GROWTH INNOVATORS GROUP LIMITED

GROWTH INNOVATORS GROUP LIMITED

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

    Company NameGROWTH INNOVATORS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07444806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GROWTH INNOVATORS GROUP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is GROWTH INNOVATORS GROUP LIMITED located?

    Registered Office Address
    62 Wilson Street
    EC2A 2BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of GROWTH INNOVATORS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNKENT LIMITEDNov 18, 2010Nov 18, 2010

    What are the latest accounts for GROWTH INNOVATORS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GROWTH INNOVATORS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Cessation of Nigel Anthony Tobin as a person with significant control on Mar 31, 2018

    1 pagesPSC07

    Termination of appointment of Nigel Anthony Tobin as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Peter David Reed as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Peter David Reed as a secretary on Dec 31, 2017

    1 pagesTM02

    Cessation of Peter David Reed as a person with significant control on Dec 31, 2017

    1 pagesPSC07

    Confirmation statement made on Nov 17, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 18, 2016 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Termination of appointment of Andrew Nigel Brown as a director on Jan 30, 2016

    1 pagesTM01

    Annual return made up to Nov 18, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 103,629.7
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Nov 18, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2015

    Statement of capital on Jan 17, 2015

    • Capital: GBP 103,629.7
    SH01

    Register(s) moved to registered office address 62 Wilson Street London EC2A 2BU

    1 pagesAD04

    Accounts for a small company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 18, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 103,629.7
    SH01

    Registered office address changed from * 15 Buckingham Gate London SW1E 6LB* on Aug 06, 2013

    1 pagesAD01

    Miscellaneous

    Sect 519
    1 pagesMISC

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Director's details changed for Mr Nigel Anthony Tobin on Mar 31, 2013

    2 pagesCH01

    Annual return made up to Nov 18, 2012 with full list of shareholders

    11 pagesAR01

    Who are the officers of GROWTH INNOVATORS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURNOW-FORD, Peter
    Wilson Street
    EC2A 2BU London
    62
    England
    Director
    Wilson Street
    EC2A 2BU London
    62
    England
    EnglandBritish132230470002
    REED, Peter David
    5 Elmers Road
    Ockley
    RH5 5TL Dorking
    The Cedars
    Surrey
    Secretary
    5 Elmers Road
    Ockley
    RH5 5TL Dorking
    The Cedars
    Surrey
    British156325220001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705740
    155791980001
    BROWN, Andrew Nigel
    Parkhurst Fields
    Churt
    GU10 2PG Farnham
    7
    Surrey
    England
    Director
    Parkhurst Fields
    Churt
    GU10 2PG Farnham
    7
    Surrey
    England
    United KingdomBritish59662630001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    United KingdomBritish55368820001
    EPERON, Alastair David Peter
    Main Street
    Holwell
    LE14 4SZ Melton Mowbray
    Yew Tree Farm
    Leicestershire
    Director
    Main Street
    Holwell
    LE14 4SZ Melton Mowbray
    Yew Tree Farm
    Leicestershire
    EnglandBritish43269090001
    MCKINNEY, James Paul
    Hassall Road
    ST7 2HH Alsager
    7
    Staffordshire
    Director
    Hassall Road
    ST7 2HH Alsager
    7
    Staffordshire
    United KingdomBritish125413960002
    MOUNTFORD, Peter
    Buckingham Gate
    SW1E 6LB London
    15
    Director
    Buckingham Gate
    SW1E 6LB London
    15
    EnglandBritish73940150007
    PERKINS, David Charles
    Buckingham Gate
    SW1E 6LB London
    15
    Director
    Buckingham Gate
    SW1E 6LB London
    15
    EnglandBritish73744070002
    REED, Peter David
    5 Elmers Road
    Ockley
    RH5 5TL Dorking
    The Cedars
    Surrey
    England
    Director
    5 Elmers Road
    Ockley
    RH5 5TL Dorking
    The Cedars
    Surrey
    England
    EnglandBritish156325560001
    ROBERTS, Malcolm John
    Common Hill
    West Chiltington
    RH20 2NL Pulborough
    Kingfisher House
    West Sussex
    England
    Director
    Common Hill
    West Chiltington
    RH20 2NL Pulborough
    Kingfisher House
    West Sussex
    England
    United KingdomBritish45639890005
    TOBIN, Nigel Anthony
    Monteith Close
    Langton Green
    TN3 0AD Tunbridge Wells
    Maples
    Kent
    United Kingdom
    Director
    Monteith Close
    Langton Green
    TN3 0AD Tunbridge Wells
    Maples
    Kent
    United Kingdom
    EnglandBritish111376510002

    Who are the persons with significant control of GROWTH INNOVATORS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Anthony Tobin
    Wilson Street
    EC2A 2BU London
    62
    Apr 06, 2016
    Wilson Street
    EC2A 2BU London
    62
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter David Reed
    Wilson Street
    EC2A 2BU London
    62
    Apr 06, 2016
    Wilson Street
    EC2A 2BU London
    62
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Curnow-Ford
    Wilson Street
    EC2A 2BU London
    62
    Apr 06, 2016
    Wilson Street
    EC2A 2BU London
    62
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    England
    Apr 06, 2016
    Cranwood Street
    EC1V 9EE London
    Finsgate 5-7
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number07697015
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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