This company is commonly known as Gryphon Emerging Markets Limited. The company was founded 26 years ago and was given the registration number 03468917. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GRYPHON EMERGING MARKETS LIMITED |
---|---|---|
Company Number | : | 03468917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11/15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11/15 William Road, London, NW1 3ER | Director | 28 July 2022 | Active |
Acre House, 11/15 William Road, London, NW1 3ER | Director | 28 July 2022 | Active |
143 North End House, Fitz James Avenue, London, W14 0RZ | Director | 15 May 2007 | Active |
Acre House, 11/15 William Road, London, NW1 3ER | Director | 06 September 2022 | Active |
The Old Vicarage, Pillerton Hersey, Warwick, England, CV35 0QJ | Director | 30 December 2012 | Active |
Church House, 207 Camberwell New Road, London, England, SE5 0TJ | Secretary | 28 April 2000 | Active |
The Thatch 48 Todenham, Moreton In Marsh, GL56 9PF | Secretary | 12 February 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 20 November 1997 | Active |
Mint House, 77 Mansell Street, London, E1 8AF | Corporate Secretary | 21 October 1998 | Active |
Acre House, 11/15 William Road, London, England, NW1 3ER | Director | 31 March 2012 | Active |
Rua Silva Carvalho, 347-1 Dto, Lisbon, Portugal, EU | Director | 15 May 2007 | Active |
52, Brook Street, London, England, W1K 5DS | Director | 17 March 2011 | Active |
19-1, Av. Eng Duarte Pachelo, Lisboa, Portugal, 1090100 | Director | 29 April 2014 | Active |
52, Brook Street, London, England, W1K 5DS | Director | 17 March 2011 | Active |
Acre House, 11/15 William Road, London, England, NW1 3ER | Director | 03 May 2011 | Active |
Rita General Silva Freire, Lote 157 R/C-B Lisbon 1800, Portugal, FOREIGN | Director | 17 June 1998 | Active |
Rita General Silva Freire, Lote 157 R/C-B Lisbon 1800, Portugal, FOREIGN | Director | 04 May 1998 | Active |
113, Quay Street, Alexandria, Usa, 22314 | Director | 22 March 2010 | Active |
82 Lansdowne Road, London, W11 2LS | Director | 12 February 1998 | Active |
8 Hassan Mansour St. No. 701, Heliopolis, Egypt, FOREIGN | Director | 10 May 2000 | Active |
Acre House, 11/15 William Road, London, England, NW1 3ER | Director | 05 September 2012 | Active |
37 Jameson Street, London, W8 7SH | Director | 15 May 2007 | Active |
37 Jameson Street, London, W8 7SH | Director | 11 May 1999 | Active |
52, Brook Street, London, England, W1K 5DS | Director | 17 March 2011 | Active |
20 Mohamed Abdul-Hadi St, Heliopolis, Cairo, Egypt, FOREIGN | Director | 01 April 1999 | Active |
Acre House, 11/15 William Road, London, England, NW1 3ER | Director | 10 August 2007 | Active |
39, Grove Park Gardens, London, W4 3RY | Director | 11 May 1998 | Active |
The Thatch 48 Todenham, Moreton In Marsh, GL56 9PF | Director | 12 February 1998 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 20 November 1997 | Active |
Gryphon Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Fort Anne, South Quay, Isle Of Man, Isle Of Man, IM1 5PD |
Nature of control | : |
|
Mr Jonathan Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Pillerton Hersey, Warwick, United Kingdom, CV35 0QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Accounts | Change account reference date company current extended. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-09 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-01-09 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.