East Midlands Early Growth Fund Limited SHEFFIELD


Founded in 2006, East Midlands Early Growth Fund, classified under reg no. 05916692 is an active company. Currently registered at Steel City House S1 2GQ, Sheffield the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2006-09-01 East Midlands Early Growth Fund Limited is no longer carrying the name Gemstone Early Growth Fund.

The company has 3 directors, namely Catherine L., Robert C. and Kenneth C.. Of them, Robert C., Kenneth C. have been with the company the longest, being appointed on 4 August 2017 and Catherine L. has been with the company for the least time - from 1 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

East Midlands Early Growth Fund Limited Address / Contact

Office Address Steel City House
Office Address2 West Street
Town Sheffield
Post code S1 2GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05916692
Date of Incorporation Fri, 25th Aug 2006
Industry Activities of venture and development capital companies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Catherine L.

Position: Director

Appointed: 01 September 2020

Robert C.

Position: Director

Appointed: 04 August 2017

Kenneth C.

Position: Director

Appointed: 04 August 2017

Keith M.

Position: Director

Appointed: 04 August 2017

Resigned: 31 August 2020

Michael B.

Position: Director

Appointed: 15 January 2015

Resigned: 04 August 2017

Cheryle H.

Position: Secretary

Appointed: 22 February 2011

Resigned: 15 August 2011

Ronald A.

Position: Director

Appointed: 01 November 2008

Resigned: 15 January 2015

Richard B.

Position: Director

Appointed: 01 November 2008

Resigned: 08 December 2010

Michael B.

Position: Secretary

Appointed: 28 March 2007

Resigned: 22 February 2011

Cedriane D.

Position: Director

Appointed: 05 September 2006

Resigned: 22 May 2008

John W.

Position: Director

Appointed: 25 August 2006

Resigned: 08 December 2010

Andrew S.

Position: Director

Appointed: 25 August 2006

Resigned: 28 April 2008

Cheryle H.

Position: Secretary

Appointed: 25 August 2006

Resigned: 28 March 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Michael B. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is E-Synergy Limited that entered London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 16 September 2016
Ceased on 4 August 2017
Nature of control: 75,01-100% shares

E-Synergy Limited

Innovation Warehouse East Poultry Avenue, London, EC1A 9PT, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03865384
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control: significiant influence or control

Company previous names

Gemstone Early Growth Fund September 1, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-29
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements