Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST MIDLANDS EARLY GROWTH FUND LIMITED
Company Information for

EAST MIDLANDS EARLY GROWTH FUND LIMITED

STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
Company Registration Number
05916692
Private Limited Company
Active

Company Overview

About East Midlands Early Growth Fund Ltd
EAST MIDLANDS EARLY GROWTH FUND LIMITED was founded on 2006-08-25 and has its registered office in Sheffield. The organisation's status is listed as "Active". East Midlands Early Growth Fund Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAST MIDLANDS EARLY GROWTH FUND LIMITED
 
Legal Registered Office
STEEL CITY HOUSE
WEST STREET
SHEFFIELD
S1 2GQ
Other companies in EC4V
 
Previous Names
GEMSTONE EARLY GROWTH FUND LIMITED01/09/2006
Filing Information
Company Number 05916692
Company ID Number 05916692
Date formed 2006-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB894318391  
Last Datalog update: 2024-01-09 08:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS EARLY GROWTH FUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST MIDLANDS EARLY GROWTH FUND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN CAWDRON
Director 2017-08-04
KENNETH DUNCAN COOPER
Director 2017-08-04
KEITH CHARLES WILLIAM MORGAN
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BOWMAN
Director 2015-01-15 2017-08-04
RONALD AKERS ARMSTRONG
Director 2008-11-01 2015-01-15
CHERYLE JENNIFER HART
Company Secretary 2011-02-22 2011-08-15
MICHAEL JOHN BOWMAN
Company Secretary 2007-03-28 2011-02-22
RICHARD ANTHONY BROOK
Director 2008-11-01 2010-12-08
JOHN CHARLES WHITE
Director 2006-08-25 2010-12-08
CEDRIANE MARIE DE BOUCAUD
Director 2006-09-05 2008-05-22
ANDREW STEVENSON
Director 2006-08-25 2008-04-28
CHERYLE JENNIFER HART
Company Secretary 2006-08-25 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS BANK PLC Director 2013-12-10 CURRENT 2013-07-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
KEITH CHARLES WILLIAM MORGAN BRADFORD & BINGLEY LIMITED Director 2010-10-01 CURRENT 2000-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH LEWIS LA TORRE
2023-10-18CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-04-02AD03Registers moved to registered inspection location of 8 Salisbury Square London EC4Y 8AP
2019-04-02AD02Register inspection address changed to 8 Salisbury Square London EC4Y 8AP
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Foundry House 3 Millsands Sheffield S3 8NH England
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 10
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-19AP01DIRECTOR APPOINTED MR ROBERT JOHN CAWDRON
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWMAN
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWMAN
2017-08-24AP01DIRECTOR APPOINTED MR KENNETH DUNCAN COOPER
2017-08-24AP01DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN
2017-08-24PSC03Notification of Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2017-08-04
2017-08-24PSC07CESSATION OF E-SYNERGY LIMITED AS A PSC
2017-08-24PSC07CESSATION OF MICHAEL JOHN BOWMAN AS A PSC
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FOUNDRY HOUSE 3 MILLSANDS SHEFFIELD S3 8NH ENGLAND
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O E-SYNERGY LIMITED INNOVATION WAREHOUSE 1 EAST POULTRY AVENUE LONDON EC1A 9PT
2017-08-23AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-08-18SH10Particulars of variation of rights attached to shares
2017-08-18SH08Change of share class name or designation
2017-08-16RES12Resolution of varying share rights or name
2017-08-16RES01ADOPT ARTICLES 04/08/2017
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-26AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM C/O Investingzone Innovation Warehouse East Poultry Avenue London EC1A 9PT England
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ARMSTRONG
2015-01-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN BOWMAN
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O C/O E-SYNERGY FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-23AR0120/09/14 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-26AR0120/09/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0120/09/12 FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD AKERS ARMSTRONG / 16/02/2012
2011-09-21AR0120/09/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY CHERYLE HART
2011-02-22AP03SECRETARY APPOINTED MISS CHERYLE JENNIFER HART
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOWMAN
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK
2010-11-11AR0125/08/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 6-7 NEW BRIDGE STREET LONDON EC4V 6AB
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20AR0125/08/09 FULL LIST
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 31/10/2008
2008-12-16288aDIRECTOR APPOINTED PROFESSOR RICHARD ANTHONY BROOK
2008-12-12288aDIRECTOR APPOINTED RONALD AKERS ARMSTRONG
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR CEDRIANE DE BOUCAUD
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STEVENSON
2007-10-15363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2088(2)RAD 05/09/06--------- £ SI 8@1=8 £ IC 2/10
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01CERTNMCOMPANY NAME CHANGED GEMSTONE EARLY GROWTH FUND LIMIT ED CERTIFICATE ISSUED ON 01/09/06
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to EAST MIDLANDS EARLY GROWTH FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST MIDLANDS EARLY GROWTH FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-16 Outstanding EAST MIDLANDS DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST MIDLANDS EARLY GROWTH FUND LIMITED

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS EARLY GROWTH FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS EARLY GROWTH FUND LIMITED
Trademarks
We have not found any records of EAST MIDLANDS EARLY GROWTH FUND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE IN A FISH BOWL LIMITED 2010-02-18 Outstanding
DEBENTURE ENTIVA SYSTEMS LTD 2009-07-17 Outstanding

We have found 2 mortgage charges which are owed to EAST MIDLANDS EARLY GROWTH FUND LIMITED

Income
Government Income
We have not found government income sources for EAST MIDLANDS EARLY GROWTH FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as EAST MIDLANDS EARLY GROWTH FUND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS EARLY GROWTH FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST MIDLANDS EARLY GROWTH FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST MIDLANDS EARLY GROWTH FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.