Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Griffin Insurance Association Limited
The Griffin Insurance Association Limited is an active company incorporated on 22 May 1987 with the registered office located in London, City of London. The Griffin Insurance Association Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02134231
Private limited by guarantee without share capital
Age
38 years
Incorporated
22 May 1987
Size
Unreported
Confirmation
Submitted
Dated
13 July 2025
(3 months ago)
Next confirmation dated
13 July 2026
Due by
27 July 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(8 months remaining)
Learn more about The Griffin Insurance Association Limited
Contact
Update Details
Address
33 King William Street
London
EC4R 9AT
England
Address changed on
14 Jul 2025
(3 months ago)
Previous address was
Regis House 45 King William Street London EC4R 9AN
Companies in EC4R 9AT
Telephone
02074073588
Email
Unreported
Website
Griffin-insurance.co.uk
See All Contacts
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Julian Peter McGuiggan
Director • Lawyer • British • Lives in England • Born in Dec 1966
Rhona Margaret Lewry
Director • British • Lives in UK • Born in Feb 1965
Susan Nicola Parramore
Secretary
Matthew Tam
Secretary
Gary Dean Masters
Director • Managing Director • British • Lives in England • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cogent International Limited
Duncan Alexander James McKechnie is a mutual person.
Active
Cogent International Holdings Limited
Duncan Alexander James McKechnie is a mutual person.
Active
Tindall Riley & Co Limited
Rhona Margaret Lewry and Julian Peter McGuiggan are mutual people.
Active
Henry Lester Trust Limited(The)
Mark Rhoderick Wylie Warren is a mutual person.
Active
Dashwood Group Ltd
Maryse Therese Hazell is a mutual person.
Active
BMS Group Limited
Adam Paul Stafford is a mutual person.
Active
Minova Insurance Holdings Limited
Adam Paul Stafford is a mutual person.
Active
D.L.E. Services Limited
Hugh Anthony Armytage is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£8.63M
Decreased by £808K (-9%)
Turnover
£20.84M
Increased by £1.57M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£163.1M
Increased by £21.04M (+15%)
Total Liabilities
-£48.18M
Decreased by £865K (-2%)
Net Assets
£114.93M
Increased by £21.91M (+24%)
Debt Ratio (%)
30%
Decreased by 4.98% (-14%)
See 10 Year Full Financials
Latest Activity
Chetan Kantilal Shah Resigned
20 Days Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 14 Jul 2025
Registered Address Changed
3 Months Ago on 14 Jul 2025
Mr Ian John Cooper Appointed
4 Months Ago on 1 Jun 2025
Rhona Margaret Lewry Resigned
6 Months Ago on 2 Apr 2025
Mr Matthew John Grover Appointed
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
8 Months Ago on 17 Feb 2025
Ms Rebecca Briony Scott Appointed
1 Year Ago on 1 Oct 2024
Mr Matthew Tam Appointed
1 Year 2 Months Ago on 22 Aug 2024
Susan Nicola Parramore Resigned
1 Year 2 Months Ago on 22 Aug 2024
Get Alerts
Get Credit Report
Discover The Griffin Insurance Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Chetan Kantilal Shah as a director on 2 October 2025
Submitted on 6 Oct 2025
Registered office address changed from Regis House 45 King William Street London EC4R 9AN to 33 King William Street London EC4R 9AT on 14 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 14 Jul 2025
Appointment of Mr Ian John Cooper as a director on 1 June 2025
Submitted on 2 Jun 2025
Termination of appointment of Rhona Margaret Lewry as a director on 2 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Matthew John Grover as a director on 1 April 2025
Submitted on 23 Apr 2025
Full accounts made up to 30 September 2024
Submitted on 17 Feb 2025
Appointment of Ms Rebecca Briony Scott as a director on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Susan Nicola Parramore as a secretary on 22 August 2024
Submitted on 4 Sep 2024
Appointment of Mr Matthew Tam as a secretary on 22 August 2024
Submitted on 4 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs