Company NameCalculus Vct Plc
Company StatusActive
Company Number07142153
CategoryPublic Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)
Previous NameInvestec Structured Products Calculus Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMs Janice Elizabeth Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMs Janine Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Hemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(14 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameCalculus Capital Limited (Corporation)
StatusCurrent
Appointed01 February 2016(6 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Daniel Robert Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Steven Guy Meeks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 week, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanley The Common
Kingsbourne Green
Harpenden
Herts
AL5 3PE
Director NameMr Ian Robert Wohlman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Paul James Wightman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvenley Hall
Evenley
Brackley
NN13 5SU
Director NameMr Michael O'Higgins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2010(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Philip Hilary Swatman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House George Road
Kingston Upon Thames
Surrey
KT2 7NU
Director NameMr Mark Gary Rayward
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackstone Grange Blackstone Street
Blackstone
Henfield
West Sussex
BN5 9TB
Director NameKate Cornish Bowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Danehurst Street
London
SW6 6SA
Director NameMs Diane Seymour-Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMs Claire Olsen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressNo. 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed01 February 2010(same day as company formation)
Correspondence AddressNo. 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed22 February 2010(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2016)
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP

Location

Registered Address12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£89,000
Net Worth£4,887,000
Cash£210,000
Current Liabilities£118,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Statement of capital on 3 February 2021
  • GBP 297,150.80
(3 pages)
3 February 2021Cancel share prem/cap redemption (2 pages)
23 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 314,441.74
(3 pages)
3 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 297,150.8
(3 pages)
4 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 289,147.24
(3 pages)
29 July 2020Cancellation of shares by a PLC. Statement of capital on 25 June 2020
  • GBP 271,829.07
(6 pages)
23 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium account cancelled, 14 days notice for general meetings 03/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2020Full accounts made up to 29 February 2020 (86 pages)
6 July 2020Appointment of Ms Janine Nicholls as a director on 3 July 2020 (2 pages)
6 July 2020Termination of appointment of Kate Cornish Bowden as a director on 3 July 2020 (1 page)
8 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 272,050.34
(3 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 January 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 248,629.68
(4 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 204,923.18
(7 pages)
30 October 2019Cancellation of shares by a PLC. Statement of capital on 1 August 2019
  • GBP 207,704.22
(4 pages)
11 October 2019Purchase of own shares. (3 pages)
10 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 221,048.21
(3 pages)
6 August 2019Termination of appointment of Michael O'higgins as a director on 4 July 2019 (1 page)
23 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Contract to purchase shares and auth to hold general meetings 04/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2019Full accounts made up to 28 February 2019 (71 pages)
2 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 208,487.01
(3 pages)
28 June 2019Auditor's resignation (1 page)
12 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 204,987.34
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020.
(4 pages)
15 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 184,223.73
(3 pages)
1 March 2019Termination of appointment of Diane Seymour-Williams as a director on 28 February 2019 (1 page)
1 March 2019Appointment of Ms Janice Elizabeth Ward as a director on 1 March 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 February 2019Second filing of Confirmation Statement dated 01/02/2018 (4 pages)
28 January 2019Termination of appointment of Steven Guy Meeks as a director on 31 December 2018 (1 page)
28 January 2019Appointment of Ms Claire Olsen as a director on 3 January 2019 (2 pages)
28 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 166,678.57
(3 pages)
21 November 2018Cancellation of shares by a PLC. Statement of capital on 9 November 2018
  • GBP 145,508.59
(6 pages)
11 September 2018Cancellation of shares by a PLC. Statement of capital on 28 August 2018
  • GBP 145,888.59
(6 pages)
10 August 2018Full accounts made up to 28 February 2018 (72 pages)
3 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 145,988.59
(3 pages)
10 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2018Cancellation of shares by a PLC. Statement of capital on 30 January 2018
  • GBP 116,427.17
(6 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 134,220.15
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 133,932.65
(3 pages)
9 March 2018Confirmation statement made on 1 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 04/02/2019
(5 pages)
6 February 2018Cancellation of shares by a PLC. Statement of capital on 23 January 2018
  • GBP 116,499.27
(4 pages)
16 January 2018Cancellation of shares by a PLC. Statement of capital on 9 January 2018
  • GBP 116,709.27
(6 pages)
2 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 117,049.27
(3 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 113,371.27
(3 pages)
15 November 2017Reduction of iss capital and minute (oc) (2 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 113,371.27
(3 pages)
15 November 2017Certificate of cancellation of share premium account (1 page)
15 November 2017Reduction of iss capital and minute (oc) (2 pages)
15 November 2017Certificate of cancellation of share premium account (1 page)
3 November 2017Change of share class name or designation (2 pages)
3 November 2017Change of share class name or designation (2 pages)
27 September 2017Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 88,259.47
(4 pages)
27 September 2017Cancellation of shares. Statement of capital on 17 August 2017
  • GBP 88,259.47
(4 pages)
26 September 2017Resolutions
  • RES13 ‐ Auth to allot 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
26 September 2017Resolutions
  • RES13 ‐ Auth to allot 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
13 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 113,371.27
(3 pages)
13 September 2017Appointment of Ms Diane Seymour-Williams as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Ms Diane Seymour-Williams as a director on 13 September 2017 (2 pages)
13 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 113,371.27
(3 pages)
7 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to hold general meetings on 14 claer day's notice 29/08/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to hold general meetings on 14 claer day's notice 29/08/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
17 July 2017Full accounts made up to 28 February 2017 (72 pages)
17 July 2017Full accounts made up to 28 February 2017 (72 pages)
8 May 2017Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 West Street Farnham GU9 7DR (1 page)
8 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 143,420.65
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 143,420.65
(3 pages)
8 May 2017Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 West Street Farnham GU9 7DR (1 page)
26 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 141,812.55
(4 pages)
26 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 141,812.55
(4 pages)
17 February 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 19/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 19/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 135,676.86
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 135,676.86
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 135,676.86
(3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with no updates (3 pages)
1 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 135,676.86
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 75,457.39
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 81,903.37
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 104,831.13
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 84,816.42
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 81,903.37
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 104,831.13
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 75,457.39
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 84,816.42
(3 pages)
13 October 2016Resolutions
  • RES13 ‐ General business 26/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2016Resolutions
  • RES13 ‐ General business 26/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2016Full accounts made up to 29 February 2016 (75 pages)
25 August 2016Full accounts made up to 29 February 2016 (75 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/11/2015
(6 pages)
29 April 2016Memorandum and Articles of Association (68 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 24/11/2015
(6 pages)
29 April 2016Memorandum and Articles of Association (68 pages)
23 February 2016Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-23
  • GBP 66,695.58
(8 pages)
23 February 2016Annual return made up to 1 February 2016 no member list
Statement of capital on 2016-02-23
  • GBP 66,695.58
(8 pages)
23 February 2016Registered office address changed from Calculus Capital Limited 104 Park Street London W1K 6NF England to 104 Park Street London W1K 6NF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Calculus Capital Limited 104 Park Street London W1K 6NF England to 104 Park Street London W1K 6NF on 23 February 2016 (1 page)
1 February 2016Appointment of Calculus Capital Limited as a secretary on 1 February 2016 (2 pages)
1 February 2016Appointment of Calculus Capital Limited as a secretary on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 February 2016 (1 page)
21 January 2016Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Calculus Capital Limited 104 Park Street London W1K 6NF on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Calculus Capital Limited 104 Park Street London W1K 6NF on 21 January 2016 (1 page)
22 October 2015Company name changed investec structured products calculus vct PLC\certificate issued on 22/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 October 2015Company name changed investec structured products calculus vct PLC\certificate issued on 22/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2015Full accounts made up to 28 February 2015 (85 pages)
29 July 2015Full accounts made up to 28 February 2015 (85 pages)
25 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-25
  • GBP 66,695.58
(8 pages)
25 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-25
  • GBP 66,695.58
(8 pages)
25 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-25
  • GBP 66,695.58
(8 pages)
29 July 2014Full accounts made up to 28 February 2014 (88 pages)
29 July 2014Full accounts made up to 28 February 2014 (88 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-18
  • GBP 66,695.58
(8 pages)
18 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-18
  • GBP 66,695.58
(8 pages)
18 February 2014Secretary's details changed for Capita Sinclair Henderson Limited on 22 February 2010 (1 page)
18 February 2014Secretary's details changed for Capita Sinclair Henderson Limited on 22 February 2010 (1 page)
18 February 2014Annual return made up to 1 February 2014 no member list
Statement of capital on 2014-02-18
  • GBP 66,695.58
(8 pages)
18 July 2013Full accounts made up to 28 February 2013 (80 pages)
18 July 2013Full accounts made up to 28 February 2013 (80 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2013Resolutions
  • RES13 ‐ That the holders of ordinary shares of 1P each in the company hereby approve and consent to the passing of resolution 10 set out in the notice of the annual general meeting of the company 02/07/2013
(1 page)
15 July 2013Resolutions
  • RES13 ‐ That the holders of ordinary shares of 1P each in the company hereby approve and consent to the passing of resolution 10 set out in the notice of the annual general meeting of the company 02/07/2013
(1 page)
15 July 2013Resolutions
  • RES13 ‐ That the holders of c ordinary shares 1P each in the company hereby approve and consent to the passing of resolution 10 set out in the notice of the annual general meeting of the company 02/07/2013
(1 page)
15 July 2013Resolutions
  • RES13 ‐ That the holders of c ordinary shares 1P each in the company hereby approve and consent to the passing of resolution 10 set out in the notice of the annual general meeting of the company 02/07/2013
(1 page)
28 February 2013Annual return made up to 1 February 2013 no member list (7 pages)
28 February 2013Annual return made up to 1 February 2013 no member list (7 pages)
28 February 2013Annual return made up to 1 February 2013 no member list (7 pages)
1 August 2012Resolutions
  • RES13 ‐ Approval of resolutions 17/07/2012
(2 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2012Resolutions
  • RES13 ‐ Approval of resolutions 17/07/2012
(2 pages)
26 July 2012Termination of appointment of Philip Swatman as a director (1 page)
26 July 2012Termination of appointment of Mark Rayward as a director (1 page)
26 July 2012Termination of appointment of Mark Rayward as a director (1 page)
26 July 2012Termination of appointment of Philip Swatman as a director (1 page)
25 July 2012Full accounts made up to 29 February 2012 (79 pages)
25 July 2012Full accounts made up to 29 February 2012 (79 pages)
23 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
23 February 2012Director's details changed for Michael O'higgins on 22 February 2010 (2 pages)
23 February 2012Director's details changed for Michael O'higgins on 22 February 2010 (2 pages)
23 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
23 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
23 November 2011Reduction of iss capital and minute (oc) (6 pages)
23 November 2011Reduction of iss capital and minute (oc) (6 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 66,695.58
(4 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 66,695.58
(4 pages)
23 November 2011Certificate of cancellation of share premium account (1 page)
23 November 2011Certificate of cancellation of share premium account (1 page)
27 July 2011Resolutions
  • RES13 ‐ Abbrogation of rights to shareholders 12/07/2011
(2 pages)
27 July 2011Resolutions
  • RES13 ‐ Abbrogation of rights to shareholders 12/07/2011
(2 pages)
26 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aproval of meetings 30/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aproval of meetings 30/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2011Termination of appointment of Ian Wohlman as a director (2 pages)
12 July 2011Termination of appointment of Ian Wohlman as a director (2 pages)
7 July 2011Full accounts made up to 28 February 2011 (66 pages)
7 July 2011Full accounts made up to 28 February 2011 (66 pages)
1 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 66,695.58
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 66,695.58
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 66,695.58
(4 pages)
17 May 2011Notice that a company no longer wishes to be an investment company (2 pages)
17 May 2011Notice that a company no longer wishes to be an investment company (2 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 65,709.68
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 65,709.68
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 65,709.68
(4 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (19 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (19 pages)
17 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (19 pages)
8 March 2011Register inspection address has been changed (2 pages)
8 March 2011Register(s) moved to registered inspection location (2 pages)
8 March 2011Register(s) moved to registered inspection location (2 pages)
8 March 2011Register inspection address has been changed (2 pages)
22 February 2011Appointment of Kate Cornish Bowden as a director (3 pages)
22 February 2011Appointment of Kate Cornish Bowden as a director (3 pages)
16 February 2011Termination of appointment of Christopher Wightman as a director (2 pages)
16 February 2011Termination of appointment of Christopher Wightman as a director (2 pages)
10 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 43,177.35
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 47,384.63
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 47,384.63
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 43,177.35
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 42,101.93
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 42,101.93
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 42,994.85
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 42,101.93
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 42,994.85
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 39,837.47
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 39,837.47
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 39,837.47
(4 pages)
20 October 2010Reduction of iss capital and minute (oc) (7 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 39,897.47
(4 pages)
20 October 2010Certificate of cancellation of share premium account (1 page)
20 October 2010Certificate of cancellation of share premium account (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 39,897.47
(4 pages)
20 October 2010Reduction of iss capital and minute (oc) (7 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account cancelled 06/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
13 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account cancelled 06/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(72 pages)
15 July 2010Statement of capital on 29 June 2010
  • GBP 38,679.17
(5 pages)
15 July 2010Statement of capital on 29 June 2010
  • GBP 38,679.17
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,917,917.00
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 88,679.17
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,917,917.00
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 88,679.17
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 3,917,917.00
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 88,679.17
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 4 April 2010
  • GBP 81,033.77
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 4 April 2010
  • GBP 81,033.77
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 4 April 2010
  • GBP 81,033.77
(4 pages)
31 March 2010Appointment of Capita Sinclair Henderson Limited as a secretary (3 pages)
31 March 2010Appointment of Capita Sinclair Henderson Limited as a secretary (3 pages)
22 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 12,500.40
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 12,500.40
(4 pages)
8 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2010Appointment of Ian Robert Wohlman as a director (3 pages)
3 March 2010Appointment of Ian Robert Wohlman as a director (3 pages)
25 February 2010Appointment of Michael O'higgins as a director (3 pages)
25 February 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
25 February 2010Registered office address changed from , No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA on 25 February 2010 (2 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 February 2010Appointment of Philip Hilary Swatman as a director (3 pages)
25 February 2010Appointment of Michael O'higgins as a director (3 pages)
25 February 2010Appointment of Philip Hilary Swatman as a director (3 pages)
25 February 2010Appointment of Mark Gary Rayward as a director (3 pages)
25 February 2010Registered office address changed from , No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA on 25 February 2010 (2 pages)
25 February 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
25 February 2010Appointment of Mark Gary Rayward as a director (3 pages)
25 February 2010Appointment of Christopher Paul James Wightman as a director (3 pages)
25 February 2010Appointment of Christopher Paul James Wightman as a director (3 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2010Notice of intention to carry on business as an investment company (1 page)
22 February 2010Notice of intention to carry on business as an investment company (1 page)
18 February 2010Commence business and borrow (1 page)
18 February 2010Trading certificate for a public company (3 pages)
18 February 2010Commence business and borrow (1 page)
18 February 2010Trading certificate for a public company (3 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
15 February 2010Appointment of Mr Steven Guy Meeks as a director (3 pages)
15 February 2010Appointment of Mr Steven Guy Meeks as a director (3 pages)
15 February 2010Appointment of Mr Arthur John Glencross as a director (3 pages)
15 February 2010Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
15 February 2010Appointment of Mr Arthur John Glencross as a director (3 pages)
15 February 2010Termination of appointment of Daniel Johnson as a director (2 pages)
15 February 2010Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
15 February 2010Termination of appointment of Daniel Johnson as a director (2 pages)
1 February 2010Incorporation (85 pages)
1 February 2010Incorporation (85 pages)