About

Registered Number: 03138652
Date of Incorporation: 15/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Fleet House, 59-61 Clerkenwell Road, London, EC1M 5LA,

 

Growth Company Investor Ltd was founded on 15 December 1995 with its registered office in London, it has a status of "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Roger Julian 18 March 1996 25 June 1997 1
Secretary Name Appointed Resigned Total Appointments
PARK, Louise Emily 27 June 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
CH03 - Change of particulars for secretary 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 14 November 2019
PSC05 - N/A 28 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
AD01 - Change of registered office address 24 October 2019
AA01 - Change of accounting reference date 19 August 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 03 December 2018
PSC05 - N/A 16 August 2018
PSC05 - N/A 08 August 2018
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 20 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AD01 - Change of registered office address 09 July 2018
TM02 - Termination of appointment of secretary 28 June 2018
CH01 - Change of particulars for director 28 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 05 January 2018
RP04AP01 - N/A 04 January 2018
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA01 - Change of accounting reference date 11 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 08 August 2016
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 17 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 13 August 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 25 November 2011
AD01 - Change of registered office address 03 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AA - Annual Accounts 20 June 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP04 - Appointment of corporate secretary 22 March 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 17 November 2009
287 - Change in situation or address of Registered Office 25 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 28 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 27 September 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
AA - Annual Accounts 29 June 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 01 December 2004
363a - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
AA - Annual Accounts 28 July 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 17 May 2002
363a - Annual Return 24 December 2001
AA - Annual Accounts 13 June 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363a - Annual Return 16 January 2001
AA - Annual Accounts 07 April 2000
CERTNM - Change of name certificate 02 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 30 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
395 - Particulars of a mortgage or charge 02 February 1999
363a - Annual Return 05 January 1999
AA - Annual Accounts 21 September 1998
AUD - Auditor's letter of resignation 06 February 1998
363a - Annual Return 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
225 - Change of Accounting Reference Date 04 July 1997
AA - Annual Accounts 05 June 1997
225 - Change of Accounting Reference Date 06 April 1997
363a - Annual Return 19 March 1997
287 - Change in situation or address of Registered Office 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
CERTNM - Change of name certificate 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
RESOLUTIONS - N/A 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
287 - Change in situation or address of Registered Office 30 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
287 - Change in situation or address of Registered Office 14 May 1996
288 - N/A 16 April 1996
287 - Change in situation or address of Registered Office 24 March 1996
288 - N/A 24 March 1996
NEWINC - New incorporation documents 15 December 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 18 January 2008 Outstanding

N/A

Debenture 26 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.