UKBizDB.co.uk

ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantage Growth Fund Civ (general Partner) Limited. The company was founded 21 years ago and was given the registration number 04502330. The firm's registered office is in BIRMINGHAM. You can find them at Cavendish House, 39-41 Waterloo Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADVANTAGE GROWTH FUND CIV (GENERAL PARTNER) LIMITED
Company Number:04502330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cavendish House, 39-41 Waterloo Street, Birmingham, West Midlands, B2 5PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 5th Floor 39-41 Waterloo Street, Birmingham, England, B2 5PP

Director26 June 2018Active
3 Coventry Innovation Village, C/O Spencer Gardner Dickins, Cheetah Road, Coventry, England, CV1 2TL

Director26 September 2006Active
2 Holly Bush Close, Netherseal, Swadlincote, DE12 8DD

Secretary26 September 2006Active
Coombe Langly, Kingston Hill, Kingston Upon Thames, KT2 7JZ

Secretary08 November 2002Active
3 Coventry Innovation Village, C/O Spencer Gardner Dickins, Cheetah Road, Coventry, England, CV1 2TL

Secretary01 July 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary02 August 2002Active
Coombe Langly, Kingston Hill, Kingston Upon Thames, KT2 7JZ

Director08 November 2002Active
Whitewings Southmeads Road, Oadby, Leicester, LE2 2LR

Director08 November 2002Active
3 Coventry Innovation Village, C/O Spencer Gardner Dickins, Cheetah Road, Coventry, England, CV1 2TL

Director07 April 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director02 August 2002Active

People with Significant Control

Midven Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, England, B2 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-14Dissolution

Dissolution application strike off company.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Change account reference date company current extended.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type small.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-01-16Accounts

Accounts with accounts type small.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person secretary company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.