CompanyTrack
G

GRIFFIN TOPCO LIMITED

Active Tamworth

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
G

GRIFFIN TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 26 Oct 2023 Active Tamworth, England
Activities of other holding companies n.e.c.
Accounts Submitted 3 Jul 2025
Confirmation Statement Submitted 5 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

19a Amington Industrial Estate Tamworth B77 4DS England

Credit Report

Discover GRIFFIN TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 9,999,940 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Feb 20248,249,925£82k£0.01
29 Feb 2024250,000£3k£0.01
29 Feb 20241,500,015£15k£0.01

Officers

Officers

6 active
Status
Carol MaundDirectorBritishEngland5329 Feb 2024Active
David RobertsDirectorBritishEngland5329 Feb 2024Active
Francis Paul DuffinDirectorBritishScotland6829 Feb 2024Active
Gary WilsonDirectorBritishEngland4529 Feb 2024Active
Mark HolmesDirectorBritishEngland5029 Feb 2024Active
Martin Philip MclarenDirectorBritishScotland4226 Oct 2023Active

Shareholders

Shareholders (7)

Maven Co-invest Griffin Lp
47.7%
4,774,72525 Nov 2024
Mnl (ethos) Nominees Limited
34.8%
3,475,30025 Nov 2024
Mark Holmes
5.0%
500,00525 Nov 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Maven Co-invest Griffin Lp

United Kingdom

Active
Notified 26 Oct 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mnl (ethos) Nominees Limited

Unknown

Active
Notified 29 Feb 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MAVEN CO-INVEST GRIFFIN LP united kingdom appoint/remove person
MNL (ETHOS) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAVEN MIP GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAVEN CO-INVEST GP LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
GRIFFIN TOPCO LIMITED Current Company
GRIFFIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersAppointment of Mr Sotos Constantinides as director on 2025-11-24View(2 pages)
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-25 with no updatesView(3 pages)
3 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
17 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Feb 2025OfficersChange to director Mr Gary Wilson on 2025-02-17View(2 pages)
9 Dec 2025 Officers

Appointment of Mr Sotos Constantinides as director on 2025-11-24

5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-25 with no updates

3 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

17 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

17 Feb 2025 Officers

Change to director Mr Gary Wilson on 2025-02-17

Recent Activity

Latest Activity

Appointment of Mr Sotos Constantinides as director on 2025-11-24

2 months ago on 9 Dec 2025

Confirmation statement made on 2025-10-25 with no updates

3 months ago on 5 Nov 2025

Annual accounts made up to 2024-12-31

7 months ago on 3 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 17 Feb 2025

Change to director Mr Gary Wilson on 2025-02-17

12 months ago on 17 Feb 2025