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.
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 | : |
|
Registered Address | : | 38 Princes House, Jermyn Street, London, England, SW1Y 6DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 12 September 2007 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 01 January 2006 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 11 September 2017 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 31 October 2015 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 01 January 2024 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 11 June 2018 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 01 April 2021 | Active |
Marborah, 70 York Road, Cheam, SM2 6HJ | Secretary | 21 July 1993 | Active |
River House 6 Firs Path, Leighton Buzzard, LU7 3JG | Secretary | 09 May 2000 | Active |
50 West Common, Harpenden, AL5 2JW | Secretary | 15 November 2004 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 30 July 1998 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Secretary | 29 September 2005 | Active |
Castle View Castle Road, Oatlands Park, Weybridge, KT13 9QP | Secretary | 17 September 1992 | Active |
36 Selcroft Road, Purley, CR8 1AD | Secretary | 16 October 2003 | Active |
8 Peabody Court, 3 Martini Drive, Enfield, EN3 6GU | Secretary | 15 November 2004 | Active |
Top Floor Flat, 613 Manchester Road, London, E14 2NU | Secretary | 29 September 2005 | Active |
37 Lyndhurst Avenue, Surbiton, KT5 9LN | Secretary | 28 April 1995 | Active |
Founders Court Lothbury, London, EC2R 7HE | Corporate Secretary | - | Active |
River House 6 Firs Path, Leighton Buzzard, LU7 3JG | Director | 26 March 1999 | Active |
Lawn House Holly Hill, Colemans Hatch, TN7 4EP | Director | - | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 29 September 2005 | Active |
50 West Common, Harpenden, AL5 2JW | Director | 29 September 2005 | Active |
38, Princes House, Jermyn Street, London, England, SW1Y 6DN | Director | 29 September 2005 | Active |
7 Russell Gardens, Ham, Richmond, TW10 7QE | Director | 17 September 1992 | Active |
Tanglewood, Shire Lane, Chorley Wood, WD3 5NT | Director | 26 March 1999 | Active |
36 Selcroft Road, Purley, CR8 1AD | Director | 16 October 2003 | Active |
Corinth House Broad Highway, Cobham, KT11 2RR | Director | - | Active |
1 Beacon Close, Banstead, SM7 1EL | Director | 17 September 1992 | Active |
7 Southwood Avenue, Kingston Upon Thames, KT2 7HD | Director | 01 April 2005 | Active |
27 Ranelagh Avenue, London, SW6 3PJ | Director | 27 April 2004 | Active |
96-98, Baker Street, London, W1U 6TJ | Director | 05 January 2011 | Active |
Stoneham, 34a London Road, Liphook, GU30 7AN | Director | 01 April 2005 | Active |
Langley Common House, Love Lane, Kings Langley, WD4 9HL | Director | 26 March 1999 | Active |
10 Westpark Gate, Saline, KY12 9US | Director | 27 October 2004 | Active |
Green Courts 148 Ember Lane, Esher, KT10 8EJ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.