GROWTH COMPANY INVESTOR LIMITED
Overview
| Company Name | GROWTH COMPANY INVESTOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03138652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROWTH COMPANY INVESTOR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GROWTH COMPANY INVESTOR LIMITED located?
| Registered Office Address | C/O Bonhill Group Plc 29 Clerkenwell Road EC1M 5RN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROWTH COMPANY INVESTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| BREMONLODGE LIMITED | Jan 09, 1997 | Jan 09, 1997 |
| BREMONHILL LIMITED | Dec 15, 1995 | Dec 15, 1995 |
What are the latest accounts for GROWTH COMPANY INVESTOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GROWTH COMPANY INVESTOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Simon Leslie Stilwell on Dec 01, 2021 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Aug 17, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Bonhill Group Plc as a person with significant control on May 27, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom to C/O Bonhill Group Plc 29 Clerkenwell Road London EC1M 5RN on May 27, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Sarah Louise Thompson as a director on Sep 17, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Termination of appointment of David Anthony Brown as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ms Louise Emily Park on Jan 02, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Change of details for Bonhill Group Plc as a person with significant control on Oct 28, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Simon Leslie Stilwell on Oct 23, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Leslie Stilwell on Oct 23, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 14 Bonhill Street London EC2A 4BX United Kingdom to 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA on Oct 24, 2019 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of GROWTH COMPANY INVESTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARK, Louise Emily | Secretary | 29 Clerkenwell Road EC1M 5RN London C/O Bonhill Group Plc United Kingdom | 248217780001 | |||||||||||
| STILWELL, Simon Leslie | Director | 29 Clerkenwell Road EC1M 5RN London C/O Bonhill Group Plc United Kingdom | England | British | 237193370007 | |||||||||
| THOMPSON, Sarah Louise | Director | 29 Clerkenwell Road EC1M 5RN London C/O Bonhill Group Plc United Kingdom | United Kingdom | British | 274241350001 | |||||||||
| WILLIAMS, Elizabeth Sara | Secretary | 30 Lydon Road Clapham SW4 0HW London | British | 41461550001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BROADBENT, Christopher Donald | Director | Flat 5 Zaire Court Vlotaire Road SW4 6DE London | British | 103044430001 | ||||||||||
| BROWN, David Anthony | Director | Fleet House 59-61 Clerkenwell Road EC1M 5LA London 1st Floor United Kingdom | England | British | 163139060001 | |||||||||
| COPELAND, Leslie Jason | Director | Hanley Road Stroud Green N4 3DQ London 81a | United Kingdom | British | 75778120002 | |||||||||
| COX, Roger Julian | Director | 34 Cottenham Park Road Wimbledon SW20 0SA London | British | 23463100002 | ||||||||||
| DOWDALL, Nicola Jane | Director | Bonhill Street EC2A 4BX London 14 United Kingdom | England | British | 139921040005 | |||||||||
| HALL, Clive Jonathan | Director | 32 Elsynge Road Wandsworth SW18 2HN London | England | British | 116004780001 | |||||||||
| INGRAM, Christopher John | Director | 17-18 Margaret Street W1W 8RP London Ingram Enterprise Investors Llp Uk | United Kingdom | British | 154163880001 | |||||||||
| RIDDELL, Charles Edward | Director | 198 Crondall Street N1 6JQ London Flat 5 United Kingdom | United Kingdom | British | 240393780001 | |||||||||
| SUMNER, Jonathan | Director | Sydney Road Rayners Park SW20 8EG London 89 United Kingdom | England | British | 169076260001 | |||||||||
| WILLIAMS, Elizabeth Sara | Director | 30 Lydon Road Clapham SW4 0HW London | British | 41461550001 | ||||||||||
| WILLIAMS, Elizabeth Sara | Director | 30 Lydon Road Clapham SW4 0HW London | British | 41461550001 | ||||||||||
| WILLIAMS, Peter Ronald Tudor | Director | 30 Lydon Road Clapham SW4 0HW London | United Kingdom | British | 4707610001 | |||||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of GROWTH COMPANY INVESTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bonhill Group Plc | Apr 06, 2016 | Clerkenwell Road EC1M 5RN London 29 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GROWTH COMPANY INVESTOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 27, 2008 Delivered On May 29, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jan 18, 2008 Delivered On Jan 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 26, 1999 Delivered On Feb 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0