UKBizDB.co.uk

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

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

This company is commonly known as Growth Capital Partners Nominees Limited. The company was founded 37 years ago and was given the registration number 02053037. The firm's registered office is in LONDON. You can find them at 38 Princes House, Jermyn Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GROWTH CAPITAL PARTNERS NOMINEES LIMITED
Company Number:02053037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:38 Princes House, Jermyn Street, London, England, SW1Y 6DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director12 September 2007Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director01 January 2006Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director11 September 2017Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director31 October 2015Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director01 January 2024Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director11 June 2018Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director01 April 2021Active
Marborah, 70 York Road, Cheam, SM2 6HJ

Secretary21 July 1993Active
River House 6 Firs Path, Leighton Buzzard, LU7 3JG

Secretary09 May 2000Active
50 West Common, Harpenden, AL5 2JW

Secretary15 November 2004Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary30 July 1998Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Secretary29 September 2005Active
Castle View Castle Road, Oatlands Park, Weybridge, KT13 9QP

Secretary17 September 1992Active
36 Selcroft Road, Purley, CR8 1AD

Secretary16 October 2003Active
8 Peabody Court, 3 Martini Drive, Enfield, EN3 6GU

Secretary15 November 2004Active
Top Floor Flat, 613 Manchester Road, London, E14 2NU

Secretary29 September 2005Active
37 Lyndhurst Avenue, Surbiton, KT5 9LN

Secretary28 April 1995Active
Founders Court Lothbury, London, EC2R 7HE

Corporate Secretary-Active
River House 6 Firs Path, Leighton Buzzard, LU7 3JG

Director26 March 1999Active
Lawn House Holly Hill, Colemans Hatch, TN7 4EP

Director-Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director29 September 2005Active
50 West Common, Harpenden, AL5 2JW

Director29 September 2005Active
38, Princes House, Jermyn Street, London, England, SW1Y 6DN

Director29 September 2005Active
7 Russell Gardens, Ham, Richmond, TW10 7QE

Director17 September 1992Active
Tanglewood, Shire Lane, Chorley Wood, WD3 5NT

Director26 March 1999Active
36 Selcroft Road, Purley, CR8 1AD

Director16 October 2003Active
Corinth House Broad Highway, Cobham, KT11 2RR

Director-Active
1 Beacon Close, Banstead, SM7 1EL

Director17 September 1992Active
7 Southwood Avenue, Kingston Upon Thames, KT2 7HD

Director01 April 2005Active
27 Ranelagh Avenue, London, SW6 3PJ

Director27 April 2004Active
96-98, Baker Street, London, W1U 6TJ

Director05 January 2011Active
Stoneham, 34a London Road, Liphook, GU30 7AN

Director01 April 2005Active
Langley Common House, Love Lane, Kings Langley, WD4 9HL

Director26 March 1999Active
10 Westpark Gate, Saline, KY12 9US

Director27 October 2004Active
Green Courts 148 Ember Lane, Esher, KT10 8EJ

Director-Active

People with Significant Control

Gcp Member Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:112, Jermyn Street, London, England, SW1Y 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2023-12-24Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2017-12-20Address

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

Download

Copyright © 2024. All rights reserved.