Background WavePink WaveYellow Wave

GROWTHCORP SOLUTIONS ASSET MANAGEMENT LTD (12546092)

GROWTHCORP SOLUTIONS ASSET MANAGEMENT LTD (12546092) is an active UK company. incorporated on 3 April 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. GROWTHCORP SOLUTIONS ASSET MANAGEMENT LTD has been registered for 5 years. Current directors include ALKHALIFA, Sheikh Khalifa Bin Abdulla, His Royal Highness, CRAWFORD, James, JOHN, Augustine Gregory and 3 others.

Company Number
12546092
Status
active
Type
ltd
Incorporated
3 April 2020
Age
5 years
Address
171 Dar & Co Solicitors, 171 Wilmslow Road, Manchester, M14 5AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ALKHALIFA, Sheikh Khalifa Bin Abdulla, His Royal Highness, CRAWFORD, James, JOHN, Augustine Gregory, KAUFMANN, Aurele Line Lienhardt, KIMBER, William, ROTTMANN, Michael Karl, Dr
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTHCORP SOLUTIONS ASSET MANAGEMENT LTD

GROWTHCORP SOLUTIONS ASSET MANAGEMENT LTD is an active company incorporated on 3 April 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. GROWTHCORP SOLUTIONS ASSET MANAGEMENT LTD was registered 5 years ago.(SIC: 70221, 70229)

Status

active

Active since 5 years ago

Company No

12546092

LTD Company

Age

5 Years

Incorporated 3 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

171 Dar & Co Solicitors, 171 Wilmslow Road Manchester, M14 5AP,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 3 April 2020To: 16 February 2026
Timeline

41 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
New Owner
Mar 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Feb 23
New Owner
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ALKHALIFA, Sheikh Khalifa Bin Abdulla, His Royal Highness

Active
Dar & Co Solicitors, 171 Wilmslow Road, ManchesterM14 5AP
Born August 1961
Director
Appointed 20 Oct 2025

CRAWFORD, James

Active
Wenlock Road, LondonN1 7GU
Born November 1962
Director
Appointed 03 Apr 2020

JOHN, Augustine Gregory

Active
Dar & Co Solicitors, 171 Wilmslow Road, ManchesterM14 5AP
Born March 1945
Director
Appointed 06 May 2023

KAUFMANN, Aurele Line Lienhardt

Active
Dar & Co Solicitors, 171 Wilmslow Road, ManchesterM14 5AP
Born January 1958
Director
Appointed 06 May 2023

KIMBER, William

Active
Dar & Co Solicitors, 171 Wilmslow Road, ManchesterM14 5AP
Born May 1946
Director
Appointed 06 May 2023

ROTTMANN, Michael Karl, Dr

Active
De Havilland Drive, High WycombeHP15 7FW
Born February 1943
Director
Appointed 15 Oct 2025

CONTRERAS ESCOBAR, Edda

Resigned
Wenlock Road, LondonN1 7GU
Born April 1942
Director
Appointed 06 Dec 2023
Resigned 24 Apr 2024

JOHN, Augustine Gregory

Resigned
Wenlock Road, LondonN1 7GU
Born March 1945
Director
Appointed 03 Apr 2020
Resigned 17 Jun 2021

KANYATTE, Steven Karanja

Resigned
Wenlock Road, LondonN1 7GU
Born September 1978
Director
Appointed 28 May 2020
Resigned 22 Dec 2020

KAUFMANN, Lienhardt Aureleline

Resigned
Wenlock Road, LondonN1 7GU
Born January 1958
Director
Appointed 22 Feb 2022
Resigned 22 Apr 2022

KAUFMANN LIENHARDT, Aurele Line

Resigned
Wenlock Road, LondonN1 7GU
Born January 1958
Director
Appointed 03 Sept 2020
Resigned 17 Jun 2021

KAUFMANN - LIENHARDT, Auriel Line

Resigned
Wenlock Road, LondonN1 7GU
Born January 1958
Director
Appointed 09 Apr 2020
Resigned 04 Sept 2020

KIMBER, William Edward

Resigned
Wenlock Road, LondonN1 7GU
Born March 1946
Director
Appointed 07 Aug 2020
Resigned 08 Nov 2022

MENARD, Jean Claude

Resigned
Wenlock Road, LondonN1 7GU
Born August 1952
Director
Appointed 31 Jul 2023
Resigned 15 Oct 2025

MENARD, Jean Claude

Resigned
Wenlock Road, LondonN1 7GU
Born August 1952
Director
Appointed 25 May 2022
Resigned 13 Jul 2022

MENARD, Jean Claude

Resigned
118 Nicholson, Quebec
Born August 1952
Director
Appointed 22 Feb 2022
Resigned 22 Apr 2022

MICHAEL, Kim Therese

Resigned
Wenlock Road, LondonN1 7GU
Born April 1970
Director
Appointed 03 Apr 2020
Resigned 15 Oct 2025

MINH, Da Nguyen

Resigned
Mount Dana Circle, Fountain Valley
Born August 1976
Director
Appointed 21 Jul 2025
Resigned 15 Oct 2025

SEILER, Hermann

Resigned
Wenlock Road, LondonN1 7GU
Born September 1947
Director
Appointed 04 Feb 2023
Resigned 07 Apr 2023

SEILER, Hermann

Resigned
Wenlock Road, LondonN1 7GU
Born September 1947
Director
Appointed 27 Jul 2022
Resigned 21 Sept 2022

SMALLING, Hopeton Fitzgerald

Resigned
Wenlock Road, LondonN1 7GU
Born May 1972
Director
Appointed 29 Oct 2025
Resigned 03 Nov 2025

WROE CRAWFORD, Mason Ryan Asia

Resigned
Wenlock Road, LondonN1 7GU
Born May 1996
Director
Appointed 03 Apr 2020
Resigned 06 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr James Crawford

Active
Dar & Co Solicitors, 171 Wilmslow Road, ManchesterM14 5AP
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2023

Ms Kim Therese Michael

Ceased
Wenlock Road, LondonN1 7GU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2021
Ceased 07 Apr 2023

Mr James Crawford

Ceased
Wenlock Road, LondonN1 7GU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Ceased 17 Jun 2021

Miss Mason Ryan Asia Wroe Crawford

Ceased
Wenlock Road, LondonN1 7GU
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2020
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Incorporation Company
3 April 2020
NEWINCIncorporation