Company NameOctopus Eclipse Vct Plc
Company StatusDissolved
Company Number05074325
CategoryPublic Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date8 June 2018 (5 years, 10 months ago)
Previous NameEclipse Vct Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roger Stephen Penlington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 08 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew Jonathan Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2004(2 weeks, 6 days after company formation)
Appointment Duration14 years, 2 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(11 years after company formation)
Appointment Duration3 years, 2 months (closed 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusClosed
Appointed01 May 2015(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 08 June 2018)
RoleCompany Director
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Charles Michael Crosthwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameNeil Damian Osmond
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address5 Breton House
Barbican
London
EC2Y 8DQ
Secretary NameMr Charles Michael Crosthwaite
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Director NameThe Viscount Christopher Charles Cobham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed14 September 2004(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameCelia Linda Whitten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameNeil Damian Osmond
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 September 2007)
RoleCompany Director
Correspondence Address5 Breton House
Barbican
London
EC2Y 8DQ
Secretary NamePatricia Standaloft
StatusResigned
Appointed30 August 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr David John Lambert
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2015)
RoleVenture Capitalist
Country of ResidenceBritain
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.octopusinvestments.com/company-seeking-finance/ventures/
Telephone0800 3162295
Telephone regionFreephone

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£609,000
Net Worth£34,949,000
Cash£4,091,000
Current Liabilities£514,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

30 June 2008Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

8 June 2018Final Gazette dissolved following liquidation (1 page)
8 March 2018Return of final meeting in a members' voluntary winding up (15 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
13 October 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Declaration of solvency (3 pages)
9 January 2017Declaration of solvency (3 pages)
9 January 2017Appointment of a voluntary liquidator (2 pages)
9 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
9 January 2017Appointment of a voluntary liquidator (2 pages)
9 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
(1 page)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 07/12/2016
(103 pages)
7 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 07/12/2016
(103 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
1 November 2016Purchase of own shares. (3 pages)
1 November 2016Purchase of own shares. (3 pages)
4 July 2016Purchase of own shares. (3 pages)
4 July 2016Purchase of own shares. (3 pages)
14 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 10,011,070.5
(5 pages)
14 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 10,011,070.5
(5 pages)
7 June 2016Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
7 June 2016Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
5 May 2016Purchase of own shares. (3 pages)
5 May 2016Purchase of own shares. (3 pages)
8 April 2016Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
8 April 2016Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
8 April 2016Annual return made up to 16 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 10,095,381
(7 pages)
8 April 2016Annual return made up to 16 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 10,095,381
(7 pages)
31 March 2016Full accounts made up to 30 September 2015 (81 pages)
31 March 2016Full accounts made up to 30 September 2015 (81 pages)
31 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Purchase of own shares. (3 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Director's details changed for Mr John Kristian Lars Mcbride on 24 February 2016 (3 pages)
1 March 2016Director's details changed for Mr Roger Stephen Penlington on 24 February 2016 (3 pages)
1 March 2016Director's details changed for Mr Roger Stephen Penlington on 24 February 2016 (3 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Director's details changed for Mr John Kristian Lars Mcbride on 24 February 2016 (3 pages)
17 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,327,763.7
(5 pages)
17 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,327,763.7
(5 pages)
14 October 2015Purchase of own shares. (3 pages)
14 October 2015Purchase of own shares. (3 pages)
14 October 2015Purchase of own shares. (3 pages)
14 October 2015Purchase of own shares. (3 pages)
1 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 10,121,679.5
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 10,121,679.5
(4 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
6 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 10,050,483.1
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 10,050,483.1
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 10,050,483.1
(4 pages)
22 June 2015Purchase of own shares. (3 pages)
22 June 2015Purchase of own shares. (3 pages)
2 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 9,942,155.2
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 9,942,155.2
(4 pages)
5 May 2015Appointment of Nicola Board as a secretary on 1 May 2015 (2 pages)
5 May 2015Appointment of Nicola Board as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Patricia Standaloft as a secretary on 1 May 2015 (1 page)
5 May 2015Appointment of Nicola Board as a secretary on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Patricia Standaloft as a secretary on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Patricia Standaloft as a secretary on 1 May 2015 (1 page)
23 April 2015Purchase of own shares. (3 pages)
23 April 2015Purchase of own shares. (3 pages)
9 April 2015Full accounts made up to 30 September 2014 (77 pages)
9 April 2015Full accounts made up to 30 September 2014 (77 pages)
9 April 2015Annual return made up to 16 March 2015 no member list (5 pages)
9 April 2015Annual return made up to 16 March 2015 no member list (5 pages)
9 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 23/03/2015
(2 pages)
7 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 10,776,403.9
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 9,856,754.9
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 9,856,754.9
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 10,776,403.9
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 10,776,403.9
(4 pages)
1 April 2015Appointment of John Kristian Lars Mcbride as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of John Kristian Lars Mcbride as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of John Kristian Lars Mcbride as a director on 1 April 2015 (2 pages)
9 March 2015Purchase of own shares. (3 pages)
9 March 2015Purchase of own shares. (3 pages)
2 March 2015Termination of appointment of David John Lambert as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of David John Lambert as a director on 28 February 2015 (1 page)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Purchase of own shares. (3 pages)
24 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 9,749,129.9
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 9,749,129.9
(4 pages)
13 January 2015Secretary's details changed for Patricia Standaloft on 15 December 2014 (1 page)
13 January 2015Secretary's details changed for Patricia Standaloft on 15 December 2014 (1 page)
15 December 2014Registered 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 2014Registered 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 2014Purchase of own shares. (3 pages)
21 October 2014Purchase of own shares. (3 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Purchase of own shares. (3 pages)
30 August 2014Auditor's resignation (2 pages)
30 August 2014Auditor's resignation (2 pages)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Purchase of own shares. (3 pages)
4 April 2014Annual return made up to 16 March 2014 no member list (6 pages)
4 April 2014Annual return made up to 16 March 2014 no member list (6 pages)
26 March 2014Can shar prem acc & cap red res (7 pages)
26 March 2014Can shar prem acc & cap red res (7 pages)
26 March 2014Court order (1 page)
26 March 2014Statement of capital on 26 March 2014
  • GBP 9,721,557
(5 pages)
26 March 2014Statement of capital on 26 March 2014
  • GBP 9,721,557
(5 pages)
26 March 2014Court order (1 page)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancell share premium account & continue as a venture cap trust 04/03/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 March 2014Full accounts made up to 30 September 2013 (82 pages)
17 March 2014Full accounts made up to 30 September 2013 (82 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancell share premium account & continue as a venture cap trust 04/03/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 February 2014Purchase of own shares. (3 pages)
13 February 2014Purchase of own shares. (3 pages)
3 February 2014Termination of appointment of Viscount Cobham as a director (1 page)
3 February 2014Termination of appointment of Viscount Cobham as a director (1 page)
8 January 2014Purchase of own shares. (4 pages)
8 January 2014Purchase of own shares. (4 pages)
2 October 2013Purchase of own shares. (3 pages)
2 October 2013Purchase of own shares. (3 pages)
14 August 2013Purchase of own shares. (3 pages)
14 August 2013Purchase of own shares. (3 pages)
27 March 2013Annual return made up to 16 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 16 March 2013 no member list (6 pages)
26 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 10,016,082
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 10,016,082
(3 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Purchase of own shares. (2 pages)
21 March 2013Full accounts made up to 30 September 2012 (76 pages)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 10P each in the company 13/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2013Full accounts made up to 30 September 2012 (76 pages)
21 March 2013Purchase of own shares. (3 pages)
21 March 2013Purchase of own shares. (2 pages)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 10P each in the company 13/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 February 2013Purchase of own shares. (3 pages)
26 February 2013Purchase of own shares. (3 pages)
26 February 2013Purchase of own shares. (3 pages)
26 February 2013Purchase of own shares. (3 pages)
19 February 2013Interim accounts made up to 31 December 2012 (6 pages)
19 February 2013Interim accounts made up to 31 December 2012 (6 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Purchase of own shares. (3 pages)
29 November 2012Reduction of iss capital and minute (oc) (6 pages)
29 November 2012Certificate of cancellation of share premium account (1 page)
29 November 2012Statement of capital on 29 November 2012
  • GBP 10,561,480.5
(4 pages)
29 November 2012Statement of capital on 29 November 2012
  • GBP 10,561,480.5
(4 pages)
29 November 2012Certificate of cancellation of share premium account (1 page)
29 November 2012Reduction of iss capital and minute (oc) (6 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 10,561,480.5
(5 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 10,561,480.5
(5 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Eclipse 2 and eclipse 3/eclipse 4/ enhanced buy back facility approved 23/10/2012
(4 pages)
7 November 2012Memorandum and Articles of Association (88 pages)
7 November 2012Memorandum and Articles of Association (88 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Eclipse 2 and eclipse 3/eclipse 4/ enhanced buy back facility approved 23/10/2012
(4 pages)
5 November 2012Appointment of The Hon Alexander Robert Hambro as a director (2 pages)
5 November 2012Appointment of The Hon Alexander Robert Hambro as a director (2 pages)
2 November 2012Appointment of David John Lambert as a director (2 pages)
2 November 2012Appointment of David John Lambert as a director (2 pages)
2 October 2012Purchase of own shares. (3 pages)
2 October 2012Purchase of own shares. (3 pages)
13 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
13 September 2012Appointment of Patricia Standaloft as a secretary (2 pages)
13 September 2012Appointment of Patricia Standaloft as a secretary (2 pages)
13 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
30 August 2012Change of accounting reference date (4 pages)
30 August 2012Change of accounting reference date (4 pages)
7 June 2012Purchase of own shares. (3 pages)
7 June 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
21 May 2012Purchase of own shares. (3 pages)
21 May 2012Purchase of own shares. (3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,244,466.3
(5 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,244,466.3
(5 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,244,466.3
(5 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (7 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (7 pages)
22 February 2012Purchase of own shares. (3 pages)
22 February 2012Purchase of own shares. (3 pages)
30 January 2012Purchase of own shares. (3 pages)
30 January 2012Purchase of own shares. (3 pages)
30 December 2011Full accounts made up to 31 July 2011 (75 pages)
30 December 2011Full accounts made up to 31 July 2011 (75 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
12 December 2011Purchase of own shares. (3 pages)
12 December 2011Purchase of own shares. (3 pages)
24 August 2011Purchase of own shares. (2 pages)
24 August 2011Purchase of own shares. (2 pages)
5 July 2011Purchase of own shares. (2 pages)
5 July 2011Purchase of own shares. (2 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
10 May 2011Purchase of own shares. (3 pages)
10 May 2011Purchase of own shares. (3 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (16 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (16 pages)
16 February 2011Purchase of own shares. (2 pages)
16 February 2011Purchase of own shares. (2 pages)
18 January 2011Purchase of own shares. (3 pages)
18 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (3 pages)
30 December 2010Full accounts made up to 31 July 2010 (53 pages)
30 December 2010Full accounts made up to 31 July 2010 (53 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
6 September 2010Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
12 August 2010Purchase of own shares. (3 pages)
12 August 2010Purchase of own shares. (3 pages)
12 July 2010Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages)
7 July 2010Purchase of own shares. (3 pages)
7 July 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,302,372.20
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,302,372.20
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3,302,372.20
(4 pages)
3 March 2010Director's details changed for Honourable Viscount Christopher Charles Cobham on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Honourable Viscount Christopher Charles Cobham on 1 December 2009 (2 pages)
3 March 2010Director's details changed for Honourable Viscount Christopher Charles Cobham on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Honourable Christopher Charles Viscount Cobham on 26 November 2009 (2 pages)
24 February 2010Director's details changed for Honourable Christopher Charles Viscount Cobham on 26 November 2009 (2 pages)
16 February 2010Purchase of own shares. (3 pages)
16 February 2010Purchase of own shares. (3 pages)
21 December 2009Full accounts made up to 31 July 2009 (51 pages)
21 December 2009Full accounts made up to 31 July 2009 (51 pages)
21 December 2009Resolutions
  • 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)
21 December 2009Resolutions
  • 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)
18 December 2009Purchase of own shares. (3 pages)
18 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
14 December 2009Purchase of own shares. (3 pages)
3 August 2009Gbp ic 3153876.4/3152488.4\10/07/09\gbp sr [email protected]=1388\ (1 page)
3 August 2009Gbp ic 3152488.4/3151181.9\13/07/09\gbp sr [email protected]=1306.5\ (1 page)
3 August 2009Gbp ic 3152488.4/3151181.9\13/07/09\gbp sr [email protected]=1306.5\ (1 page)
3 August 2009Gbp ic 3153876.4/3152488.4\10/07/09\gbp sr [email protected]=1388\ (1 page)
9 July 2009Gbp ic 3158102.4/3153876.4\19/06/09\gbp sr [email protected]=4226\ (1 page)
9 July 2009Gbp ic 3158102.4/3153876.4\19/06/09\gbp sr [email protected]=4226\ (1 page)
19 June 2009Gbp ic 3164176.4/3158102.4\05/06/09\gbp sr [email protected]=6074\ (1 page)
19 June 2009Gbp ic 3164176.4/3158102.4\05/06/09\gbp sr [email protected]=6074\ (1 page)
2 June 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 secretary of state approval (2 pages)
2 June 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 secretary of state approval (2 pages)
18 May 2009Gbp ic 3165197.1/3164176.4\17/04/09\gbp sr [email protected]=1020.7\ (1 page)
18 May 2009Gbp ic 3165197.1/3164176.4\17/04/09\gbp sr [email protected]=1020.7\ (1 page)
24 April 2009Return made up to 16/03/09; no change of members (6 pages)
24 April 2009Return made up to 16/03/09; no change of members (6 pages)
8 April 2009Ad 03/04/09\gbp si [email protected]=69046.3\gbp ic 3096150.8/3165197.1\ (3 pages)
8 April 2009Ad 03/04/09\gbp si [email protected]=69046.3\gbp ic 3096150.8/3165197.1\ (3 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
25 February 2009Gbp ic 3097755.8/3096150.8\13/02/09\gbp sr [email protected]=1605\ (1 page)
25 February 2009Gbp ic 3097755.8/3096150.8\13/02/09\gbp sr [email protected]=1605\ (1 page)
12 February 2009Ad 29/01/09\gbp si [email protected]=44545\gbp ic 3053210.8/3097755.8\ (3 pages)
12 February 2009Ad 29/01/09\gbp si [email protected]=44545\gbp ic 3053210.8/3097755.8\ (3 pages)
19 December 2008Gbp ic 3086674.2/3082727.7\28/11/08\gbp sr [email protected]=3946.5\ (1 page)
19 December 2008Gbp ic 3082727.7/3053210.8\28/11/08\gbp sr [email protected]=29516.9\ (1 page)
19 December 2008Gbp ic 3086674.2/3082727.7\28/11/08\gbp sr [email protected]=3946.5\ (1 page)
19 December 2008Gbp ic 3082727.7/3053210.8\28/11/08\gbp sr [email protected]=29516.9\ (1 page)
3 December 2008Gbp ic 3101152.2/3089704.2\14/11/08\gbp sr [email protected]=11448\ (1 page)
3 December 2008Gbp ic 3089704.2/3086674.2\17/11/08\gbp sr [email protected]=3030\ (1 page)
3 December 2008Gbp ic 3101152.2/3089704.2\14/11/08\gbp sr [email protected]=11448\ (1 page)
3 December 2008Gbp ic 3089704.2/3086674.2\17/11/08\gbp sr [email protected]=3030\ (1 page)
24 November 2008Gbp ic 3105652.8/3101152.2\10/11/08\gbp sr [email protected]=4500.6\ (1 page)
24 November 2008Gbp ic 3105652.8/3101152.2\10/11/08\gbp sr [email protected]=4500.6\ (1 page)
21 November 2008Gbp ic 3118820.9/3105652.8\09/10/08\gbp sr [email protected]=13168.1\ (1 page)
21 November 2008Gbp ic 3118820.9/3105652.8\09/10/08\gbp sr [email protected]=13168.1\ (1 page)
14 November 2008Memorandum and Articles of Association (88 pages)
14 November 2008Memorandum and Articles of Association (88 pages)
13 November 2008Gbp ic 3121567.5/3118820.9\17/10/08\gbp sr [email protected]=2746.6\ (1 page)
13 November 2008Gbp ic 3121567.5/3118820.9\17/10/08\gbp sr [email protected]=2746.6\ (1 page)
8 November 2008Company name changed eclipse vct PLC\certificate issued on 12/11/08 (3 pages)
8 November 2008Company name changed eclipse vct PLC\certificate issued on 12/11/08 (3 pages)
7 November 2008Full accounts made up to 31 May 2008 (52 pages)
7 November 2008Full accounts made up to 31 May 2008 (52 pages)
30 July 2008Gbp ic 3124313.5/3121567.5\24/06/08\gbp sr [email protected]=2746\ (1 page)
30 July 2008Gbp ic 3124313.5/3121567.5\24/06/08\gbp sr [email protected]=2746\ (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2008Gbp ic 3134977.9/3124313.5\30/05/08\gbp sr [email protected]=10664.4\ (1 page)
18 June 2008Gbp ic 3134977.9/3124313.5\30/05/08\gbp sr [email protected]=10664.4\ (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2008Gbp ic 3143330.4/3134977.9\09/04/08\gbp sr [email protected]=8352.5\ (1 page)
30 April 2008Gbp ic 3143330.4/3134977.9\09/04/08\gbp sr [email protected]=8352.5\ (1 page)
27 March 2008Return made up to 16/03/08; bulk list available separately (7 pages)
27 March 2008Return made up to 16/03/08; bulk list available separately (7 pages)
27 February 2008Gbp ic 3153553.4/3143330.4\13/02/08\gbp sr [email protected]=10223\ (1 page)
27 February 2008Gbp ic 3153553.4/3143330.4\13/02/08\gbp sr [email protected]=10223\ (1 page)
25 February 2008Gbp ic 3183688/3153553.4\08/02/08\gbp sr [email protected]=30134.6\ (1 page)
25 February 2008Gbp ic 3183688/3153553.4\08/02/08\gbp sr [email protected]=30134.6\ (1 page)
30 January 2008Ad 22/01/08--------- £ si [email protected]=23173 £ ic 3160515/3183688 (3 pages)
30 January 2008Ad 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 2007Ad 03/12/07--------- £ si [email protected]=24939 £ ic 3156216/3181155 (3 pages)
7 December 2007Ad 03/12/07--------- £ si [email protected]=24939 £ ic 3156216/3181155 (3 pages)
20 November 2007Full accounts made up to 31 May 2007 (43 pages)
20 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2007Full 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 2007Ad 06/11/07--------- £ si [email protected]=73419 £ ic 3092596/3166015 (4 pages)
12 November 2007Ad 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 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New 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 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
16 May 2007Notice to cease trading as an investment company (1 page)
16 May 2007Notice 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 2007Return made up to 16/03/07; bulk list available separately (7 pages)
17 April 2007Return 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 2007Particulars of mortgage/charge (15 pages)
9 February 2007Particulars 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 2006Full accounts made up to 31 May 2006 (39 pages)
9 November 2006Full accounts made up to 31 May 2006 (39 pages)
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 July 2006Resolutions
  • RES13 ‐ Co investment agre auth 04/07/06
(1 page)
13 July 2006Resolutions
  • RES13 ‐ Co investment agre auth 04/07/06
(1 page)
5 June 2006Return made up to 16/03/06; bulk list available separately (7 pages)
5 June 2006Return 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 2005Certificate of cancellation of share premium account (1 page)
12 December 2005Certificate of cancellation of share premium account (1 page)
8 December 2005Cancel of share prem account (2 pages)
8 December 2005Cancel 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Full accounts made up to 31 May 2005 (33 pages)
27 September 2005Full accounts made up to 31 May 2005 (33 pages)
27 September 2005Resolutions
  • RES13 ‐ Cllation of share prem 13/09/05
(2 pages)
27 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2005Resolutions
  • RES13 ‐ Cllation of share prem 13/09/05
(2 pages)
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 2005Return made up to 16/03/05; bulk list available separately (6 pages)
14 June 2005Return 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 2005Registered office changed on 29/03/05 from: 14 dover street london W1S 4LW (1 page)
29 March 2005Registered office changed on 29/03/05 from: 14 dover street london W1S 4LW (1 page)
21 February 2005Ad 07/02/05--------- £ si [email protected]=39150 £ ic 3089732/3128882 (3 pages)
21 February 2005Ad 07/02/05--------- £ si [email protected]=39150 £ ic 3089732/3128882 (3 pages)
10 February 2005Ad 10/01/05--------- £ si [email protected]=357472 £ ic 2732260/3089732 (2 pages)
10 February 2005Ad 10/01/05--------- £ si [email protected]=357472 £ ic 2732260/3089732 (2 pages)
4 January 2005Ad 20/12/04--------- £ si [email protected]=165203 £ ic 2567057/2732260 (5 pages)
4 January 2005Ad 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 2004Ad 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 2004Ad 06/12/04--------- £ si [email protected]=96650 £ ic 2470407/2567057 (3 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected]=102118 £ ic 2369120/2471238 (4 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected]=102118 £ ic 2369120/2471238 (4 pages)
16 November 2004Ad 25/10/04--------- £ si [email protected]=245745 £ ic 1916361/2162106 (11 pages)
16 November 2004Ad 25/10/04--------- £ si [email protected]=245745 £ ic 1916361/2162106 (11 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=207014 £ ic 2162106/2369120 (5 pages)
16 November 2004Ad 08/11/04--------- £ si [email protected]=207014 £ ic 2162106/2369120 (5 pages)
18 October 2004Ad 11/10/04--------- £ si [email protected]=131260 £ ic 1785101/1916361 (3 pages)
18 October 2004Ad 11/10/04--------- £ si [email protected]=131260 £ ic 1785101/1916361 (3 pages)
4 October 2004Ad 27/09/04--------- £ si [email protected]=152062 £ ic 1633039/1785101 (6 pages)
4 October 2004Ad 27/09/04--------- £ si [email protected]=152062 £ ic 1633039/1785101 (6 pages)
1 October 2004Ad 13/09/04--------- £ si [email protected]=68142 £ ic 1564897/1633039 (4 pages)
1 October 2004Ad 13/09/04--------- £ si [email protected]=68142 £ ic 1564897/1633039 (4 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
7 September 2004Ad 31/08/04--------- £ si [email protected]=267033 £ ic 1297864/1564897 (8 pages)
7 September 2004Ad 31/08/04--------- £ si [email protected]=267033 £ ic 1297864/1564897 (8 pages)
25 August 2004Ad 16/08/04--------- £ si [email protected]=167353 £ ic 1130511/1297864 (6 pages)
25 August 2004Ad 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 2004Ad 02/08/04--------- £ si [email protected]=110784 £ ic 1069727/1180511 (5 pages)
10 August 2004Ad 02/08/04--------- £ si [email protected]=110784 £ ic 1069727/1180511 (5 pages)
23 July 2004Ad 19/07/04--------- £ si [email protected]=70496 £ ic 999231/1069727 (4 pages)
23 July 2004Ad 19/07/04--------- £ si [email protected]=70496 £ ic 999231/1069727 (4 pages)
14 July 2004Ad 05/07/04--------- £ si [email protected]=158327 £ ic 840904/999231 (4 pages)
14 July 2004Ad 05/07/04--------- £ si [email protected]=158327 £ ic 840904/999231 (4 pages)
25 June 2004Ad 21/06/04--------- £ si [email protected]=500830 £ ic 340074/840904 (11 pages)
25 June 2004Ad 21/06/04--------- £ si [email protected]=500830 £ ic 340074/840904 (11 pages)
15 June 2004Ad 07/06/04--------- £ si [email protected]=177106 £ ic 162968/340074 (5 pages)
15 June 2004Ad 07/06/04--------- £ si [email protected]=177106 £ ic 162968/340074 (5 pages)
10 June 2004Ad 25/05/04--------- £ si [email protected]=112966 £ ic 50002/162968 (5 pages)
10 June 2004Ad 25/05/04--------- £ si [email protected]=112966 £ ic 50002/162968 (5 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Listing of particulars (37 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Listing of particulars (37 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 April 2004Notice of intention to trade as an investment co. (1 page)
16 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2004Notice of intention to trade as an investment co. (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
16 April 2004Ad 06/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 April 2004Ad 06/04/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
16 April 2004Accounting 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 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2004Certificate of authorisation to commence business and borrow (1 page)
13 April 2004Application to commence business (2 pages)
13 April 2004Certificate of authorisation to commence business and borrow (1 page)
13 April 2004Application to commence business (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)