-
GROWTH PARTNERS MANAGEMENT LIMITED - 2 Colton Square, Leicester, LE1 1QH, England, United Kingdom
Company Information
- Company registration number
- 10521307
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Colton Square
- Leicester
- LE1 1QH
- England 2 Colton Square, Leicester, LE1 1QH, England UK
Management
- Managing Directors
- BRESNIHAN, Paul Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-12
- Age Of Company 2016-12-12 7 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr. Paul Bresnhan
- Mr. Paul Bresnhan
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COGNICENTRAL LIMITED
- Legal Entity Identifier (LEI)
- 21380036SO1PG8VYFO11
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-09-25
- Last Date: 2020-09-11
-
GROWTH PARTNERS MANAGEMENT LIMITED Company Description
- GROWTH PARTNERS MANAGEMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 10521307. Its current trading status is "live". It was registered 2016-12-12. It was previously called COGNICENTRAL LIMITED. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at 2 Colton Square .
Get GROWTH PARTNERS MANAGEMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Growth Partners Management Limited - 2 Colton Square, Leicester, LE1 1QH, England, United Kingdom
- 2016-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GROWTH PARTNERS MANAGEMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-04-06) - AA
-
gazette-filings-brought-up-to-date (2021-04-07) - DISS40
-
gazette-notice-compulsory (2021-04-06) - GAZ1
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-03-03) - CH01
-
confirmation-statement-with-no-updates (2020-10-19) - CS01
-
accounts-amended-with-made-up-date (2020-12-21) - AAMD
keyboard_arrow_right 2019
-
accounts-amended-with-accounts-type-total-exemption-full (2019-11-28) - AAMD
-
confirmation-statement-with-updates (2019-11-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-05-23) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2019-12-18) - AAMD
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-16) - PSC09
-
notification-of-a-person-with-significant-control (2018-02-27) - PSC02
-
termination-director-company-with-name-termination-date (2018-06-22) - TM01
-
cessation-of-a-person-with-significant-control (2018-09-10) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-10) - PSC01
-
confirmation-statement-with-updates (2018-09-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-12) - AA
keyboard_arrow_right 2017
-
resolution (2017-05-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-05-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-21) - AD01
-
termination-director-company-with-name-termination-date (2017-03-20) - TM01
-
resolution (2017-02-13) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-28) - AD01
keyboard_arrow_right 2016
-
incorporation-company (2016-12-12) - NEWINC