FIND INVEST GROW LIMITED

Register to unlock more data on OkredoRegister

FIND INVEST GROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06803069

Incorporation date

27/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2009)
dot icon02/02/2026
Progress report in a winding up by the court
dot icon01/09/2025
Progress report in a winding up by the court
dot icon19/12/2023
Appointment of a liquidator
dot icon19/12/2023
Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2023-12-19
dot icon15/12/2023
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to 15 Westferry Circus Canary Wharf London E14 4HD on 2023-12-15
dot icon07/11/2023
Order of court to wind up
dot icon26/09/2023
Previous accounting period extended from 2022-12-29 to 2022-12-31
dot icon06/07/2023
Termination of appointment of Marco Geninazza as a director on 2023-07-03
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon26/01/2023
Director's details changed for Mr Mark Alexander Hanington on 2022-07-31
dot icon09/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon23/03/2022
Total exemption full accounts made up to 2020-12-30
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon20/01/2022
Change of details for Mr James William Peter King as a person with significant control on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr James William Peter King on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Mark Alexander Hanington on 2022-01-20
dot icon20/01/2022
Director's details changed for Mr Marco Geninazza on 2022-01-20
dot icon23/12/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon17/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2021
Registered office address changed from 82 st John Street London EC1M 4JN England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2021-05-06
dot icon01/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon20/11/2020
Termination of appointment of 2020 Secretarial Limited as a secretary on 2020-11-16
dot icon04/08/2020
Director's details changed for Mr Mark Hanington on 2020-07-01
dot icon31/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon22/11/2019
Director's details changed for Mr Marco Geninazza on 2019-06-27
dot icon28/06/2019
Second filing of Confirmation Statement dated 27/01/2019
dot icon10/06/2019
Statement of capital following an allotment of shares on 2018-04-01
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon14/02/2018
Director's details changed for Mr James William Peter King on 2018-01-26
dot icon14/02/2018
Change of details for Mr James William Peter King as a person with significant control on 2018-01-26
dot icon14/02/2018
Notification of James William Peter King as a person with significant control on 2016-04-06
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Susan Elisabeth Ball as a director on 2017-02-19
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon13/02/2017
Director's details changed for Ms Susan Elisabeth Ball on 2016-10-31
dot icon13/02/2017
Director's details changed for Mr Mark Hanington on 2016-10-31
dot icon13/02/2017
Director's details changed for Mr James William Peter King on 2016-10-31
dot icon17/11/2016
Secretary's details changed for 2020 Secretariat Limited on 2016-10-31
dot icon16/11/2016
Director's details changed for Mr Marco Geninazza on 2016-10-31
dot icon15/11/2016
Registered office address changed from 1 st Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 2016-11-15
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon10/08/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon29/07/2016
Director's details changed for Mr Mark Hanington on 2016-07-26
dot icon20/06/2016
Termination of appointment of Gemma Louise Todd as a director on 2016-06-07
dot icon03/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon12/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/02/2016
Appointment of Ms Susan Elisabeth Ball as a director on 2015-07-01
dot icon10/02/2016
Director's details changed for Mr James William Peter King on 2016-01-27
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/10/2015
Appointment of Gemma Louise Todd as a director on 2015-07-30
dot icon18/08/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon27/07/2015
Director's details changed for Mr Marco Geninazza on 2015-07-23
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon30/04/2015
Resolutions
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon10/04/2015
Termination of appointment of James Douglas Herbert as a director on 2015-04-10
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon03/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon20/12/2013
Termination of appointment of David Marshall as a director
dot icon28/11/2013
Director's details changed for Mr Marco Geninazza on 2013-11-27
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-08
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon08/07/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon23/05/2013
Appointment of Mr David Patrick Marshall as a director
dot icon21/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon22/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2012
Appointment of Mr Marco Geninazza as a director
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-16
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon16/05/2012
Director's details changed for Mr James Douglas Herbert on 2012-05-16
dot icon16/05/2012
Director's details changed for Mr James Douglas Herbert on 2012-05-16
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon02/04/2012
Statement of capital following an allotment of shares on 2011-07-07
dot icon27/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/02/2012
Registered office address changed from 127 High Street Rickmansworth Hertfordshire WD3 1AN on 2012-02-27
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-10-27
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-10-15
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-10-21
dot icon15/02/2012
Statement of capital following an allotment of shares on 2011-09-28
dot icon06/01/2012
Certificate of change of name
dot icon06/01/2012
Change of name notice
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon06/09/2011
Appointment of Mr Mark Hanington as a director
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-07-29
dot icon18/03/2011
Resolutions
dot icon18/03/2011
Resolutions
dot icon18/03/2011
Resolutions
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-02-09
dot icon18/03/2011
Cancellation of shares. Statement of capital on 2011-03-18
dot icon18/03/2011
Purchase of own shares.
dot icon21/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/08/2010
Cancellation of shares. Statement of capital on 2010-08-11
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon11/08/2010
Appointment of 2020 Secretariat Limited as a secretary
dot icon11/08/2010
Purchase of own shares.
dot icon03/08/2010
Capitals not rolled up
dot icon03/08/2010
Capitals not rolled up
dot icon22/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon08/02/2009
Registered office changed on 08/02/2009 from 125 high street rickmansworth hertfordshire WD3 1AN
dot icon27/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
27/01/2024
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2020
dot iconNext account date
29/12/2021
dot iconNext due on
09/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanington, Mark Alexander
Director
01/09/2011 - Present
21
King, James William Peter
Director
27/01/2009 - Present
38
Mr Marco Geninazza
Director
07/12/2012 - 03/07/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About FIND INVEST GROW LIMITED

FIND INVEST GROW LIMITED is an(a) Liquidation company incorporated on 27/01/2009 with the registered office located at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 2 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 FIND INVEST GROW LIMITED?

toggle

FIND INVEST GROW LIMITED is currently Liquidation. It was registered on 27/01/2009 .

Where is FIND INVEST GROW LIMITED located?

toggle

FIND INVEST GROW LIMITED is registered at Pkf Gm, 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does FIND INVEST GROW LIMITED do?

toggle

FIND INVEST GROW LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FIND INVEST GROW LIMITED?

toggle

The latest filing was on 02/02/2026: Progress report in a winding up by the court.