Advanced company searchLink opens in new window

GRIFFIN BANK LTD

Company number 10842931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2020
  • GBP 7.802452
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 240.811327
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/20.
10 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 PSC08 Notification of a person with significant control statement
04 Sep 2020 PSC07 Cessation of Allen Rohner as a person with significant control on 10 August 2020
04 Sep 2020 PSC07 Cessation of William David Jarvis as a person with significant control on 10 August 2020
04 Sep 2020 AP01 Appointment of Mr Tomas Leonardo Mendoza Gutfreund as a director on 10 August 2020
04 Sep 2020 PSC04 Change of details for Allen Rohner as a person with significant control on 8 May 2020
04 Sep 2020 CH01 Director's details changed for Allen Rohner on 8 May 2020
10 Jul 2020 AP01 Appointment of Mr Douglas Maclennan as a director on 10 June 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
05 Dec 2019 PSC04 Change of details for Mr William David Jarvis as a person with significant control on 1 May 2019
05 Dec 2019 CH01 Director's details changed for Mr William David Jarvis on 1 May 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 5.448827
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 September 2019
  • GBP 5.145038
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 3.331662
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023.
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 4.987684
01 Oct 2019 SH02 Sub-division of shares on 4 April 2019
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 27/04/2019.
01 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 3.02
13 Sep 2019 AP01 Appointment of Mr John Richard Mclean Weguelin as a director on 16 August 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 AD01 Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 9th Floor 107 Cheapside London EC2V 6DN on 19 August 2019
16 Aug 2019 AP01 Appointment of Mr Paul Hay Forster as a director on 25 July 2019