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
Gryffin Partners LLP
Gryffin Partners LLP is a dissolved company incorporated on 18 February 2013 with the registered office located in Leatherhead, Surrey. Gryffin Partners LLP was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 November 2015
(9 years ago)
Was
2 years 8 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
OC382529
Limited liability partnership
Age
12 years
Incorporated
18 February 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gryffin Partners LLP
Contact
Address
3rd Floor Leatherhead House
Station Road
Leatherhead
Surrey
KT22 7FG
Same address for the past
12 years
Companies in KT22 7FG
Telephone
020 89363970
Email
Unreported
Website
Hurleypartners.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Mr Paul Frank Cody
British • Lives in UK • Born in Aug 1962
Mr Anthony David Peter Hurley
British • Lives in England • Born in Feb 1953
Paul Harwood
British • Lives in England • Born in Nov 1952
Jeremy James Rixon
British • Lives in UK • Born in Oct 1952
Gryffin Holdings Limited
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
Bentsbrook Park Road Limited
Mr David Robert Johnston is a mutual person.
Active
SLT Trustees Limited
Jeremy James Rixon is a mutual person.
Active
Robinson Gear (Management Services) Limited
Jeremy James Rixon is a mutual person.
Active
Great Marlborough Street Pension Trustees Limited
Jeremy James Rixon is a mutual person.
Active
Taylor Patterson Trustees Ltd
Jeremy James Rixon is a mutual person.
Active
Ropergate Trustees Limited
Jeremy James Rixon is a mutual person.
Active
Lindley Trustees Limited
Jeremy James Rixon is a mutual person.
Active
JB Trustees Limited
Jeremy James Rixon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
30 Apr 2014
For period
2 Mar
⟶
30 Apr 2014
Traded for
14 months
Cash in Bank
£728.15K
Turnover
£836.71K
Employees
4
Total Assets
£1.31M
Total Liabilities
-£578.88K
Net Assets
£730.53K
Debt Ratio (%)
44%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 3 Nov 2015
Voluntary Gazette Notice
10 Years Ago on 21 Jul 2015
Application To Strike Off
10 Years Ago on 10 Jul 2015
Confirmation Submitted
10 Years Ago on 24 Feb 2015
Full Accounts Submitted
10 Years Ago on 4 Nov 2014
Confirmation Submitted
11 Years Ago on 6 Mar 2014
Mr Paul Frank Cody Details Changed
11 Years Ago on 20 Feb 2014
Paul Harwood Details Changed
11 Years Ago on 20 Feb 2014
Mr Anthony David Peter Hurley Details Changed
11 Years Ago on 20 Feb 2014
Mrs Julie Patricia Sebastianelli Appointed
11 Years Ago on 7 Feb 2014
Get Alerts
Get Credit Report
Discover Gryffin Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Nov 2015
First Gazette notice for voluntary strike-off
Submitted on 21 Jul 2015
Application to strike the limited liability partnership off the register
Submitted on 10 Jul 2015
Certificate of change of name
Submitted on 31 Mar 2015
Annual return made up to 18 February 2015
Submitted on 24 Feb 2015
Full accounts made up to 30 April 2014
Submitted on 4 Nov 2014
Annual return made up to 18 February 2014
Submitted on 6 Mar 2014
Member's details changed for Mr Anthony David Peter Hurley on 20 February 2014
Submitted on 6 Mar 2014
Member's details changed for Paul Harwood on 20 February 2014
Submitted on 6 Mar 2014
Member's details changed for Mr Paul Frank Cody on 20 February 2014
Submitted on 6 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs