GRESHAM HOUSE INCOME & GROWTH VCT PLC

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

11/09/2511 September 2025 NewPurchase of own shares.

View Document

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

View Document

13/08/2513 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 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

20/05/2520 May 2025

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

14/04/2514 April 2025

View Document

04/04/254 April 2025 Auditor's resignation

View Document

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

View Document

24/03/2524 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

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

View Document

11/03/2511 March 2025 Resolutions

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 Purchase of own shares.

View Document

23/10/2423 October 2024 Cancellation of shares by a PLC. Statement of capital on 2024-08-30

View Document

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

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

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

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with no updates

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 Cancellation of shares by a PLC. Statement of capital on 2024-07-02

View Document

26/07/2426 July 2024 Appointment of Mr Graham Paterson as a director on 2024-07-26

View Document

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

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

13/05/2413 May 2024 Purchase of own shares.

View Document

13/05/2413 May 2024 Cancellation of shares by a PLC. Statement of capital on 2024-03-27

View Document

28/03/2428 March 2024 Cancellation of shares by a PLC. Statement of capital on 2024-03-07

View Document

27/03/2427 March 2024 Purchase of own shares.

View Document

09/03/249 March 2024 Full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

16/02/2416 February 2024 Cancellation of shares by a PLC. Statement of capital on 2024-01-19

View Document

16/02/2416 February 2024 Purchase of own shares.

View Document

06/12/236 December 2023 Register inspection address has been changed from 29 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to The Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH

View Document

05/12/235 December 2023 Cancellation of shares by a PLC. Statement of capital on 2022-09-23

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

31/10/2331 October 2023 Cancellation of shares by a PLC. Statement of capital on 2022-09-23

View Document

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

View Document

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

View Document

13/10/2313 October 2023 Purchase of own shares.

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/09/2318 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-28

View Document

10/08/2310 August 2023 Cancellation of shares by a PLC. Statement of capital on 2021-03-10

View Document

10/08/2310 August 2023 Cancellation of shares by a PLC. Statement of capital on 2022-06-10

View Document

10/08/2310 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-01-10

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Purchase of own shares.

View Document

10/08/2310 August 2023 Cancellation of shares by a PLC. Statement of capital on 2022-10-07

View Document

10/08/2310 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-02

View Document

28/07/2328 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-27

View Document

26/07/2326 July 2023 Cancellation of shares by a PLC. Statement of capital on 2021-06-25

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

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

View Document

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

View Document

26/06/2326 June 2023 Miscellaneous

View Document

26/06/2326 June 2023 Court order

View Document

09/06/239 June 2023 Cancellation of shares by a PLC. Statement of capital on 2021-09-27

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 Cancellation of shares by a PLC. Statement of capital on 2021-12-31

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

23/03/2323 March 2023 Full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

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

View Document

07/12/227 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Cancellation of shares by a PLC. Statement of capital on 2022-08-22

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mrs Nemone Louisa Wynn-Evans as a director on 2022-11-07

View Document

28/10/2228 October 2022 Purchase of own shares.

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

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

03/03/223 March 2022 Full accounts made up to 2021-09-30

View Document

24/02/2224 February 2022 Termination of appointment of Helen Rachelle Sinclair as a director on 2022-02-23

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

14/01/2214 January 2022 Appointment of Gresham House Asset Management Limited as a secretary on 2021-09-30

View Document

29/11/2129 November 2021 Termination of appointment of Mobeus Equity Partners Llp 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

09/08/219 August 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-25

View Document

03/08/213 August 2021 Cancellation of shares by a PLC. Statement of capital on 2021-06-25

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-23

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/153 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 22/09/2014

View Document

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

View Document

09/10/149 October 2014 06/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 17/09/2014

View Document

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

View Document

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

View Document

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

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 12/03/14 STATEMENT OF CAPITAL GBP 556635.10

View Document

10/03/1410 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/02/1418 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

04/11/134 November 2013 06/09/13 NO MEMBER LIST

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

25/06/1325 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/133 June 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

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

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

18/03/1318 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1313 March 2013 REDUCTION OF SHARE PREMIUM

View Document

13/03/1313 March 2013 13/03/13 STATEMENT OF CAPITAL GBP 479822.20

View Document

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

View Document

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

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

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

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/121 October 2012 06/09/12 NO MEMBER LIST

View Document

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

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRY CARTWRIGHT / 16/07/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 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

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RACHELLE SINCLAIR / 16/07/2012

View Document

19/09/1219 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOBEUS EQUITY PARTNERS LLP / 16/07/2012

View Document

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

View Document

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

View Document

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

View Document

28/06/1228 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARRY CARTWRIGHT / 03/05/2012

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

20/02/1220 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1124 November 2011 06/09/11 NO CHANGES

View Document

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

View Document

23/08/1123 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

04/07/114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

29/03/1129 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

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

View Document

11/03/1111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1121 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/02/112 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

14/10/1014 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

22/09/1022 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1021 September 2010 06/09/10 NO CHANGES

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

12/08/1012 August 2010 DIRECTOR APPOINTED MR JONATHAN HARRY CARTWRIGHT

View Document

10/08/1010 August 2010 RETURN OF PURCHASE OF OWN SHARES

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

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

View Document

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

View Document

22/06/1022 June 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY MATRIX-SECURITIES LIMITED

View Document

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

View Document

09/04/109 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/109 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/109 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/02/1022 February 2010 SAIL ADDRESS CHANGED FROM: ONE VINE STREET LONDON W1J 0AH

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

24/10/0924 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 19/10/2009

View Document

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

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHELLE SINCLAIR / 19/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

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

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 GBP IC 469493.19/468629.59 27/08/09 GBP SR [email protected]=863.6

View Document

22/09/0922 September 2009 REDUCTION OF SHARE PREMIUM

View Document

22/09/0922 September 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

23/07/0923 July 2009 GBP IC 469883.57/469493.19 30/06/09 GBP SR [email protected]=390.38

View Document

25/06/0925 June 2009 GBP IC 470583.65/469883.57 03/06/09 GBP SR [email protected]=700.08

View Document

07/04/097 April 2009 GBP IC 471225.72/470583.65 16/03/09 GBP SR [email protected]=642.07

View Document

30/03/0930 March 2009 GBP IC 471514.3/471225.72 27/02/09 GBP SR [email protected]=288.58

View Document

09/03/099 March 2009 GBP IC 471816.55/471514.3 20/02/09 GBP SR [email protected]=302.25

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/02/0912 February 2009 GBP IC 474545/470842.52 23/01/09 GBP SR [email protected]=3702.48

View Document

12/02/0912 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/02/0912 February 2009 GBP IC 470842.52/470542.52 26/01/09 GBP SR [email protected]=300

View Document

23/09/0823 September 2008 CAPITALS NOT ROLLED UP

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0822 September 2008 ARTICLES OF ASSOCIATION

View Document

22/09/0822 September 2008 ALTER ARTICLES 17/09/2008

View Document

21/08/0821 August 2008 GBP IC 484979.446/483983.956 25/07/08 GBP SR [email protected]=995.49

View Document

14/07/0814 July 2008 GBP IC 487973.736/484979.446 23/06/08 GBP SR [email protected]=2994.29

View Document

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

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM, ONE JERMYN STREET, LONDON, SWIY 4UH

View Document

18/03/0818 March 2008 GBP IC 379642.046/376681.326 03/03/08 GBP SR [email protected]=2960.72

View Document

12/02/0812 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 � IC 381787/378567 14/12/07 � SR [email protected]=3220

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 NC INC ALREADY ADJUSTED 09/10/07

View Document

07/11/077 November 2007 � NC 850000/1100000 09/1

View Document

07/11/077 November 2007 � IC 383987/381427 28/09/07 � SR [email protected]=2560

View Document

29/10/0729 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/10/0729 October 2007 SHARE INFO 09/10/07

View Document

29/10/0729 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 ARTICLES OF ASSOCIATION

View Document

23/10/0723 October 2007 � SR [email protected] 13/07/07

View Document

23/10/0723 October 2007 � IC 387619/385354 21/09/07 � SR [email protected]=2265

View Document

23/10/0723 October 2007 � IC 385354/383987 25/09/07 � SR [email protected]=1367

View Document

09/10/079 October 2007 COMPANY NAME CHANGED TRIVEST VCT PLC CERTIFICATE ISSUED ON 09/10/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/076 September 2007 � IC 376255/375087 10/08/07 � SR [email protected]=1168

View Document

06/09/076 September 2007 � IC 390787/376255 09/08/07 � SR [email protected]=14532

View Document

04/06/074 June 2007 AUDITOR'S RESIGNATION

View Document

02/05/072 May 2007 � IC 392287/390787 19/03/07 � SR [email protected]=1500

View Document

19/03/0719 March 2007 � IC 392787/392287 19/02/07 � SR [email protected]=500

View Document

02/03/072 March 2007 � IC 393099/392099 12/02/07 � SR [email protected]=1000

View Document

14/02/0714 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 06/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/0631 July 2006 � IC 396022/395022 03/07/06 � SR [email protected]=1000

View Document

11/07/0611 July 2006 � IC 397022/396022 01/06/06 � SR [email protected]=1000

View Document

30/06/0630 June 2006 � IC 398022/397022 26/05/06 � SR [email protected]=1000

View Document

30/03/0630 March 2006 � IC 399022/398022 01/03/06 � SR [email protected]=1000

View Document

03/03/063 March 2006 � IC 399497/398497 09/02/06 � SR [email protected]=1000

View Document

16/02/0616 February 2006 � IC 403497/399497 23/01/06 � SR [email protected]=4000

View Document

09/02/069 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/069 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

11/10/0511 October 2005 RETURN MADE UP TO 06/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0527 September 2005 � IC 379590/377667 25/08/05 � SR [email protected]=1923

View Document

02/08/052 August 2005 � IC 380590/379590 12/07/05 � SR [email protected]=1000

View Document

07/07/057 July 2005 � IC 409090/380590 02/06/05 � SR [email protected]=28500

View Document

27/04/0527 April 2005 � IC 410149/409090 30/03/05 � SR [email protected]=1059

View Document

04/04/054 April 2005 � IC 410579/410149 08/03/05 � SR [email protected]=430

View Document

01/03/051 March 2005 � IC 412795/410579 08/02/05 � SR [email protected]=2216

View Document

02/02/052 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 � IC 413095/412795 23/12/04 � SR [email protected]=300

View Document

13/01/0513 January 2005 � IC 414538/413095 13/12/04 � SR [email protected]=1443

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

05/10/045 October 2004 � IC 415448/414538 10/09/04 � SR [email protected]=910

View Document

04/10/044 October 2004 RETURN MADE UP TO 06/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0415 September 2004 � IC 415549/414469 12/08/04 � SR [email protected]=1080

View Document

15/09/0415 September 2004 � IC 414469/413808 18/08/04 � SR [email protected]=661

View Document

27/07/0427 July 2004 � IC 416079/415549 09/07/04 � SR [email protected]=530

View Document

18/06/0418 June 2004 � IC 417269/416079 27/05/04 � SR [email protected]=1190

View Document

01/03/041 March 2004 � IC 417569/417269 30/01/04 � SR [email protected]=300

View Document

05/02/045 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/045 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/035 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 � IC 417819/417569 16/01/03 � SR [email protected]=250

View Document

12/02/0312 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0312 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/029 September 2002 � IC 421076/420976 14/08/02 � SR [email protected]=100

View Document

12/08/0212 August 2002 � IC 471076/421076 10/07/02 � SR 5000@10=50000

View Document

12/08/0212 August 2002 � IC 471221/471076 02/07/02 � SR [email protected]=145

View Document

09/05/029 May 2002 REDUCTION OF SHARE PREMIUM

View Document

09/05/029 May 2002 OC TO CANC SHARE PREM ACCT

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 RE SHA PREM ACC 13/02/02

View Document

06/03/026 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 AMEND 882 29/11/01 5000 1P

View Document

02/04/012 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0126 March 2001 RE PROSPECTUS 20/03/01

View Document

16/03/0116 March 2001 ISSUE OF SHARES 13/01/01

View Document

15/03/0115 March 2001 LISTING OF PARTICULARS

View Document

13/03/0113 March 2001 MINUTES OF A MEETING

View Document

05/03/015 March 2001 MINUTES OF MEETING

View Document

14/02/0114 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/01

View Document

12/02/0112 February 2001 RE-ADMISSION 07/02/01

View Document

08/02/018 February 2001 RE SHARES 05/02/01

View Document

30/01/0130 January 2001 COMPANY BUSINESS 26/01/01

View Document

28/01/0128 January 2001 RE:SHARE OFFER/ADMISSIO 24/01/01

View Document

22/01/0122 January 2001 RE:OFFICAL LIST/SH OFFE 16/01/00

View Document

20/01/0120 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/01

View Document

29/12/0029 December 2000 LISTING OF PARTICULARS

View Document

19/12/0019 December 2000 ISS OF SHARES 12/12/00

View Document

19/12/0019 December 2000 ISS OF SHARES 13/12/00

View Document

17/11/0017 November 2000 REDESIGNATION OF SHARES 02/11/00

View Document

09/11/009 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0027 October 2000 LISTING OF PARTICULARS

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NOT EXCEED 1499 CENT 13/10/00

View Document

23/10/0023 October 2000 VARYING SHARE RIGHTS AND NAMES 13/10/00

View Document

23/10/0023 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 APPLICATION COMMENCE BUSINESS

View Document

29/09/0029 September 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information