MOLTEN VENTURES VCT PLC

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Nicholas Peter Lewis as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Steven Derek Clarke as a director on 2025-04-01

View Document

17/10/2417 October 2024 Resolutions

View Document

22/09/2422 September 2024 Full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

29/04/2429 April 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-18

View Document

29/04/2429 April 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-24

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

05/04/245 April 2024 Interim accounts made up to 2024-02-29

View Document

27/02/2427 February 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Grant Leslie Whitehouse as a secretary on 2024-02-26

View Document

27/02/2427 February 2024 Director's details changed for Ms Sally Louise Duckworth on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Isca Administration Services Limited as a secretary on 2024-02-26

View Document

23/01/2423 January 2024 Appointment of Ms Sally Louise Duckworth as a director on 2024-01-22

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-08-14

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Purchase of own shares.

View Document

26/09/2326 September 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-04-18

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-04-13

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

09/08/239 August 2023 Purchase of own shares.

View Document

10/03/2310 March 2023 Statement of capital on 2023-03-10

View Document

10/03/2310 March 2023 Court order

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Miscellaneous

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

10/02/2310 February 2023 Cancellation of shares. Statement of capital on 2022-10-14

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2022-08-26

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-08-09

View Document

15/09/2215 September 2022 Full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2021-10-15

View Document

04/02/224 February 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-04-19

View Document

02/05/182 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 3456192.05

View Document

10/02/1810 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 3194227.70

View Document

10/02/1810 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 10/11/17 STATEMENT OF CAPITAL GBP 3145794

View Document

10/01/1810 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

09/01/189 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 23/10/17 STATEMENT OF CAPITAL GBP 3147294

View Document

07/12/177 December 2017 COMPANY NAME CHANGED ELDERSTREET VCT PLC
CERTIFICATE ISSUED ON 07/12/17

View Document

04/12/174 December 2017 23/10/17 STATEMENT OF CAPITAL GBP 3147294

View Document

28/11/1728 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 3206977.7

View Document

09/10/179 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 3171039.7

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM
5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD
LONDON
SW1P 2AL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

07/09/177 September 2017 02/08/17 STATEMENT OF CAPITAL GBP 3113545.2

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 08/08/17 STATEMENT OF CAPITAL GBP 3035838.90

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 ALTER ARTICLES 23/06/2017

View Document

03/07/173 July 2017 ARTICLES OF ASSOCIATION

View Document

06/06/176 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 2929491.55

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 1851718.30

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/1622 September 2016 RE INCREASE THE AUTHORISED SHARE CAPITAL TO 3501825 05/04/2014

View Document

22/09/1622 September 2016 ARTICLES OF ASSOCIATION

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/07/165 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 1855318.30

View Document

05/07/165 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1627 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 1859343.30

View Document

19/04/1619 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 1862593.3

View Document

02/09/152 September 2015 26/08/15 NO MEMBER LIST

View Document

02/09/152 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 1722624.8

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 1713624.80

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/153 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1517 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 1722624.8

View Document

01/10/141 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 1556027.40

View Document

29/08/1429 August 2014 26/08/14 NO MEMBER LIST

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
10 LOWER GROSVENOR PLACE
LONDON
SW1W 0EN
UNITED KINGDOM

View Document

27/06/1427 June 2014 26/11/13 STATEMENT OF CAPITAL GBP 1518621.90

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 1537157.90

View Document

13/01/1413 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/143 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 1547405.40

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 26/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM CAZALET ALDOUS / 26/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LEWIS / 26/08/2013

View Document

29/08/1329 August 2013 26/08/13 NO MEMBER LIST

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM DEAN / 26/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BROCK / 26/08/2013

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 26/08/2013

View Document

29/08/1329 August 2013 SAIL ADDRESS CHANGED FROM:
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
WEST YORKSHIRE
HD8 0GA

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 ADOPT ARTICLES 05/06/2013

View Document

07/06/137 June 2013 INTERIM ACCOUNTS MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 1558229.40

View Document

16/05/1316 May 2013 SECTION 519

View Document

15/03/1315 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 1493676.65

View Document

15/03/1315 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/134 March 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 1493676.65

View Document

04/03/134 March 2013 REDUCTION OF SHARE PREMIUM

View Document

15/01/1315 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1315 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1493676.65

View Document

31/12/1231 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 1493676.65

View Document

15/11/1215 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/125 September 2012 26/08/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 27/07/12 STATEMENT OF CAPITAL GBP 1490612.45

View Document

27/07/1227 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1219 June 2012 ARTICLES OF ASSOCIATION

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 COMPANY BUSINESS 14/06/2012

View Document

09/05/129 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1502483.90

View Document

13/04/1213 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 1497006.60

View Document

26/01/1226 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1226 January 2012 20/01/12 STATEMENT OF CAPITAL GBP 1435083.75

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1126 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 1451600.1

View Document

05/07/115 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011

View Document

17/05/1117 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 1464750.10

View Document

18/04/1118 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 1444487.25

View Document

31/03/1131 March 2011 22/03/11 STATEMENT OF CAPITAL GBP 1382268.55

View Document

27/01/1127 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 1225810.10

View Document

27/01/1127 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1126 January 2011 04/05/10 STATEMENT OF CAPITAL GBP 1242292.20

View Document

19/10/1019 October 2010 26/08/10 NO CHANGES

View Document

15/10/1015 October 2010 06/10/10 STATEMENT OF CAPITAL GBP 1242292.20

View Document

11/10/1011 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1026 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1164394.35

View Document

22/01/1022 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 1164394.35

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 RETURN MADE UP TO 26/08/09; NO CHANGE OF MEMBERS

View Document

06/07/096 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 GBP IC 1104395.55/1103145.55 22/01/09 GBP SR [email protected]=1250

View Document

14/01/0914 January 2009 GBP IC 1106395.55/1105395.55 02/01/09 GBP SR [email protected]=1000

View Document

14/01/0914 January 2009 GBP IC 1105395.55/1104395.55 02/01/09 GBP SR [email protected]=1000

View Document

11/12/0811 December 2008 GBP IC 1107219.25/1106395.55 27/11/08 GBP SR [email protected]=823.7

View Document

09/12/089 December 2008 GBP IC 1110219.25/1107219.25 26/11/08 GBP SR [email protected]=3000

View Document

25/11/0825 November 2008 GBP IC 1115219.25/1110219.25 17/11/08 GBP SR [email protected]=5000

View Document

10/11/0810 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/088 October 2008 GBP IC 1116219.25/1115219.25 24/09/08 GBP SR [email protected]=1000

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/087 August 2008 GBP IC 1112033.35/1111033.35 22/07/08 GBP SR [email protected]=1000

View Document

01/08/081 August 2008 GBP IC 1123461.45/1123311.45 14/07/08 GBP SR [email protected]=150

View Document

01/08/081 August 2008 GBP IC 1123311.45/1122033.35 14/07/08 GBP SR [email protected]=1278.1

View Document

01/08/081 August 2008 GBP IC 1122033.35/1112033.35 14/07/08 GBP SR [email protected]=10000

View Document

23/06/0823 June 2008 GBP IC 1126339.55/1123461.45 09/06/08 GBP SR [email protected]=2878.1

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/083 June 2008 GBP IC 1131418.25/1126339.55 19/05/08 GBP SR [email protected]=5078.7

View Document

10/03/0810 March 2008 ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 GBP IC 1089985/1088485 29/02/08 GBP SR [email protected]=1500

View Document

04/03/084 March 2008 SHARE AGREEMENT OTC

View Document

02/01/082 January 2008 � IC 1105697/1095085 11/12/07 � SR [email protected]=10612

View Document

02/01/082 January 2008 � IC 1095085/1089985 21/12/07 � SR [email protected]=5100

View Document

21/11/0721 November 2007 � IC 1107547/1105697 06/11/07 � SR [email protected]=1850

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 � IC 1111297/1107547 06/09/07 � SR [email protected]=3750

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/071 August 2007 � IC 810725/807739 27/07/07 � SR [email protected]=2986

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 COMPANY BUSINESS 13/06/07

View Document

26/06/0726 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/05/0725 May 2007 � IC 830131/814992 22/05/07 � SR [email protected]=15139

View Document

25/05/0725 May 2007 � IC 814992/810725 22/05/07 � SR [email protected]=4267

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

15/03/0715 March 2007 � IC 842131/830131 12/03/07 � SR [email protected]=12000

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0611 August 2006 � IC 772557/771377 24/07/06 � SR [email protected]=1180

View Document

04/08/064 August 2006 � IC 773057/772557 21/06/06 � SR [email protected]=500

View Document

14/07/0614 July 2006 � IC 775557/773057 12/06/06 � SR [email protected]=2500

View Document

11/07/0611 July 2006 � IC 780557/775557 19/06/06 � SR [email protected]=5000

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0622 June 2006 � IC 785557/784557 12/05/06 � SR [email protected]=1000

View Document

22/06/0622 June 2006 � IC 784557/780557 11/05/06 � SR [email protected]=4000

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 28/11/05

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 28/11/05

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/061 February 2006 � IC 787032/786532 29/12/05 � SR [email protected]=500

View Document

01/02/061 February 2006 � IC 786532/785557 23/12/05 � SR [email protected]=975

View Document

10/01/0610 January 2006 � IC 789032/787032 09/12/05 � SR [email protected]=2000

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 � NC 1550000/2750000 28/1

View Document

08/12/058 December 2005 ARTICLES OF ASSOCIATION

View Document

08/12/058 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/058 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0530 November 2005 � IC 791282/789032 08/11/05 � SR [email protected]=2250

View Document

27/10/0527 October 2005 � IC 792052/791282 07/10/05 � SR [email protected]=770

View Document

25/10/0525 October 2005 � IC 795652/792052 28/09/05 � SR [email protected]=3600

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/057 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/0530 August 2005 � IC 721043/717793 30/06/05 � SR [email protected]=3250

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 � IC 722043/721043 01/06/05 � SR [email protected]=1000

View Document

13/06/0513 June 2005 � IC 722918/722043 13/05/05 � SR [email protected]=875

View Document

03/06/053 June 2005 � IC 734465/722918 11/05/05 � SR [email protected]=11547

View Document

02/03/052 March 2005 LISTING OF PARTICULARS

View Document

22/02/0522 February 2005 ARTICLES OF ASSOCIATION

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NC INC ALREADY ADJUSTED 25/01/05

View Document

11/02/0511 February 2005 � NC 800000/1550000 25/01/05

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0511 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0526 January 2005 COMPANY NAME CHANGED ELDERSTREET DOWNING VCT PLC CERTIFICATE ISSUED ON 26/01/05

View Document

25/01/0525 January 2005 � IC 734715/734465 03/12/04 � SR [email protected]=250

View Document

04/01/054 January 2005 � IC 735765/734715 26/11/04 � SR [email protected]=1050

View Document

29/12/0429 December 2004 � IC 739015/735765 19/10/04 � SR [email protected]=3250

View Document

29/12/0429 December 2004 � IC 741265/739015 25/10/04 � SR [email protected]=2250

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0420 July 2004 � IC 741320/738765 01/07/04 � SR [email protected]=2555

View Document

16/07/0416 July 2004 � IC 742820/741320 29/06/04 � SR [email protected]=1500

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 � IC 744270/742820 20/05/04 � SR [email protected]=1450

View Document

08/03/048 March 2004 � IC 745820/744270 17/02/04 � SR [email protected]=1550

View Document

24/01/0424 January 2004 � IC 746270/745820 12/01/04 � SR [email protected]=450

View Document

21/10/0321 October 2003 INTERIM ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 � IC 749525/746270 25/06/03 � SR [email protected]=3255

View Document

13/08/0313 August 2003 � IC 750775/749525 01/07/03 � SR [email protected]=1250

View Document

28/07/0328 July 2003 � IC 754125/753025 28/05/03 � SR [email protected]=1100

View Document

28/07/0328 July 2003 � IC 753025/750775 14/04/03 � SR [email protected]=2250

View Document

04/03/034 March 2003 � IC 754625/754125 11/12/02 � SR [email protected]=500

View Document

17/12/0217 December 2002 � IC 754875/754625 09/09/02 � SR [email protected]=250

View Document

08/10/028 October 2002 � IC 754875/754475 09/09/02 � SR [email protected]=400

View Document

02/10/022 October 2002 INTERIM ACCOUNTS MADE UP TO 30/06/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 26/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 INTERIM ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 26/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0125 July 2001 � IC 755425/754875 24/05/01 � SR [email protected]=550

View Document

10/07/0110 July 2001 � IC 755800/755425 08/05/01 � SR [email protected]=375

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 � IC 756800/755800 06/09/00 � SR [email protected]=1000

View Document

16/11/0016 November 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 26/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/11/0010 November 2000 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

10/11/0010 November 2000 ALTER ARTICLES 04/10/00

View Document

10/11/0010 November 2000 REDUCTION OF SHARE PREMIUM

View Document

10/11/0010 November 2000 CANCELLATION SHARE PREMIUM ACCOU

View Document

10/11/0010 November 2000 CAN SHARE PREMIUM 04/10/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 � IC 757300/756800 06/12/99 � SR [email protected]=500

View Document

15/10/9915 October 1999 INTERIM ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 26/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/9927 August 1999 ADOPT MEM AND ARTS 08/06/99

View Document

09/08/999 August 1999 � IC 757425/757300 29/06/99 � SR [email protected]=125

View Document

20/07/9920 July 1999 � IC 757550/757425 21/06/99 � SR [email protected]=125

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 INTERIM ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 INTIAL ACCOUNTS MADE UP TO 30/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 26/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

30/03/9830 March 1998 � IC 69999/57749 16/03/98 � SR [email protected]=12249

View Document

03/03/983 March 1998 S-DIV 23/01/98

View Document

03/03/983 March 1998 SUB-DIV 23/01/98

View Document

03/03/983 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

03/03/983 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 � NC 5050000/800000 23/01

View Document

17/02/9817 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

17/02/9817 February 1998 VARYING SHARE RIGHTS AND NAMES 23/01/98

View Document

17/02/9817 February 1998 ALTER MEM AND ARTS 23/01/98

View Document

17/02/9817 February 1998 ALLOTMENT OF SECURITIES 23/01/98

View Document

09/02/989 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 LISTING OF PARTICULARS

View Document

09/02/989 February 1998 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/11/9720 November 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED DOWNING STREET VCT PLC CERTIFICATE ISSUED ON 20/10/97

View Document

26/08/9726 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9723 January 1997 APPLICATION COMMENCE BUSINESS

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