London
EC1N 2HT
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(11 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Closed |
Appointed | 01 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 June 2018) |
Role | Company Director |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Charles Michael Crosthwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Director Name | Neil Damian Osmond |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Breton House Barbican London EC2Y 8DQ |
Secretary Name | Mr Charles Michael Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Director Name | The Viscount Christopher Charles Cobham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Celia Linda Whitten |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Neil Damian Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 5 Breton House Barbican London EC2Y 8DQ |
Secretary Name | Patricia Standaloft |
---|---|
Status | Resigned |
Appointed | 30 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr David John Lambert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2015) |
Role | Venture Capitalist |
Country of Residence | Britain |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.octopusinvestments.com/company-seeking-finance/ventures/ |
---|---|
Telephone | 0800 3162295 |
Telephone region | Freephone |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £609,000 |
Net Worth | £34,949,000 |
Cash | £4,091,000 |
Current Liabilities | £514,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 June 2008 | Delivered on: 1 July 2008 Satisfied on: 19 December 2011 Persons entitled: Alliance & Leicester PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit shall be and is hereby charged to the bank by way of first fixed charge (as continuing security) see image for full details. Fully Satisfied |
---|---|
16 May 2008 | Delivered on: 29 May 2008 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Charge over a deposit Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the balance for the time being standing to the credit of the following account: yorkshire bank branch address: 28 st peters street derby, type of account: deposit account, account name: eclipse vct PLC, account number: 70091926 (sort code 05-04-07). Outstanding |
24 January 2007 | Delivered on: 9 February 2007 Persons entitled: Gmac Commercial Finance PLC Classification: Assignment of deposit by way of security Secured details: All monies due or to become due from npi media group limited (the "overadvance client") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the benefit of the assignors' rights, claims, title and interest in the deposit (the "assigned property"). See the mortgage charge document for full details. Outstanding |
8 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 January 2018 | Removal of liquidator by court order (14 pages) |
16 January 2018 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Registered office address changed from C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages) |
10 January 2017 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 January 2017 (2 pages) |
9 January 2017 | Declaration of solvency (3 pages) |
9 January 2017 | Declaration of solvency (3 pages) |
9 January 2017 | Appointment of a voluntary liquidator (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of a voluntary liquidator (2 pages) |
9 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
1 November 2016 | Purchase of own shares. (3 pages) |
1 November 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
7 June 2016 | Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
7 June 2016 | Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
5 May 2016 | Purchase of own shares. (3 pages) |
5 May 2016 | Purchase of own shares. (3 pages) |
8 April 2016 | Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
8 April 2016 | Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
8 April 2016 | Annual return made up to 16 March 2016 no member list Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 March 2016 no member list Statement of capital on 2016-04-08
|
31 March 2016 | Full accounts made up to 30 September 2015 (81 pages) |
31 March 2016 | Full accounts made up to 30 September 2015 (81 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Director's details changed for Mr John Kristian Lars Mcbride on 24 February 2016 (3 pages) |
1 March 2016 | Director's details changed for Mr Roger Stephen Penlington on 24 February 2016 (3 pages) |
1 March 2016 | Director's details changed for Mr Roger Stephen Penlington on 24 February 2016 (3 pages) |
1 March 2016 | Purchase of own shares. (3 pages) |
1 March 2016 | Director's details changed for Mr John Kristian Lars Mcbride on 24 February 2016 (3 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
14 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Purchase of own shares. (3 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
22 June 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
5 May 2015 | Appointment of Nicola Board as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Nicola Board as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Patricia Standaloft as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Nicola Board as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Patricia Standaloft as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Patricia Standaloft as a secretary on 1 May 2015 (1 page) |
23 April 2015 | Purchase of own shares. (3 pages) |
23 April 2015 | Purchase of own shares. (3 pages) |
9 April 2015 | Full accounts made up to 30 September 2014 (77 pages) |
9 April 2015 | Full accounts made up to 30 September 2014 (77 pages) |
9 April 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
9 April 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
9 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 4 April 2015
|
1 April 2015 | Appointment of John Kristian Lars Mcbride as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of John Kristian Lars Mcbride as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of John Kristian Lars Mcbride as a director on 1 April 2015 (2 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
9 March 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Termination of appointment of David John Lambert as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of David John Lambert as a director on 28 February 2015 (1 page) |
25 February 2015 | Purchase of own shares. (3 pages) |
25 February 2015 | Purchase of own shares. (3 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
13 January 2015 | Secretary's details changed for Patricia Standaloft on 15 December 2014 (1 page) |
13 January 2015 | Secretary's details changed for Patricia Standaloft on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
21 October 2014 | Purchase of own shares. (3 pages) |
21 October 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Purchase of own shares. (3 pages) |
2 September 2014 | Purchase of own shares. (3 pages) |
30 August 2014 | Auditor's resignation (2 pages) |
30 August 2014 | Auditor's resignation (2 pages) |
26 June 2014 | Purchase of own shares. (3 pages) |
26 June 2014 | Purchase of own shares. (3 pages) |
4 April 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
4 April 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
26 March 2014 | Can shar prem acc & cap red res (7 pages) |
26 March 2014 | Can shar prem acc & cap red res (7 pages) |
26 March 2014 | Court order (1 page) |
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Court order (1 page) |
17 March 2014 | Resolutions
|
17 March 2014 | Full accounts made up to 30 September 2013 (82 pages) |
17 March 2014 | Full accounts made up to 30 September 2013 (82 pages) |
17 March 2014 | Resolutions
|
13 February 2014 | Purchase of own shares. (3 pages) |
13 February 2014 | Purchase of own shares. (3 pages) |
3 February 2014 | Termination of appointment of Viscount Cobham as a director (1 page) |
3 February 2014 | Termination of appointment of Viscount Cobham as a director (1 page) |
8 January 2014 | Purchase of own shares. (4 pages) |
8 January 2014 | Purchase of own shares. (4 pages) |
2 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Purchase of own shares. (3 pages) |
14 August 2013 | Purchase of own shares. (3 pages) |
14 August 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Annual return made up to 16 March 2013 no member list (6 pages) |
27 March 2013 | Annual return made up to 16 March 2013 no member list (6 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
21 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Purchase of own shares. (2 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (76 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Full accounts made up to 30 September 2012 (76 pages) |
21 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Purchase of own shares. (2 pages) |
21 March 2013 | Resolutions
|
26 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Purchase of own shares. (3 pages) |
19 February 2013 | Interim accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Interim accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Purchase of own shares. (3 pages) |
29 November 2012 | Reduction of iss capital and minute (oc) (6 pages) |
29 November 2012 | Certificate of cancellation of share premium account (1 page) |
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Certificate of cancellation of share premium account (1 page) |
29 November 2012 | Reduction of iss capital and minute (oc) (6 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
7 November 2012 | Resolutions
|
7 November 2012 | Memorandum and Articles of Association (88 pages) |
7 November 2012 | Memorandum and Articles of Association (88 pages) |
7 November 2012 | Resolutions
|
5 November 2012 | Appointment of The Hon Alexander Robert Hambro as a director (2 pages) |
5 November 2012 | Appointment of The Hon Alexander Robert Hambro as a director (2 pages) |
2 November 2012 | Appointment of David John Lambert as a director (2 pages) |
2 November 2012 | Appointment of David John Lambert as a director (2 pages) |
2 October 2012 | Purchase of own shares. (3 pages) |
2 October 2012 | Purchase of own shares. (3 pages) |
13 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
13 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
13 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
30 August 2012 | Change of accounting reference date (4 pages) |
30 August 2012 | Change of accounting reference date (4 pages) |
7 June 2012 | Purchase of own shares. (3 pages) |
7 June 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Purchase of own shares. (3 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
20 March 2012 | Annual return made up to 16 March 2012 no member list (7 pages) |
20 March 2012 | Annual return made up to 16 March 2012 no member list (7 pages) |
22 February 2012 | Purchase of own shares. (3 pages) |
22 February 2012 | Purchase of own shares. (3 pages) |
30 January 2012 | Purchase of own shares. (3 pages) |
30 January 2012 | Purchase of own shares. (3 pages) |
30 December 2011 | Full accounts made up to 31 July 2011 (75 pages) |
30 December 2011 | Full accounts made up to 31 July 2011 (75 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Resolutions
|
20 December 2011 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
12 December 2011 | Purchase of own shares. (3 pages) |
12 December 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Purchase of own shares. (2 pages) |
24 August 2011 | Purchase of own shares. (2 pages) |
5 July 2011 | Purchase of own shares. (2 pages) |
5 July 2011 | Purchase of own shares. (2 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
15 June 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (16 pages) |
16 February 2011 | Purchase of own shares. (2 pages) |
16 February 2011 | Purchase of own shares. (2 pages) |
18 January 2011 | Purchase of own shares. (3 pages) |
18 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Purchase of own shares. (3 pages) |
11 January 2011 | Purchase of own shares. (3 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (53 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (53 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
3 December 2010 | Purchase of own shares. (3 pages) |
3 December 2010 | Purchase of own shares. (3 pages) |
6 September 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
12 August 2010 | Purchase of own shares. (3 pages) |
12 August 2010 | Purchase of own shares. (3 pages) |
12 July 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages) |
7 July 2010 | Purchase of own shares. (3 pages) |
7 July 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
3 March 2010 | Director's details changed for Honourable Viscount Christopher Charles Cobham on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Honourable Viscount Christopher Charles Cobham on 1 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Honourable Viscount Christopher Charles Cobham on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Honourable Christopher Charles Viscount Cobham on 26 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Honourable Christopher Charles Viscount Cobham on 26 November 2009 (2 pages) |
16 February 2010 | Purchase of own shares. (3 pages) |
16 February 2010 | Purchase of own shares. (3 pages) |
21 December 2009 | Full accounts made up to 31 July 2009 (51 pages) |
21 December 2009 | Full accounts made up to 31 July 2009 (51 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
18 December 2009 | Purchase of own shares. (3 pages) |
18 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
3 August 2009 | Gbp ic 3153876.4/3152488.4\10/07/09\gbp sr [email protected]=1388\ (1 page) |
3 August 2009 | Gbp ic 3152488.4/3151181.9\13/07/09\gbp sr [email protected]=1306.5\ (1 page) |
3 August 2009 | Gbp ic 3152488.4/3151181.9\13/07/09\gbp sr [email protected]=1306.5\ (1 page) |
3 August 2009 | Gbp ic 3153876.4/3152488.4\10/07/09\gbp sr [email protected]=1388\ (1 page) |
9 July 2009 | Gbp ic 3158102.4/3153876.4\19/06/09\gbp sr [email protected]=4226\ (1 page) |
9 July 2009 | Gbp ic 3158102.4/3153876.4\19/06/09\gbp sr [email protected]=4226\ (1 page) |
19 June 2009 | Gbp ic 3164176.4/3158102.4\05/06/09\gbp sr [email protected]=6074\ (1 page) |
19 June 2009 | Gbp ic 3164176.4/3158102.4\05/06/09\gbp sr [email protected]=6074\ (1 page) |
2 June 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 secretary of state approval (2 pages) |
2 June 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 secretary of state approval (2 pages) |
18 May 2009 | Gbp ic 3165197.1/3164176.4\17/04/09\gbp sr [email protected]=1020.7\ (1 page) |
18 May 2009 | Gbp ic 3165197.1/3164176.4\17/04/09\gbp sr [email protected]=1020.7\ (1 page) |
24 April 2009 | Return made up to 16/03/09; no change of members (6 pages) |
24 April 2009 | Return made up to 16/03/09; no change of members (6 pages) |
8 April 2009 | Ad 03/04/09\gbp si [email protected]=69046.3\gbp ic 3096150.8/3165197.1\ (3 pages) |
8 April 2009 | Ad 03/04/09\gbp si [email protected]=69046.3\gbp ic 3096150.8/3165197.1\ (3 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of register of members (1 page) |
25 February 2009 | Gbp ic 3097755.8/3096150.8\13/02/09\gbp sr [email protected]=1605\ (1 page) |
25 February 2009 | Gbp ic 3097755.8/3096150.8\13/02/09\gbp sr [email protected]=1605\ (1 page) |
12 February 2009 | Ad 29/01/09\gbp si [email protected]=44545\gbp ic 3053210.8/3097755.8\ (3 pages) |
12 February 2009 | Ad 29/01/09\gbp si [email protected]=44545\gbp ic 3053210.8/3097755.8\ (3 pages) |
19 December 2008 | Gbp ic 3086674.2/3082727.7\28/11/08\gbp sr [email protected]=3946.5\ (1 page) |
19 December 2008 | Gbp ic 3082727.7/3053210.8\28/11/08\gbp sr [email protected]=29516.9\ (1 page) |
19 December 2008 | Gbp ic 3086674.2/3082727.7\28/11/08\gbp sr [email protected]=3946.5\ (1 page) |
19 December 2008 | Gbp ic 3082727.7/3053210.8\28/11/08\gbp sr [email protected]=29516.9\ (1 page) |
3 December 2008 | Gbp ic 3101152.2/3089704.2\14/11/08\gbp sr [email protected]=11448\ (1 page) |
3 December 2008 | Gbp ic 3089704.2/3086674.2\17/11/08\gbp sr [email protected]=3030\ (1 page) |
3 December 2008 | Gbp ic 3101152.2/3089704.2\14/11/08\gbp sr [email protected]=11448\ (1 page) |
3 December 2008 | Gbp ic 3089704.2/3086674.2\17/11/08\gbp sr [email protected]=3030\ (1 page) |
24 November 2008 | Gbp ic 3105652.8/3101152.2\10/11/08\gbp sr [email protected]=4500.6\ (1 page) |
24 November 2008 | Gbp ic 3105652.8/3101152.2\10/11/08\gbp sr [email protected]=4500.6\ (1 page) |
21 November 2008 | Gbp ic 3118820.9/3105652.8\09/10/08\gbp sr [email protected]=13168.1\ (1 page) |
21 November 2008 | Gbp ic 3118820.9/3105652.8\09/10/08\gbp sr [email protected]=13168.1\ (1 page) |
14 November 2008 | Memorandum and Articles of Association (88 pages) |
14 November 2008 | Memorandum and Articles of Association (88 pages) |
13 November 2008 | Gbp ic 3121567.5/3118820.9\17/10/08\gbp sr [email protected]=2746.6\ (1 page) |
13 November 2008 | Gbp ic 3121567.5/3118820.9\17/10/08\gbp sr [email protected]=2746.6\ (1 page) |
8 November 2008 | Company name changed eclipse vct PLC\certificate issued on 12/11/08 (3 pages) |
8 November 2008 | Company name changed eclipse vct PLC\certificate issued on 12/11/08 (3 pages) |
7 November 2008 | Full accounts made up to 31 May 2008 (52 pages) |
7 November 2008 | Full accounts made up to 31 May 2008 (52 pages) |
30 July 2008 | Gbp ic 3124313.5/3121567.5\24/06/08\gbp sr [email protected]=2746\ (1 page) |
30 July 2008 | Gbp ic 3124313.5/3121567.5\24/06/08\gbp sr [email protected]=2746\ (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Gbp ic 3134977.9/3124313.5\30/05/08\gbp sr [email protected]=10664.4\ (1 page) |
18 June 2008 | Gbp ic 3134977.9/3124313.5\30/05/08\gbp sr [email protected]=10664.4\ (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2008 | Gbp ic 3143330.4/3134977.9\09/04/08\gbp sr [email protected]=8352.5\ (1 page) |
30 April 2008 | Gbp ic 3143330.4/3134977.9\09/04/08\gbp sr [email protected]=8352.5\ (1 page) |
27 March 2008 | Return made up to 16/03/08; bulk list available separately (7 pages) |
27 March 2008 | Return made up to 16/03/08; bulk list available separately (7 pages) |
27 February 2008 | Gbp ic 3153553.4/3143330.4\13/02/08\gbp sr [email protected]=10223\ (1 page) |
27 February 2008 | Gbp ic 3153553.4/3143330.4\13/02/08\gbp sr [email protected]=10223\ (1 page) |
25 February 2008 | Gbp ic 3183688/3153553.4\08/02/08\gbp sr [email protected]=30134.6\ (1 page) |
25 February 2008 | Gbp ic 3183688/3153553.4\08/02/08\gbp sr [email protected]=30134.6\ (1 page) |
30 January 2008 | Ad 22/01/08--------- £ si [email protected]=23173 £ ic 3160515/3183688 (3 pages) |
30 January 2008 | Ad 22/01/08--------- £ si [email protected]=23173 £ ic 3160515/3183688 (3 pages) |
2 January 2008 | £ ic 3168934/3160515 29/11/07 £ sr [email protected]=8419 (1 page) |
2 January 2008 | £ ic 3168934/3160515 29/11/07 £ sr [email protected]=8419 (1 page) |
11 December 2007 | £ ic 3181155/3171267 09/11/07 £ sr [email protected]=9888 (1 page) |
11 December 2007 | £ ic 3171267/3168934 14/11/07 £ sr [email protected]=2333 (1 page) |
11 December 2007 | £ ic 3171267/3168934 14/11/07 £ sr [email protected]=2333 (1 page) |
11 December 2007 | £ ic 3181155/3171267 09/11/07 £ sr [email protected]=9888 (1 page) |
7 December 2007 | Ad 03/12/07--------- £ si [email protected]=24939 £ ic 3156216/3181155 (3 pages) |
7 December 2007 | Ad 03/12/07--------- £ si [email protected]=24939 £ ic 3156216/3181155 (3 pages) |
20 November 2007 | Full accounts made up to 31 May 2007 (43 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Full accounts made up to 31 May 2007 (43 pages) |
14 November 2007 | £ ic 3166015/3156216 19/10/07 £ sr [email protected]=9799 (1 page) |
14 November 2007 | £ ic 3166015/3156216 19/10/07 £ sr [email protected]=9799 (1 page) |
12 November 2007 | Ad 06/11/07--------- £ si [email protected]=73419 £ ic 3092596/3166015 (4 pages) |
12 November 2007 | Ad 06/11/07--------- £ si [email protected]=73419 £ ic 3092596/3166015 (4 pages) |
7 November 2007 | £ ic 3104094/3092596 09/10/07 £ sr [email protected]=11498 (1 page) |
7 November 2007 | £ ic 3104094/3092596 09/10/07 £ sr [email protected]=11498 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
18 July 2007 | £ ic 3104716/3104094 30/05/07 £ sr [email protected]=622 (1 page) |
18 July 2007 | £ ic 3104716/3104094 30/05/07 £ sr [email protected]=622 (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
16 May 2007 | Notice to cease trading as an investment company (1 page) |
16 May 2007 | Notice to cease trading as an investment company (1 page) |
19 April 2007 | £ sr [email protected] 08/03/07 (1 page) |
19 April 2007 | £ sr [email protected] 08/03/07 (1 page) |
17 April 2007 | Return made up to 16/03/07; bulk list available separately (7 pages) |
17 April 2007 | Return made up to 16/03/07; bulk list available separately (7 pages) |
12 February 2007 | £ ic 3113907/3108807 30/11/06 £ sr [email protected]=5100 (1 page) |
12 February 2007 | £ ic 3113907/3108807 30/11/06 £ sr [email protected]=5100 (1 page) |
9 February 2007 | Particulars of mortgage/charge (15 pages) |
9 February 2007 | Particulars of mortgage/charge (15 pages) |
17 November 2006 | £ sr [email protected] 26/01/06 (1 page) |
17 November 2006 | £ sr [email protected] 26/01/06 (1 page) |
9 November 2006 | Full accounts made up to 31 May 2006 (39 pages) |
9 November 2006 | Full accounts made up to 31 May 2006 (39 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
25 October 2006 | £ ic 3116907/3113907 04/10/06 £ sr [email protected]=3000 (1 page) |
25 October 2006 | £ ic 3116907/3113907 04/10/06 £ sr [email protected]=3000 (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
5 June 2006 | Return made up to 16/03/06; bulk list available separately (7 pages) |
5 June 2006 | Return made up to 16/03/06; bulk list available separately (7 pages) |
16 May 2006 | £ ic 3118947/3116907 28/03/06 £ sr [email protected]=2040 (2 pages) |
16 May 2006 | £ ic 3118947/3116907 28/03/06 £ sr [email protected]=2040 (2 pages) |
11 April 2006 | £ ic 3125678/3118947 02/03/06 £ sr [email protected]=6731 (1 page) |
11 April 2006 | £ ic 3125678/3118947 02/03/06 £ sr [email protected]=6731 (1 page) |
12 December 2005 | Certificate of cancellation of share premium account (1 page) |
12 December 2005 | Certificate of cancellation of share premium account (1 page) |
8 December 2005 | Cancel of share prem account (2 pages) |
8 December 2005 | Cancel of share prem account (2 pages) |
4 November 2005 | £ ic 3126878/3125678 27/09/05 £ sr [email protected]=1200 (1 page) |
4 November 2005 | £ ic 3126878/3125678 27/09/05 £ sr [email protected]=1200 (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Full accounts made up to 31 May 2005 (33 pages) |
27 September 2005 | Full accounts made up to 31 May 2005 (33 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
13 September 2005 | £ ic 3128378/3126878 22/04/05 £ sr [email protected]=1500 (1 page) |
13 September 2005 | £ ic 3128378/3126878 22/04/05 £ sr [email protected]=1500 (1 page) |
14 June 2005 | Return made up to 16/03/05; bulk list available separately (6 pages) |
14 June 2005 | Return made up to 16/03/05; bulk list available separately (6 pages) |
7 April 2005 | £ ic 3128882/3128372 02/03/05 £ sr [email protected]=510 (1 page) |
7 April 2005 | £ ic 3128882/3128372 02/03/05 £ sr [email protected]=510 (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 14 dover street london W1S 4LW (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 14 dover street london W1S 4LW (1 page) |
21 February 2005 | Ad 07/02/05--------- £ si [email protected]=39150 £ ic 3089732/3128882 (3 pages) |
21 February 2005 | Ad 07/02/05--------- £ si [email protected]=39150 £ ic 3089732/3128882 (3 pages) |
10 February 2005 | Ad 10/01/05--------- £ si [email protected]=357472 £ ic 2732260/3089732 (2 pages) |
10 February 2005 | Ad 10/01/05--------- £ si [email protected]=357472 £ ic 2732260/3089732 (2 pages) |
4 January 2005 | Ad 20/12/04--------- £ si [email protected]=165203 £ ic 2567057/2732260 (5 pages) |
4 January 2005 | Ad 20/12/04--------- £ si [email protected]=165203 £ ic 2567057/2732260 (5 pages) |
14 December 2004 | £ ic 2471238/2470407 29/11/04 £ sr [email protected]=831 (1 page) |
14 December 2004 | Ad 06/12/04--------- £ si [email protected]=96650 £ ic 2470407/2567057 (3 pages) |
14 December 2004 | £ ic 2471238/2470407 29/11/04 £ sr [email protected]=831 (1 page) |
14 December 2004 | Ad 06/12/04--------- £ si [email protected]=96650 £ ic 2470407/2567057 (3 pages) |
2 December 2004 | Ad 23/11/04--------- £ si [email protected]=102118 £ ic 2369120/2471238 (4 pages) |
2 December 2004 | Ad 23/11/04--------- £ si [email protected]=102118 £ ic 2369120/2471238 (4 pages) |
16 November 2004 | Ad 25/10/04--------- £ si [email protected]=245745 £ ic 1916361/2162106 (11 pages) |
16 November 2004 | Ad 25/10/04--------- £ si [email protected]=245745 £ ic 1916361/2162106 (11 pages) |
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=207014 £ ic 2162106/2369120 (5 pages) |
16 November 2004 | Ad 08/11/04--------- £ si [email protected]=207014 £ ic 2162106/2369120 (5 pages) |
18 October 2004 | Ad 11/10/04--------- £ si [email protected]=131260 £ ic 1785101/1916361 (3 pages) |
18 October 2004 | Ad 11/10/04--------- £ si [email protected]=131260 £ ic 1785101/1916361 (3 pages) |
4 October 2004 | Ad 27/09/04--------- £ si [email protected]=152062 £ ic 1633039/1785101 (6 pages) |
4 October 2004 | Ad 27/09/04--------- £ si [email protected]=152062 £ ic 1633039/1785101 (6 pages) |
1 October 2004 | Ad 13/09/04--------- £ si [email protected]=68142 £ ic 1564897/1633039 (4 pages) |
1 October 2004 | Ad 13/09/04--------- £ si [email protected]=68142 £ ic 1564897/1633039 (4 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Ad 31/08/04--------- £ si [email protected]=267033 £ ic 1297864/1564897 (8 pages) |
7 September 2004 | Ad 31/08/04--------- £ si [email protected]=267033 £ ic 1297864/1564897 (8 pages) |
25 August 2004 | Ad 16/08/04--------- £ si [email protected]=167353 £ ic 1130511/1297864 (6 pages) |
25 August 2004 | Ad 16/08/04--------- £ si [email protected]=167353 £ ic 1130511/1297864 (6 pages) |
20 August 2004 | £ ic 1180511/1130511 04/08/04 £ sr 50000@1=50000 (1 page) |
20 August 2004 | £ ic 1180511/1130511 04/08/04 £ sr 50000@1=50000 (1 page) |
10 August 2004 | Ad 02/08/04--------- £ si [email protected]=110784 £ ic 1069727/1180511 (5 pages) |
10 August 2004 | Ad 02/08/04--------- £ si [email protected]=110784 £ ic 1069727/1180511 (5 pages) |
23 July 2004 | Ad 19/07/04--------- £ si [email protected]=70496 £ ic 999231/1069727 (4 pages) |
23 July 2004 | Ad 19/07/04--------- £ si [email protected]=70496 £ ic 999231/1069727 (4 pages) |
14 July 2004 | Ad 05/07/04--------- £ si [email protected]=158327 £ ic 840904/999231 (4 pages) |
14 July 2004 | Ad 05/07/04--------- £ si [email protected]=158327 £ ic 840904/999231 (4 pages) |
25 June 2004 | Ad 21/06/04--------- £ si [email protected]=500830 £ ic 340074/840904 (11 pages) |
25 June 2004 | Ad 21/06/04--------- £ si [email protected]=500830 £ ic 340074/840904 (11 pages) |
15 June 2004 | Ad 07/06/04--------- £ si [email protected]=177106 £ ic 162968/340074 (5 pages) |
15 June 2004 | Ad 07/06/04--------- £ si [email protected]=177106 £ ic 162968/340074 (5 pages) |
10 June 2004 | Ad 25/05/04--------- £ si [email protected]=112966 £ ic 50002/162968 (5 pages) |
10 June 2004 | Ad 25/05/04--------- £ si [email protected]=112966 £ ic 50002/162968 (5 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Listing of particulars (37 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Listing of particulars (37 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Notice of intention to trade as an investment co. (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Notice of intention to trade as an investment co. (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Ad 06/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
16 April 2004 | Ad 06/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 April 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 April 2004 | £ nc 4950000/5000000 06/04/04 (2 pages) |
16 April 2004 | £ nc 4950000/5000000 06/04/04 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
13 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 2004 | Application to commence business (2 pages) |
13 April 2004 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 2004 | Application to commence business (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Incorporation (17 pages) |