Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRIFFIN INTERNATIONAL LIMITED
Company Information for

GRIFFIN INTERNATIONAL LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
01271552
Private Limited Company
Active

Company Overview

About Griffin International Ltd
GRIFFIN INTERNATIONAL LIMITED was founded on 1976-08-03 and has its registered office in . The organisation's status is listed as "Active". Griffin International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRIFFIN INTERNATIONAL LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 01271552
Company ID Number 01271552
Date formed 1976-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2024-09-08 16:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRIFFIN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRIFFIN INTERNATIONAL LIMITED
The following companies were found which have the same name as GRIFFIN INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRIFFIN INTERNATIONAL ADVISORS LIMITED 4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Liquidation Company formed on the 2003-05-06
GRIFFIN INTERNATIONAL LOGISTICS LIMITED FIRST FLOOR 1-3 WATERLOO CRESCENT DOVER KENT CT16 1LA Dissolved Company formed on the 2009-07-02
GRIFFIN INTERNATIONAL TRANSPORT LIMITED STEELCRAFT WORKS HARE STREET BUNTINGFORD HERTS SG9 0DX Liquidation Company formed on the 1991-01-08
Griffin International Marketing Corp. 15 Northtown Way Suite 2629 Toronto Ontario M2N 7A2 Active Company formed on the 2014-07-28
GRIFFIN INTERNATIONAL LIMITED FIRST FLOOR, 17, DAME STREET, DUBLIN 2 Dissolved Company formed on the 1990-10-17
Griffin International, LLC 4582 CHIPPENHAM DR SW ROANOKE VA 24018 Active Company formed on the 2001-08-21
GRIFFIN INTERNATIONAL, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2014-04-24
GRIFFIN INTERNATIONAL PRIVATE LIMITED VAISHNO CHAMBERSROOM NO 303A & 303B 6 BRABOURNE ROAD KOLKATA West Bengal 700001 AMALGAMATED Company formed on the 1997-10-16
GRIFFIN INTERNATIONAL PTY LTD NSW 2000 Active Company formed on the 2002-07-29
GRIFFIN INTERNATIONAL, INC. PO BOX 943 WILLISTON VT 05495 Inactive Company formed on the 1989-12-13
GRIFFIN INTERNATIONAL PTE. LTD. ALBERT STREET Singapore 189969 Active Company formed on the 2016-03-14
GRIFFIN INTERNATIONAL (ASIA) LIMITED Unknown Company formed on the 2014-06-23
GRIFFIN INTERNATIONAL GROUP LIMITED Active Company formed on the 2012-03-14
GRIFFIN INTERNATIONAL SDN. BHD. Active
Griffin International Holdings, Inc. Delaware Unknown
Griffin International Corporation Delaware Unknown
GRIFFIN INTERNATIONAL LLC Delaware Unknown
Griffin International, Inc. 2828 East 6th St. Ste. 5 Long Beach CA 90814 FTB Suspended Company formed on the 1975-05-13
Griffin International Marketing, Inc. 300 South Beverly Drive # 108 Beverly Hills CA 90212 Dissolved Company formed on the 1992-06-26
Griffin International Inc. 3639 Maine Ave. Baldwin Park CA 91706 FTB Suspended Company formed on the 2007-05-11

Company Officers of GRIFFIN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LORNA YOUSSOUF
Company Secretary 2017-11-08
PHILIP ANTONY ALVEY
Director 2011-11-28
RAJIV KUMAR GOPAUL
Director 2011-11-28
PETER JOHN REID
Director 2011-02-03
DAVID MICHAEL WATTS
Director 2017-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FAHEY
Company Secretary 2016-09-22 2017-11-09
SYEEDA SIDDIQUI
Company Secretary 2014-07-04 2016-09-22
CATHERINE MARY BRETT
Director 2014-07-18 2016-01-11
HANNAH ELIZABETH SHEPHERD
Company Secretary 2013-10-15 2014-07-04
JONATHAN JAMES CALLADINE
Director 2012-09-25 2014-07-04
HELEN DOCHERTY
Company Secretary 2012-01-26 2013-10-15
BRUCE ALAN FLETCHER
Director 2011-02-03 2012-09-25
HOLLIE RHEANNA WOOD
Company Secretary 2010-09-10 2012-01-26
DAVID JOHN CLEMENTS
Director 2004-07-23 2011-11-28
ANDREW JAMES HUKE
Director 2007-07-23 2011-11-28
ROBERT HUGH MUSGROVE
Company Secretary 2005-07-19 2010-09-10
FRANCES ANN CRAIG
Director 2006-12-06 2007-09-21
CHRISTOPHER DAVID SPOONER
Director 2002-09-20 2007-09-21
DAVID JAFFA
Director 2003-12-17 2006-09-29
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-19
DENNIS MICHAEL SMITH
Director 1999-12-17 2004-08-31
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
TERENCE JOHN DAY
Director 1999-12-17 2003-12-17
ROBERT HUGH MUSGROVE
Company Secretary 1999-12-17 2002-12-19
ALAN IRVINE PICKUP
Director 1999-12-17 2002-09-20
JOHN HUME MCKENZIE
Company Secretary 1992-05-06 1999-12-17
F T LIMITED
Director 1999-07-02 1999-12-17
GRIFFIN LIMITED
Director 1999-07-02 1999-12-17
STEPHEN ANDREW BOTTOMLEY
Director 1998-10-01 1999-07-02
DAVID WILLIAM GILMAN
Director 1997-04-01 1999-07-02
HOWARD IDRIS MORGAN
Director 1992-05-06 1999-07-02
GRAHAM EDWARD PICKEN
Director 1997-04-01 1999-07-02
DAVID JOHNSTONE MACKAY
Director 1997-07-01 1998-06-30
ALAN RENATUS FREDERICK HUGHES
Director 1992-05-06 1997-06-30
JAMES STEWART GUNN
Director 1992-05-06 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJIV KUMAR GOPAUL HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-11-28 CURRENT 1970-05-27 Dissolved 2018-04-08
RAJIV KUMAR GOPAUL MIDCORP LIMITED Director 2011-11-28 CURRENT 1957-06-18 Active
RAJIV KUMAR GOPAUL HSBC PREFERENTIAL LP (UK) Director 2011-11-28 CURRENT 1989-08-22 Active
PETER JOHN REID HSBC PREFERENTIAL LP (UK) Director 2011-02-04 CURRENT 1989-08-22 Active
PETER JOHN REID HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-02-03 CURRENT 1970-05-27 Dissolved 2018-04-08
PETER JOHN REID MIDCORP LIMITED Director 2011-02-03 CURRENT 1957-06-18 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS B.V. Director 2003-09-15 CURRENT 2002-04-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2003-07-01 CURRENT 1995-12-22 Active
DAVID MICHAEL WATTS HSBC UK BANK PLC Director 2017-10-02 CURRENT 2015-12-23 Active
DAVID MICHAEL WATTS HSBC PREFERENTIAL LP (UK) Director 2017-06-23 CURRENT 1989-08-22 Active
DAVID MICHAEL WATTS HSBC EUROPE B.V. Director 2017-06-23 CURRENT 2001-11-16 Active
DAVID MICHAEL WATTS SAMUEL MONTAGU & CO. LIMITED Director 2016-09-28 CURRENT 1993-03-05 Dissolved 2017-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16CONFIRMATION STATEMENT MADE ON 16/07/24, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-05-03Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-04-28
2022-05-03AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-04-28
2022-02-25TM02Termination of appointment of Nicola Carol Hopkins on 2022-02-25
2021-11-18CH01Director's details changed for Mr Matthew Nathan Gillen on 2021-11-12
2021-10-01AP01DIRECTOR APPOINTED MR MATTHEW NATHAN GILLEN
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES FLEURANT
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR. RICHARD MARTIN BLACKBURN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REID
2020-12-16AP01DIRECTOR APPOINTED MR ATULKUMAR BRIJMOHAN KABRA
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY ALVEY
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01AP03Appointment of Mrs Nicola Carol Hopkins as company secretary on 2019-09-25
2019-09-30TM02Termination of appointment of Romana Lewis on 2019-09-25
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-29AP01DIRECTOR APPOINTED MR JACQUES FLEURANT
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV KUMAR GOPAUL
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13TM02Termination of appointment of Lorna Youssouf on 2018-09-04
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATTS
2018-09-11AP03Appointment of Ms. Romana Lewis as company secretary on 2018-09-04
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-02PSC02Notification of Midcorp Limited as a person with significant control on 2016-04-06
2017-11-10AP03Appointment of Ms Lorna Youssouf as company secretary on 2017-11-08
2017-11-09TM02Termination of appointment of Jane Fahey on 2017-11-09
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-03AP01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2017-03-02CH01Director's details changed for Philip Antony Alvey on 2016-04-01
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP03Appointment of Jane Fahey as company secretary on 2016-09-22
2016-09-23TM02Termination of appointment of Syeeda Siddiqui on 2016-09-22
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BRETT
2015-06-18MISCSection 519
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AUDAUDITOR'S RESIGNATION
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0106/05/15 FULL LIST
2014-07-23AP01DIRECTOR APPOINTED CATHERINE MARY BRETT
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLADINE
2014-07-07AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0106/05/14 FULL LIST
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY
2013-10-16AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 12/09/2013
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0106/05/13 FULL LIST
2012-10-03SH1903/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-03SH20STATEMENT BY DIRECTORS
2012-10-03CAP-SSSOLVENCY STATEMENT DATED 02/10/12
2012-10-03RES06REDUCE ISSUED CAPITAL 02/10/2012
2012-10-02AP01DIRECTOR APPOINTED JONATHAN JAMES CALLADINE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FLETCHER
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0106/05/12 FULL LIST
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE RHEANNA WOOD
2012-02-08AP03SECRETARY APPOINTED HELEN DOCHERTY
2011-12-13AP01DIRECTOR APPOINTED RAJIV KUMAR GOPAUL
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUKE
2011-12-06AP01DIRECTOR APPOINTED PHILIP ANTONY ALVEY
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0106/05/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED BRUCE ALAN FLETCHER
2011-02-07AP01DIRECTOR APPOINTED PETER JOHN REID
2011-02-02AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0106/05/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUKE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLEMENTS / 01/10/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-06363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-02-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bSECRETARY RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-06-16363aRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11288bDIRECTOR RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-06-24363aRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to GRIFFIN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRIFFIN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRIFFIN INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRIFFIN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of GRIFFIN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRIFFIN INTERNATIONAL LIMITED
Trademarks
We have not found any records of GRIFFIN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRIFFIN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as GRIFFIN INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRIFFIN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRIFFIN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRIFFIN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.