Company NameGrowth Innovators Group Limited
Company StatusDissolved
Company Number07444806
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameTunkent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Curnow-Ford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameAlastair David Peter Eperon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Main Street
Holwell
Melton Mowbray
Leicestershire
LE14 4SZ
Director NameMr Nigel Anthony Tobin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressMaples Monteith Close
Langton Green
Tunbridge Wells
Kent
TN3 0AD
Director NameMr Peter Mountford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 2011)
RoleFinancier
Country of ResidenceEngland
Correspondence Address15 Buckingham Gate
London
SW1E 6LB
Director NameMr David Charles Perkins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 28 October 2011)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address15 Buckingham Gate
London
SW1E 6LB
Director NameMr Peter David Reed
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars 5 Elmers Road
Ockley
Dorking
Surrey
RH5 5TL
Secretary NamePeter David Reed
NationalityBritish
StatusResigned
Appointed01 December 2010(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressThe Cedars 5 Elmers Road
Ockley
Dorking
Surrey
RH5 5TL
Director NameJames Paul McKinney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hassall Road
Alsager
Staffordshire
ST7 2HH
Director NameMr Malcolm John Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House Common Hill
West Chiltington
Pulborough
West Sussex
RH20 2NL
Director NameMr Andrew Nigel Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parkhurst Fields
Churt
Farnham
Surrey
GU10 2PG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrowthinnovatorsgroup.com

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

75k at £0.1Nigel Tobin
7.24%
Ordinary
75k at £0.1Peter Mountford
7.24%
Ordinary
50k at £0.1Alastair Eperon
4.82%
Ordinary
50k at £0.1Fiona Hammond
4.82%
Ordinary
50k at £0.1Malcolm Roberts
4.82%
Ordinary
50k at £0.1Peter Curnow-ford
4.82%
Ordinary
286.3k at £0.1Variable Pitch Investments LTD
27.63%
Ordinary
195k at £0.1Variable Pitch Investments LTD
18.82%
Ordinary B
20k at £0.1Alastair Eperon
1.93%
Ordinary A
20k at £0.1Andrew Brown
1.93%
Ordinary A
20k at £0.1Nigel Tobin
1.93%
Ordinary A
20k at £0.1Peter Curnow-ford
1.93%
Ordinary A
20k at £0.1Peter Reed
1.93%
Ordinary A
15k at £0.1David Perkins
1.45%
Ordinary A
15k at £0.1Jim Mckinney
1.45%
Ordinary A
15k at £0.1Malcolm Roberts
1.45%
Ordinary A
10k at £0.1First Flight (Placements) LTD
0.96%
Ordinary A
10k at £0.1Ged Heffernan
0.96%
Ordinary A
10k at £0.1Peter Mountford
0.96%
Ordinary A
10k at £0.1William Priest
0.96%
Ordinary A
5k at £0.1Alex Wiseman
0.48%
Ordinary A
5k at £0.1Paul Myerscough
0.48%
Ordinary A
2.5k at £0.1Fiona Hammond
0.24%
Ordinary A
2.5k at £0.1Jurie Van Rensburg
0.24%
Ordinary A
2.5k at £0.1Mira Homden
0.24%
Ordinary A
2.5k at £0.1Sarah Betteley
0.24%
Ordinary A

Financials

Year2014
Net Worth-£38,223
Cash£7,043
Current Liabilities£80,279

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 March 2018Cessation of Nigel Anthony Tobin as a person with significant control on 31 March 2018 (1 page)
31 March 2018Termination of appointment of Nigel Anthony Tobin as a director on 31 March 2018 (1 page)
1 January 2018Termination of appointment of Peter David Reed as a director on 31 December 2017 (1 page)
1 January 2018Termination of appointment of Peter David Reed as a secretary on 31 December 2017 (1 page)
1 January 2018Cessation of Peter David Reed as a person with significant control on 31 December 2017 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Termination of appointment of Andrew Nigel Brown as a director on 30 January 2016 (1 page)
2 February 2016Termination of appointment of Andrew Nigel Brown as a director on 30 January 2016 (1 page)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 103,629.7
(10 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 103,629.7
(10 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 103,629.7
(11 pages)
17 January 2015Register(s) moved to registered office address 62 Wilson Street London EC2A 2BU (1 page)
17 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 103,629.7
(11 pages)
17 January 2015Register(s) moved to registered office address 62 Wilson Street London EC2A 2BU (1 page)
25 March 2014Accounts for a small company made up to 31 December 2013 (4 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (4 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 103,629.7
(11 pages)
26 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 103,629.7
(11 pages)
6 August 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 6 August 2013 (1 page)
10 April 2013Sect 519 (1 page)
10 April 2013Sect 519 (1 page)
5 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
31 March 2013Director's details changed for Mr Nigel Anthony Tobin on 31 March 2013 (2 pages)
31 March 2013Director's details changed for Mr Nigel Anthony Tobin on 31 March 2013 (2 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (11 pages)
29 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (11 pages)
5 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 76,351
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 76,351
(3 pages)
5 November 2012Termination of appointment of Alastair Eperon as a director (1 page)
5 November 2012Termination of appointment of Alastair Eperon as a director (1 page)
5 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 76,351
(3 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
29 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 January 2012Director's details changed for Mr Peter Curnow-Ford on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Peter Curnow-Ford on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Peter Curnow-Ford on 1 January 2012 (2 pages)
13 December 2011Register inspection address has been changed from The Cedars 5 Elmers Road, Ockley Dorking Surrey RH5 5TL (1 page)
13 December 2011Register(s) moved to registered inspection location (1 page)
13 December 2011Register(s) moved to registered inspection location (1 page)
13 December 2011Register inspection address has been changed from The Cedars 5 Elmers Road, Ockley Dorking Surrey RH5 5TL (1 page)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (12 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (12 pages)
6 December 2011Register(s) moved to registered office address (1 page)
6 December 2011Register(s) moved to registered office address (1 page)
28 October 2011Termination of appointment of David Perkins as a director (1 page)
28 October 2011Termination of appointment of James Mckinney as a director (1 page)
28 October 2011Termination of appointment of Malcolm Roberts as a director (1 page)
28 October 2011Termination of appointment of Malcolm Roberts as a director (1 page)
28 October 2011Termination of appointment of David Perkins as a director (1 page)
28 October 2011Termination of appointment of James Mckinney as a director (1 page)
15 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 75,000
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 75,000
(3 pages)
27 June 2011Termination of appointment of Peter Mountford as a director (1 page)
27 June 2011Termination of appointment of Peter Mountford as a director (1 page)
27 May 2011Appointment of Mr Andrew Nigel Brown as a director (3 pages)
27 May 2011Appointment of Mr Andrew Nigel Brown as a director (3 pages)
1 March 2011Appointment of Malcolm John Roberts as a director (3 pages)
1 March 2011Appointment of Malcolm John Roberts as a director (3 pages)
11 February 2011Appointment of James Paul Mckinney as a director (3 pages)
11 February 2011Appointment of James Paul Mckinney as a director (3 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
25 January 2011Register inspection address has been changed (2 pages)
25 January 2011Register inspection address has been changed (2 pages)
25 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2011Sub-division of shares on 2 December 2010 (5 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivision 02/12/2010
(1 page)
13 January 2011Sub-division of shares on 2 December 2010 (5 pages)
13 January 2011Sub-division of shares on 2 December 2010 (5 pages)
13 January 2011Resolutions
  • RES13 ‐ Subdivision 02/12/2010
(1 page)
11 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
11 January 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 11 January 2011 (2 pages)
11 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
11 January 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 11 January 2011 (2 pages)
7 January 2011Company name changed tunkent LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 January 2011Company name changed tunkent LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
13 December 2010Appointment of Peter David Reed as a director (2 pages)
13 December 2010Appointment of Peter David Reed as a director (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Appointment of Peter Curnow-Ford as a director (3 pages)
13 December 2010Appointment of Mr Peter Mountford as a director (3 pages)
13 December 2010Appointment of Peter Curnow-Ford as a director (3 pages)
13 December 2010Appointment of Peter David Reed as a secretary (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
13 December 2010Appointment of David Charles Perkins as a director (3 pages)
13 December 2010Appointment of Peter David Reed as a secretary (2 pages)
13 December 2010Appointment of David Charles Perkins as a director (3 pages)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
13 December 2010Appointment of Mr Peter Mountford as a director (3 pages)
8 December 2010Appointment of Mr Nigel Anthony Tobin as a director (3 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 December 2010Appointment of Alastair David Peter Eperon as a director (3 pages)
8 December 2010Appointment of Alastair David Peter Eperon as a director (3 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 December 2010Appointment of Mr Nigel Anthony Tobin as a director (3 pages)
23 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 November 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 November 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
18 November 2010Incorporation (49 pages)
18 November 2010Incorporation (49 pages)