Background WavePink WaveYellow Wave

GROW GROUP LIMITED (11056972)

GROW GROUP LIMITED (11056972) is an active UK company. incorporated on 9 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GROW GROUP LIMITED has been registered for 8 years. Current directors include ATKINSON, Ian Joseph, Dr, GAINSLEY, Dean Russell, LANGLEY, Benjamin Thomas and 2 others.

Company Number
11056972
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ATKINSON, Ian Joseph, Dr, GAINSLEY, Dean Russell, LANGLEY, Benjamin Thomas, MAMATELASHVILI, Archil, PAGE, Nigel Granville
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROW GROUP LIMITED

GROW GROUP LIMITED is an active company incorporated on 9 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GROW GROUP LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

11056972

LTD Company

Age

8 Years

Incorporated 9 November 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

GROW GROUP PLC
From: 6 November 2020To: 18 September 2025
GROW BIOTECH P.L.C.
From: 9 November 2017To: 6 November 2020
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 17 February 2020To: 9 May 2023
Suite a, 6 Honduras Street Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 14 February 2020To: 17 February 2020
Portman House 2 Portman Street London W1H 6DU England
From: 16 August 2019To: 14 February 2020
33 Foley Street London W1W 7TL United Kingdom
From: 6 February 2019To: 16 August 2019
3 Hill Street London W1J 5LB United Kingdom
From: 7 February 2018To: 6 February 2019
Suite a 6 Honduras Street London EC1Y 0th United Kingdom
From: 15 December 2017To: 7 February 2018
C/O London Registrars Suite a, 6 Honduras Street London EC1Y 0th
From: 9 November 2017To: 15 December 2017
Timeline

53 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Jan 19
Funding Round
Apr 19
Director Left
Jun 19
Funding Round
Oct 19
New Owner
Nov 19
Director Joined
Dec 19
Funding Round
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Aug 20
Director Left
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Dec 23
Owner Exit
May 24
New Owner
May 24
Funding Round
Dec 24
Loan Secured
Feb 25
Owner Exit
Aug 25
Funding Round
Aug 25
Director Joined
Oct 25
Loan Secured
Mar 26
37
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Apr 2023

ATKINSON, Ian Joseph, Dr

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born August 1966
Director
Appointed 01 Aug 2018

GAINSLEY, Dean Russell

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born July 1979
Director
Appointed 09 Mar 2020

LANGLEY, Benjamin Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1983
Director
Appointed 09 Nov 2017

MAMATELASHVILI, Archil

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born September 1973
Director
Appointed 08 Sept 2025

PAGE, Nigel Granville

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1961
Director
Appointed 01 Jun 2021

LONDON REGISTRARS LTD.

Resigned
6 Honduras Street, LondonEC1Y 0TH
Corporate secretary
Appointed 09 Nov 2017
Resigned 06 Apr 2023

GULIANI, Hari

Resigned
2 Portman Street, LondonW1H 6DU
Born May 1986
Director
Appointed 01 Nov 2018
Resigned 03 Feb 2020

MICHAELIDES, Michael

Resigned
6 Honduras Street, LondonEC1Y 0TH
Born December 1969
Director
Appointed 31 Oct 2019
Resigned 30 Sept 2020

GROW BIOTECH NOMINEES LTD.

Resigned
Jockeys Fields, LondonWC1R 4BW
Corporate director
Appointed 09 Nov 2017
Resigned 13 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Sarah Jayne Dalton

Ceased
27/28 Eastcastle Street, LondonW1W 8DH
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 06 Jun 2025

Bryan Demosthenous

Ceased
10-12 Bourlet Close, LondonW1W 7BR
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2019
Ceased 01 Feb 2019

Mr Benjamin Thomas Langley

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

125

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
18 September 2025
CERT10CERT10
Reregistration Public To Private Company
18 September 2025
RR02RR02
Re Registration Memorandum Articles
18 September 2025
MARMAR
Resolution
18 September 2025
RESOLUTIONSResolutions
Resolution
15 August 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2025
MR01Registration of a Charge
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Resolution
8 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Resolution
3 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
19 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
1 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Certificate Change Of Name Company
6 November 2020
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Registered Office Company With New Address
6 November 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Resolution
22 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Legacy
14 August 2019
RP04CS01RP04CS01
Resolution
1 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Legacy
19 December 2018
CERT8ACERT8A
Application Trading Certificate
19 December 2018
SH50SH50
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
21 February 2018
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
12 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Incorporation Company
9 November 2017
NEWINCIncorporation