AMERICA'S GROWTH CAPITAL EUROPE, LLP

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.OC368580
CategoryLimited Liability Partnership
Incorporated04 Oct 2011
Age12 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

AMERICA'S GROWTH CAPITAL EUROPE, LLP is an active limited liability partnership with number OC368580. It was incorporated 12 years, 7 months, 30 days ago, on 04 October 2011. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 30 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: LLAD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD England

New address: 6th Floor 9 Appold Street London EC2A 2AP

Change date: 2022-05-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: America's Growth Capital Limited

Change date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Aug 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-22

Officer name: America's Growth Capital Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: LLAD01

Change date: 2021-03-22

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Old address: 1st Floor 236 Gray's Inn Road London WC1X 8HB

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-01

Officer name: America's Growth Capital Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-10-27

Officer name: America's Growth Capital Holdings, Llc

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bruno Tourme

Termination date: 2014-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-08-31

Officer name: Gatewin Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Seana Hull

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-01

Officer name: America's Growth Capital Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Seana Hull

Change date: 2012-10-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-03

Officer name: Bruno Tourme

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-23

Officer name: Partner Bruno Tourme

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-23

Officer name: Seana Hull

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gatewin Limited

Change date: 2012-07-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Seana Hull

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Partner Bruno Tourme

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gatewin Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-14

Old address: Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 19 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Oct 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CNW LTD

4 HILDENBROOK HOUSE,TONBRIDGE,TN9 1HF

Number:10748087
Status:ACTIVE
Category:Private Limited Company

GLOBAL BROKER NETWORK LTD

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:06996117
Status:ACTIVE
Category:Private Limited Company

HERRICK GALLERY LLP

93 PICCADILLY,LONDON,W1J 7NQ

Number:OC400503
Status:ACTIVE
Category:Limited Liability Partnership

MORRISON GLOSHA LIMITED

OCEAN POINT,EDINBURGH,EH6 6JH

Number:SC216017
Status:ACTIVE
Category:Private Limited Company

NORTH WEST PROPERTY MANAGEMENT LIMITED

FLAT 3, 59,LYTHAM ST. ANNES,FY8 1TG

Number:11263310
Status:ACTIVE
Category:Private Limited Company

RS PURPLE INVESTMENTS LTD

FIRST FLOOR, 107 GEORGE LANE,LONDON,E18 1AN

Number:10658321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source