Company NameKings Arms Yard Vct Plc
Company StatusActive
Company Number03139019
CategoryPublic Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Previous NamesQuester Vct Plc and Spark Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Thomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Fiona Elizabeth Wollocombe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(23 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameDr John Chiplin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMs Swarupa Pathakji
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Secretary NameAlbion Capital Group Llp (Corporation)
StatusCurrent
Appointed01 January 2011(15 years after company formation)
Appointment Duration13 years, 4 months
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 99 Clarendon Road
London
W11 4JG
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NameJohn Arthur Spooner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2005)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Secretary NamePatricia Cox
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address25 Westwood Drive
Little Chalfont
Amersham
Buckinghamshire
HP6 6RN
Director NameRichard Jullion Prest
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address6 Shawfield Street
London
SW3 4BD
Director NameMr Thomas Peter Sooke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 08 May 2009)
RoleInvestment Banker
Correspondence Address4 Monmouth Road
London
W2 5SB
Secretary NameRichard John Drover
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2000)
RoleCompany Director
Correspondence Address37 Saint Dunstans Road
London
W6 8RE
Secretary NameMr Martin Gwynne Williams
NationalityBritish
StatusResigned
Appointed12 December 2000(4 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cambisgate
Church Road
Wimbledon
London
SW19 5AL
Director NameMr David William Quysner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(9 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Selmeston
Polegate
East Sussex
BN26 6TY
Director NameMr John David Birney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelmscott House
26 Upper Mall
London
W6 9TA
Director NameMr Christopher Wright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2009)
RoleBanker
Country of ResidenceUnited States
Correspondence Address139 Main Street
Southport
Connecticut
06490
Secretary NameMr Richard John Drover
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBramley House
Hatch Lane
Haslemere
Surrey
GU27 3LJ
Secretary NameMs Nghi Thuy Tran
NationalityBritish
StatusResigned
Appointed09 March 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2011)
RoleSolicitor
Correspondence Address104b Gleneldon Road
London
SW16 2BZ
Director NameMr Andrew Bruce Carruthers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(13 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameMr David Yeates Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 April 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(15 years after company formation)
Appointment Duration9 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Albion Street
London
W2 2AS
Director NameMr Martin Guy Fiennes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(15 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Alan Peter Mackenzie Lamb
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF

Contact

Websitewww.albion-ventures.co.uk
Email address[email protected]
Telephone020 76011850
Telephone regionLondon

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£582,000
Net Worth£43,971,000
Cash£3,648,000
Current Liabilities£341,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

15 October 2012Delivered on: 25 October 2012
Satisfied on: 15 September 2015
Persons entitled: Eso Investco I S.A.R.L.

Classification: Mortgage over securities
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the dividends see image for full details.
Fully Satisfied
27 October 2003Delivered on: 8 November 2003
Satisfied on: 8 July 2011
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule hereto. See the mortgage charge document for full details.
Fully Satisfied
28 June 2000Delivered on: 5 July 2000
Satisfied on: 8 July 2011
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All marketable securities whilst in possession of the bank which are now or may hereafter be deposited with the bank by or on behalf of the company together with all marketable securities whether in materialised or dematerialised form which are from time to time managed on behalf of the company by laing & cruickshank investment management limited of broadwalk house 5 appold street london EC2 and held by the same to the order of the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 421,100
(3 pages)
14 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 415,050
(3 pages)
5 December 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 3,321,002.15
(3 pages)
1 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 406,200
(3 pages)
22 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 400,540
(3 pages)
22 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 402,120
(3 pages)
16 November 2017Interim accounts made up to 30 June 2017 (28 pages)
14 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 3,133,783.67
(3 pages)
18 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 395,570
(3 pages)
7 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 393,710
(3 pages)
19 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 390,120
(3 pages)
14 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 382,280
(3 pages)
14 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 385,390
(3 pages)
22 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 379,900
(3 pages)
13 June 2017Secretary's details changed for Albion Ventures Llp on 12 June 2017 (1 page)
12 June 2017Full accounts made up to 31 December 2016 (66 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Inc in directors' aggregate remuneration/authority to sell treasury shares 17/05/2017
(3 pages)
26 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 375,230
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3,126,919.28
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 3,119,869.87
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 3,107,890.41
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 3,023,518.42
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 369,000
(3 pages)
24 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 364,970
(3 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
28 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 359,360
(3 pages)
28 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 361,730
(3 pages)
5 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 358,460
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,839,938.04
(6 pages)
15 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 356,760
(3 pages)
20 October 2016Interim accounts made up to 30 June 2016 (26 pages)
18 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 349,640
(3 pages)
18 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 348,590
(3 pages)
1 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 347,490
(3 pages)
22 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 344,840
(3 pages)
13 June 2016Purchase of own shares. (3 pages)
7 June 2016Full accounts made up to 31 December 2015 (68 pages)
25 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 342,400
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,833,443.11
(6 pages)
28 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2,827,077.66
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,823,228.70
(6 pages)
22 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2,670,167.96
(6 pages)
25 January 2016Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-01-25
  • GBP 2,533,035.58
(18 pages)
12 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 326,420
(3 pages)
22 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 324,700
(3 pages)
26 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 311,610 on 2015-10-15
(3 pages)
26 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 321,000 on 2015-10-06
(3 pages)
26 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 311,610
(3 pages)
26 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 321,000
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,533,035.58
(6 pages)
17 November 2015Interim accounts made up to 30 June 2015 (28 pages)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 309,630
(3 pages)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 307,980
(3 pages)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 309,630 on 2015-10-02
(3 pages)
11 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 307,980 on 2015-09-11
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,528,346.18
(6 pages)
15 September 2015Satisfaction of charge 3 in full (1 page)
19 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 303,110
(3 pages)
19 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 303,110 on 2015-06-11
(3 pages)
3 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 300,110
(3 pages)
3 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 300,110 on 2015-07-02
(3 pages)
27 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 297,320
(3 pages)
27 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 297,320 on 2015-06-23
(3 pages)
17 July 2015Full accounts made up to 31 December 2014 (65 pages)
16 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,501,032.28
(6 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 281,850 on 2015-05-26
(3 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 294,950
(3 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 294,950 on 2015-06-03
(3 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 281,850
(3 pages)
16 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 278,590 on 2015-05-06
(5 pages)
16 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 278,590
(5 pages)
30 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,470,842.45
(5 pages)
20 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 273,650
(4 pages)
20 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 273,650 on 2015-04-13
(4 pages)
20 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 276,510
(3 pages)
20 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 276,510 on 2015-04-23
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,466,729.23
(5 pages)
7 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,466,729.23
(5 pages)
18 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 248,750
(3 pages)
18 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 248,750 on 2014-11-21
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 2,321,612.25
(5 pages)
9 January 2015Annual return made up to 18 December 2014 no member list
Statement of capital on 2015-01-09
  • GBP 2,265,037.05
(16 pages)
3 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 243,750
(3 pages)
3 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 243,750 on 2014-11-11
(3 pages)
26 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 237,000 on 2014-10-15
(3 pages)
26 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 242,690 on 2014-10-29
(3 pages)
26 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 242,690
(3 pages)
26 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 237,000
(3 pages)
20 November 2014Interim accounts made up to 30 June 2014 (27 pages)
14 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,265,037.05
(5 pages)
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 235,280
(3 pages)
5 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 235,280 on 2014-10-01
(3 pages)
21 October 2014Auditor's resignation (2 pages)
17 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,262,415.36
(5 pages)
10 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 231,450 on 2014-04-07
(3 pages)
10 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 232,580 on 2014-09-18
(3 pages)
10 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 231,450
(3 pages)
10 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 232,580
(3 pages)
26 September 2014Termination of appointment of Alan Peter Mackenzie Lamb as a director on 23 May 2014 (1 page)
25 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 221,900
(3 pages)
25 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 214,440
(3 pages)
25 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 214,440 on 2014-09-05
(3 pages)
25 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 221,900 on 2014-09-10
(3 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Purchase of own shares. (3 pages)
25 July 2014Cancellation of shares by a PLC. Statement of capital on 30 June 2014
  • GBP 2,214,169.08
(5 pages)
24 July 2014Cancellation of shares by a PLC. Statement of capital on 24 June 2014
  • GBP 2,214,169.08
(5 pages)
22 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,234,030.71
(5 pages)
22 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 2,234,030.71
(5 pages)
3 July 2014Purchase of own shares. (3 pages)
3 July 2014Purchase of own shares. (3 pages)
25 June 2014Cancellation of shares by a PLC. Statement of capital on 2 June 2014 (5 pages)
25 June 2014Cancellation of shares by a PLC. Statement of capital on 2 June 2014 (5 pages)
23 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 211,750
(3 pages)
23 June 2014Cancellation of shares by a PLC. Statement of capital on 9 June 2014 (5 pages)
23 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 211,750 on 2014-05-20
(3 pages)
23 June 2014Cancellation of shares by a PLC. Statement of capital on 9 June 2014 (5 pages)
13 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to sell treasury shares 23/05/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 208,560
(3 pages)
11 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 210,700
(3 pages)
11 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 210,700 on 2014-05-09
(3 pages)
11 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 208,560 on 2014-05-12
(3 pages)
4 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 206,870
(3 pages)
4 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 206,870 on 2014-04-14
(3 pages)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 201,010
(3 pages)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 192,300 on 2014-04-25
(3 pages)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 192,300
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,225,509.08
(5 pages)
20 May 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 201,010 on 2014-05-01
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 2,225,509.08
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (65 pages)
24 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 2,223,321.80
(5 pages)
24 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 2,223,321.80
(5 pages)
17 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2,145,457.27
(5 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 176,450 on 2013-12-24
(3 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 178,800 on 2013-12-16
(3 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 176,450
(3 pages)
30 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 178,800
(3 pages)
23 January 2014Annual return made up to 18 December 2013 no member list (17 pages)
3 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 174,980
(3 pages)
3 January 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 174,980 on 2013-12-02
(3 pages)
16 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 173,020 on 2013-11-20
(3 pages)
16 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 173,020
(3 pages)
3 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 169,810 on 2013-11-08
(3 pages)
3 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 169,810
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 166,850
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 168,400 on 2013-10-31
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 166,850 on 2013-10-28
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 168,400
(3 pages)
11 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 164,330 on 2013-10-23
(4 pages)
11 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 164,330
(4 pages)
5 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 160,850 on 2013-10-11
(3 pages)
5 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 160,850
(3 pages)
31 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 159,600
(3 pages)
31 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 159,600 on 2013-10-17
(3 pages)
28 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 158,230 on 2013-09-27
(3 pages)
28 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 158,230
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 2,098,776.14
(5 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 150,070 on 2013-09-11
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 154,390 on 2013-09-13
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 154,390
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 150,070
(3 pages)
1 October 2013Interim accounts made up to 30 June 2013 (27 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 138,730
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 138,730 on 2013-06-26
(3 pages)
17 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 135,740
(3 pages)
17 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 135,740 on 2013-06-26
(3 pages)
12 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 134,620 on 2013-06-21
(3 pages)
12 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 134,620
(3 pages)
28 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 132,140
(3 pages)
28 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 129,130
(3 pages)
28 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 130,410
(3 pages)
28 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 130,410 on 2013-06-06
(3 pages)
28 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 132,140 on 2013-06-12
(3 pages)
28 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 129,130 on 2013-06-03
(3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 126,130 on 2013-05-24
(3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 126,130
(3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 124,380
(3 pages)
20 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 124,380 on 2013-05-21
(3 pages)
14 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 112,090 on 2013-05-15
(3 pages)
14 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 117,090 on 2013-05-09
(3 pages)
14 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 112,090
(3 pages)
14 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 117,090
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,097,703.23
(5 pages)
6 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-market purchases-sell treasury sh 24/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 107,970
(3 pages)
3 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 107,970 on 2013-04-24
(3 pages)
21 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 65,220 on 2013-04-26
(3 pages)
21 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 68,970
(3 pages)
21 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 68,970 on 2013-04-30
(3 pages)
21 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 65,220
(3 pages)
23 April 2013Full accounts made up to 31 December 2012 (51 pages)
25 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 42,420
(3 pages)
25 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 42,420 on 2012-12-27
(3 pages)
11 January 2013Annual return made up to 18 December 2012 no member list (17 pages)
28 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 29,680
(3 pages)
28 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 29,680 on 2012-10-30
(3 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 27,480
(3 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 27,480 on 2012-10-18
(3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 24,980 on 2012-09-18
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,780 on 2012-09-26
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 18,980
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 24,980
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,780
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 6,280 on 2012-09-17
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 6,280
(3 pages)
17 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 18,980 on 2012-09-19
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 2,096,676.35
(5 pages)
30 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2,095,664.76
(5 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2012Full accounts made up to 31 December 2011 (53 pages)
20 March 2012Annual return made up to 18 December 2011 no member list (16 pages)
8 March 2012Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (2 pages)
8 March 2012Register(s) moved to registered inspection location (2 pages)
23 November 2011Reduction of iss capital and minute (oc) (6 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 2,094,675.97
(4 pages)
23 November 2011Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re scheme of arrangement 23/09/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,520,869.6
(3 pages)
3 October 2011Termination of appointment of Patrick Reeve as a director (1 page)
3 October 2011Appointment of Mr Thomas William Chambers as a director (2 pages)
3 October 2011Appointment of Mr Alan Peter Mackenzie Lamb as a director (2 pages)
15 September 2011Interim accounts made up to 30 June 2011 (18 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2011Register(s) moved to registered inspection location (1 page)
8 July 2011Register inspection address has been changed (1 page)
7 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,520,869.6
(4 pages)
9 June 2011Full accounts made up to 31 December 2010 (51 pages)
20 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 April 2011Termination of appointment of David Adams as a director (1 page)
5 April 2011Appointment of Mr Martin Guy Fiennes as a director (2 pages)
28 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
11 February 2011Company name changed spark vct PLC\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Registered office address changed from , 33 Glasshouse Street, London, W1B 5DG on 11 January 2011 (1 page)
11 January 2011Appointment of Mr Patrick Harold Reeve as a director (2 pages)
11 January 2011Appointment of Albion Ventures Llp as a secretary (2 pages)
11 January 2011Termination of appointment of Andrew Carruthers as a director (1 page)
11 January 2011Termination of appointment of Nghi Tran as a secretary (1 page)
11 January 2011Registered office address changed from 33 Glasshouse Street London W1B 5DG on 11 January 2011 (1 page)
2 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(64 pages)
1 June 2010Full accounts made up to 31 December 2009 (50 pages)
25 May 2010Termination of appointment of Gregory Lockwood as a director (1 page)
20 January 2010Director's details changed for Mr Andrew Bruce Carruthers on 1 December 2009 (3 pages)
20 January 2010Annual return made up to 18 December 2009 (14 pages)
20 January 2010Director's details changed for Mr Andrew Bruce Carruthers on 1 December 2009 (3 pages)
11 January 2010Purchase of own shares. (1 page)
1 September 2009Full accounts made up to 31 December 2008 (55 pages)
15 May 2009Appointment terminated director christopher wright (1 page)
15 May 2009Appointment terminated director john birney (1 page)
15 May 2009Appointment terminated director thomas sooke (1 page)
21 April 2009Director appointed david yeates adams (2 pages)
7 April 2009Director appointed gregory kilbourn lockwood (2 pages)
19 February 2009Director appointed robin anthony field (2 pages)
9 February 2009Gbp ic 5584575.4/5569575.4\12/01/09\gbp sr [email protected]=15000\ (1 page)
9 February 2009Gbp ic 5600090.4/5584575.4\22/12/08\gbp sr [email protected]=15515\ (1 page)
19 January 2009Return made up to 18/12/08; no change of members (5 pages)
4 November 2008Gbp ic 5623186.45/5600090.4\15/09/08\gbp sr [email protected]=23096.05\ (1 page)
24 July 2008Gbp ic 5639414.85/5623186.45\27/06/08\gbp sr [email protected]=16228.4\ (1 page)
7 July 2008Gbp ic 5672789/5639414.85\15/05/08\gbp sr [email protected]=33374.15\ (1 page)
4 July 2008Resolutions
  • RES13 ‐ Loan note agreement 01/07/2008
(1 page)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
23 June 2008Company name changed quester vct PLC\certificate issued on 23/06/08 (4 pages)
4 June 2008Appointment terminated director andrew holmes (1 page)
2 June 2008Full accounts made up to 31 December 2007 (54 pages)
29 February 2008Gbp ic 5704182/5672789\01/02/08\gbp sr [email protected]=31393\ (1 page)
8 February 2008£ sr [email protected] 11/12/07 (1 page)
23 January 2008Return made up to 18/12/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 December 2007£ ic 5814148/5795329 21/12/06 £ sr [email protected]=18819 (2 pages)
18 December 2007£ ic 5847709/5814148 07/11/07 £ sr [email protected]=33561 (1 page)
18 December 2007£ sr [email protected] 28/11/06 (2 pages)
20 November 2007£ ic 5859788/5847709 31/08/07 £ sr [email protected]=12079 (1 page)
30 October 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
27 September 2007£ ic 5872139/5859788 06/08/07 £ sr [email protected]=12351 (1 page)
7 September 2007New director appointed (2 pages)
28 August 2007£ ic 5896905/5872139 04/06/07 £ sr [email protected]=24766 (1 page)
13 August 2007Auditor's resignation (1 page)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2007Registered office changed on 18/07/07 from: 6TH floor 29 queen annes gate london SW1H 9BU (1 page)
7 June 2007Full accounts made up to 28 February 2007 (42 pages)
26 April 2007£ ic 5928806/5913775 02/03/07 £ sr [email protected]=15031 (1 page)
26 April 2007£ ic 5913775/5896905 20/03/07 £ sr [email protected]=16870 (1 page)
25 April 2007Ad 11/04/07--------- £ si [email protected]=13969 £ ic 5914837/5928806 (27 pages)
26 March 2007£ ic 5940011/5914837 31/01/07 £ sr [email protected]=25174 (1 page)
21 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
21 February 2007Return made up to 18/12/06; bulk list available separately (9 pages)
16 October 2006£ ic 5998539/5981664 30/06/06 £ sr [email protected]=16875 (1 page)
10 October 2006£ ic 6054429/6042414 19/07/06 £ sr [email protected]=12015 (1 page)
10 October 2006£ ic 6042414/5998539 08/09/06 £ sr [email protected]=43875 (1 page)
24 July 2006Certificate of cancellation of share premium account (1 page)
24 July 2006Director resigned (1 page)
22 July 2006Cancel share premium account (3 pages)
19 July 2006£ ic 6084109/6054429 30/05/06 £ sr [email protected]=29680 (1 page)
29 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 June 2006Full accounts made up to 28 February 2006 (42 pages)
28 April 2006£ ic 6101069/6084109 01/03/06 £ sr [email protected]=16960 (1 page)
24 March 2006£ ic 6108501/6101069 13/02/06 £ sr [email protected]=7432 (2 pages)
24 March 2006£ ic 6121201/6108501 30/01/06 £ sr [email protected]=12700 (2 pages)
23 February 2006New director appointed (4 pages)
10 February 2006Return made up to 18/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006£ ic 1638699/1631633 24/08/05 £ sr [email protected]=7066 (1 page)
1 February 2006£ ic 1657745/1638699 27/07/05 £ sr [email protected]=19046 (1 page)
10 January 2006Ad 30/11/05--------- £ si [email protected]=6014 £ ic 1651731/1657745 (32 pages)
14 October 2005£ ic 1674275/1651731 17/08/05 £ sr [email protected]=22544 (1 page)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
19 July 2005Full accounts made up to 28 February 2005 (35 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2005Memorandum and Articles of Association (58 pages)
4 July 2005Nc inc already adjusted 13/06/05 (2 pages)
24 May 2005Listing of particulars (79 pages)
19 May 2005£ ic 1675848/1674275 22/02/05 £ sr [email protected]=1573 (1 page)
26 April 2005£ ic 1697107/1684103 15/04/05 £ sr [email protected]=13004 (1 page)
26 April 2005£ ic 1684103/1675848 15/04/05 £ sr [email protected]=8255 (1 page)
5 April 2005£ ic 1698107/1697107 25/01/05 £ sr [email protected]=1000 (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
18 January 2005£ ic 1703607/1698107 21/12/04 £ sr [email protected]=5500 (1 page)
18 January 2005£ sr [email protected] 30/11/04 (1 page)
17 January 2005Return made up to 18/12/04; bulk list available separately (9 pages)
30 November 2004£ ic 1682403/1670932 26/10/04 £ sr [email protected]=11471 (1 page)
12 July 2004Full accounts made up to 31 January 2004 (56 pages)
9 July 2004Resolutions
  • RES13 ‐ Dividends 08/06/04
(1 page)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 April 2004£ ic 1682482/1682403 20/03/04 £ sr [email protected]=79 (1 page)
6 April 2004£ ic 1714779/1682482 20/03/04 £ sr [email protected]=32297 (1 page)
25 February 2004£ ic 1722089/1720139 12/02/04 £ sr [email protected]=1950 (1 page)
25 February 2004£ ic 1720139/1715929 12/02/04 £ sr [email protected]=4210 (1 page)
25 February 2004£ ic 1715929/1714779 12/02/04 £ sr [email protected]=1150 (1 page)
3 February 2004Return made up to 18/12/03; bulk list available separately (9 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
30 September 2003Full accounts made up to 31 January 2003 (62 pages)
3 September 2003£ ic 1733639/1733617 11/08/03 £ sr [email protected]=22 (1 page)
3 September 2003£ ic 1733617/1733594 11/08/03 £ sr [email protected]=23 (1 page)
3 September 2003£ ic 1733686/1733639 11/08/03 £ sr [email protected]=47 (1 page)
3 September 2003£ ic 1733698/1733691 11/08/03 £ sr [email protected]=7 (1 page)
3 September 2003£ ic 1733691/1733686 11/08/03 £ sr [email protected]=5 (1 page)
22 July 2003£ ic 1741028/1736028 09/07/03 £ sr [email protected]=5000 (1 page)
22 July 2003£ ic 1736028/1733698 09/07/03 £ sr [email protected]=2330 (1 page)
22 July 2003£ ic 1741838/1741028 09/07/03 £ sr [email protected]=810 (1 page)
25 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 March 2003£ ic 1741867/1741838 12/03/03 £ sr [email protected]=29 (1 page)
27 March 2003£ ic 1741893/1741891 12/03/03 £ sr [email protected]=2 (1 page)
27 March 2003£ ic 1741887/1741867 12/03/03 £ sr [email protected]=20 (1 page)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003£ ic 1741891/1741887 12/03/03 £ sr [email protected]=4 (1 page)
26 January 2003£ ic 1746654/1741893 15/01/03 £ sr [email protected]=4761 (1 page)
10 January 2003Return made up to 18/12/02; bulk list available separately (9 pages)
4 December 2002£ ic 1734643/1733643 22/11/02 £ sr [email protected]=1000 (1 page)
11 October 2002£ ic 1735979/1734643 01/10/02 £ sr [email protected]=1336 (1 page)
16 September 2002£ ic 1746011/1736011 05/09/02 £ sr [email protected]=10000 (1 page)
16 September 2002£ ic 1746763/1746013 05/09/02 £ sr [email protected]=750 (1 page)
16 September 2002£ ic 1746013/1746011 05/09/02 £ sr [email protected]=2 (1 page)
16 September 2002£ ic 1746770/1746763 05/09/02 £ sr [email protected]=7 (1 page)
16 September 2002£ ic 1736011/1735979 05/09/02 £ sr [email protected]=32 (1 page)
26 July 2002Full accounts made up to 31 January 2002 (52 pages)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 June 2002£ nc 1855000/2200000 28/05/02 (1 page)
13 May 2002£ ic 1749020/1746770 03/04/02 £ sr [email protected]=2250 (1 page)
13 May 2002£ ic 1752270/1749020 03/04/02 £ sr [email protected]=3250 (1 page)
25 February 2002Ad 29/11/01-09/01/02 £ si [email protected] (10 pages)
4 February 2002Return made up to 18/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002£ ic 1756270/1752270 09/01/02 £ sr [email protected]=4000 (1 page)
11 December 2001Ad 11/10/01-27/11/01 £ si [email protected]=132672 £ ic 1623598/1756270 (38 pages)
1 October 2001£ ic 1624098/1623598 05/09/01 £ sr [email protected]=500 (1 page)
13 July 2001Ad 21/06/01--------- £ si [email protected]=2029 £ ic 1622069/1624098 (26 pages)
9 July 2001Full accounts made up to 31 January 2001 (54 pages)
12 June 2001Ad 22/05/01--------- £ si [email protected]=60081 £ ic 1561988/1622069 (4 pages)
1 June 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
19 February 2001Return made up to 18/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
6 December 2000Ad 20/11/00--------- £ si [email protected]=16056 £ ic 1545932/1561988 (28 pages)
28 November 2000Interim accounts made up to 31 July 2000 (16 pages)
21 November 2000Certificate of cancellation of share premium account (1 page)
3 November 2000Cancel share premium account (2 pages)
3 November 2000Certificate of cancellation of share premium account (1 page)
5 July 2000Particulars of mortgage/charge (4 pages)
31 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
25 May 2000Full accounts made up to 31 January 2000 (48 pages)
13 January 2000Ad 14/12/99--------- £ si [email protected] (5 pages)
12 January 2000Return made up to 18/12/99; bulk list available separately (9 pages)
9 November 1999Interim accounts made up to 31 July 1999 (15 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
27 September 1999Notice to cease trading as an investment company (1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(57 pages)
25 June 1999£ ic 1547182/1545932 27/05/99 £ sr [email protected]=1250 (1 page)
21 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 June 1999Full accounts made up to 31 January 1999 (45 pages)
27 May 1999£ ic 1552569/1547182 05/05/99 £ sr [email protected]=5387 (1 page)
29 March 1999£ ic 1552819/1552569 18/02/99 £ sr [email protected]=250 (1 page)
2 March 1999Interim accounts made up to 31 December 1998 (13 pages)
15 January 1999Return made up to 18/12/98; bulk list available separately (16 pages)
11 January 1999£ ic 1557818/1552818 15/12/98 £ sr [email protected]=5000 (1 page)
31 December 1998Ad 11/12/98--------- £ si [email protected]=37591 £ ic 1520227/1557818 (6 pages)
21 September 1998Interim accounts made up to 31 July 1998 (12 pages)
19 May 1998Full accounts made up to 31 January 1998 (37 pages)
6 February 1998Registered office changed on 06/02/98 from: 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page)
13 January 1998£ ic 1520327/1520227 30/12/97 £ sr [email protected]=100 (1 page)
7 January 1998£ sr [email protected] 17/12/97 (1 page)
23 December 1997Return made up to 18/12/97; bulk list available separately (14 pages)
15 September 1997Interim accounts made up to 31 July 1997 (12 pages)
9 July 1997Ad 30/06/97--------- £ si [email protected]=75846 £ ic 1445230/1521076 (9 pages)
6 July 1997£ ic 1447430/1445230 11/06/97 £ sr [email protected]=2200 (1 page)
9 June 1997Ad 29/05/97--------- £ si [email protected]=76234 £ ic 1371196/1447430 (12 pages)
23 May 1997Full accounts made up to 31 January 1997 (31 pages)
23 May 1997Ad 14/05/97--------- £ si [email protected]=71158 £ ic 1300038/1371196 (10 pages)
7 May 1997Ad 30/04/97--------- £ si [email protected]=53172 £ ic 1246866/1300038 (11 pages)
25 April 1997Ad 16/04/97--------- £ si [email protected]=83036 £ ic 1163830/1246866 (12 pages)
25 April 1997Listing of particulars (2 pages)
9 April 1997Ad 03/04/97--------- £ si [email protected]=291801 £ ic 872029/1163830 (3 pages)
27 March 1997Ad 25/03/97--------- £ si [email protected]=83775 £ ic 788254/872029 (3 pages)
21 March 1997Ad 18/03/97--------- £ si [email protected]=63112 £ ic 725142/788254 (2 pages)
27 February 1997Ad 20/02/97--------- £ si [email protected]=44440 £ ic 680702/725142 (3 pages)
26 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
26 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 January 1997Listing of particulars (36 pages)
8 January 1997Return made up to 06/12/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 December 1996Ad 19/12/96--------- £ si [email protected]=7568 £ ic 723133/730701 (2 pages)
10 December 1996Ad 05/12/96--------- £ si [email protected]=4901 £ ic 718232/723133 (2 pages)
3 December 1996Ad 28/11/96--------- £ si [email protected]=33851 £ ic 684381/718232 (8 pages)
28 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 October 1996Interim accounts made up to 31 July 1996 (13 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1996Ad 19/04/96--------- £ si [email protected]=25575 £ ic 658806/684381 (3 pages)
15 April 1996Ad 09/04/96--------- £ si [email protected]=66501 £ ic 592305/658806 (3 pages)
12 April 1996S-div 03/04/96 (1 page)
12 April 1996Ad 03/04/96--------- £ si [email protected]=542303 £ ic 50002/592305 (3 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Listing of particulars (30 pages)
26 February 1996£ nc 885000/1010000 08/02/96 (1 page)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(47 pages)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(47 pages)
19 February 1996Certificate of authorisation to commence business and borrow (1 page)
18 February 1996New director appointed (2 pages)
15 February 1996Application to commence business (3 pages)
14 February 1996£ nc 50000/885000 01/02/96 (1 page)
14 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1996Memorandum and Articles of Association (40 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1996Ad 01/02/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
14 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(41 pages)
14 February 1996S-div 01/02/96 (1 page)
6 February 1996New director appointed (4 pages)
15 January 1996Secretary resigned;director resigned (1 page)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Accounting reference date notified as 31/01 (1 page)
9 January 1996New director appointed (3 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (3 pages)
18 December 1995Incorporation (32 pages)