About

Registered Number: 10842931
Date of Incorporation: 29/06/2017 (7 years ago)
Company Status: Active
Registered Address: 9th Floor 107 Cheapside, London, EC2V 6DN,

 

Having been setup in 2017, Griffin Financial Technology Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at this company. This company has 7 directors listed as Forster, Paul Hay, Jarvis, William David, Maclennan, Douglas, Mendoza Gutfreund, Tomas Leonardo, Rohner, Allen, Weguelin, John Richard Mclean, Gould, Russell Dean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Paul Hay 25 July 2019 - 1
JARVIS, William David 29 June 2017 - 1
MACLENNAN, Douglas 10 June 2020 - 1
MENDOZA GUTFREUND, Tomas Leonardo 10 August 2020 - 1
ROHNER, Allen 29 June 2017 - 1
WEGUELIN, John Richard Mclean 16 August 2019 - 1
GOULD, Russell Dean 29 June 2017 01 September 2017 1

Filing History

Document Type Date
RP04SH01 - N/A 07 October 2020
SH01 - Return of Allotment of shares 11 September 2020
RESOLUTIONS - N/A 10 September 2020
MA - Memorandum and Articles 10 September 2020
PSC08 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
AP01 - Appointment of director 04 September 2020
CH01 - Change of particulars for director 04 September 2020
PSC04 - N/A 04 September 2020
AP01 - Appointment of director 10 July 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 13 December 2019
PSC04 - N/A 05 December 2019
CH01 - Change of particulars for director 05 December 2019
SH01 - Return of Allotment of shares 18 November 2019
SH01 - Return of Allotment of shares 18 November 2019
SH01 - Return of Allotment of shares 07 October 2019
SH01 - Return of Allotment of shares 07 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2019
RP04SH01 - N/A 01 October 2019
AP01 - Appointment of director 13 September 2019
RESOLUTIONS - N/A 30 August 2019
AD01 - Change of registered office address 19 August 2019
AP01 - Appointment of director 16 August 2019
AP04 - Appointment of corporate secretary 16 August 2019
RESOLUTIONS - N/A 12 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2019
RP04SH01 - N/A 17 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2019
SH01 - Return of Allotment of shares 29 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 November 2017
TM01 - Termination of appointment of director 05 September 2017
PSC07 - N/A 05 September 2017
AD01 - Change of registered office address 02 August 2017
NEWINC - New incorporation documents 29 June 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.