Company NameGrowth Capital Partners Nominees Limited
Company StatusActive
Company Number02053037
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Garrett John Curran
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(19 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Michael James Blake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(21 years after company formation)
Appointment Duration16 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMiss Kirsty McDonald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr John Edward Marsh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(31 years after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Richard Shaw
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Alexander Steven Thomson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2021(34 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Ravindra Eamonn Monteiro
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1992)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLawn House Holly Hill
Colemans Hatch
East Sussex
TN7 4EP
Director NamePaul Darius Talbot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1992)
RoleDirector Of Cos
Correspondence AddressGreen Courts 148 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameMr James McBrearty
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 1999)
RoleInvestmt Consultant
Country of ResidenceEngland
Correspondence AddressCorinth House Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMiss Lesley-Anne McKillop
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1999)
RoleManager
Correspondence Address1 Beacon Close
Banstead
Surrey
SM7 1EL
Director NameMr Dorian Hannington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 1997)
RoleBusiness Manager
Correspondence Address7 Russell Gardens
Ham
Richmond
Surrey
TW10 7QE
Secretary NameMr John Martin De Cardonnel Hoare
NationalityBritish
StatusResigned
Appointed17 September 1992(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Secretary NameGeraldine Olive Bryden
NationalityBritish
StatusResigned
Appointed21 July 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1995)
RoleSecretary
Correspondence AddressMarborah
70 York Road
Cheam
Surrey
SM2 6HJ
Secretary NameJeanette Grace Underwood
NationalityBritish
StatusResigned
Appointed28 April 1995(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1998)
RoleSecretary
Correspondence Address37 Lyndhurst Avenue
Surbiton
Surrey
KT5 9LN
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed30 July 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Brian Carter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Director NameMatthew Nicholas Hunt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(12 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 March 2004)
RoleInvestment Manager
Correspondence AddressTanglewood
Shire Lane
Chorley Wood
Hertfordshire
WD3 5NT
Director NameMr Martin Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 July 2004)
RoleCompany Director
Correspondence AddressLangley Common House
Love Lane
Kings Langley
Hertfordshire
WD4 9HL
Secretary NameMr Brian Carter
NationalityBritish
StatusResigned
Appointed09 May 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House 6 Firs Path
Leighton Buzzard
Bedfordshire
LU7 3JG
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Secretary NameMr Robert Michael Keeler
NationalityBritish
StatusResigned
Appointed16 October 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameMr David Brian Pitman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ranelagh Avenue
London
SW6 3PJ
Director NameMr Jonathan Kim Sugden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 August 2005)
RoleSales Manager
Correspondence Address10 Westpark Gate
Saline
Fife
KY12 9US
Scotland
Secretary NameKawai Lai
NationalityBritish
StatusResigned
Appointed15 November 2004(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2005)
RoleCompany Director
Correspondence Address8 Peabody Court
3 Martini Drive
Enfield
Middlesex
EN3 6GU
Secretary NameMr Julian Francis Daly
NationalityBritish
StatusResigned
Appointed15 November 2004(18 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameJames Kevin Simmonds
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 2005)
RoleChief Executive
Correspondence AddressStoneham
34a London Road
Liphook
Hampshire
GU30 7AN
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameMrs Sarah Penelope Hale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(19 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Director NameMr William Murray Crossan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2005(19 years after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2020)
RoleBanker
Country of ResidenceScotland
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Secretary NameSarah Penelope Hale
NationalityBritish
StatusResigned
Appointed29 September 2005(19 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2018)
RoleAccountant
Correspondence Address38 Princes House
Jermyn Street
London
SW1Y 6DN
Secretary NamePieter Jacobus Theron
NationalitySouth African
StatusResigned
Appointed29 September 2005(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleFinancial Analyst
Correspondence AddressTop Floor Flat
613 Manchester Road
London
E14 2NU
Director NameMr Francesco Aurelio Santinon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(24 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 Baker Street
London
W1U 6TJ
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed29 June 1992(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1992)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE

Contact

Websitegrowthcapital.co.uk

Location

Registered Address38 Princes House
Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Gcp Member LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

7 March 2024Appointment of Mr Ravindra Eamonn Monteiro as a director on 1 January 2024 (2 pages)
24 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
11 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
10 May 2022Director's details changed for Mr Michael James Blake on 9 May 2022 (2 pages)
13 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 July 2021Director's details changed for Mr Alexander Steven Thomson on 5 July 2021 (2 pages)
30 June 2021Director's details changed for Mr Michael James Blake on 17 June 2021 (2 pages)
9 April 2021Appointment of Mr Alexander Steven Thomson as a director on 1 April 2021 (2 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 November 2020Director's details changed for Mr John Edward Marsh on 30 September 2020 (2 pages)
20 November 2020Director's details changed for Mr Richard Shaw on 13 November 2020 (2 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 April 2020Termination of appointment of William Murray Crossan as a director on 31 March 2020 (1 page)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 February 2019Director's details changed for Mr William Murray Crossan on 25 February 2019 (2 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 June 2018Appointment of Mr Richard Shaw as a director on 11 June 2018 (2 pages)
15 February 2018Termination of appointment of Sarah Penelope Hale as a director on 31 January 2018 (1 page)
15 February 2018Termination of appointment of Sarah Penelope Hale as a secretary on 31 January 2018 (1 page)
20 December 2017Registered office address changed from 112 Jermyn Street London SW1Y 6LS to 38 Princes House Jermyn Street London SW1Y 6DN on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 112 Jermyn Street London SW1Y 6LS to 38 Princes House Jermyn Street London SW1Y 6DN on 20 December 2017 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 September 2017Appointment of Mr John Edward Marsh as a director on 11 September 2017 (2 pages)
21 September 2017Appointment of Mr John Edward Marsh as a director on 11 September 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
17 November 2015Director's details changed for Ms Kirsty Macdonald on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Ms Kirsty Macdonald on 17 November 2015 (2 pages)
5 November 2015Appointment of Ms Kirsty Macdonald as a director on 31 October 2015 (2 pages)
5 November 2015Appointment of Ms Kirsty Macdonald as a director on 31 October 2015 (2 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 September 2013Registered office address changed from 96-98 Baker Street London W1U 6TJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 96-98 Baker Street London W1U 6TJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 96-98 Baker Street London W1U 6TJ on 9 September 2013 (1 page)
26 July 2013Director's details changed for Mr Michael James Blake on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mr William Murray Crossan on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mr William Murray Crossan on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mrs Sarah Penelope Hale on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Michael James Blake on 25 July 2013 (2 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Secretary's details changed for Sarah Penelope Hale on 25 July 2013 (1 page)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Secretary's details changed for Sarah Penelope Hale on 25 July 2013 (1 page)
26 July 2013Director's details changed for Mrs Sarah Penelope Hale on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Garrett John Curran on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Garrett John Curran on 25 July 2013 (2 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 October 2011Termination of appointment of Francesco Santinon as a director (1 page)
26 October 2011Termination of appointment of Francesco Santinon as a director (1 page)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 January 2011Appointment of Mr Francesco Aurelio Santinon as a director (2 pages)
13 January 2011Appointment of Mr Francesco Aurelio Santinon as a director (2 pages)
14 July 2010Director's details changed for Sarah Penelope Hale on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Mr Michael James Blake on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Mr Michael James Blake on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Sarah Penelope Hale on 1 November 2009 (2 pages)
14 July 2010Secretary's details changed for Sarah Penelope Hale on 1 November 2009 (1 page)
14 July 2010Director's details changed for Mr Michael James Blake on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
14 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
14 July 2010Secretary's details changed for Sarah Penelope Hale on 1 November 2009 (1 page)
14 July 2010Director's details changed for Sarah Penelope Hale on 1 November 2009 (2 pages)
14 July 2010Secretary's details changed for Sarah Penelope Hale on 1 November 2009 (1 page)
14 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 November 2009Company name changed cbgc (nominees) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(3 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Change of name notice (2 pages)
13 November 2009Company name changed cbgc (nominees) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(3 pages)
18 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
18 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
26 August 2009Appointment terminated secretary pieter theron (1 page)
26 August 2009Appointment terminated secretary pieter theron (1 page)
26 August 2009Appointment terminated director julian daly (1 page)
26 August 2009Appointment terminated director julian daly (1 page)
29 July 2009Return made up to 29/06/09; full list of members (5 pages)
29 July 2009Return made up to 29/06/09; full list of members (5 pages)
9 February 2009Appointment terminated director roger perrin (1 page)
9 February 2009Appointment terminated director roger perrin (1 page)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from 10 throgmorton avenue london EC2N 3DL (1 page)
2 December 2008Registered office changed on 02/12/2008 from 10 throgmorton avenue london EC2N 3DL (1 page)
14 August 2008Return made up to 29/06/08; full list of members (5 pages)
14 August 2008Return made up to 29/06/08; full list of members (5 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
26 July 2007Return made up to 29/06/07; full list of members (3 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 29/06/06; full list of members (3 pages)
24 July 2006Return made up to 29/06/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (8 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
6 October 2005New director appointed (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (3 pages)
6 October 2005New director appointed (3 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005New director appointed (3 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 10 crown place london EC2A 4FT (1 page)
6 October 2005Registered office changed on 06/10/05 from: 10 crown place london EC2A 4FT (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Company name changed C.W.M. nominees LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed C.W.M. nominees LIMITED\certificate issued on 03/10/05 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
14 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(8 pages)
14 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(8 pages)
3 May 2005Full accounts made up to 31 July 2004 (9 pages)
3 May 2005Full accounts made up to 31 July 2004 (9 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
6 August 2004Return made up to 29/06/04; full list of members (7 pages)
6 August 2004Return made up to 29/06/04; full list of members (7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 12 appold street london EC2A 2AW (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 appold street london EC2A 2AW (1 page)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
7 July 2003Return made up to 29/06/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 July 2002 (9 pages)
27 February 2003Full accounts made up to 31 July 2002 (9 pages)
27 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
26 November 2001Full accounts made up to 31 July 2001 (9 pages)
26 November 2001Full accounts made up to 31 July 2001 (9 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
31 July 2001Return made up to 29/06/01; full list of members (7 pages)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
27 July 2000Return made up to 29/06/00; full list of members (7 pages)
27 July 2000Return made up to 29/06/00; full list of members (7 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
11 May 2000Full accounts made up to 31 July 1999 (9 pages)
11 May 2000Full accounts made up to 31 July 1999 (9 pages)
23 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 July 1999Return made up to 29/06/99; full list of members (6 pages)
23 April 1999Company name changed B.S.L. nominees LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed B.S.L. nominees LIMITED\certificate issued on 26/04/99 (2 pages)
10 April 1999Full accounts made up to 31 July 1998 (5 pages)
10 April 1999Full accounts made up to 31 July 1998 (5 pages)
7 April 1999Registered office changed on 07/04/99 from: 84 coombe road new malden surrey KT3 4QS (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 84 coombe road new malden surrey KT3 4QS (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
25 June 1998Return made up to 29/06/98; no change of members (4 pages)
25 June 1998Return made up to 29/06/98; no change of members (4 pages)
28 January 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
28 January 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
5 August 1997Full accounts made up to 31 March 1997 (5 pages)
5 August 1997Full accounts made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 29/06/97; full list of members (6 pages)
29 July 1997Return made up to 29/06/97; full list of members (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
16 September 1996Full accounts made up to 31 March 1996 (5 pages)
16 September 1996Full accounts made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (5 pages)
28 July 1995Full accounts made up to 31 March 1995 (5 pages)
15 May 1995Secretary resigned;new secretary appointed (4 pages)
15 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 November 1986Company name changed matahari 120 LIMITED\certificate issued on 05/11/86 (2 pages)
5 September 1986Incorporation (19 pages)
5 September 1986Certificate of Incorporation (1 page)
5 September 1986Incorporation (19 pages)