Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROWTH CAPITAL PARTNERS NOMINEES LIMITED
Company Information for

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

38 PRINCES HOUSE, JERMYN STREET, LONDON, SW1Y 6DN,
Company Registration Number
02053037
Private Limited Company
Active

Company Overview

About Growth Capital Partners Nominees Ltd
GROWTH CAPITAL PARTNERS NOMINEES LIMITED was founded on 1986-09-05 and has its registered office in London. The organisation's status is listed as "Active". Growth Capital Partners Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GROWTH CAPITAL PARTNERS NOMINEES LIMITED
 
Legal Registered Office
38 PRINCES HOUSE
JERMYN STREET
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Previous Names
CBGC (NOMINEES) LIMITED13/11/2009
C.W.M. NOMINEES LIMITED03/10/2005
Filing Information
Company Number 02053037
Company ID Number 02053037
Date formed 1986-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2015
Return next due 27/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 16:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROWTH CAPITAL PARTNERS NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BLAKE
Director 2007-09-12
WILLIAM MURRAY CROSSAN
Director 2005-09-29
GARRETT JOHN CURRAN
Director 2006-01-01
JOHN EDWARD MARSH
Director 2017-09-11
KIRSTY MCDONALD
Director 2015-10-31
RICHARD SHAW
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH PENELOPE HALE
Company Secretary 2005-09-29 2018-01-31
SARAH PENELOPE HALE
Director 2005-09-29 2018-01-31
FRANCESCO AURELIO SANTINON
Director 2011-01-05 2011-10-10
PIETER JACOBUS THERON
Company Secretary 2005-09-29 2009-07-31
JULIAN FRANCIS DALY
Director 2005-09-29 2009-07-31
ROGER WILLIAM NASMITH PERRIN
Director 2005-04-01 2009-01-31
JULIAN FRANCIS DALY
Company Secretary 2004-11-15 2005-09-29
KAWAI LAI
Company Secretary 2004-11-15 2005-09-29
JAMES KEVIN SIMMONDS
Director 2005-04-01 2005-09-23
JONATHAN KIM SUGDEN
Director 2004-10-27 2005-08-26
DAVID BRIAN PITMAN
Director 2004-04-27 2005-04-07
ROBERT MICHAEL KEELER
Company Secretary 2003-10-16 2004-11-15
ROBERT MICHAEL KEELER
Director 2003-10-16 2004-10-29
MARTIN SMITH
Director 1999-03-26 2004-07-23
MATTHEW NICHOLAS HUNT
Director 1999-03-26 2004-03-19
BRIAN CARTER
Company Secretary 2000-05-09 2003-10-16
BRIAN CARTER
Director 1999-03-26 2003-10-16
WILLIAM EDWARD DAVIS
Company Secretary 1998-07-30 2000-05-12
JAMES MCBREARTY
Director 1992-06-29 1999-03-26
LESLEY-ANNE MCKILLOP
Director 1992-09-17 1999-03-26
JEANETTE GRACE UNDERWOOD
Company Secretary 1995-04-28 1998-07-30
DORIAN HANNINGTON
Director 1992-09-17 1997-05-14
GERALDINE OLIVE BRYDEN
Company Secretary 1993-07-21 1995-04-28
JOHN MARTIN DE CARDONNEL HOARE
Company Secretary 1992-09-17 1993-07-21
BROWN SHIPLEY & CO LIMITED
Company Secretary 1992-06-29 1992-09-17
MICHAEL ROGER CHAPMAN
Director 1992-06-29 1992-09-17
PAUL DARIUS TALBOT
Director 1992-06-29 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BLAKE ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
MICHAEL JAMES BLAKE ARROW BUSINESS COMMUNICATIONS GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
MICHAEL JAMES BLAKE SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
MICHAEL JAMES BLAKE GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
MICHAEL JAMES BLAKE GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
MICHAEL JAMES BLAKE GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-10-13 CURRENT 2008-08-20 Active
MICHAEL JAMES BLAKE GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
MICHAEL JAMES BLAKE GCP (GENERAL PARTNER) LIMITED Director 2007-09-12 CURRENT 2002-12-20 Active
MICHAEL JAMES BLAKE GCP MEMBER LIMITED Director 2007-09-12 CURRENT 1999-11-26 Active
WILLIAM MURRAY CROSSAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
WILLIAM MURRAY CROSSAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
WILLIAM MURRAY CROSSAN GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
WILLIAM MURRAY CROSSAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
WILLIAM MURRAY CROSSAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
WILLIAM MURRAY CROSSAN GCP (GENERAL PARTNER) LIMITED Director 2002-12-20 CURRENT 2002-12-20 Active
WILLIAM MURRAY CROSSAN GCP MEMBER LIMITED Director 2000-06-02 CURRENT 1999-11-26 Active
GARRETT JOHN CURRAN CHAUCER MANAGEMENT SERVICES LIMITED Director 2015-10-26 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN CHAUCER MANAGEMENT HOLDINGS LIMITED Director 2015-05-20 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES INVESTMENTS LIMITED Director 2015-01-05 CURRENT 2011-11-09 Dissolved 2016-12-01
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES EBT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-08-16
GARRETT JOHN CURRAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
GARRETT JOHN CURRAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
GARRETT JOHN CURRAN GCP (GENERAL PARTNER) LIMITED Director 2006-01-01 CURRENT 2002-12-20 Active
JOHN EDWARD MARSH SCP FEEDER GP LIMITED Director 2017-12-29 CURRENT 2010-12-23 Active
JOHN EDWARD MARSH GROWTH CAPITAL PARTNERS GP LIMITED Director 2017-09-11 CURRENT 2010-04-22 Active
JOHN EDWARD MARSH GCP III FP LIMITED Director 2017-09-11 CURRENT 2010-04-22 Active
JOHN EDWARD MARSH GCP (GENERAL PARTNER) LIMITED Director 2017-09-11 CURRENT 2002-12-20 Active
JOHN EDWARD MARSH GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2017-09-11 CURRENT 2008-08-20 Active
JOHN EDWARD MARSH GCP MEMBER LIMITED Director 2017-09-11 CURRENT 1999-11-26 Active
JOHN EDWARD MARSH GCP FOUNDERS LIMITED Director 2017-09-11 CURRENT 2008-08-21 Active
JOHN EDWARD MARSH SPA STRATEGY LIMITED Director 2014-06-05 CURRENT 2012-05-11 Dissolved 2017-04-18
KIRSTY MCDONALD FIRST MILE HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD FIRST MILE GROUP LIMITED Director 2017-04-24 CURRENT 2017-02-08 Active
KIRSTY MCDONALD VANGO GROUP LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD VANGO HOLDINGS LIMITED Director 2016-09-09 CURRENT 2016-04-20 Active
KIRSTY MCDONALD GROWTH CAPITAL PARTNERS GP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD GCP III FP LIMITED Director 2015-10-31 CURRENT 2010-04-22 Active
KIRSTY MCDONALD SCP FEEDER GP LIMITED Director 2015-10-31 CURRENT 2010-12-23 Active
KIRSTY MCDONALD GCP (GENERAL PARTNER) LIMITED Director 2015-10-31 CURRENT 2002-12-20 Active
KIRSTY MCDONALD GCP MEMBER LIMITED Director 2015-10-31 CURRENT 1999-11-26 Active
RICHARD SHAW SCP FEEDER GP LIMITED Director 2018-06-11 CURRENT 2010-12-23 Active
RICHARD SHAW GCP (GENERAL PARTNER) LIMITED Director 2018-06-11 CURRENT 2002-12-20 Active
RICHARD SHAW GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2018-06-11 CURRENT 2008-08-20 Active
RICHARD SHAW GCP MEMBER LIMITED Director 2018-06-11 CURRENT 1999-11-26 Active
RICHARD SHAW ARROW BUSINESS COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
RICHARD SHAW ARROW BUSINESS COMMUNICATIONS GROUP LIMITED Director 2016-07-22 CURRENT 2016-06-15 Active - Proposal to Strike off
RICHARD SHAW ROMAN TOPCO LIMITED Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2015-07-14
RICHARD SHAW PACKAGING TECHNOLOGIES EBT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07DIRECTOR APPOINTED MR RAVINDRA EAMONN MONTEIRO
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-10CH01Director's details changed for Mr Michael James Blake on 2022-05-09
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-05CH01Director's details changed for Mr Alexander Steven Thomson on 2021-07-05
2021-06-30CH01Director's details changed for Mr Michael James Blake on 2021-06-17
2021-04-09AP01DIRECTOR APPOINTED MR ALEXANDER STEVEN THOMSON
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-20CH01Director's details changed for Mr Richard Shaw on 2020-11-13
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY CROSSAN
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-02-25CH01Director's details changed for Mr William Murray Crossan on 2019-02-25
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MR RICHARD SHAW
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PENELOPE HALE
2018-02-15TM02Termination of appointment of Sarah Penelope Hale on 2018-01-31
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 112 Jermyn Street London SW1Y 6LS
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-21AP01DIRECTOR APPOINTED MR JOHN EDWARD MARSH
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-21AA01Current accounting period shortened from 30/06/16 TO 31/03/16
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MACDONALD / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MACDONALD / 17/11/2015
2015-11-05AP01DIRECTOR APPOINTED MS KIRSTY MACDONALD
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0129/06/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM 96-98 Baker Street London W1U 6TJ
2013-07-26AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PENELOPE HALE / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRETT JOHN CURRAN / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MURRAY CROSSAN / 25/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 25/07/2013
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 25/07/2013
2013-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-26AR0129/06/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SANTINON
2011-07-15AR0129/06/11 FULL LIST
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-13AP01DIRECTOR APPOINTED MR FRANCESCO AURELIO SANTINON
2010-07-14AR0129/06/10 FULL LIST
2010-07-14AA01PREVSHO FROM 31/07/2010 TO 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 01/11/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BLAKE / 01/11/2009
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 01/11/2009
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-13RES15CHANGE OF NAME 13/10/2009
2009-11-13CERTNMCOMPANY NAME CHANGED CBGC (NOMINEES) LIMITED CERTIFICATE ISSUED ON 13/11/09
2009-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-18RES15CHANGE OF NAME 13/10/2009
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DALY
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY PIETER THERON
2009-07-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ROGER PERRIN
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 10 THROGMORTON AVENUE LONDON EC2N 3DL
2008-08-14363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-07-26363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 10 CROWN PLACE LONDON EC2A 4FT
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-03CERTNMCOMPANY NAME CHANGED C.W.M. NOMINEES LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-09-15288bDIRECTOR RESIGNED
2005-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/05
2005-07-14363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-19288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-08288aNEW DIRECTOR APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-05288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GROWTH CAPITAL PARTNERS NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROWTH CAPITAL PARTNERS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROWTH CAPITAL PARTNERS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of GROWTH CAPITAL PARTNERS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROWTH CAPITAL PARTNERS NOMINEES LIMITED
Trademarks
We have not found any records of GROWTH CAPITAL PARTNERS NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE INDICIA MEDICAL LIMITED 2013-04-06 Outstanding
DEBENTURE FISHAWACK COMMUNICATIONS LIMITED 2013-04-06 Outstanding
DEBENTURE FISHAWACK HOLDINGS LIMITED 2013-04-06 Outstanding
DEBENTURE FISHAWACK INDICIA LTD 2013-04-06 Outstanding
COOKE OPTICS LIMITED 2015-09-01 Outstanding

We have found 5 mortgage charges which are owed to GROWTH CAPITAL PARTNERS NOMINEES LIMITED

Income
Government Income
We have not found government income sources for GROWTH CAPITAL PARTNERS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GROWTH CAPITAL PARTNERS NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GROWTH CAPITAL PARTNERS NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROWTH CAPITAL PARTNERS NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROWTH CAPITAL PARTNERS NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.