BUSINESS GROWTH FUND LIMITED

Register to unlock more data on OkredoRegister

BUSINESS GROWTH FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07514847

Incorporation date

02/02/2011

Size

Full

Contacts

Registered address

Registered address

13-15 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon02/03/2026
Appointment of Mr Benjamin Julius Barker as a director on 2026-02-11
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Termination of appointment of Matthew Robert Reed as a director on 2024-05-03
dot icon03/05/2024
Appointment of Mr Christopher Andrew Olds as a director on 2024-05-03
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon31/12/2022
Termination of appointment of Stephen Frank Welton as a director on 2022-12-31
dot icon09/11/2022
Appointment of Mr Andrew Nicholas Gregory as a director on 2022-11-03
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Registration of charge 075148470002, created on 2022-04-04
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon01/05/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon04/02/2019
Change of details for Bgf Group Limited as a person with significant control on 2018-05-04
dot icon21/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/05/2018
Re-registration of Memorandum and Articles
dot icon04/05/2018
Certificate of re-registration from Public Limited Company to Private
dot icon04/05/2018
Resolutions
dot icon04/05/2018
Re-registration from a public company to a private limited company
dot icon09/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon09/02/2018
Notification of Bgf Group Limited as a person with significant control on 2017-05-23
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/06/2017
Resolutions
dot icon23/05/2017
Termination of appointment of Scott Thomson as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Alan Robert Douglas as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Adrian Patrick White as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Kevin Charles Wall as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Anthony Nigel Russell Rudd as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Diana Georgina Noble as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Stephen Thomas Murphy as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Neil Anthony Johnson as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of James Laurence Chew as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Timothy John Donald Boag as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Alice Mary Cleoniki Avis as a director on 2017-05-23
dot icon23/05/2017
Appointment of Mr Alan Robert Douglas as a director on 2017-05-23
dot icon23/05/2017
Appointment of Mr Scott Thomson as a director on 2017-05-23
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-03-14
dot icon07/03/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/01/2017
Appointment of Mr Kevin Charles Wall as a director on 2017-01-26
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon13/12/2016
Termination of appointment of Alan Jeffrey Turner as a director on 2016-12-06
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-11-15
dot icon18/10/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon30/09/2016
Termination of appointment of Audrey Caroline Baxter as a director on 2016-09-30
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon15/07/2016
Appointment of Ms Diana Georgina Noble as a director on 2016-07-14
dot icon15/07/2016
Termination of appointment of William Richard Holmes as a director on 2016-07-14
dot icon27/05/2016
Registered office address changed from 21 Palmer Street London SW1H 0AD to 13-15 York Buildings London WC2N 6JU on 2016-05-27
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon05/05/2016
Resolutions
dot icon15/04/2016
Appointment of Ms Alice Mary Cleoniki Avis as a director on 2016-04-14
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon12/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon21/01/2016
Termination of appointment of Karen Margaret Bothwell as a director on 2016-01-20
dot icon21/01/2016
Appointment of Mr Adrian Patrick White as a director on 2016-01-20
dot icon18/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon16/10/2015
Termination of appointment of John Downing Burgess as a director on 2015-10-16
dot icon19/08/2015
Statement of capital following an allotment of shares on 2014-08-14
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon03/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon13/02/2015
Statement of capital following an allotment of shares on 2015-02-13
dot icon03/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon19/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-12
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-09-12
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-15
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-02-17
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon20/01/2014
Statement of capital following an allotment of shares on 2014-01-15
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon11/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon11/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/10/2013
Miscellaneous
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-10-18
dot icon23/10/2013
Appointment of Mr Matthew Robert Reed as a director
dot icon23/10/2013
Miscellaneous
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon10/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mr Alan Jeffrey Turner as a director
dot icon21/03/2013
Termination of appointment of John Kelting as a director
dot icon14/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon13/11/2012
Appointment of Mr William Richard Holmes as a director
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon19/09/2012
Termination of appointment of Timothy Hinton as a director
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon02/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of John Watson as a director
dot icon20/06/2012
Appointment of Mrs Karen Margaret Bothwell as a director
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon21/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-29
dot icon10/11/2011
Appointment of Mr John Downing Burgess as a director
dot icon14/10/2011
Appointment of Mr Stephen Thomas Murphy as a director
dot icon07/10/2011
Appointment of Mrs Audrey Caroline Baxter as a director
dot icon06/10/2011
Appointment of Mr Neil Anthony Johnson as a director
dot icon23/09/2011
Director's details changed for Stephen Frank Welton on 2011-09-16
dot icon23/09/2011
Director's details changed for Sir Anthony Nigel Russell Rudd on 2011-09-16
dot icon23/09/2011
Secretary's details changed for David Robert Murray on 2011-09-16
dot icon07/09/2011
Memorandum and Articles of Association
dot icon07/09/2011
Resolutions
dot icon02/09/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-09-02
dot icon22/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon19/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon23/05/2011
Appointment of Stephen Frank Welton as a director
dot icon23/05/2011
Appointment of David Robert Murray as a secretary
dot icon19/05/2011
Cancellation of shares. Statement of capital on 2011-05-19
dot icon19/05/2011
Termination of appointment of Stephen Owen as a secretary
dot icon19/05/2011
Statement of company's objects
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Appointment of Sir Anthony Nigel Russell Rudd as a director
dot icon19/05/2011
Purchase of own shares.
dot icon02/03/2011
Appointment of Timothy Boag as a director
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon21/02/2011
Appointment of Tim Hinton as a director
dot icon21/02/2011
Appointment of John Watson as a director
dot icon17/02/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon17/02/2011
Memorandum and Articles of Association
dot icon17/02/2011
Resolutions
dot icon10/02/2011
Commence business and borrow
dot icon10/02/2011
Trading certificate for a public company
dot icon02/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Kevin Charles
Director
26/01/2017 - 23/05/2017
8
Noble, Diana Georgina
Director
14/07/2016 - 23/05/2017
11
Johnson, Neil Anthony
Director
27/09/2011 - 23/05/2017
52
Gregory, Andrew Nicholas
Director
03/11/2022 - Present
24
Barker, Benjamin Julius
Director
11/02/2026 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS GROWTH FUND LIMITED

BUSINESS GROWTH FUND LIMITED is an(a) Active company incorporated on 02/02/2011 with the registered office located at 13-15 York Buildings, London WC2N 6JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS GROWTH FUND LIMITED?

toggle

BUSINESS GROWTH FUND LIMITED is currently Active. It was registered on 02/02/2011 .

Where is BUSINESS GROWTH FUND LIMITED located?

toggle

BUSINESS GROWTH FUND LIMITED is registered at 13-15 York Buildings, London WC2N 6JU.

What does BUSINESS GROWTH FUND LIMITED do?

toggle

BUSINESS GROWTH FUND LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BUSINESS GROWTH FUND LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Benjamin Julius Barker as a director on 2026-02-11.