Company NameGrowth Innovators Group Life Sciences Ltd
Company StatusDissolved
Company Number07547633
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameGrowth Innovators Group Enterprise 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
Appointed26 January 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameAlastair David Peter Eperon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Main Street
Holwell
Leicestershire
LE14 4SZ
Director NameMr Peter David Reed
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elmers Road
Ockley
Dorking
Surrey
RH5 5TL
Director NameMr Nigel Anthony Tobin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaples Monteith Close
Langton Green
Tunbridge Wells
Kent
TN3 0AD
Secretary NamePeter David Reed
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cedars 5 Elmers Road
Ockley
Dorking
Surrey
RH5 5TL
Director NameMr Andrew Nigel Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(2 months, 2 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

Location

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

Shareholders

500k at £0.000002Growth Innovators Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
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)
4 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
1 February 2018Cessation of Nigel Anthony Tobin as a person with significant control on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Nigel Anthony Tobin as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Nigel Anthony Tobin as a director on 31 January 2018 (1 page)
1 February 2018Notification of Peter Curnow-Ford as a person with significant control on 31 January 2018 (2 pages)
26 January 2018Appointment of Mr Peter Curnow-Ford as a director on 26 January 2018 (2 pages)
31 December 2017Cessation of Peter David Reed as a person with significant control on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Peter David Reed as a secretary on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Peter David Reed as a director on 31 December 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 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)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(7 pages)
10 June 2013Resolutions
  • RES13 ‐ That the one share of the company at nominal value £1.00 be divided into 500,000 shares of £0.000002 each 26/03/2013
(1 page)
10 June 2013Resolutions
  • RES13 ‐ That the one share of the company at nominal value £1.00 be divided into 500,000 shares of £0.000002 each 26/03/2013
(1 page)
10 June 2013Sub-division of shares on 21 March 2013 (5 pages)
10 June 2013Sub-division of shares on 21 March 2013 (5 pages)
25 April 2013Resolutions
  • RES13 ‐ Company business 26/03/2013
(1 page)
25 April 2013Resolutions
  • RES13 ‐ Company business 26/03/2013
(1 page)
17 April 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 17 April 2013 (1 page)
16 April 2013Company name changed growth innovators group enterprise LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(2 pages)
16 April 2013Company name changed growth innovators group enterprise LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(2 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
(1 page)
4 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
(1 page)
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)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 January 2013Termination of appointment of Alastair Eperon as a director (1 page)
7 January 2013Termination of appointment of Alastair Eperon as a director (1 page)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
29 February 2012Amended accounts made up to 31 December 2011 (4 pages)
29 February 2012Amended accounts made up to 31 December 2011 (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
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)
11 March 2011Register inspection address has been changed (2 pages)
11 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 March 2011Register(s) moved to registered inspection location (2 pages)
11 March 2011Register(s) moved to registered inspection location (2 pages)
11 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 March 2011Register inspection address has been changed (2 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)