ORTUS VCT PLC

Company Documents

DateDescription
19/05/1419 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/02/1411 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/02/1411 February 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/02/1411 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
MAVEN CAPITAL PARTNER UK LLP
5TH FLOOR 9-13 ST ANDREW STREET
LONDON
EC4A 3AF

View Document

23/04/1323 April 2013 DECLARATION OF SOLVENCY

View Document

23/04/1323 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1323 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

15/03/1315 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 COMPANY BUSINESS 11/07/2012

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARQUIS SCOTT / 18/06/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE

View Document

20/03/1220 March 2012 12/02/12 NO CHANGES

View Document

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

View Document

12/05/1112 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 28/04/2011

View Document

21/04/1121 April 2011 12/02/11 NO CHANGES

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

14/07/1014 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1014 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/108 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CHARLES MARQUIS SCOTT

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED WILLIAM ROBERT NIXON

View Document

09/09/099 September 2009 DIRECTOR APPOINTED NEIL JOHN KENNEDY

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LIDDELL

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES STEWART

View Document

05/09/095 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/095 September 2009 ARTICLES OF ASSOCIATION

View Document

04/09/094 September 2009 COMPANY NAME CHANGED GUINNESS FLIGHT VENTURE CAPITAL TRUST PLC CERTIFICATE ISSUED ON 04/09/09

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

19/08/0819 August 2008 ARTICLES OF ASSOCIATION

View Document

06/08/086 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 04/06/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 12/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: GRESHAM STREET, LONDON, EC2V 7QN

View Document

21/03/0721 March 2007 RETURN MADE UP TO 12/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 � IC 2723812/2713812 24/08/06 � SR [email protected]=10000

View Document

30/08/0630 August 2006 � IC 2733812/2723812 09/08/06 � SR [email protected]=10000

View Document

16/08/0616 August 2006 � IC 2743812/2733812 21/07/06 � SR [email protected]=10000

View Document

04/08/064 August 2006 � IC 2753812/2743812 06/07/06 � SR [email protected]=10000

View Document

26/07/0626 July 2006 � IC 2763812/2753812 22/06/06 � SR [email protected]=10000

View Document

21/07/0621 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 � IC 2768812/2763812 24/02/06 � SR [email protected]=5000

View Document

21/03/0621 March 2006 � IC 2773812/2768812 22/02/06 � SR [email protected]=5000

View Document

21/03/0621 March 2006 � IC 2783812/2773812 21/02/06 � SR [email protected]=10000

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/02/062 February 2006 � IC 2788812/2783812 16/01/06 � SR [email protected]=5000

View Document

23/01/0623 January 2006 � IC 2816312/2788812 22/12/05 � SR [email protected]=27500

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/06/051 June 2005 � IC 2821312/2816312 17/05/05 � SR [email protected]=5000

View Document

31/05/0531 May 2005 � IC 2827812/2821312 10/05/05 � SR [email protected]=6500

View Document

11/03/0511 March 2005 RETURN MADE UP TO 12/02/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/11/0426 November 2004 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

06/07/046 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 � IC 2837812/2827812 14/05/04 � SR [email protected]=10000

View Document

22/03/0422 March 2004 � IC 2845612/2837812 27/02/04 � SR [email protected]=7800

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 � IC 2865613/2845613 21/11/03 � SR [email protected]=20000

View Document

15/09/0315 September 2003 � IC 2869599/2865613 29/08/03 � SR [email protected]=3986

View Document

13/08/0313 August 2003 � IC 2872099/2869599 24/07/03 � SR [email protected]=2500

View Document

27/06/0327 June 2003 � IC 2878199/2872099 04/06/03 � SR [email protected]=6100

View Document

08/06/038 June 2003 � IC 2881599/2878199 14/05/03 � SR [email protected]=3400

View Document

24/05/0324 May 2003 � IC 2898299/2881599 02/05/03 � SR [email protected]=16700

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/03/0314 March 2003 � IC 2910743/2898299 26/02/03 � SR [email protected]=12444

View Document

04/03/034 March 2003 � IC 2915743/2910743 14/02/03 � SR [email protected]=5000

View Document

03/03/033 March 2003 RETURN MADE UP TO 12/02/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 � IC 2917377/2915546 24/01/03 � SR [email protected]=1831

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/07/026 July 2002 � SR [email protected] 11/01/02

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 � IC 2924767/2917377 17/05/02 � SR [email protected]=7390

View Document

17/05/0217 May 2002 � IC 2929067/2924767 29/04/02 � SR [email protected]=4300

View Document

25/03/0225 March 2002 � IC 2930467/2929067 28/02/02 � SR [email protected]=1400

View Document

18/03/0218 March 2002 RETURN MADE UP TO 12/02/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/03/021 March 2002 � IC 2932965/2930467 12/02/02 � SR [email protected]=2498

View Document

23/01/0223 January 2002 � IC 2936165/2932965 11/01/02 � SR [email protected]=3200

View Document

07/01/027 January 2002 � IC 2940365/2936165 17/12/01 � SR [email protected]=4200

View Document

29/11/0129 November 2001 � IC 2941878/2940365 20/11/01 � SR [email protected]=1513

View Document

30/10/0130 October 2001 � IC 2946378/2941878 26/09/01 � SR [email protected]=4500

View Document

03/10/013 October 2001 � IC 2958535/2946378 20/09/01 � SR [email protected]=12157

View Document

23/07/0123 July 2001 CANCEL SHR PREM ACC

View Document

23/07/0123 July 2001 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/02/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/007 November 2000 INTERIM ACCOUNTS MADE UP TO 31/08/00

View Document

31/10/0031 October 2000 CONVE 30/09/00

View Document

11/07/0011 July 2000 ALTER ARTICLES 21/06/00

View Document

11/07/0011 July 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/06/00

View Document

11/07/0011 July 2000 VARYING SHARE RIGHTS AND NAMES 06/06/00

View Document

11/07/0011 July 2000 VARYING SHARE RIGHTS AND NAMES 06/06/00

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 12/02/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0021 February 2000 � IC 9421706/9421106 07/02/00 � SR [email protected]=600

View Document

07/02/007 February 2000 � IC 9422706/9421706 27/01/00 � SR [email protected]=1000

View Document

03/02/003 February 2000 � IC 9430572/9422706 21/12/99 � SR [email protected]=7866

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 � IC 9431172/9430572 05/01/00 � SR [email protected]=600

View Document

19/11/9919 November 1999 INTERIM ACCOUNTS MADE UP TO 31/08/99

View Document

05/07/995 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/06/99

View Document

05/07/995 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/06/99

View Document

05/07/995 July 1999 ALTER MEM AND ARTS 07/06/99

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: GHTERMAN'S COURT, 5 GAINSFORD STREET, TOWER BRIDGE, LONDON SE1 2NE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 12/02/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 � IC 9431727/9431142 31/07/98 � SR [email protected]=585

View Document

17/09/9817 September 1998 � IC 9432227/9431727 03/07/98 � SR [email protected]=500

View Document

21/06/9821 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/06/98

View Document

21/06/9821 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/06/98

View Document

21/06/9821 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/06/98

View Document

21/06/9821 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/06/98

View Document

21/06/9821 June 1998 RE ALLOT EQUITY SECU. 01/06/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/03/9816 March 1998 � NC 3000000/33000000 03/

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 03/03/98

View Document

16/03/9816 March 1998 RE DES SHARES 03/03/98

View Document

16/03/9816 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/98

View Document

16/03/9816 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/03/98

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 03/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 12/02/98; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9810 March 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/03/9810 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 � NC 3000000/6000000 03/03/98

View Document

25/02/9825 February 1998 LISTING OF PARTICULARS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 INTERIM ACCOUNTS MADE UP TO 31/08/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 PURCHASE OWN SHARES 02/06/97

View Document

26/06/9726 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/97

View Document

26/06/9726 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/97

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/04/9718 April 1997 LISTING OF PARTICULARS

View Document

26/03/9726 March 1997 LISTING OF PARTICULARS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 12/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/9710 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/97

View Document

10/03/9710 March 1997 950000 21/02/97

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 LISTING OF PARTICULARS

View Document

21/11/9621 November 1996 INTIAL ACCOUNTS MADE UP TO 31/08/96

View Document

27/10/9627 October 1996 ALTER MEM AND ARTS 21/10/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/9630 May 1996 � IC 960370/910370 02/04/96 � SR [email protected]=50000

View Document

10/05/9610 May 1996 RECON 02/04/96

View Document

10/05/9610 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 LISTING OF PARTICULARS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/02/9626 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

26/02/9626 February 1996 ADOPT MEM AND ARTS 21/02/96

View Document

26/02/9626 February 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/96

View Document

22/02/9622 February 1996 APPLICATION COMMENCE BUSINESS

View Document

22/02/9622 February 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/02/9612 February 1996 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