GRIFFIN GLOBAL GROUP LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7NN

Company number 04723362
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 10 LEAKE STREET, LONDON, SE1 7NN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Tom De Clerck as a director on 1 June 2016; Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 April 2016. The most likely internet sites of GRIFFIN GLOBAL GROUP LIMITED are www.griffinglobalgroup.co.uk, and www.griffin-global-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Griffin Global Group Limited is a Private Limited Company. The company registration number is 04723362. Griffin Global Group Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Griffin Global Group Limited is 10 Leake Street London Se1 7nn. . BEACHER, Michael Kevan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. RAMSEY, Graham John is a Director of the company. SINDERSON, Ian Charles is a Director of the company. Secretary BOYES, George Alexander has been resigned. Secretary DE CLERCK, Tom has been resigned. Secretary HEBBLETHWAITE, Marcus Dalby Andrew has been resigned. Secretary SPENCER, Sally Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYES, George Alexander has been resigned. Director BOYES, Stephen William has been resigned. Director DE CLERCK, Tom has been resigned. Director GEORGILIS, Calliope has been resigned. Director HANAN, Elaine Margaret has been resigned. Director HEBBLETHWAITE, Marcus Dalby Andrew has been resigned. Director LYRAS, George has been resigned. Director MORSE, Simon Arthur Davidson has been resigned. Director SPENCER, Sally Helen, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BEACHER, Michael Kevan
Appointed Date: 06 November 2014

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 28 April 2016

Director
RAMSEY, Graham John
Appointed Date: 06 November 2014
73 years old

Director
SINDERSON, Ian Charles
Appointed Date: 06 November 2014
63 years old

Resigned Directors

Secretary
BOYES, George Alexander
Resigned: 10 December 2009
Appointed Date: 04 April 2003

Secretary
DE CLERCK, Tom
Resigned: 06 November 2014
Appointed Date: 29 May 2014

Secretary
HEBBLETHWAITE, Marcus Dalby Andrew
Resigned: 01 April 2012
Appointed Date: 10 December 2009

Secretary
SPENCER, Sally Helen
Resigned: 29 May 2014
Appointed Date: 01 April 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
BOYES, George Alexander
Resigned: 01 April 2012
Appointed Date: 04 April 2003
74 years old

Director
BOYES, Stephen William
Resigned: 01 November 2013
Appointed Date: 04 April 2003
77 years old

Director
DE CLERCK, Tom
Resigned: 01 June 2016
Appointed Date: 01 November 2013
56 years old

Director
GEORGILIS, Calliope
Resigned: 26 May 2009
Appointed Date: 04 April 2003
73 years old

Director
HANAN, Elaine Margaret
Resigned: 06 November 2014
Appointed Date: 29 May 2014
60 years old

Director
HEBBLETHWAITE, Marcus Dalby Andrew
Resigned: 01 April 2012
Appointed Date: 10 December 2009
63 years old

Director
LYRAS, George
Resigned: 28 February 2005
Appointed Date: 04 April 2003
103 years old

Director
MORSE, Simon Arthur Davidson
Resigned: 06 November 2014
Appointed Date: 01 April 2012
73 years old

Director
SPENCER, Sally Helen, Dr
Resigned: 29 May 2014
Appointed Date: 01 April 2012
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

GRIFFIN GLOBAL GROUP LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Termination of appointment of Tom De Clerck as a director on 1 June 2016
05 May 2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 April 2016
05 May 2016
Auditor's resignation
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 183,900

...
... and 88 more events
16 May 2003
New director appointed
16 May 2003
New director appointed
16 May 2003
New secretary appointed;new director appointed
16 May 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
04 Apr 2003
Incorporation

GRIFFIN GLOBAL GROUP LIMITED Charges

4 February 2015
Charge code 0472 3362 0010
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for the Secured Parties)
Description: Contains fixed charge…
4 February 2015
Charge code 0472 3362 0009
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties)
Description: Contains fixed charge.
13 November 2014
Charge code 0472 3362 0008
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for the Secured Parties)
Description: Contains fixed charge…
26 January 2010
Share charge
Delivered: 5 February 2010
Status: Satisfied on 27 November 2014
Persons entitled: Ares Capital Europe Limited (As Agent and Security Trustee for the Investors Under the Investor Loan Note Instruments)
Description: By way of fixed charge all right, title and interest in and…
16 December 2009
Share charge
Delivered: 24 December 2009
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: Rights title and interest in and to all present and future…
16 December 2009
Cyprus deed of shares pledge and assignment
Delivered: 24 December 2009
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: All its right title interest and benefit present and future…
16 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 27 November 2014
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Share charge
Delivered: 23 December 2009
Status: Satisfied on 27 November 2014
Persons entitled: Ares Capital Europe Limited
Description: By way of security for the due and punctual payment…
17 August 2006
Debenture
Delivered: 2 September 2006
Status: Satisfied on 21 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…