Company NameGrowthpoint Technology Partners UK Ltd
Company StatusDissolved
Company Number07799056
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Philip Cromwell Iii
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address2740 Sand Hill Road Suite 100
Menlo Park
California
94025
Secretary NameMr John Philip Cromwell Iii
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address2740 Sand Hill Road Suite 100
Menlo Park
California
94025
Director NameMr Markus Edward Salolainen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Nicholas John Kingsbury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Contact

Telephone020 79691815
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60k at £1Growthpoint Technology Partners Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,534,619
Net Worth£232,017
Cash£531,247
Current Liabilities£530,779

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a members' voluntary winding up (9 pages)
7 June 2017Appointment of a voluntary liquidator (2 pages)
7 June 2017Declaration of solvency (5 pages)
7 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-22
(1 page)
7 June 2017Appointment of a voluntary liquidator (2 pages)
7 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-22
(1 page)
7 June 2017Declaration of solvency (5 pages)
9 March 2017Termination of appointment of Nicholas John Kingsbury as a director on 1 March 2017 (1 page)
9 March 2017Director's details changed for Mr John Philip Cromwell Iii on 15 February 2017 (2 pages)
9 March 2017Secretary's details changed for Mr John Philip Cromwell Iii on 15 February 2017 (1 page)
9 March 2017Termination of appointment of Nicholas John Kingsbury as a director on 1 March 2017 (1 page)
9 March 2017Director's details changed for Mr John Philip Cromwell Iii on 15 February 2017 (2 pages)
9 March 2017Secretary's details changed for Mr John Philip Cromwell Iii on 15 February 2017 (1 page)
14 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
18 December 2015Termination of appointment of Markus Edward Salolainen as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Markus Edward Salolainen as a director on 18 December 2015 (1 page)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 60,001
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 60,001
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 60,001
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Full accounts made up to 31 December 2014 (20 pages)
9 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 60,001
(6 pages)
9 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 60,001
(6 pages)
9 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 60,001
(6 pages)
31 March 2014Full accounts made up to 31 December 2013 (18 pages)
31 March 2014Full accounts made up to 31 December 2013 (18 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60,001
(6 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60,001
(6 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 60,001
(6 pages)
8 October 2013Appointment of Mr Nicholas John Kingsbury as a director (2 pages)
8 October 2013Appointment of Mr Nicholas John Kingsbury as a director (2 pages)
30 April 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Full accounts made up to 31 December 2012 (16 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 15 November 2012 (2 pages)
12 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 60,001
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 60,001
(3 pages)
10 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)