GROWTH INNOVATORS GROUP LIMITED
Overview
| Company Name | GROWTH INNOVATORS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07444806 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GROWTH INNOVATORS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUNKENT LIMITED | Nov 18, 2010 | Nov 18, 2010 |
What are the latest accounts for GROWTH INNOVATORS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GROWTH INNOVATORS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Cessation of Nigel Anthony Tobin as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nigel Anthony Tobin as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Reed as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Reed as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||||||||||
Cessation of Peter David Reed as a person with significant control on Dec 31, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Nigel Brown as a director on Jan 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 62 Wilson Street London EC2A 2BU | 1 pages | AD04 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 15 Buckingham Gate London SW1E 6LB* on Aug 06, 2013 | 1 pages | AD01 | ||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Nigel Anthony Tobin on Mar 31, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 18, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Who are the officers of GROWTH INNOVATORS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CURNOW-FORD, Peter | Director | Wilson Street EC2A 2BU London 62 England | England | British | 132230470002 | |||||||||
| REED, Peter David | Secretary | 5 Elmers Road Ockley RH5 5TL Dorking The Cedars Surrey | British | 156325220001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 United Kingdom |
| 155791980001 | ||||||||||
| BROWN, Andrew Nigel | Director | Parkhurst Fields Churt GU10 2PG Farnham 7 Surrey England | United Kingdom | British | 59662630001 | |||||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 6-8 United Kingdom | United Kingdom | British | 55368820001 | |||||||||
| EPERON, Alastair David Peter | Director | Main Street Holwell LE14 4SZ Melton Mowbray Yew Tree Farm Leicestershire | England | British | 43269090001 | |||||||||
| MCKINNEY, James Paul | Director | Hassall Road ST7 2HH Alsager 7 Staffordshire | United Kingdom | British | 125413960002 | |||||||||
| MOUNTFORD, Peter | Director | Buckingham Gate SW1E 6LB London 15 | England | British | 73940150007 | |||||||||
| PERKINS, David Charles | Director | Buckingham Gate SW1E 6LB London 15 | England | British | 73744070002 | |||||||||
| REED, Peter David | Director | 5 Elmers Road Ockley RH5 5TL Dorking The Cedars Surrey England | England | British | 156325560001 | |||||||||
| ROBERTS, Malcolm John | Director | Common Hill West Chiltington RH20 2NL Pulborough Kingfisher House West Sussex England | United Kingdom | British | 45639890005 | |||||||||
| TOBIN, Nigel Anthony | Director | Monteith Close Langton Green TN3 0AD Tunbridge Wells Maples Kent United Kingdom | England | British | 111376510002 |
Who are the persons with significant control of GROWTH INNOVATORS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nigel Anthony Tobin | Apr 06, 2016 | Wilson Street EC2A 2BU London 62 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter David Reed | Apr 06, 2016 | Wilson Street EC2A 2BU London 62 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Curnow-Ford | Apr 06, 2016 | Wilson Street EC2A 2BU London 62 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Variable Pitch Investments Ltd | Apr 06, 2016 | Cranwood Street EC1V 9EE London Finsgate 5-7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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