Company NameGrow Group Plc
Company StatusActive
Company Number11056972
CategoryPublic Limited Company
Incorporation Date9 November 2017(6 years, 4 months ago)
Previous NameGrow Biotech P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Benjamin Thomas Langley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(same day as company formation)
RoleInvestor And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameDr Ian Atkinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleScientist, Executive Management
Country of ResidenceCanada
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Dean Russell Gainsley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Nigel Granville Page
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 April 2023(5 years, 4 months after company formation)
Appointment Duration12 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Hari Guliani
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2020)
RoleSolicitor & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortman House 2 Portman Street
London
W1H 6DU
Director NameMr Michael Michaelides
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameGrow Biotech Nominees Ltd. (Corporation)
StatusResigned
Appointed09 November 2017(same day as company formation)
Correspondence Address20-21 Jockeys Fields
London
WC1R 4BW
Secretary NameLondon Registrars Ltd. (Corporation)
StatusResigned
Appointed09 November 2017(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 206,222.96
(4 pages)
29 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 206,122.96
(4 pages)
11 November 2020Confirmation statement made on 8 November 2020 with updates (38 pages)
9 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 205,612.96
(5 pages)
6 November 2020Company name changed grow biotech P.L.C.\certificate issued on 06/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2020Register(s) moved to registered office address Suite a 6 Honduras Street London EC1Y 0th (1 page)
27 October 2020Termination of appointment of Michael Michaelides as a director on 30 September 2020 (1 page)
22 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
15 September 2020Second filing of a statement of capital following an allotment of shares on 28 April 2020
  • GBP 200,451.08
(10 pages)
15 September 2020Second filing of a statement of capital following an allotment of shares on 22 July 2020
  • GBP 204,584.43
(10 pages)
14 August 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 204,584.43
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020.
(7 pages)
12 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200,451.08
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2020.
(6 pages)
8 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 197,634.47
(4 pages)
13 March 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 192,434.46
(4 pages)
12 March 2020Appointment of Mr Dean Russell Gainsley as a director on 9 March 2020 (2 pages)
17 February 2020Registered 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 2020Registered 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 2020Termination of appointment of Hari Guliani as a director on 3 February 2020 (1 page)
16 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 192,077.79
(4 pages)
6 December 2019Appointment of Michael Michaelides as a director on 31 October 2019 (2 pages)
22 November 2019Confirmation statement made on 8 November 2019 with updates (35 pages)
22 November 2019Change of details for Mr Benjamin Thomas Langley as a person with significant control on 23 January 2019 (2 pages)
22 November 2019Notification of Bryan Demosthenous as a person with significant control on 23 January 2019 (2 pages)
28 October 2019Statement of capital following an allotment of shares on 24 October 2019
  • GBP 190,181.1
(4 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 186,623.61
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 15 April 2018
  • GBP 146,500.00
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 150,378
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 5 February 2019
  • GBP 187,317.61
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 171,694.61
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 30 April 2018
  • GBP 148,828
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • GBP 185,529.11
(7 pages)
6 September 2019Second filing of a statement of capital following an allotment of shares on 30 June 2018
  • GBP 159,504.50
(7 pages)
16 August 2019Registered 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 2019Second filing of Confirmation Statement dated 08/11/2018 (35 pages)
1 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2019Termination of appointment of Grow Biotech Nominees Ltd. as a director on 13 June 2019 (1 page)
13 May 2019Full accounts made up to 31 December 2018 (24 pages)
9 April 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 186,624
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(5 pages)
6 February 2019Registered 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 2019Appointment of Mr Hari Guliani as a director on 1 November 2018 (2 pages)
19 December 2018Commence business and borrow (1 page)
19 December 2018Trading certificate for a public company (3 pages)
28 November 2018Confirmation statement made on 8 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/08/2019
(32 pages)
21 November 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 186,623.61
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019
(4 pages)
21 November 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 185,529.11
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(4 pages)
9 November 2018Appointment of Dr Ian Atkinson as a director on 1 August 2018 (2 pages)
27 September 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 171,694.61
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(9 pages)
15 August 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 159,504.50
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(9 pages)
12 July 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 148,828.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(9 pages)
12 July 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 146,500
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(9 pages)
12 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 150,378.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2019.
(9 pages)
28 February 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
21 February 2018Secretary's details changed for London Registrars Ltd. on 9 November 2017 (1 page)
12 February 2018Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
12 February 2018Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
9 February 2018Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
9 February 2018Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
7 February 2018Registered 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 2018Registered 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 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2017Registered 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 2017Registered 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 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 145,000
(80 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 145,000
(80 pages)