Company NameGrafton Capital Limited
DirectorsEdward Barroll Brown and Thomas Frederick Richard Morrell
Company StatusActive
Company Number09224466
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 7 months ago)
Previous NamesCit Growth Capital Gp 1 Limited and Cit Growth Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Secretary NameMr Edward Barroll Brown
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr Thomas Frederick Richard Morrell
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(6 years, 6 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleChief Executive Officer, Cit Group Partners Llp
Country of ResidenceEngland
Correspondence AddressThird Floor 11-14 Grafton Street
Mayfair
London
W1S 4EW
Director NameMr Oliver Glyn Thomas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD

Contact

Websitewww.citgrowth.co.uk/
Telephone020 76677766
Telephone regionLondon

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Change of details for Aylescott Holdings Limited as a person with significant control on 24 August 2023 (2 pages)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
21 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
20 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 2.12
(3 pages)
16 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 2.12
(3 pages)
29 October 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Appointment of Mr Thomas Frederick Richard Morrell as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Oliver Glyn Thomas as a director on 31 March 2021 (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 November 2020Director's details changed for Mr Oliver Glyn Thomas on 22 July 2020 (2 pages)
6 November 2020Director's details changed for Mr Edward Barroll Brown on 29 July 2020 (2 pages)
6 November 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
17 September 2020Change of share class name or designation (2 pages)
17 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 1.01
(4 pages)
17 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 September 2020Cessation of Oliver Glyn Thomas as a person with significant control on 12 August 2020 (1 page)
9 September 2020Notification of Aylescott Holdings Limited as a person with significant control on 12 August 2020 (2 pages)
9 September 2020Change of details for Mr Edward Barroll Brown as a person with significant control on 24 August 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 October 2017Change of details for Mr Oliver Glyn Thomas as a person with significant control on 11 October 2017 (2 pages)
12 October 2017Change of details for Mr Oliver Glyn Thomas as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Director's details changed for Mr Oliver Glyn Thomas on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Oliver Glyn Thomas on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Director's details changed for Mr Edward Barroll Brown on 4 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Edward Barroll Brown on 4 July 2017 (2 pages)
14 July 2017Change of details for Mr Edward Barroll Brown as a person with significant control on 4 July 2017 (2 pages)
14 July 2017Change of details for Mr Edward Barroll Brown as a person with significant control on 4 July 2017 (2 pages)
5 October 2016Director's details changed for Mr Oliver Glyn Thomas on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 October 2016Director's details changed for Mr Oliver Glyn Thomas on 5 October 2016 (2 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Director's details changed for Mr Edward Barroll Brown on 30 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Oliver Glyn Thomas on 30 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Edward Barroll Brown on 30 September 2015 (2 pages)
9 October 2015Director's details changed for Mr Oliver Glyn Thomas on 30 September 2015 (2 pages)
16 September 2015Registered 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 2015Registered 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 2015Change of name notice (2 pages)
21 August 2015Company name changed cit growth capital LIMITED\certificate issued on 21/08/15
  • RES15 ‐ Change company name resolution on 2015-08-14
(2 pages)
21 August 2015Company name changed cit growth capital LIMITED\certificate issued on 21/08/15
  • RES15 ‐ Change company name resolution on 2015-08-14
(2 pages)
21 August 2015Change of name notice (2 pages)
16 July 2015Director's details changed for Mr Edward Barroll Brown on 3 June 2015 (3 pages)
16 July 2015Director's details changed for Mr Edward Barroll Brown on 3 June 2015 (3 pages)
16 July 2015Director's details changed for Mr Edward Barroll Brown on 3 June 2015 (3 pages)
16 July 2015Sub-division of shares on 24 June 2015 (5 pages)
16 July 2015Sub-division of shares on 24 June 2015 (5 pages)
20 April 2015Termination of appointment of John Barroll Brown as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of John Barroll Brown as a director on 31 March 2015 (1 page)
26 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
26 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
13 January 2015Company name changed cit growth capital gp 1 LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-08
(2 pages)
13 January 2015Company name changed cit growth capital gp 1 LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-12-08
(2 pages)
12 December 2014Change of name notice (2 pages)
12 December 2014Change of name notice (2 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)