OCTOPUS ECLIPSE VCT PLC

Company Documents

DateDescription
22/06/1522 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA STANDALOFT

View Document

05/05/155 May 2015 SECRETARY APPOINTED NICOLA BOARD

View Document

23/04/1523 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/04/159 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/159 April 2015 16/03/15 NO MEMBER LIST

View Document

01/04/151 April 2015 DIRECTOR APPOINTED JOHN KRISTIAN LARS MCBRIDE

View Document

09/03/159 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA STANDALOFT / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
20 OLD BAILEY
LONDON
EC4M 7AN

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1430 August 2014 AUDITOR'S RESIGNATION

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/144 April 2014 16/03/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 COURT ORDER

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 9721557

View Document

26/03/1426 March 2014 CAN SHAR PREM ACC & CAP RED RES

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR VISCOUNT COBHAM

View Document

08/01/148 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/132 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1314 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 16/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/03/1321 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1321 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1326 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1326 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1319 February 2013 INTERIM ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1229 November 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/11/1229 November 2012 REDUCTION OF SHARE PREMIUM

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 10561480.5

View Document

07/11/127 November 2012 ALTER ARTICLES 23/10/2012

View Document

07/11/127 November 2012 ARTICLES OF ASSOCIATION

View Document

05/11/125 November 2012 DIRECTOR APPOINTED THE HON ALEXANDER ROBERT HAMBRO

View Document

02/11/122 November 2012 DIRECTOR APPOINTED DAVID JOHN LAMBERT

View Document

02/10/122 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

13/09/1213 September 2012 SECRETARY APPOINTED PATRICIA STANDALOFT

View Document

30/08/1230 August 2012 CURREXT FROM 31/07/2012 TO 30/09/2012 SECRETARY OF STATE APPROVAL

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1228 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1221 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1220 March 2012 16/03/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1230 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1110 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1130 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/12/1030 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/103 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 01/09/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 06/07/2010

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/108 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE VISCOUNT CHRISTOPHER CHARLES COBHAM / 01/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE CHRISTOPHER CHARLES VISCOUNT COBHAM / 26/11/2009

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/12/0918 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/0914 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/093 August 2009 GBP IC 3152488.4/3151181.9 13/07/09 GBP SR [email protected]=1306.5

View Document

03/08/093 August 2009 GBP IC 3153876.4/3152488.4 10/07/09 GBP SR [email protected]=1388

View Document

09/07/099 July 2009 GBP IC 3158102.4/3153876.4 19/06/09 GBP SR [email protected]=4226

View Document

19/06/0919 June 2009 GBP IC 3164176.4/3158102.4 05/06/09 GBP SR [email protected]=6074

View Document

02/06/092 June 2009 CURREXT FROM 31/05/2009 TO 31/07/2009 SECRETARY OF STATE APPROVAL

View Document

18/05/0918 May 2009 GBP IC 3165197.1/3164176.4 17/04/09 GBP SR [email protected]=1020.7

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 GBP IC 3097755.8/3096150.8 13/02/09 GBP SR [email protected]=1605

View Document

19/12/0819 December 2008 GBP IC 3086674.2/3082727.7 28/11/08 GBP SR [email protected]=3946.5

View Document

19/12/0819 December 2008 GBP IC 3082727.7/3053210.8 28/11/08 GBP SR [email protected]=29516.9

View Document

03/12/083 December 2008 GBP IC 3101152.2/3089704.2 14/11/08 GBP SR [email protected]=11448

View Document

03/12/083 December 2008 GBP IC 3089704.2/3086674.2 17/11/08 GBP SR [email protected]=3030

View Document

24/11/0824 November 2008 GBP IC 3105652.8/3101152.2 10/11/08 GBP SR [email protected]=4500.6

View Document

21/11/0821 November 2008 GBP IC 3118820.9/3105652.8 09/10/08 GBP SR [email protected]=13168.1

View Document

14/11/0814 November 2008 ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 GBP IC 3121567.5/3118820.9 17/10/08 GBP SR [email protected]=2746.6

View Document

08/11/088 November 2008 COMPANY NAME CHANGED ECLIPSE VCT PLC CERTIFICATE ISSUED ON 12/11/08

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/07/0830 July 2008 GBP IC 3124313.5/3121567.5 24/06/08 GBP SR [email protected]=2746

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0818 June 2008 GBP IC 3134977.9/3124313.5 30/05/08 GBP SR [email protected]=10664.4

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0830 April 2008 GBP IC 3143330.4/3134977.9 09/04/08 GBP SR [email protected]=8352.5

View Document

27/03/0827 March 2008 RETURN MADE UP TO 16/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0827 February 2008 GBP IC 3153553.4/3143330.4 13/02/08 GBP SR [email protected]=10223

View Document

25/02/0825 February 2008 GBP IC 3183688/3153553.4 08/02/08 GBP SR [email protected]=30134.6

View Document

02/01/082 January 2008 � IC 3168934/3160515 29/11/07 � SR [email protected]=8419

View Document

11/12/0711 December 2007 � IC 3171267/3168934 14/11/07 � SR [email protected]=2333

View Document

11/12/0711 December 2007 � IC 3181155/3171267 09/11/07 � SR [email protected]=9888

View Document

20/11/0720 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 � IC 3166015/3156216 19/10/07 � SR [email protected]=9799

View Document

07/11/077 November 2007 � IC 3104094/3092596 09/10/07 � SR [email protected]=11498

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 � IC 3104716/3104094 30/05/07 � SR [email protected]=622

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

19/04/0719 April 2007 � SR [email protected] 08/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 16/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/0712 February 2007 � IC 3113907/3108807 30/11/06 � SR [email protected]=5100

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 � SR [email protected] 26/01/06

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0625 October 2006 � IC 3116907/3113907 04/10/06 � SR [email protected]=3000

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 CO INVESTMENT AGRE AUTH 04/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0616 May 2006 � IC 3118947/3116907 28/03/06 � SR [email protected]=2040

View Document

11/04/0611 April 2006 � IC 3125678/3118947 02/03/06 � SR [email protected]=6731

View Document

12/12/0512 December 2005 REDUCTION OF SHARE PREMIUM

View Document

08/12/058 December 2005 CANCEL OF SHARE PREM ACCOUNT

View Document

04/11/054 November 2005 � IC 3126878/3125678 27/09/05 � SR [email protected]=1200

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/0527 September 2005 CLLATION OF SHARE PREM 13/09/05

View Document

27/09/0527 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/0513 September 2005 � IC 3128378/3126878 22/04/05 � SR [email protected]=1500

View Document

14/06/0514 June 2005 RETURN MADE UP TO 16/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/057 April 2005 � IC 3128882/3128372 02/03/05 � SR [email protected]=510

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: G OFFICE CHANGED 29/03/05 14 DOVER STREET LONDON W1S 4LW

View Document

14/12/0414 December 2004 � IC 2471238/2470407 29/11/04 � SR [email protected]=831

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 � IC 1180511/1130511 04/08/04 � SR 50000@1=50000

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 LISTING OF PARTICULARS

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 NC INC ALREADY ADJUSTED 06/04/04

View Document

16/04/0416 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0416 April 2004 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

16/04/0416 April 2004 � NC 4950000/5000000 06/04/04

View Document

13/04/0413 April 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/04/0413 April 2004 APPLICATION COMMENCE BUSINESS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company