London
SW3 6RD
Secretary Name | Mr Edward Barroll Brown |
---|---|
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Thomas Frederick Richard Morrell |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(6 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Chief Executive Officer, Cit Group Partners Llp |
Country of Residence | England |
Correspondence Address | Third Floor 11-14 Grafton Street Mayfair London W1S 4EW |
Director Name | Mr Oliver Glyn Thomas |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Website | www.citgrowth.co.uk/ |
---|---|
Telephone | 020 76677766 |
Telephone region | London |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
18 September 2023 | Change of details for Aylescott Holdings Limited as a person with significant control on 24 August 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
21 April 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
16 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
29 October 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 April 2021 | Appointment of Mr Thomas Frederick Richard Morrell as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Oliver Glyn Thomas as a director on 31 March 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 November 2020 | Director's details changed for Mr Oliver Glyn Thomas on 22 July 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Edward Barroll Brown on 29 July 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
17 September 2020 | Change of share class name or designation (2 pages) |
17 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
17 September 2020 | Resolutions
|
9 September 2020 | Cessation of Oliver Glyn Thomas as a person with significant control on 12 August 2020 (1 page) |
9 September 2020 | Notification of Aylescott Holdings Limited as a person with significant control on 12 August 2020 (2 pages) |
9 September 2020 | Change of details for Mr Edward Barroll Brown as a person with significant control on 24 August 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
12 October 2017 | Change of details for Mr Oliver Glyn Thomas as a person with significant control on 11 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Oliver Glyn Thomas as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 October 2017 | Director's details changed for Mr Oliver Glyn Thomas on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Oliver Glyn Thomas on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Director's details changed for Mr Edward Barroll Brown on 4 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Edward Barroll Brown on 4 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Edward Barroll Brown as a person with significant control on 4 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Edward Barroll Brown as a person with significant control on 4 July 2017 (2 pages) |
5 October 2016 | Director's details changed for Mr Oliver Glyn Thomas on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr Oliver Glyn Thomas on 5 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Edward Barroll Brown on 30 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Oliver Glyn Thomas on 30 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Edward Barroll Brown on 30 September 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Oliver Glyn Thomas on 30 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from Third Floor 11-14 Grafton Street Mayfair London W1S 4EW United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Third Floor 11-14 Grafton Street Mayfair London W1S 4EW United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 16 September 2015 (1 page) |
21 August 2015 | Change of name notice (2 pages) |
21 August 2015 | Company name changed cit growth capital LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Company name changed cit growth capital LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Change of name notice (2 pages) |
16 July 2015 | Director's details changed for Mr Edward Barroll Brown on 3 June 2015 (3 pages) |
16 July 2015 | Director's details changed for Mr Edward Barroll Brown on 3 June 2015 (3 pages) |
16 July 2015 | Director's details changed for Mr Edward Barroll Brown on 3 June 2015 (3 pages) |
16 July 2015 | Sub-division of shares on 24 June 2015 (5 pages) |
16 July 2015 | Sub-division of shares on 24 June 2015 (5 pages) |
20 April 2015 | Termination of appointment of John Barroll Brown as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of John Barroll Brown as a director on 31 March 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
26 March 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
13 January 2015 | Company name changed cit growth capital gp 1 LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Company name changed cit growth capital gp 1 LIMITED\certificate issued on 13/01/15
|
12 December 2014 | Change of name notice (2 pages) |
12 December 2014 | Change of name notice (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|