MAVEN INCOME AND GROWTH VCT 5 PLC

Company Documents

DateDescription
29/08/2529 August 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

31/07/2531 July 2025 NewInterim accounts made up to 2025-05-31

View Document

17/06/2517 June 2025 Purchase of own shares.

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

08/05/258 May 2025 Resolutions

View Document

06/05/256 May 2025 Full accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

29/04/2529 April 2025 Termination of appointment of Gordon James Humphries as a director on 2025-04-29

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

02/01/252 January 2025 Appointment of Mr Brian Phillips as a director on 2025-01-01

View Document

25/11/2425 November 2024 Resolutions

View Document

07/10/247 October 2024 Register inspection address has been changed from 1-2 Royal Exchange Buildings Royal Exchange Buildings London EC3V 3LF England to 6th Floor Saddlers House 44 Gutter Lane London EC2V 6BR

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

06/08/246 August 2024 Purchase of own shares.

View Document

24/07/2424 July 2024 Interim accounts made up to 2024-05-31

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

03/05/243 May 2024 Full accounts made up to 2023-11-30

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

23/04/2423 April 2024 Termination of appointment of Charles Whiteford Young as a director on 2024-04-23

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

08/03/248 March 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

01/09/231 September 2023 Appointment of Ms Jane Claire Stewart as a director on 2023-09-01

View Document

24/08/2324 August 2023 Interim accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Purchase of own shares.

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

02/05/232 May 2023 Full accounts made up to 2022-11-30

View Document

26/04/2326 April 2023 Registered office address changed from Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF to 6th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 2023-04-26

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

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

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

28/12/2228 December 2022 Auditor's resignation

View Document

12/12/2212 December 2022 Purchase of own shares.

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

24/10/2224 October 2022 Auditor's resignation

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

16/05/2216 May 2022 Purchase of own shares.

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

29/04/2229 April 2022 Full accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Purchase of own shares.

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

13/10/2113 October 2021 Interim accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALLISTER LANGLANDS

View Document

20/04/2020 April 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/203 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/193 December 2019 HAVING BY SPECIAL RESOLUTION CANCELLED ITS SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE, AS CONFIRMED BY AN ORDER OF THE HIGH COURT OF JUSTICE, CHANCERY DIVISION

View Document

03/12/193 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 12608615.80

View Document

03/12/193 December 2019 CANCEL SHARE PREM AND CRR

View Document

04/11/194 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/10/193 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1920 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/192 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 12687615.8

View Document

19/08/1919 August 2019 INTERIM ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR GRAHAM SCOTT MILLER

View Document

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1915 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

26/04/1926 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 12739795.4

View Document

05/04/195 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 12480156.5

View Document

08/03/198 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 11326529.7

View Document

01/02/191 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 ALTER ARTICLES 02/11/2018

View Document

28/01/1928 January 2019 ARTICLES OF ASSOCIATION

View Document

14/01/1914 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 9880992.40

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/185 December 2018 INTERIM ACCOUNTS MADE UP TO 31/05/18

View Document

08/11/188 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

05/09/185 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/182 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1819 January 2018 SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0LA

View Document

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

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 INTERIM ACCOUNTS MADE UP TO 31/05/17

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

26/01/1726 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 11/11/2016

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

28/04/1628 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/164 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1518 November 2015 03/10/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1510 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1525 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 7743108.70

View Document

30/04/1530 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/1529 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 7764185.00

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/03/1517 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 7675787.30

View Document

08/12/148 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1413 November 2014 03/10/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HUMPHRIES / 24/06/2013

View Document

20/10/1420 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1410 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON BROUGH

View Document

17/07/1417 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 6849752.80

View Document

28/04/1428 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1416 April 2014 05/04/14 STATEMENT OF CAPITAL GBP 6751243.50

View Document

10/04/1410 April 2014 SECT 519

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/02/1425 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 6520211.40

View Document

29/11/1329 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL

View Document

18/10/1318 October 2013 03/10/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 9-13 ST. ANDREW STREET LONDON EC4A 3AF

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHARLES WHITEFORD YOUNG

View Document

07/05/137 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 6088442.50

View Document

02/05/132 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 6042824.10

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE MATHESON

View Document

23/04/1323 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/04/139 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 5857652.00

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/127 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 1906910.80

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC

View Document

25/10/1225 October 2012 03/10/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1220 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

07/12/117 December 2011 03/10/11 NO MEMBER LIST

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAIG BROUGH / 24/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GRAHAM MATHESON / 24/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 24/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HUMPHRIES / 24/10/2011

View Document

03/08/113 August 2011 INTERIM ACCOUNTS MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

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

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY

View Document

20/04/1120 April 2011 CHANGING INVESTMENT POLICY 30/03/2011

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED BLUEHONE AIM VCT2 PLC CERTIFICATE ISSUED ON 15/04/11

View Document

14/04/1114 April 2011 CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP

View Document

06/04/116 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1030 December 2010 ARTICLES OF ASSOCIATION

View Document

29/12/1029 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/1029 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 5927714

View Document

27/09/1027 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

22/09/1022 September 2010 04/08/10 STATEMENT OF CAPITAL GBP 5930642

View Document

02/08/102 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 5941250

View Document

22/07/1022 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

20/04/1020 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 5939913.20

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON HARVEY

View Document

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

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MITCHELL / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAIG BROUGH / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN HARVEY / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GRAHAM MATHESON / 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HUMPHRIES / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

03/08/093 August 2009 REDUCTION OF SHARE PREMIUM

View Document

03/08/093 August 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

05/04/095 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CATTO

View Document

01/08/081 August 2008 DIRECTOR APPOINTED GORDON ALAN HARVEY

View Document

23/07/0823 July 2008 ARTICLES OF ASSOCIATION

View Document

21/07/0821 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/04/0810 April 2008 GBP IC 5304700/5289700 26/02/08 GBP SR [email protected]=15000

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/0710 September 2007 £ IC 5303544/5301194 14/08/07 £ SR [email protected]=2350

View Document

07/09/077 September 2007 £ IC 5338544/5303544 30/07/07 £ SR [email protected]=35000

View Document

08/08/078 August 2007 £ SR [email protected] 28/07/06

View Document

08/08/078 August 2007 £ IC 5363544/5338544 11/10/06 £ SR [email protected]=25000

View Document

06/07/076 July 2007 £ IC 5416044/5363544 31/05/07 £ SR [email protected]=52500

View Document

04/06/074 June 2007 £ IC 5433544/5416044 30/04/07 £ SR [email protected]=17500

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED AIM VCT2 PLC CERTIFICATE ISSUED ON 29/05/07

View Document

09/05/079 May 2007 £ IC 5473544/5433544 30/03/07 £ SR [email protected]=40000

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/03/0727 March 2007 £ IC 5513544/5473544 27/02/07 £ SR [email protected]=40000

View Document

12/03/0712 March 2007 £ IC 5533544/5513544 21/02/07 £ SR [email protected]=20000

View Document

09/01/079 January 2007 £ IC 5558544/5533544 05/12/06 £ SR [email protected]=25000

View Document

11/12/0611 December 2006 £ IC 5578544/5558544 15/11/06 £ SR [email protected]=20000

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0610 October 2006 £ IC 5621086/5604086 02/08/06 £ SR [email protected]=17000

View Document

10/10/0610 October 2006 £ IC 5623586/5621086 31/08/06 £ SR [email protected]=2500

View Document

07/07/067 July 2006 £ IC 5630586/5623586 26/05/06 £ SR [email protected]=7000

View Document

25/05/0625 May 2006 £ IC 5674586/5644586 28/04/06 £ SR [email protected]=30000

View Document

25/05/0625 May 2006 £ IC 5712086/5674586 03/04/06 £ SR [email protected]=37500

View Document

25/05/0625 May 2006 £ IC 5644586/5630586 04/05/06 £ SR [email protected]=14000

View Document

10/04/0610 April 2006 £ IC 4524524/4435524 08/03/06 £ SR [email protected]=89000

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 £ IC 4389438/4324438 15/12/05 £ SR [email protected]=65000

View Document

09/12/059 December 2005 £ IC 4401938/4389438 18/10/05 £ SR [email protected]=12500

View Document

09/11/059 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 RETURN MADE UP TO 03/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/10/0521 October 2005 £ IC 4345372/4287872 09/09/05 £ SR [email protected]=57500

View Document

21/10/0521 October 2005 £ IC 4287872/4260372 09/09/05 £ SR [email protected]=27500

View Document

26/09/0526 September 2005 ARTICLES OF ASSOCIATION

View Document

21/06/0521 June 2005 £ IC 4156732/4147732 23/05/05 £ SR [email protected]=9000

View Document

25/05/0525 May 2005 £ IC 4171732/4156732 05/05/05 £ SR [email protected]=15000

View Document

05/05/055 May 2005 £ IC 4174761/4164761 12/04/05 £ SR [email protected]=10000

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 £ IC 4213261/4174761 15/03/05 £ SR [email protected]=38500

View Document

26/04/0526 April 2005 £ IC 4243261/4223261 05/04/05 £ SR [email protected]=20000

View Document

26/04/0526 April 2005 £ IC 4223261/4213261 15/03/05 £ SR [email protected]=10000

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/03/0516 March 2005 £ IC 4259261/4243261 07/01/05 £ SR [email protected]=16000

View Document

25/01/0525 January 2005 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

21/01/0521 January 2005 £ IC 4267761/4259261 14/12/04 £ SR [email protected]=8500

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0430 November 2004 £ IC 4181181/4169681 09/11/04 £ SR [email protected]=11500

View Document

15/11/0415 November 2004 £ IC 4174021/4139021 19/10/04 £ SR [email protected]=35000

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 100 WOOD STREET LONDON EC2V 7AN

View Document

14/10/0414 October 2004 £ IC 4150762/4140762 24/09/04 £ SR [email protected]=10000

View Document

06/10/046 October 2004 £ IC 4163262/4150762 20/09/04 £ SR [email protected]=12500

View Document

22/09/0422 September 2004 £ IC 4233262/4163262 31/08/04 £ SR [email protected]=70000

View Document

28/05/0428 May 2004 £ IC 4195877/4182977 17/05/04 £ SR [email protected]=12900

View Document

18/05/0418 May 2004 £ IC 4198877/4195877 28/04/04 £ SR [email protected]=3000

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/04/0415 April 2004 £ IC 4143409/4129409 24/03/04 £ SR [email protected]=14000

View Document

01/04/041 April 2004 £ IC 4155909/4143409 16/03/04 £ SR [email protected]=12500

View Document

24/03/0424 March 2004 £ IC 4160909/4155909 03/03/04 £ SR [email protected]=5000

View Document

02/12/032 December 2003 £ IC 4147910/4143310 17/11/03 £ SR [email protected]=4600

View Document

25/11/0325 November 2003 £ IC 4151410/4147910 24/10/03 £ SR [email protected]=3500

View Document

17/10/0317 October 2003 RETURN MADE UP TO 03/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

16/09/0316 September 2003 £ IC 4143516/4142616 04/09/03 £ SR [email protected]=900

View Document

03/09/033 September 2003 £ IC 4145616/4143516 13/08/03 £ SR [email protected]=2100

View Document

30/07/0330 July 2003 INTERIM ACCOUNTS MADE UP TO 30/05/03

View Document

01/05/031 May 2003 £ IC 4133789/4130589 16/04/03 £ SR [email protected]=3200

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 £ IC 4135926/4133789 29/11/02 £ SR [email protected]=2137

View Document

06/12/026 December 2002 £ IC 4137726/4135926 22/11/02 £ SR [email protected]=1800

View Document

08/11/028 November 2002 RETURN MADE UP TO 03/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 £ IC 4148620/4137726 03/10/02 £ SR [email protected]=10894

View Document

09/10/029 October 2002 £ IC 4151620/4148620 19/09/02 £ SR [email protected]=3000

View Document

13/09/0213 September 2002 £ IC 4156446/4151620 22/08/02 £ SR [email protected]=4826

View Document

08/09/028 September 2002 INTERIM ACCOUNTS MADE UP TO 31/05/02

View Document

03/09/023 September 2002 £ IC 4162351/4156446 05/08/02 £ SR [email protected]=5905

View Document

02/07/022 July 2002 £ IC 4163851/4162351 17/06/02 £ SR [email protected]=1500

View Document

31/05/0231 May 2002 £ IC 4165871/4163851 20/05/02 £ SR [email protected]=2020

View Document

24/05/0224 May 2002 £ IC 4167371/4165871 07/05/02 £ SR [email protected]=1500

View Document

14/05/0214 May 2002 CANCELLATION OF SHARE PREM ACCT

View Document

14/05/0214 May 2002 REDUCE ISSUED CAPITAL 14/03/02

View Document

14/05/0214 May 2002 REDUCTION OF SHARE PREMIUM

View Document

08/05/028 May 2002 £ IC 4169333/4167371 22/04/02 £ SR [email protected]=1962

View Document

19/03/0219 March 2002 £ IC 4170233/4169333 13/03/02 £ SR [email protected]=900

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/02/0228 February 2002 £ IC 4172233/4170233 08/02/02 £ SR [email protected]=2000

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 03/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0111 October 2001 £ IC 4226110/4222235 02/10/01 £ SR [email protected]=3875

View Document

24/08/0124 August 2001 £ IC 4233110/4226110 21/08/01 £ SR [email protected]=7000

View Document

13/08/0113 August 2001 INTIAL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 £ IC 4233610/4233110 23/04/01 £ SR [email protected]=500

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ

View Document

14/12/0014 December 2000 SHARE PREM CANCELLED 16/10/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0014 November 2000 LISTING OF PARTICULARS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 £ NC 50000/8000000 16/10/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 ADOPT ARTICLES 16/10/00

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

27/10/0027 October 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 35-37 CAMOMILE STREET LONDON EC3A 7AN

View Document

26/10/0026 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/10/0025 October 2000 VARYING SHARE RIGHTS AND NAMES 16/10/00

View Document

25/10/0025 October 2000 APPLICATION COMMENCE BUSINESS

View Document

25/10/0025 October 2000 ADOPT MEM AND ARTS 16/10/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED THE AIM VCT2 PLC CERTIFICATE ISSUED ON 12/10/00

View Document

03/10/003 October 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


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