Growth Capital Partners Nominees Limited LONDON


Growth Capital Partners Nominees started in year 1986 as Private Limited Company with registration number 02053037. The Growth Capital Partners Nominees company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 38 Princes House. Postal code: SW1Y 6DN. Since 2009-11-13 Growth Capital Partners Nominees Limited is no longer carrying the name Cbgc (nominees).

The company has 6 directors, namely Alexander T., Richard S. and John M. and others. Of them, Garrett C. has been with the company the longest, being appointed on 1 January 2006 and Alexander T. has been with the company for the least time - from 1 April 2021. 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.

Growth Capital Partners Nominees Limited Address / Contact

Office Address 38 Princes House
Office Address2 Jermyn Street
Town London
Post code SW1Y 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053037
Date of Incorporation Fri, 5th Sep 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Alexander T.

Position: Director

Appointed: 01 April 2021

Richard S.

Position: Director

Appointed: 11 June 2018

John M.

Position: Director

Appointed: 11 September 2017

Kirsty M.

Position: Director

Appointed: 31 October 2015

Michael B.

Position: Director

Appointed: 12 September 2007

Garrett C.

Position: Director

Appointed: 01 January 2006

Michael C.

Position: Director

Resigned: 17 September 1992

Francesco S.

Position: Director

Appointed: 05 January 2011

Resigned: 10 October 2011

Pieter T.

Position: Secretary

Appointed: 29 September 2005

Resigned: 31 July 2009

William C.

Position: Director

Appointed: 29 September 2005

Resigned: 31 March 2020

Sarah H.

Position: Director

Appointed: 29 September 2005

Resigned: 31 January 2018

Sarah H.

Position: Secretary

Appointed: 29 September 2005

Resigned: 31 January 2018

Julian D.

Position: Director

Appointed: 29 September 2005

Resigned: 31 July 2009

Roger P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 January 2009

James S.

Position: Director

Appointed: 01 April 2005

Resigned: 23 September 2005

Julian D.

Position: Secretary

Appointed: 15 November 2004

Resigned: 29 September 2005

Kawai L.

Position: Secretary

Appointed: 15 November 2004

Resigned: 29 September 2005

Jonathan S.

Position: Director

Appointed: 27 October 2004

Resigned: 26 August 2005

David P.

Position: Director

Appointed: 27 April 2004

Resigned: 07 April 2005

Robert K.

Position: Director

Appointed: 16 October 2003

Resigned: 29 October 2004

Robert K.

Position: Secretary

Appointed: 16 October 2003

Resigned: 15 November 2004

Brian C.

Position: Secretary

Appointed: 09 May 2000

Resigned: 16 October 2003

Brian C.

Position: Director

Appointed: 26 March 1999

Resigned: 16 October 2003

Matthew H.

Position: Director

Appointed: 26 March 1999

Resigned: 19 March 2004

Martin S.

Position: Director

Appointed: 26 March 1999

Resigned: 23 July 2004

William D.

Position: Secretary

Appointed: 30 July 1998

Resigned: 12 May 2000

Jeanette U.

Position: Secretary

Appointed: 28 April 1995

Resigned: 30 July 1998

Geraldine B.

Position: Secretary

Appointed: 21 July 1993

Resigned: 28 April 1995

John H.

Position: Secretary

Appointed: 17 September 1992

Resigned: 21 July 1993

Lesley M.

Position: Director

Appointed: 17 September 1992

Resigned: 26 March 1999

Dorian H.

Position: Director

Appointed: 17 September 1992

Resigned: 14 May 1997

Paul T.

Position: Director

Appointed: 29 June 1992

Resigned: 17 September 1992

Brown Shipley & Co Limited

Position: Corporate Secretary

Appointed: 29 June 1992

Resigned: 17 September 1992

James M.

Position: Director

Appointed: 29 June 1992

Resigned: 26 March 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Gcp Member Limited from London, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Gcp Member Limited

112 Jermyn Street, London, SW1Y 6LS, England

Legal authority Companies Act 2000
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03884890
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cbgc (nominees) November 13, 2009
C.w.m. Nominees October 3, 2005
B.s.l. Nominees April 26, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 24th, December 2023
Free Download (5 pages)

Company search

Advertisements