About

Registered Number: 09382810
Date of Incorporation: 12/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, WC2H 9JQ,

 

Growthenabler Global Ltd was registered on 12 January 2015 and are based in London, it's status is listed as "Active". Growthenabler Global Ltd has 5 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDUNI, Rajeev 31 March 2015 - 1
MALHOTRA, Aftab Kanwar 12 January 2015 - 1
VILLEBAEK, Lars Lin 31 March 2015 06 June 2016 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Minal 13 January 2015 - 1
POORUN, Rajesh 05 May 2016 10 December 2016 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CH03 - Change of particulars for secretary 04 June 2020
CH01 - Change of particulars for director 04 June 2020
PSC04 - N/A 04 June 2020
AD01 - Change of registered office address 11 May 2020
AD01 - Change of registered office address 11 May 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
SH06 - Notice of cancellation of shares 08 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 June 2019
PSC04 - N/A 04 June 2019
PSC04 - N/A 04 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 21 May 2018
SH01 - Return of Allotment of shares 25 April 2018
AA - Annual Accounts 06 February 2018
SH01 - Return of Allotment of shares 17 January 2018
SH01 - Return of Allotment of shares 14 December 2017
SH01 - Return of Allotment of shares 06 December 2017
SH01 - Return of Allotment of shares 21 November 2017
SH01 - Return of Allotment of shares 19 July 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
SH01 - Return of Allotment of shares 04 March 2017
SH01 - Return of Allotment of shares 13 February 2017
RESOLUTIONS - N/A 24 November 2016
AA - Annual Accounts 20 October 2016
SH01 - Return of Allotment of shares 23 June 2016
SH01 - Return of Allotment of shares 23 June 2016
SH01 - Return of Allotment of shares 23 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 24 May 2016
RESOLUTIONS - N/A 17 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2016
AP03 - Appointment of secretary 05 May 2016
SH01 - Return of Allotment of shares 29 April 2016
AR01 - Annual Return 02 February 2016
AA01 - Change of accounting reference date 13 January 2016
SH01 - Return of Allotment of shares 23 December 2015
SH01 - Return of Allotment of shares 02 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
SH01 - Return of Allotment of shares 31 March 2015
CH03 - Change of particulars for secretary 16 January 2015
AP03 - Appointment of secretary 13 January 2015
NEWINC - New incorporation documents 12 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.