CALCULUS VCT PLC

Company Documents

DateDescription
11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-09-02

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

09/07/259 July 2025 Cancellation of shares by a PLC. Statement of capital on 2025-06-05

View Document

09/07/259 July 2025 Cancellation of shares by a PLC. Statement of capital on 2025-06-10

View Document

10/04/2510 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-26

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

20/03/2520 March 2025 Auditor's resignation

View Document

26/02/2526 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-20

View Document

26/02/2526 February 2025 Cancellation of shares by a PLC. Statement of capital on 2025-02-12

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

13/11/2413 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-11-05

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

02/09/242 September 2024 Resolutions

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

08/05/248 May 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-24

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

06/03/246 March 2024 Appointment of Mr Hemant Kumar Mardia as a director on 2024-02-22

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/02/245 February 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-25

View Document

02/01/242 January 2024 Termination of appointment of Claire Olsen as a director on 2023-12-31

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

21/11/2321 November 2023 Auditor's resignation

View Document

02/11/232 November 2023 Resignation of an auditor

View Document

12/10/2312 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-26

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

18/08/2318 August 2023 Full accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

03/07/233 July 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

22/03/2322 March 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-20

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

24/12/2124 December 2021 Cancellation of shares by a PLC. Statement of capital on 2021-11-29

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

09/08/219 August 2021 Registered office address changed from 104 Park Street London W1K 6NF England to 12 Conduit Street London, W1S 2XH on 2021-08-09

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

24/07/2124 July 2021 Full accounts made up to 2021-02-28

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

04/08/204 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 289147.24

View Document

29/07/2029 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 271829.07

View Document

23/07/2023 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MS JANINE NICHOLLS

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATE CORNISH BOWDEN

View Document

08/04/208 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 272050.34

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/01/2016 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 248629.68

View Document

13/01/2013 January 2020 SECOND FILED SH01 - 05/04/19 STATEMENT OF CAPITAL GBP 204923.18

View Document

30/10/1930 October 2019 01/08/19 STATEMENT OF CAPITAL GBP 207704.22

View Document

11/10/1911 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1910 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 221048.21

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HIGGINS

View Document

23/07/1923 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

02/07/192 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 208487.01

View Document

28/06/1928 June 2019 AUDITOR'S RESIGNATION

View Document

12/04/1912 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 204987.34

View Document

15/03/1915 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 184223.73

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS JANICE ELIZABETH WARD

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE SEYMOUR-WILLIAMS

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

04/02/194 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2018

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS CLAIRE OLSEN

View Document

28/01/1928 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 166678.57

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEEKS

View Document

21/11/1821 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 145508.59

View Document

11/09/1811 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 145888.59

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

03/08/183 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 145988.59

View Document

10/07/1810 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/189 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 116427.17

View Document

05/04/185 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 133932.65

View Document

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 134220.15

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/02/186 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 116499.27

View Document

16/01/1816 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 116709.27

View Document

02/01/182 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 117049.27

View Document

15/11/1715 November 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/11/1715 November 2017 REDUCTION OF SHARE PREMIUM

View Document

15/11/1715 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 113371.27

View Document

27/09/1727 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 88259.47

View Document

26/09/1726 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MS DIANE SEYMOUR-WILLIAMS

View Document

13/09/1713 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 113371.27

View Document

07/09/177 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

08/05/178 May 2017 SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

08/05/178 May 2017 07/04/17 STATEMENT OF CAPITAL GBP 143420.65

View Document

26/04/1726 April 2017 09/02/17 STATEMENT OF CAPITAL GBP 141812.55

View Document

17/02/1717 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/1717 February 2017 REDUCE SHARE PREM A/C 19/01/2017

View Document

14/02/1714 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 135676.86

View Document

01/02/171 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 135676.86

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, NO UPDATES

View Document

10/11/1610 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 104831.13

View Document

10/11/1610 November 2016 03/05/16 STATEMENT OF CAPITAL GBP 84816.42

View Document

10/11/1610 November 2016 08/03/16 STATEMENT OF CAPITAL GBP 75457.39

View Document

10/11/1610 November 2016 04/04/16 STATEMENT OF CAPITAL GBP 81903.37

View Document

13/10/1613 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

29/04/1629 April 2016 ALTER ARTICLES 24/11/2015

View Document

29/04/1629 April 2016 ARTICLES OF ASSOCIATION

View Document

23/02/1623 February 2016 01/02/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM CALCULUS CAPITAL LIMITED 104 PARK STREET LONDON W1K 6NF ENGLAND

View Document

01/02/161 February 2016 CORPORATE SECRETARY APPOINTED CALCULUS CAPITAL LIMITED

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER EX4 4EP

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC CERTIFICATE ISSUED ON 22/10/15

View Document

31/07/1531 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1531 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

25/02/1525 February 2015 01/02/15 NO MEMBER LIST

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1418 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 22/02/2010

View Document

18/02/1418 February 2014 01/02/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/07/1315 July 2013 THAT THE HOLDERS OF ORDINARY SHARES OF 1P EACH IN THE COMPANY HEREBY APPROVE AND CONSENT TO THE PASSING OF RESOLUTION 10 SET OUT IN THE NOTICE OF THE ANNUAL GENERAL MEETING OF THE COMPANY 02/07/2013

View Document

15/07/1315 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1315 July 2013 THAT THE HOLDERS OF C ORDINARY SHARES 1P EACH IN THE COMPANY HEREBY APPROVE AND CONSENT TO THE PASSING OF RESOLUTION 10 SET OUT IN THE NOTICE OF THE ANNUAL GENERAL MEETING OF THE COMPANY 02/07/2013

View Document

28/02/1328 February 2013 01/02/13 NO MEMBER LIST

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/121 August 2012 APPROVAL OF RESOLUTIONS 17/07/2012

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWATMAN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK RAYWARD

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'HIGGINS / 22/02/2010

View Document

23/02/1223 February 2012 01/02/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 REDUCTION OF SHARE PREMIUM

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 66695.58

View Document

23/11/1123 November 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/07/1127 July 2011 ABBROGATION OF RIGHTS TO SHAREHOLDERS 12/07/2011

View Document

26/07/1126 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOHLMAN

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/06/111 June 2011 04/05/11 STATEMENT OF CAPITAL GBP 66695.58

View Document

17/05/1117 May 2011 NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY

View Document

13/04/1113 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 65709.68

View Document

17/03/1117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED KATE CORNISH BOWDEN

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHTMAN

View Document

10/01/1110 January 2011 30/11/10 STATEMENT OF CAPITAL GBP 43177.35

View Document

10/01/1110 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 47384.63

View Document

30/11/1030 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 42994.85

View Document

30/11/1030 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 42101.93

View Document

03/11/103 November 2010 05/10/10 STATEMENT OF CAPITAL GBP 39837.47

View Document

20/10/1020 October 2010 REDUCTION OF SHARE PREMIUM

View Document

20/10/1020 October 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

20/10/1020 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 39897.47

View Document

13/09/1013 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1015 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 38679.17

View Document

14/06/1014 June 2010 04/05/10 STATEMENT OF CAPITAL GBP 88679.17

View Document

22/04/1022 April 2010 04/04/10 STATEMENT OF CAPITAL GBP 81033.77

View Document

31/03/1031 March 2010 CORPORATE SECRETARY APPOINTED CAPITA SINCLAIR HENDERSON LIMITED

View Document

22/03/1022 March 2010 10/02/10 STATEMENT OF CAPITAL GBP 12500.40

View Document

08/03/108 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/103 March 2010 DIRECTOR APPOINTED IAN ROBERT WOHLMAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED PHILIP HILARY SWATMAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MARK GARY RAYWARD

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL JAMES WIGHTMAN

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MICHAEL O'HIGGINS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED

View Document

25/02/1025 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, NO. 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA

View Document

22/02/1022 February 2010 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

18/02/1018 February 2010 COMMENCE BUSINESS AND BORROW

View Document

18/02/1018 February 2010 APPLICATION COMMENCE BUSINESS

View Document

17/02/1017 February 2010 ADOPT ARTICLES 10/02/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR ARTHUR JOHN GLENCROSS

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR STEVEN GUY MEEKS

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information