GROWTH COMPANY INVESTOR LIMITED

GROWTH COMPANY INVESTOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGROWTH COMPANY INVESTOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03138652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GROWTH COMPANY INVESTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREMONLODGE LIMITEDJan 09, 1997Jan 09, 1997
    BREMONHILL LIMITEDDec 15, 1995Dec 15, 1995

    What are the latest accounts for GROWTH COMPANY INVESTOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GROWTH COMPANY INVESTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Simon Leslie Stilwell on Dec 01, 2021

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Aug 17, 2021

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Bonhill Group Plc as a person with significant control on May 27, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Appointment of Sarah Louise Thompson as a director on Sep 17, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Termination of appointment of David Anthony Brown as a director on Jul 21, 2020

    1 pagesTM01

    Secretary's details changed for Ms Louise Emily Park on Jan 02, 2020

    1 pagesCH03

    Confirmation statement made on Dec 15, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Change of details for Bonhill Group Plc as a person with significant control on Oct 28, 2019

    2 pagesPSC05

    Director's details changed for Mr Simon Leslie Stilwell on Oct 23, 2019

    2 pagesCH01

    Director's details changed for Mr Simon Leslie Stilwell on Oct 23, 2019

    2 pagesCH01

    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 pagesAD01

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Who are the officers of GROWTH COMPANY INVESTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Louise Emily
    29 Clerkenwell Road
    EC1M 5RN London
    C/O Bonhill Group Plc
    United Kingdom
    Secretary
    29 Clerkenwell Road
    EC1M 5RN London
    C/O Bonhill Group Plc
    United Kingdom
    248217780001
    STILWELL, Simon Leslie
    29 Clerkenwell Road
    EC1M 5RN London
    C/O Bonhill Group Plc
    United Kingdom
    Director
    29 Clerkenwell Road
    EC1M 5RN London
    C/O Bonhill Group Plc
    United Kingdom
    EnglandBritish237193370007
    THOMPSON, Sarah Louise
    29 Clerkenwell Road
    EC1M 5RN London
    C/O Bonhill Group Plc
    United Kingdom
    Director
    29 Clerkenwell Road
    EC1M 5RN London
    C/O Bonhill Group Plc
    United Kingdom
    United KingdomBritish274241350001
    WILLIAMS, Elizabeth Sara
    30 Lydon Road
    Clapham
    SW4 0HW London
    Secretary
    30 Lydon Road
    Clapham
    SW4 0HW London
    British41461550001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BROADBENT, Christopher Donald
    Flat 5
    Zaire Court Vlotaire Road
    SW4 6DE London
    Director
    Flat 5
    Zaire Court Vlotaire Road
    SW4 6DE London
    British103044430001
    BROWN, David Anthony
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    1st Floor
    United Kingdom
    Director
    Fleet House
    59-61 Clerkenwell Road
    EC1M 5LA London
    1st Floor
    United Kingdom
    EnglandBritish163139060001
    COPELAND, Leslie Jason
    Hanley Road
    Stroud Green
    N4 3DQ London
    81a
    Director
    Hanley Road
    Stroud Green
    N4 3DQ London
    81a
    United KingdomBritish75778120002
    COX, Roger Julian
    34 Cottenham Park Road
    Wimbledon
    SW20 0SA London
    Director
    34 Cottenham Park Road
    Wimbledon
    SW20 0SA London
    British23463100002
    DOWDALL, Nicola Jane
    Bonhill Street
    EC2A 4BX London
    14
    United Kingdom
    Director
    Bonhill Street
    EC2A 4BX London
    14
    United Kingdom
    EnglandBritish139921040005
    HALL, Clive Jonathan
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    Director
    32 Elsynge Road
    Wandsworth
    SW18 2HN London
    EnglandBritish116004780001
    INGRAM, Christopher John
    17-18 Margaret Street
    W1W 8RP London
    Ingram Enterprise Investors Llp
    Uk
    Director
    17-18 Margaret Street
    W1W 8RP London
    Ingram Enterprise Investors Llp
    Uk
    United KingdomBritish154163880001
    RIDDELL, Charles Edward
    198 Crondall Street
    N1 6JQ London
    Flat 5
    United Kingdom
    Director
    198 Crondall Street
    N1 6JQ London
    Flat 5
    United Kingdom
    United KingdomBritish240393780001
    SUMNER, Jonathan
    Sydney Road
    Rayners Park
    SW20 8EG London
    89
    United Kingdom
    Director
    Sydney Road
    Rayners Park
    SW20 8EG London
    89
    United Kingdom
    EnglandBritish169076260001
    WILLIAMS, Elizabeth Sara
    30 Lydon Road
    Clapham
    SW4 0HW London
    Director
    30 Lydon Road
    Clapham
    SW4 0HW London
    British41461550001
    WILLIAMS, Elizabeth Sara
    30 Lydon Road
    Clapham
    SW4 0HW London
    Director
    30 Lydon Road
    Clapham
    SW4 0HW London
    British41461550001
    WILLIAMS, Peter Ronald Tudor
    30 Lydon Road
    Clapham
    SW4 0HW London
    Director
    30 Lydon Road
    Clapham
    SW4 0HW London
    United KingdomBritish4707610001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of GROWTH COMPANY INVESTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    Apr 06, 2016
    Clerkenwell Road
    EC1M 5RN London
    29
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2607995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GROWTH COMPANY INVESTOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 29, 2008Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 28, 2008Registration of a charge (395)
    • Sep 07, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 02, 1999Registration of a charge (395)
    • Sep 07, 2021Satisfaction of a charge (MR04)

    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