Advanced company searchLink opens in new window

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Company number 02053037

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 AP01 Appointment of Mr Ravindra Eamonn Monteiro as a director on 1 January 2024
24 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
10 May 2022 CH01 Director's details changed for Mr Michael James Blake on 9 May 2022
13 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
05 Jul 2021 CH01 Director's details changed for Mr Alexander Steven Thomson on 5 July 2021
30 Jun 2021 CH01 Director's details changed for Mr Michael James Blake on 17 June 2021
09 Apr 2021 AP01 Appointment of Mr Alexander Steven Thomson as a director on 1 April 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Nov 2020 CH01 Director's details changed for Mr John Edward Marsh on 30 September 2020
20 Nov 2020 CH01 Director's details changed for Mr Richard Shaw on 13 November 2020
03 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of William Murray Crossan as a director on 31 March 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Mr William Murray Crossan on 25 February 2019
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
13 Jun 2018 AP01 Appointment of Mr Richard Shaw as a director on 11 June 2018
15 Feb 2018 TM01 Termination of appointment of Sarah Penelope Hale as a director on 31 January 2018
15 Feb 2018 TM02 Termination of appointment of Sarah Penelope Hale as a secretary on 31 January 2018
20 Dec 2017 AD01 Registered office address changed from 112 Jermyn Street London SW1Y 6LS to 38 Princes House Jermyn Street London SW1Y 6DN on 20 December 2017