London
W1W 8DH
Director Name | Dr Ian Atkinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Scientist, Executive Management |
Country of Residence | Canada |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Dean Russell Gainsley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(2 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Nigel Granville Page |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(5 years, 4 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Hari Guliani |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2020) |
Role | Solicitor & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Grow Biotech Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Correspondence Address | 20-21 Jockeys Fields London WC1R 4BW |
Secretary Name | London Registrars Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
4 February 2021 | Statement of capital following an allotment of shares on 26 January 2021
|
---|---|
29 December 2020 | Statement of capital following an allotment of shares on 23 December 2020
|
11 November 2020 | Confirmation statement made on 8 November 2020 with updates (38 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
6 November 2020 | Company name changed grow biotech P.L.C.\certificate issued on 06/11/20
|
6 November 2020 | Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th (1 page) |
27 October 2020 | Termination of appointment of Michael Michaelides as a director on 30 September 2020 (1 page) |
22 October 2020 | Resolutions
|
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
15 September 2020 | Second filing of a statement of capital following an allotment of shares on 28 April 2020
|
15 September 2020 | Second filing of a statement of capital following an allotment of shares on 22 July 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 22 July 2020
|
12 June 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
8 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
13 March 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
12 March 2020 | Appointment of Mr Dean Russell Gainsley as a director on 9 March 2020 (2 pages) |
17 February 2020 | Registered office address changed from Suite a, 6 Honduras Street Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 17 February 2020 (1 page) |
14 February 2020 | Registered office address changed from Portman House 2 Portman Street London W1H 6DU England to Suite a, 6 Honduras Street Suite a 6 Honduras Street London EC1Y 0th on 14 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Hari Guliani as a director on 3 February 2020 (1 page) |
16 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
6 December 2019 | Appointment of Michael Michaelides as a director on 31 October 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (35 pages) |
22 November 2019 | Change of details for Mr Benjamin Thomas Langley as a person with significant control on 23 January 2019 (2 pages) |
22 November 2019 | Notification of Bryan Demosthenous as a person with significant control on 23 January 2019 (2 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 30 September 2018
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 15 April 2018
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 31 May 2018
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 5 February 2019
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 31 July 2018
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 30 April 2018
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 31 August 2018
|
6 September 2019 | Second filing of a statement of capital following an allotment of shares on 30 June 2018
|
16 August 2019 | Registered office address changed from 33 Foley Street London W1W 7TL United Kingdom to Portman House 2 Portman Street London W1H 6DU on 16 August 2019 (1 page) |
14 August 2019 | Second filing of Confirmation Statement dated 08/11/2018 (35 pages) |
1 August 2019 | Resolutions
|
13 June 2019 | Termination of appointment of Grow Biotech Nominees Ltd. as a director on 13 June 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
6 February 2019 | Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to 33 Foley Street London W1W 7TL on 6 February 2019 (1 page) |
25 January 2019 | Appointment of Mr Hari Guliani as a director on 1 November 2018 (2 pages) |
19 December 2018 | Commence business and borrow (1 page) |
19 December 2018 | Trading certificate for a public company (3 pages) |
28 November 2018 | Confirmation statement made on 8 November 2018 with updates
|
21 November 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
21 November 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
9 November 2018 | Appointment of Dr Ian Atkinson as a director on 1 August 2018 (2 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
15 August 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
12 July 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
12 July 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
12 July 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
28 February 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
21 February 2018 | Secretary's details changed for London Registrars Ltd. on 9 November 2017 (1 page) |
12 February 2018 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
12 February 2018 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
9 February 2018 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
9 February 2018 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
7 February 2018 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 3 Hill Street London W1J 5LB on 7 February 2018 (1 page) |
7 February 2018 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 3 Hill Street London W1J 5LB on 7 February 2018 (1 page) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
15 December 2017 | Registered office address changed from C/O London Registrars Suite a, 6 Honduras Street London EC1Y 0th to Suite a 6 Honduras Street London EC1Y 0th on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from C/O London Registrars Suite a, 6 Honduras Street London EC1Y 0th to Suite a 6 Honduras Street London EC1Y 0th on 15 December 2017 (1 page) |
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|