Wimbledon
London
SW19 7DN
Director Name | Mr Alexander Ian Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Secretary Name | Patricia Standaloft |
---|---|
Status | Closed |
Appointed | 31 August 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 June 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Jo Anthony Jason Oliver |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Simon Andrews |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard House The Square Lightwater Surrey GU18 5SS |
Director Name | Mr Alliott David Cole |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 03 October 2011(2 years after company formation) |
Appointment Duration | 11 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.octopusinvestments.com/investors/products/vct/ |
---|---|
Telephone | 0800 3162295 |
Telephone region | Freephone |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £15,000 |
Net Worth | £29,231,000 |
Cash | £281,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
16 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
10 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages) |
9 December 2014 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Declaration of solvency (3 pages) |
9 December 2014 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Declaration of solvency (3 pages) |
9 December 2014 | Resolutions
|
4 December 2014 | Appointment of Simon Andrews as a director on 27 November 2014 (2 pages) |
4 December 2014 | Appointment of Simon Andrews as a director on 27 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of a director (1 page) |
1 December 2014 | Termination of appointment of a director (1 page) |
28 November 2014 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of William Guthrie Mcgregor Michie as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of William Guthrie Mcgregor Michie as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
13 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 no member list Statement of capital on 2014-10-13
|
23 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
7 August 2014 | Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
14 April 2014 | Full accounts made up to 31 October 2013 (76 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Full accounts made up to 31 October 2013 (76 pages) |
14 April 2014 | Resolutions
|
11 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
16 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
27 November 2013 | Auditor's resignation (3 pages) |
27 November 2013 | Auditor's resignation (3 pages) |
25 November 2013 | Certificate of reduction of share premium (1 page) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
25 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
25 November 2013 | Certificate of reduction of share premium (1 page) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
9 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
9 October 2013 | Annual return made up to 30 September 2013 no member list (6 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Memorandum and Articles of Association (82 pages) |
28 March 2013 | Memorandum and Articles of Association (82 pages) |
21 March 2013 | Full accounts made up to 31 October 2012 (68 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Full accounts made up to 31 October 2012 (68 pages) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (6 pages) |
1 October 2012 | Director's details changed for Mr Alexander Ian Macpherson on 28 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Alexander Ian Macpherson on 28 September 2012 (2 pages) |
14 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
14 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
13 September 2012 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Full accounts made up to 31 October 2011 (68 pages) |
11 April 2012 | Full accounts made up to 31 October 2011 (68 pages) |
11 April 2012 | Resolutions
|
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
|
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
|
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 December 2011 | Appointment of Mr Alexander Ian Macpherson as a director (2 pages) |
16 December 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
16 December 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
16 December 2011 | Appointment of Mr Alexander Ian Macpherson as a director (2 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
4 October 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
4 October 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
4 October 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
4 October 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
12 July 2011 | Interim accounts made up to 30 April 2011 (21 pages) |
12 July 2011 | Interim accounts made up to 30 April 2011 (21 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Full accounts made up to 31 October 2010 (65 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Full accounts made up to 31 October 2010 (65 pages) |
1 February 2011 | Statement of capital on 1 February 2010
|
1 February 2011 | Statement of capital on 1 February 2010
|
1 February 2011 | Statement of capital on 1 February 2010
|
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
20 October 2010 | Reduction of iss capital and minute (oc) (7 pages) |
20 October 2010 | Reduction of iss capital and minute (oc) (7 pages) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
15 October 2010 | Director's details changed for Mr William Guthrie Mcgregor Michie on 12 October 2010 (2 pages) |
15 October 2010 | Director's details changed (2 pages) |
15 October 2010 | Director's details changed (2 pages) |
15 October 2010 | Director's details changed for Mr William Guthrie Mcgregor Michie on 12 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (18 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (18 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
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 , 20 Old Bailey, London, EC4M 7AN, United Kingdom 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) |
31 August 2010 | Registered office address changed from , 20 Old Bailey, London, EC4M 7AN, United Kingdom on 31 August 2010 (1 page) |
2 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
2 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
21 May 2010 | Purchase of own shares. (3 pages) |
21 May 2010 | Purchase of own shares. (3 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
1 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 February 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
1 February 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
22 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 November 2009 (2 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
12 November 2009 | Notice of intention to carry on business as an investment company (1 page) |
12 November 2009 | Notice of intention to carry on business as an investment company (1 page) |
5 November 2009 | Commence business and borrow (1 page) |
5 November 2009 | Trading certificate for a public company (3 pages) |
5 November 2009 | Trading certificate for a public company (3 pages) |
5 November 2009 | Commence business and borrow (1 page) |
23 October 2009 | Termination of appointment of Dunstana Davies as a director (1 page) |
23 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
23 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
23 October 2009 | Termination of appointment of Dunstana Davies as a director (1 page) |
23 October 2009 | Appointment of Mr William Guthrie Mcgregor Michie as a director (1 page) |
23 October 2009 | Appointment of Lars Mcbride as a director (1 page) |
23 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
23 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
23 October 2009 | Appointment of Christopher Robert Hulatt as a director (1 page) |
23 October 2009 | Appointment of Christopher Robert Hulatt as a director (1 page) |
23 October 2009 | Appointment of Celia Whitten as a secretary (1 page) |
23 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
23 October 2009 | Appointment of Celia Whitten as a secretary (1 page) |
23 October 2009 | Appointment of Mr William Guthrie Mcgregor Michie as a director (1 page) |
23 October 2009 | Appointment of Lars Mcbride as a director (1 page) |
23 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
12 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
12 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
12 October 2009 | Termination of appointment of Waterlow Nominees Limited as a director (1 page) |
12 October 2009 | Termination of appointment of Dunstana Davies as a director (1 page) |
12 October 2009 | Termination of appointment of Dunstana Davies as a director (1 page) |
12 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page) |
30 September 2009 | Incorporation (21 pages) |
30 September 2009 | Incorporation (21 pages) |