EDGE PERFORMANCE VCT PUBLIC LIMITED COMPANY

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

26/04/2426 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

15/04/2315 April 2023 Termination of appointment of Isca Administration Services Limited as a secretary on 2023-02-28

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Declaration of solvency

View Document

09/03/239 March 2023 Registered office address changed from 1 Marylebone High Street London W1U 4LZ to 31st Floor 40 Bank Street London E14 5NR on 2023-03-09

View Document

08/03/238 March 2023 Termination of appointment of Peter Lytton Bazalgette as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Terence Alan James Back as a director on 2023-03-01

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

17/10/2217 October 2022 Purchase of own shares.

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

22/09/2222 September 2022 Cancellation of shares by a PLC. Statement of capital on 2022-08-30

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

07/09/227 September 2022 Auditor's resignation

View Document

05/05/225 May 2022 Interim accounts made up to 2022-03-23

View Document

25/04/2225 April 2022 Termination of appointment of the City Partnership (Uk) Limited as a secretary on 2022-04-19

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

11/01/2211 January 2022 Cancellation of shares by a PLC. Statement of capital on 2021-12-16

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

07/12/217 December 2021 Interim accounts made up to 2021-11-17

View Document

02/12/212 December 2021 Termination of appointment of Robin Magnus Goodfellow as a director on 2021-11-18

View Document

09/08/219 August 2021 Satisfaction of charge 2 in full

View Document

09/08/219 August 2021 Satisfaction of charge 055580250004 in full

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD HOWARD EMERSON FLIGHT / 07/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK PRESLAND / 07/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 07/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FALCONER / 07/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBIN MILLER / 07/09/2014

View Document

10/09/1410 September 2014 08/09/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON

View Document

18/12/1318 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 11443227.7

View Document

18/11/1318 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1310 September 2013 08/09/13 NO MEMBER LIST

View Document

09/09/139 September 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

09/09/139 September 2013 09/09/13 STATEMENT OF CAPITAL GBP 11443820.50

View Document

09/09/139 September 2013 REDUCTION OF SHARE PREMIUM

View Document

12/08/1312 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 COMPANY BUSINESS 21/03/2013

View Document

26/07/1326 July 2013 COMPANY BUSINESS 21/03/2013

View Document

26/07/1326 July 2013 COMPANY BUSINESS 21/03/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 11406017.0

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 11406017.0

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1323 April 2013 23/04/13 STATEMENT OF CAPITAL GBP 11407184.70

View Document

02/04/132 April 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1221 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1221 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1221 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 10938961.50

View Document

02/10/122 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE LORD HOWARD EMERSON FLIGHT / 11/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 11/09/2012

View Document

02/10/122 October 2012 08/09/12 NO MEMBER LIST

View Document

02/10/122 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CITY PARTNERSHIP (UK) LTD / 11/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBIN MILLER / 11/09/2012

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1224 August 2012 ADOPT ARTICLES 06/08/2012

View Document

24/08/1224 August 2012 APP AUDS/DIRS ; APPROVE DIVIDEND/ACCS/REMUNERATION 06/08/2012

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/129 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1217 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1121 October 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/10/1121 October 2011 REDUCTION OF SHARE PREMIUM

View Document

21/10/1121 October 2011 21/10/11 STATEMENT OF CAPITAL GBP 9593200.70

View Document

20/10/1120 October 2011 SAIL ADDRESS CREATED

View Document

20/10/1120 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED LORD HOWARD EMERSON FLIGHT

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 COMPANY BUSINESS 24/08/2011

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/117 July 2011 SECOND FILING FOR FORM SH01

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR KEVIN FALCONER

View Document

07/02/117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/107 December 2010 NC INC ALREADY ADJUSTED 24/11/2010

View Document

11/10/1011 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK PRESLAND / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRAITHWAITE PAUL / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBIN MILLER / 01/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIG AINSWORTH EATON / 01/09/2010

View Document

17/09/1017 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 7198260.60

View Document

17/09/1017 September 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/09/1017 September 2010 REDUCTION OF SHARE PREMIUM

View Document

23/08/1023 August 2010 ADOPT ACC/ RE APP OFFICERS 11/08/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

23/02/1023 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/0924 December 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/12/0924 December 2009 REDUCTION OF SHARE PREMIUM

View Document

24/12/0924 December 2009 24/12/09 STATEMENT OF CAPITAL GBP 4877130.90

View Document

10/11/0910 November 2009 08/09/08 BULK LIST

View Document

10/11/0910 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

03/11/083 November 2008 CANCEL SHARE PREMIUM ACCOUNT 05/11/2007

View Document

31/10/0831 October 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/10/0831 October 2008 REDUCTION OF SHARE PREMIUM

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 REDUCTION OF SHARE PREMIUM

View Document

28/09/0728 September 2007 CANCEL SHARE PREM ACCT 26/06/07

View Document

20/09/0720 September 2007 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

13/09/0713 September 2007 CANCEL SHARE PREMIUM ACCT

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

03/08/073 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 � IC 690064/640065 19/10/06 � SR 49999@1=49999

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 28/02/07

View Document

06/10/066 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: KETT HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JY

View Document

20/12/0520 December 2005 S-DIV 12/12/05

View Document

24/11/0524 November 2005 APPLICATION COMMENCE BUSINESS

View Document

24/11/0524 November 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/09/058 September 2005 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