyne Real Estate Diversified Equity Holdings Spc
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:94, Solaris Avenue, C/O Mourant Ozannes Corporate Serv, Grand Cayman, Cayman Islands, KY11108
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gripon Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:No 2, The Forum, Grenville Street, Jersey, Channel Islands, JE1 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Select Industrial Real Estate Uk Fund Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:26, New Street, Jersey, Channel Islands, JE2 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rui Miguel Rodrigues Nobre
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Portuguese
Address:Ground And Lower Ground, 45 Mount Street, London, W1K 2RZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-05-27Capital

Capital name of class of shares.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.