UKBizDB.co.uk

GRYPHON EMERGING MARKETS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, NW1 3ER

Director28 July 2022Active
Acre House, 11/15 William Road, London, NW1 3ER

Director28 July 2022Active
143 North End House, Fitz James Avenue, London, W14 0RZ

Director15 May 2007Active
Acre House, 11/15 William Road, London, NW1 3ER

Director06 September 2022Active
The Old Vicarage, Pillerton Hersey, Warwick, England, CV35 0QJ

Director30 December 2012Active
Church House, 207 Camberwell New Road, London, England, SE5 0TJ

Secretary28 April 2000Active
The Thatch 48 Todenham, Moreton In Marsh, GL56 9PF

Secretary12 February 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary20 November 1997Active
Mint House, 77 Mansell Street, London, E1 8AF

Corporate Secretary21 October 1998Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director31 March 2012Active
Rua Silva Carvalho, 347-1 Dto, Lisbon, Portugal, EU

Director15 May 2007Active
52, Brook Street, London, England, W1K 5DS

Director17 March 2011Active
19-1, Av. Eng Duarte Pachelo, Lisboa, Portugal, 1090100

Director29 April 2014Active
52, Brook Street, London, England, W1K 5DS

Director17 March 2011Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director03 May 2011Active
Rita General Silva Freire, Lote 157 R/C-B Lisbon 1800, Portugal, FOREIGN

Director17 June 1998Active
Rita General Silva Freire, Lote 157 R/C-B Lisbon 1800, Portugal, FOREIGN

Director04 May 1998Active
113, Quay Street, Alexandria, Usa, 22314

Director22 March 2010Active
82 Lansdowne Road, London, W11 2LS

Director12 February 1998Active
8 Hassan Mansour St. No. 701, Heliopolis, Egypt, FOREIGN

Director10 May 2000Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director05 September 2012Active
37 Jameson Street, London, W8 7SH

Director15 May 2007Active
37 Jameson Street, London, W8 7SH

Director11 May 1999Active
52, Brook Street, London, England, W1K 5DS

Director17 March 2011Active
20 Mohamed Abdul-Hadi St, Heliopolis, Cairo, Egypt, FOREIGN

Director01 April 1999Active
Acre House, 11/15 William Road, London, England, NW1 3ER

Director10 August 2007Active
39, Grove Park Gardens, London, W4 3RY

Director11 May 1998Active
The Thatch 48 Todenham, Moreton In Marsh, GL56 9PF

Director12 February 1998Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director20 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Accounts

Change account reference date company current extended.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination secretary company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-01-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-08-12Capital

Capital alter shares redemption statement of capital.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.