GROWTH STREET PROVISION LIMITED - LONDON
Company Profile | Company Filings |
Overview
GROWTH STREET PROVISION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GROWTH STREET PROVISION LIMITED was incorporated 9 years ago on 18/03/2015 and has the registered number: 09495633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GROWTH STREET PROVISION LIMITED was incorporated 9 years ago on 18/03/2015 and has the registered number: 09495633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GROWTH STREET PROVISION LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
106 KENSINGTON HIGH STREET
LONDON
W8 4SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2024 | 22/03/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS CHRISTIAN HOEGH | May 1966 | Norwegian | Director | 2015-03-18 | CURRENT |
MR GAVIN JAMES ROBERTS | May 1971 | British | Director | 2022-04-19 | CURRENT |
MR CHRISTIAEN LAURENS VAN LANSCHOT | Jun 1969 | Dutch | Director | 2016-07-20 UNTIL 2022-04-19 | RESIGNED |
MR JAMES ALEXANDER RALPH SHERWIN-SMITH | Jan 1981 | British | Director | 2015-05-01 UNTIL 2017-01-23 | RESIGNED |
MISS VICTORIA GENEVIEVE RAFFÉ | Nov 1957 | British | Director | 2017-03-23 UNTIL 2021-04-19 | RESIGNED |
MR JOSHUA MARK GREEN | Sep 1966 | British | Director | 2015-12-08 UNTIL 2017-07-27 | RESIGNED |
MR KIM GOETZKE | May 1986 | German | Director | 2019-12-04 UNTIL 2021-04-30 | RESIGNED |
MR GREGORY PATRICK CARTER | Oct 1985 | British | Director | 2015-12-08 UNTIL 2019-12-03 | RESIGNED |
MR OLIVER SHAPLESKI | Secretary | 2015-03-18 UNTIL 2017-07-27 | RESIGNED | ||
MISS APRIL NADIA NARDULLI | Secretary | 2017-07-27 UNTIL 2019-11-20 | RESIGNED | ||
MR SIMON DEREK COLES | Secretary | 2019-11-20 UNTIL 2021-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas Christian Hoegh | 2021-04-30 | 5/1966 | London | Ownership of shares 75 to 100 percent |
The Vct Charitable Trust | 2016-10-18 - 2019-01-03 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Growth Street Holdings Limited | 2016-04-06 - 2021-04-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GROWTH_STREET_PROVISION_L - Accounts | 2023-11-14 | 31-12-2022 | £3,725 Cash £-333,417 equity |
GROWTH_STREET_PROVISION_L - Accounts | 2022-09-30 | 31-12-2021 | £12,960 Cash £-208,896 equity |
GROWTH_STREET_PROVISION_L - Accounts | 2021-12-25 | 31-12-2020 | £278,911 Cash £-1,173,572 equity |
GROWTH_STREET_PROVISION_L - Accounts | 2020-05-14 | 31-12-2019 | £1,068,556 Cash £-175,814 equity |
Abbreviated Company Accounts - GROWTH STREET PROVISION LIMITED | 2016-10-01 | 31-12-2015 | £205,806 Cash £4,633 equity |