GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC

Company Documents

DateDescription
21/08/2521 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-07-03

View Document

14/08/2514 August 2025 NewInterim accounts made up to 2025-03-31

View Document

14/08/2514 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-03-31

View Document

18/06/2518 June 2025 Certificate of change of name

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Statement of capital on 2025-05-20

View Document

20/05/2520 May 2025 Certificate of reduction of share premium and cancellation of capital redemption reserve

View Document

16/05/2516 May 2025 Purchase of own shares.

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

04/04/254 April 2025 Auditor's resignation

View Document

28/03/2528 March 2025 Purchase of own shares.

View Document

19/03/2519 March 2025 Second filing of a statement of capital following an allotment of shares on 2010-05-20

View Document

19/03/2519 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-07-26

View Document

14/03/2514 March 2025 Full accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Auditor's resignation

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Cancellation of shares by a PLC. Statement of capital on 2025-01-20

View Document

13/11/2413 November 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-30

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

23/10/2423 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-09-25

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Bridget Elisabeth Guerin as a director on 2024-07-26

View Document

26/07/2426 July 2024 Current accounting period shortened from 2024-12-31 to 2024-09-30

View Document

26/07/2426 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-07-02

View Document

26/07/2426 July 2024 Purchase of own shares.

View Document

26/07/2426 July 2024 Appointment of Ms Sarah Frances Clark as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Ian Marcel Blackburn as a director on 2024-07-26

View Document

25/07/2425 July 2024 Resolutions

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Cancellation of shares by a PLC. Statement of capital on 2024-05-24

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Cancellation of shares by a PLC. Statement of capital on 2024-04-25

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Purchase of own shares.

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

02/02/242 February 2024 Cancellation of shares by a PLC. Statement of capital on 2023-12-20

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Cancellation of shares by a PLC. Statement of capital on 2023-11-24

View Document

02/01/242 January 2024 Purchase of own shares.

View Document

06/12/236 December 2023 Register inspection address has been changed from PO Box PO Box 82 Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 7NH to The Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH

View Document

17/11/2317 November 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Cancellation of shares by a PLC. Statement of capital on 2022-11-25

View Document

31/10/2331 October 2023 Cancellation of shares by a PLC. Statement of capital on 2022-10-07

View Document

24/10/2324 October 2023 Cancellation of shares by a PLC. Statement of capital on 2022-12-20

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

24/10/2324 October 2023 Purchase of own shares.

View Document

24/10/2324 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-26

View Document

23/10/2323 October 2023 Interim accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Cancellation of shares by a PLC. Statement of capital on 2022-09-23

View Document

28/07/2328 July 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-27

View Document

21/07/2321 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-04-18

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Purchase of own shares.

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Statement of capital on 2023-06-26

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Miscellaneous

View Document

26/06/2326 June 2023 Court order

View Document

17/06/2317 June 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Cancellation of shares by a PLC. Statement of capital on 2021-12-15

View Document

09/06/239 June 2023 Cancellation of shares by a PLC. Statement of capital on 2022-05-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

24/03/2224 March 2022 Resolutions

View Document

01/03/221 March 2022 Appointment of Lucy Armstrong as a director on 2022-03-01

View Document

11/01/2211 January 2022 Termination of appointment of Catherine Alison Wall as a director on 2021-12-31

View Document

29/11/2129 November 2021 Termination of appointment of Mobeus Equity Partners Llp as a secretary on 2021-09-30

View Document

29/11/2129 November 2021 Appointment of Gresham House Asset Management Limited as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 30 Haymarket London SW1Y 4EX England to 5 New Street Square London EC4A 3TW on 2021-10-01

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/201 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 02/04/20 STATEMENT OF CAPITAL GBP 1277598

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/2013 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 1240073.5

View Document

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/191 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 1049139.70

View Document

01/11/191 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 1049524.00

View Document

24/10/1924 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 CANCEL SHARE PREM ACC & CAP REDE

View Document

30/07/1930 July 2019 CANCELLED ITS SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE

View Document

30/07/1930 July 2019 30/07/19 STATEMENT OF CAPITAL GBP 1056569.26

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NICHOLAS BOOTHMAN / 01/04/2019

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 1069021.63

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1818 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/186 September 2018 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

26/07/1826 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 1085809.81

View Document

25/01/1825 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 1009628.37

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1715 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 975000.93

View Document

21/11/1721 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 961721.44

View Document

10/11/1710 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 942221.7

View Document

20/10/1720 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 877103.2

View Document

02/10/172 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 793413.68

View Document

11/08/1711 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1718 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017

View Document

21/06/1721 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 755974.71

View Document

22/05/1722 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1620 June 2016 15/06/16 NO MEMBER LIST

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOOKE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH NIVEN

View Document

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR CLIVE NICHOLAS BOOTHMAN

View Document

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

View Document

30/06/1530 June 2015 15/06/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 760046.74

View Document

17/03/1517 March 2015 17/02/15 STATEMENT OF CAPITAL GBP 698792.1

View Document

02/02/152 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 654051.22

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1420 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1419 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS CATHERINE ALISON WALL

View Document

20/06/1420 June 2014 15/06/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1420 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1419 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 608846.55

View Document

21/05/1421 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 583710.63

View Document

08/05/148 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 603221.40

View Document

08/05/148 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 590884.59

View Document

12/03/1412 March 2014 HAVING BY SPECIAL RESOLUTION CANCELLED ITS SHARE PREMIUM ACCOUNT AND ITS CAPITAL REDEMPTION RESERVE AS CONFIRMED BY AN ORDER OF THE HIGH COURT OF JUSTICE, CHANCERY DIVISION

View Document

12/03/1412 March 2014 CAN SHARE PREM ACC & CAP RED RES

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 564283.18

View Document

07/03/147 March 2014 11/02/14 STATEMENT OF CAPITAL GBP 56428318

View Document

10/02/1410 February 2014 09/01/14 STATEMENT OF CAPITAL GBP 541151.85

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

06/09/136 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1330 July 2013 10/04/13 STATEMENT OF CAPITAL GBP 536878.57

View Document

30/07/1330 July 2013 08/04/13 STATEMENT OF CAPITAL GBP 532372.66

View Document

30/07/1330 July 2013 05/04/13 STATEMENT OF CAPITAL GBP 532841.34

View Document

16/07/1316 July 2013 15/06/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 AUDITOR'S RESIGNATION

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

13/06/1313 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

11/06/1311 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 538718.41

View Document

17/05/1317 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1313 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/132 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 504449.38

View Document

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

View Document

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

View Document

10/04/1310 April 2013 INTERIM ACCOUNTS MADE UP TO 15/03/13

View Document

13/03/1313 March 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/03/1313 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 480330.22

View Document

13/03/1313 March 2013 REDUCTION OF SHARE PREMIUM

View Document

07/03/137 March 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/01/1328 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1328 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1324 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 480330.22

View Document

05/10/125 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELVILLE NIVEN / 16/07/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET ELISABETH GUERIN / 16/07/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SOOKE / 16/07/2012

View Document

19/09/1219 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX PRIVATE EQUITY PARTNERS LLP / 29/06/2012

View Document

12/09/1212 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1220 August 2012 10/07/12 STATEMENT OF CAPITAL GBP 465692.99

View Document

20/08/1220 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 465981.11

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM ONE VINE STREET LONDON W1J 0AH

View Document

31/07/1231 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED MATRIX INCOME & GROWTH VCT PLC CERTIFICATE ISSUED ON 29/06/12

View Document

17/05/1217 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 463153.05

View Document

17/05/1217 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1218 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1212 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 460094.45

View Document

12/04/1212 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 449307.21

View Document

29/03/1229 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1215 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 439445.12

View Document

19/01/1219 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1113 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1119 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1126 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 436472.93

View Document

12/07/1112 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/114 July 2011 15/06/11 NO CHANGES

View Document

17/06/1117 June 2011 10/05/11 STATEMENT OF CAPITAL GBP 437116.95

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1113 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1113 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 438052.27

View Document

13/04/1113 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 431408.97

View Document

06/04/116 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 432451.05

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/118 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 420820.56

View Document

07/02/117 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 417548.92

View Document

19/01/1119 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/108 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

04/11/104 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1013 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/102 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1027 July 2010 15/06/10 NO CHANGES

View Document

16/07/1016 July 2010 20/05/10 STATEMENT OF CAPITAL GBP 409121.18

View Document

16/07/1016 July 2010 Statement of capital following an allotment of shares on 2010-05-20

View Document

15/07/1015 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1024 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED MATRIX PRIVATE EQUITY PARTNERS LLP

View Document

03/06/103 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY MATRIX-SECURITIES LIMITED

View Document

25/05/1025 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER SOOKE / 01/02/2010

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/0912 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM SOOKE / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELVILLE NIVEN / 21/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELVILLE NIVEN / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELISABETH GUERIN / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK MOORE / 19/10/2009

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 GBP IC 212962.2/212203.81 14/05/09 GBP SR [email protected]=758.39

View Document

21/05/0921 May 2009 GBP IC 213952.54/212962.2 09/04/09 GBP SR [email protected]=990.34

View Document

13/05/0913 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 GBP IC 215492.54/213952.54 24/12/08 GBP SR [email protected]=1540

View Document

22/09/0822 September 2008 GBP IC 218755/215492.54 04/09/08 GBP SR [email protected]=3262.46

View Document

11/08/0811 August 2008 INTERIM ACCOUNTS MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/0815 July 2008 GBP IC 213872.94/212790.19 24/06/08 GBP SR [email protected]=1082.75

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 16/06/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH

View Document

12/06/0812 June 2008 GBP IC 218755.63/213872.94 23/05/08 GBP SR [email protected]=4882.69

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 ADOPT ARTICLES 16/05/2008

View Document

15/04/0815 April 2008 GBP IC 220096/218755.63 17/03/08 GBP SR [email protected]=1340.37

View Document

29/12/0729 December 2007 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

05/12/075 December 2007 £ IC 221036/220096 16/11/07 £ SR [email protected]=940

View Document

05/11/075 November 2007 SERVE NOTICE 30/10/07

View Document

21/08/0721 August 2007 INTERIM ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/065 December 2006 £ IC 221436/221036 09/11/06 £ SR [email protected]=400

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 CANCEL SHARE PREM ACCT 27/04/06

View Document

29/08/0629 August 2006 REDUCTION OF SHARE PREMIUM

View Document

24/08/0624 August 2006 CANCEL SHARE PREM ACCT

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0615 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/059 February 2005 £ IC 123537/73537 25/01/05 £ SR 50000@1=50000

View Document

07/02/057 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/09/04

View Document

29/10/0429 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1S 3PE

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

14/07/0414 July 2004 LISTING OF PARTICULARS

View Document

01/07/041 July 2004 APPLICATION COMMENCE BUSINESS

View Document

01/07/041 July 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/06/0415 June 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