Background WavePink WaveYellow Wave

BUSINESS GROWTH FUND LIMITED (07514847)

BUSINESS GROWTH FUND LIMITED (07514847) is an active UK company. incorporated on 2 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BUSINESS GROWTH FUND LIMITED has been registered for 15 years. Current directors include BARKER, Benjamin Julius, GREGORY, Andrew Nicholas, OLDS, Christopher Andrew.

Company Number
07514847
Status
active
Type
ltd
Incorporated
2 February 2011
Age
15 years
Address
13-15 York Buildings, London, WC2N 6JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BARKER, Benjamin Julius, GREGORY, Andrew Nicholas, OLDS, Christopher Andrew
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS GROWTH FUND LIMITED

BUSINESS GROWTH FUND LIMITED is an active company incorporated on 2 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BUSINESS GROWTH FUND LIMITED was registered 15 years ago.(SIC: 64303)

Status

active

Active since 15 years ago

Company No

07514847

LTD Company

Age

15 Years

Incorporated 2 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BUSINESS GROWTH FUND PLC
From: 2 February 2011To: 4 May 2018
Contact
Address

13-15 York Buildings London, WC2N 6JU,

Previous Addresses

21 Palmer Street London SW1H 0AD
From: 2 September 2011To: 27 May 2016
8 Canada Square London E14 5HQ
From: 2 February 2011To: 2 September 2011
Timeline

91 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Capital Reduction
May 11
Director Joined
May 11
Share Buyback
May 11
Director Joined
May 11
Funding Round
Jul 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Funding Round
Jan 12
Funding Round
Apr 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Director Left
Sept 12
Funding Round
Oct 12
Director Joined
Nov 12
Funding Round
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jun 13
Director Joined
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Left
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Left
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Left
Dec 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Apr 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 26
46
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MURRAY, David Robert

Active
York Buildings, LondonWC2N 6JU
Secretary
Appointed 12 May 2011

BARKER, Benjamin Julius

Active
York Buildings, LondonWC2N 6JU
Born January 1977
Director
Appointed 11 Feb 2026

GREGORY, Andrew Nicholas

Active
York Buildings, LondonWC2N 6JU
Born September 1966
Director
Appointed 03 Nov 2022

OLDS, Christopher Andrew

Active
York Buildings, LondonWC2N 6JU
Born April 1981
Director
Appointed 03 May 2024

OWEN, Stephen

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 02 Feb 2011
Resigned 12 May 2011

AVIS, Alice Mary Cleoniki

Resigned
York Buildings, LondonWC2N 6JU
Born May 1962
Director
Appointed 14 Apr 2016
Resigned 23 May 2017

BAXTER, Audrey Caroline

Resigned
York Buildings, LondonWC2N 6JU
Born July 1961
Director
Appointed 27 Sept 2011
Resigned 30 Sept 2016

BOAG, Timothy John Donald

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born November 1964
Director
Appointed 10 Feb 2011
Resigned 23 May 2017

BOTHWELL, Karen Margaret

Resigned
Palmer Street, LondonSW1H 0AD
Born August 1962
Director
Appointed 19 Jun 2012
Resigned 20 Jan 2016

BURGESS, John Downing

Resigned
Palmer Street, LondonSW1H 0AD
Born June 1950
Director
Appointed 27 Sept 2011
Resigned 16 Oct 2015

CHEW, James Laurence

Resigned
Canada Square, LondonE14 5HQ
Born July 1962
Director
Appointed 02 Feb 2011
Resigned 23 May 2017

DOUGLAS, Alan Robert

Resigned
York Buildings, LondonWC2N 6JU
Born September 1972
Director
Appointed 23 May 2017
Resigned 23 May 2017

HINTON, Timothy Giles Sunderland

Resigned
Palmer Street, LondonSW1H 0AD
Born April 1964
Director
Appointed 10 Feb 2011
Resigned 18 Sept 2012

HOLMES, William Richard

Resigned
York Buildings, LondonWC2N 6JU
Born November 1952
Director
Appointed 01 Nov 2012
Resigned 14 Jul 2016

JOHNSON, Neil Anthony

Resigned
York Buildings, LondonWC2N 6JU
Born April 1949
Director
Appointed 27 Sept 2011
Resigned 23 May 2017

KELTING, John

Resigned
One Churchill Place, LondonE14 5HP
Born February 1961
Director
Appointed 02 Feb 2011
Resigned 21 Mar 2013

MURPHY, Stephen Thomas

Resigned
York Buildings, LondonWC2N 6JU
Born August 1956
Director
Appointed 27 Sept 2011
Resigned 23 May 2017

NOBLE, Diana Georgina

Resigned
York Buildings, LondonWC2N 6JU
Born July 1961
Director
Appointed 14 Jul 2016
Resigned 23 May 2017

REED, Matthew Robert

Resigned
York Buildings, LondonWC2N 6JU
Born April 1975
Director
Appointed 22 Oct 2013
Resigned 03 May 2024

RUDD, Anthony Nigel Russell, Sir

Resigned
York Buildings, LondonWC2N 6JU
Born December 1946
Director
Appointed 12 May 2011
Resigned 23 May 2017

THOMSON, Scott Mcfarlane

Resigned
York Buildings, LondonWC2N 6JU
Born October 1971
Director
Appointed 23 May 2017
Resigned 23 May 2017

TURNER, Alan Jeffrey

Resigned
York Buildings, LondonWC2N 6JU
Born June 1969
Director
Appointed 21 Mar 2013
Resigned 06 Dec 2016

WALL, Kevin Charles

Resigned
York Buildings, LondonWC2N 6JU
Born December 1958
Director
Appointed 26 Jan 2017
Resigned 23 May 2017

WATSON, John Gerrard

Resigned
Palmer Street, LondonSW1H 0AD
Born October 1973
Director
Appointed 10 Feb 2011
Resigned 19 Jun 2012

WELTON, Stephen Frank

Resigned
York Buildings, LondonWC2N 6JU
Born February 1961
Director
Appointed 12 May 2011
Resigned 31 Dec 2022

WHITE, Adrian Patrick

Resigned
York Buildings, LondonWC2N 6JU
Born February 1967
Director
Appointed 20 Jan 2016
Resigned 23 May 2017

Persons with significant control

1

York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 May 2018
CERT10CERT10
Re Registration Memorandum Articles
4 May 2018
MARMAR
Resolution
4 May 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 May 2018
RR02RR02
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 November 2013
RP04RP04
Second Filing Of Form With Form Type
11 November 2013
RP04RP04
Miscellaneous
25 October 2013
MISCMISC
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Miscellaneous
23 October 2013
MISCMISC
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Memorandum Articles
7 September 2011
MEM/ARTSMEM/ARTS
Resolution
7 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
22 August 2011
RP04RP04
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
19 July 2011
RP04RP04
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Capital Cancellation Shares
19 May 2011
SH06Cancellation of Shares
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Statement Of Companys Objects
19 May 2011
CC04CC04
Resolution
19 May 2011
RESOLUTIONSResolutions
Resolution
19 May 2011
RESOLUTIONSResolutions
Resolution
19 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
19 May 2011
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Capital Allotment Shares
21 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2011
AA01Change of Accounting Reference Date
Memorandum Articles
17 February 2011
MEM/ARTSMEM/ARTS
Resolution
17 February 2011
RESOLUTIONSResolutions
Legacy
10 February 2011
CERT8ACERT8A
Application Trading Certificate
10 February 2011
SH50SH50
Incorporation Company
2 February 2011
NEWINCIncorporation