Background WavePink WaveYellow Wave

GROWTH CAPITAL PARTNERS NOMINEES LIMITED (02053037)

GROWTH CAPITAL PARTNERS NOMINEES LIMITED (02053037) is an active UK company. incorporated on 5 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GROWTH CAPITAL PARTNERS NOMINEES LIMITED has been registered for 39 years. Current directors include BLAKE, Michael James, CURRAN, Garrett John, MARSH, John Edward and 4 others.

Company Number
02053037
Status
active
Type
ltd
Incorporated
5 September 1986
Age
39 years
Address
Smithson Plaza, London, SW1A 1HA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLAKE, Michael James, CURRAN, Garrett John, MARSH, John Edward, MCDONALD, Kirsty, MONTEIRO, Ravindra Eamonn, SHAW, Richard James, THOMSON, Alexander Steven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTH CAPITAL PARTNERS NOMINEES LIMITED

GROWTH CAPITAL PARTNERS NOMINEES LIMITED is an active company incorporated on 5 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GROWTH CAPITAL PARTNERS NOMINEES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02053037

LTD Company

Age

39 Years

Incorporated 5 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

CBGC (NOMINEES) LIMITED
From: 3 October 2005To: 13 November 2009
C.W.M. NOMINEES LIMITED
From: 26 April 1999To: 3 October 2005
B.S.L. NOMINEES LIMITED
From: 5 November 1986To: 26 April 1999
MATAHARI 120 LIMITED
From: 5 September 1986To: 5 November 1986
Contact
Address

Smithson Plaza St. James's Street London, SW1A 1HA,

Previous Addresses

38 Princes House Jermyn Street London SW1Y 6DN England
From: 20 December 2017To: 16 July 2025
112 Jermyn Street London SW1Y 6LS
From: 9 September 2013To: 20 December 2017
96-98 Baker Street London W1U 6TJ
From: 5 September 1986To: 9 September 2013
Timeline

10 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Mar 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLAKE, Michael James

Active
St. James's Street, LondonSW1A 1HA
Born February 1968
Director
Appointed 12 Sept 2007

CURRAN, Garrett John

Active
St. James's Street, LondonSW1A 1HA
Born October 1968
Director
Appointed 01 Jan 2006

MARSH, John Edward

Active
St. James's Street, LondonSW1A 1HA
Born July 1979
Director
Appointed 11 Sept 2017

MCDONALD, Kirsty

Active
St. James's Street, LondonSW1A 1HA
Born July 1979
Director
Appointed 31 Oct 2015

MONTEIRO, Ravindra Eamonn

Active
St. James's Street, LondonSW1A 1HA
Born August 1984
Director
Appointed 01 Jan 2024

SHAW, Richard James

Active
St. James's Street, LondonSW1A 1HA
Born April 1981
Director
Appointed 11 Jun 2018

THOMSON, Alexander Steven

Active
St. James's Street, LondonSW1A 1HA
Born January 1983
Director
Appointed 01 Apr 2021

BRYDEN, Geraldine Olive

Resigned
Marborah, CheamSM2 6HJ
Secretary
Appointed 21 Jul 1993
Resigned 28 Apr 1995

CARTER, Brian

Resigned
River House 6 Firs Path, Leighton BuzzardLU7 3JG
Secretary
Appointed 09 May 2000
Resigned 16 Oct 2003

DALY, Julian Francis

Resigned
50 West Common, HarpendenAL5 2JW
Secretary
Appointed 15 Nov 2004
Resigned 29 Sept 2005

DAVIS, William Edward

Resigned
Beechcroft, Medstead AltonGU34 5NH
Secretary
Appointed 30 Jul 1998
Resigned 12 May 2000

HALE, Sarah Penelope

Resigned
Princes House, LondonSW1Y 6DN
Secretary
Appointed 29 Sept 2005
Resigned 31 Jan 2018

HOARE, John Martin De Cardonnel

Resigned
Castle View Castle Road, WeybridgeKT13 9QP
Secretary
Appointed 17 Sept 1992
Resigned 21 Jul 1993

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Secretary
Appointed 16 Oct 2003
Resigned 15 Nov 2004

LAI, Kawai

Resigned
8 Peabody Court, EnfieldEN3 6GU
Secretary
Appointed 15 Nov 2004
Resigned 29 Sept 2005

THERON, Pieter Jacobus

Resigned
Top Floor Flat, LondonE14 2NU
Secretary
Appointed 29 Sept 2005
Resigned 31 Jul 2009

UNDERWOOD, Jeanette Grace

Resigned
37 Lyndhurst Avenue, SurbitonKT5 9LN
Secretary
Appointed 28 Apr 1995
Resigned 30 Jul 1998

BROWN SHIPLEY & CO LIMITED

Resigned
Founders Court Lothbury, LondonEC2R 7HE
Corporate secretary
Appointed N/A
Resigned 17 Sept 1992

CARTER, Brian

Resigned
River House 6 Firs Path, Leighton BuzzardLU7 3JG
Born December 1948
Director
Appointed 26 Mar 1999
Resigned 16 Oct 2003

CHAPMAN, Michael Roger

Resigned
Lawn House Holly Hill, Colemans HatchTN7 4EP
Born February 1946
Director
Appointed N/A
Resigned 17 Sept 1992

CROSSAN, William Murray

Resigned
Princes House, LondonSW1Y 6DN
Born February 1952
Director
Appointed 29 Sept 2005
Resigned 31 Mar 2020

DALY, Julian Francis

Resigned
50 West Common, HarpendenAL5 2JW
Born September 1959
Director
Appointed 29 Sept 2005
Resigned 31 Jul 2009

HALE, Sarah Penelope

Resigned
Princes House, LondonSW1Y 6DN
Born December 1948
Director
Appointed 29 Sept 2005
Resigned 31 Jan 2018

HANNINGTON, Dorian

Resigned
7 Russell Gardens, RichmondTW10 7QE
Born October 1965
Director
Appointed 17 Sept 1992
Resigned 14 May 1997

HUNT, Matthew Nicholas

Resigned
Tanglewood, Chorley WoodWD3 5NT
Born May 1956
Director
Appointed 26 Mar 1999
Resigned 19 Mar 2004

KEELER, Robert Michael

Resigned
36 Selcroft Road, PurleyCR8 1AD
Born March 1958
Director
Appointed 16 Oct 2003
Resigned 29 Oct 2004

MCBREARTY, James

Resigned
Corinth House Broad Highway, CobhamKT11 2RR
Born May 1943
Director
Appointed N/A
Resigned 26 Mar 1999

MCKILLOP, Lesley-Anne

Resigned
1 Beacon Close, BansteadSM7 1EL
Born February 1963
Director
Appointed 17 Sept 1992
Resigned 26 Mar 1999

PERRIN, Roger William Nasmith

Resigned
7 Southwood Avenue, Kingston Upon ThamesKT2 7HD
Born May 1954
Director
Appointed 01 Apr 2005
Resigned 31 Jan 2009

PITMAN, David Brian

Resigned
27 Ranelagh Avenue, LondonSW6 3PJ
Born February 1961
Director
Appointed 27 Apr 2004
Resigned 07 Apr 2005

SANTINON, Francesco Aurelio

Resigned
Baker Street, LondonW1U 6TJ
Born March 1966
Director
Appointed 05 Jan 2011
Resigned 10 Oct 2011

SIMMONDS, James Kevin

Resigned
Stoneham, LiphookGU30 7AN
Born January 1960
Director
Appointed 01 Apr 2005
Resigned 23 Sept 2005

SMITH, Martin

Resigned
Langley Common House, Kings LangleyWD4 9HL
Born April 1949
Director
Appointed 26 Mar 1999
Resigned 23 Jul 2004

SUGDEN, Jonathan Kim

Resigned
10 Westpark Gate, SalineKY12 9US
Born December 1961
Director
Appointed 27 Oct 2004
Resigned 26 Aug 2005

TALBOT, Paul Darius

Resigned
Green Courts 148 Ember Lane, EsherKT10 8EJ
Born January 1947
Director
Appointed N/A
Resigned 17 Sept 1992

Persons with significant control

1

Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
14 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2009
CONNOTConfirmation Statement Notification
Resolution
18 October 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
19 January 2007
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
287Change of Registered Office
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Certificate Change Of Name Company
23 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
5 August 1993
288288
Legacy
3 August 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
287Change of Registered Office
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
2 October 1992
288288
Legacy
15 July 1992
363x363x
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Resolution
11 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
363x363x
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
11 May 1989
288288
Legacy
11 May 1989
288288
Legacy
5 September 1988
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
224224
Legacy
15 December 1986
GAZ(U)GAZ(U)
Legacy
4 December 1986
288288
Certificate Change Of Name Company
5 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1986
287Change of Registered Office
Incorporation Company
5 September 1986
NEWINCIncorporation
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation