Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-06-30 |
2023-12-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
29 10TH FLOOR, CENTRAL SQUARE
WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2023-11-28 |
update statutory_documents 08/11/23 STATEMENT OF CAPITAL GBP 1115463.92 |
2023-11-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-11-08 |
update statutory_documents 17/10/23 STATEMENT OF CAPITAL GBP 1100309.41 |
2023-10-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-10-31 |
update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 909064.29 |
2023-10-25 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/23 |
2023-10-18 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/23 |
2023-10-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-18 |
update statutory_documents 18/04/23 STATEMENT OF CAPITAL GBP 1097392.75 |
2023-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-10 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 1043564.47 |
2023-08-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-08-07 |
update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 836930.67 |
2023-07-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-28 |
update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 1105567.62 |
2023-07-28 |
update statutory_documents 23/09/22 STATEMENT OF CAPITAL GBP 912444.41 |
2023-07-28 |
update statutory_documents 25/11/22 STATEMENT OF CAPITAL GBP 1049000.97 |
2023-07-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents CANCELLATION OF SHARE PREMIUM AND REDEMPTION RESERVE CERTTIFICATE |
2023-06-26 |
update statutory_documents CANCEL SH-PREM /REDEMPT. RESERVE |
2023-06-26 |
update statutory_documents 26/06/23 STATEMENT OF CAPITAL GBP 1109165.20 |
2023-06-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-05-31 |
update statutory_documents 26/05/23 STATEMENT OF CAPITAL GBP 1109165.2 |
2023-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTWRIGHT |
2023-02-20 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 1103655.39 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSAY DODSWORTH |
2022-11-22 |
update statutory_documents 07/11/22 STATEMENT OF CAPITAL GBP 923682.04 |
2022-11-22 |
update statutory_documents 16/11/22 STATEMENT OF CAPITAL GBP 1052136.12 |
2022-10-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-08-05 |
delete index_pages_linkeddomain outlook.com |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-30 |
insert index_pages_linkeddomain outlook.com |
2022-03-10 |
update statutory_documents 09/03/22 STATEMENT OF CAPITAL GBP 912596.44 |
2022-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SINCLAIR |
2022-02-16 |
delete source_ip 85.233.160.22 |
2022-02-16 |
delete source_ip 85.233.160.23 |
2022-02-16 |
delete source_ip 85.233.160.24 |
2022-02-16 |
insert source_ip 62.233.121.5 |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES |
2022-01-21 |
update statutory_documents 07/01/22 STATEMENT OF CAPITAL GBP 838984.53 |
2021-12-07 |
delete address 30 HAYMARKET LONDON SW1Y 4EX |
2021-12-07 |
insert address 5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW |
2021-12-07 |
update registered_address |
2021-11-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED GRESHAM HOUSE ASSET MANAGEMENT LIMITED |
2021-11-29 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRESHAM HOUSE ASSET MANAGEMENT LIMITED / 30/09/2021 |
2021-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOBEUS EQUITY PARTNERS LLP |
2021-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM
30 HAYMARKET
LONDON
SW1Y 4EX |
2021-09-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-08-02 |
update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 836930.67 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BURKE / 05/05/2021 |
2021-04-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
34 BECKENHAM ROAD
BECKENHAM
BR3 4TU
ENGLAND |
2021-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-18 |
update statutory_documents 16/12/20 STATEMENT OF CAPITAL GBP 840040.18 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
2021-02-10 |
delete ceo Mark Wignall |
2021-02-10 |
insert chiefinvestmentofficer Freddie Bacon |
2021-02-10 |
delete person Amaad Mahmood |
2021-02-10 |
insert contact_pages_linkeddomain typeform.com |
2021-02-10 |
insert index_pages_linkeddomain typeform.com |
2021-02-10 |
insert management_pages_linkeddomain andersen-ev.com |
2021-02-10 |
insert management_pages_linkeddomain typeform.com |
2021-02-10 |
insert portfolio_pages_linkeddomain abl1touch.com |
2021-02-10 |
insert portfolio_pages_linkeddomain connectchildcare.com |
2021-02-10 |
insert portfolio_pages_linkeddomain northern-bloc.com |
2021-02-10 |
insert portfolio_pages_linkeddomain typeform.com |
2021-02-10 |
insert service_pages_linkeddomain typeform.com |
2021-02-10 |
insert terms_pages_linkeddomain typeform.com |
2021-02-10 |
update person_description Jane Reoch => Jane Reoch |
2021-02-10 |
update person_title Freddie Bacon: Investment Manager => Investment Director |
2021-02-10 |
update person_title Mark Wignall: Managing Director of GLE Development Capital; Managing Partner => Managing Director of GLE Development Capital; Senior Partner |
2021-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-10-16 |
delete person Amit Hindocha |
2020-10-16 |
insert portfolio_pages_linkeddomain andersen-ev.com |
2020-10-14 |
update statutory_documents SECOND FILED SH01 - 08/01/20 STATEMENT OF CAPITAL GBP 149679.56 |
2020-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN HARRY CARTWRIGHT |
2020-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BURKE / 12/05/2020 |
2020-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-06-15 |
update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 852496.64 |
2020-06-11 |
insert otherexecutives Giles Whitman |
2020-06-11 |
insert person Giles Whitman |
2020-06-11 |
insert person Trish Standaloft |
2020-06-11 |
insert portfolio_pages_linkeddomain bleachlondon.co.uk |
2020-06-11 |
update person_title Clive Austin: Investment Management Specialist; Partner ( Head of Portfolio ) => Investment Management Specialist; Partner |
2020-04-12 |
insert email vc..@mobeus.co.uk |
2020-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-01-29 |
update statutory_documents SAIL ADDRESS CREATED |
2020-01-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-01-13 |
update statutory_documents 08/01/20 STATEMENT OF CAPITAL GBP 817670.85 |
2019-12-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BURKE |
2019-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-11-04 |
update statutory_documents 07/10/19 STATEMENT OF CAPITAL GBP 670984.07 |
2019-11-04 |
update statutory_documents 11/10/19 STATEMENT OF CAPITAL GBP 670777.99 |
2019-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-30 |
update statutory_documents CANCELLED ITS SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE AS CONFIRMED BY AN ORDER OF THE HIGH COURT OF JUSTICE, CHANCERY DIVISION |
2019-07-30 |
update statutory_documents CANCEL SHARE PREM ACC AND CAP RE |
2019-07-30 |
update statutory_documents 30/07/19 STATEMENT OF CAPITAL GBP 676047.32 |
2019-07-12 |
delete otherexecutives Andrew Robson |
2019-07-12 |
insert otherexecutives Graham Paterson |
2019-07-12 |
delete person Andrew Robson |
2019-07-12 |
insert person Graham Paterson |
2019-07-12 |
update person_description Adam Kingdon => Adam Kingdon |
2019-07-12 |
update person_description Ian Blackburn => Ian Blackburn |
2019-07-12 |
update person_description Sally Duckworth => Sally Duckworth |
2019-07-12 |
update person_title Adam Kingdon: Director => Independent, Non - Executive Director and Chair of Audit Committee; Founder and CEO of Utonomy; Director |
2019-07-12 |
update person_title Sally Duckworth: Director => Independent, Non - Executive Director and Chair of Investment Committee; Director |
2019-07-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-13 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM DOUGLAS PATERSON |
2019-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBSON |
2019-04-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
2018-12-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/06/2017 |
2018-07-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-20 |
update statutory_documents 19/06/18 STATEMENT OF CAPITAL GBP 688365.12 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-03-13 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 686613.39 |
2018-02-25 |
delete otherexecutives Jane Reoch |
2018-02-25 |
delete otherexecutives Kenneth Vere Nicoll |
2018-02-25 |
insert secretary Robert King |
2018-02-25 |
delete email g@mobeusequity.co.uk |
2018-02-25 |
delete person Amelia Taylor |
2018-02-25 |
delete person Kenneth Vere Nicoll |
2018-02-25 |
delete portfolio_pages_linkeddomain ludco.co.uk |
2018-02-25 |
insert casestudy_pages_linkeddomain ludco.co.uk |
2018-02-25 |
insert person Robert King |
2018-02-25 |
update person_description Tim Ross => Tim Ross |
2018-02-25 |
update person_title Alex Walsh: Executive Assistant; Operating Partner => Operating Partner; Business Support Manager |
2018-02-25 |
update person_title Jane Reoch: Operating Partner; Portfolio Director => Operating Partner; Investment Director ( Growth Team ) |
2018-02-25 |
update person_title Polly Groves: Team Assistant; Operating Partner => Operating Partner |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2018-01-25 |
update statutory_documents 24/01/18 STATEMENT OF CAPITAL GBP 686585.5 |
2018-01-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-12-21 |
update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 674750.86 |
2017-11-22 |
update statutory_documents 21/11/17 STATEMENT OF CAPITAL GBP 672586.37 |
2017-11-21 |
update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 662846.21 |
2017-11-10 |
update statutory_documents 09/11/17 STATEMENT OF CAPITAL GBP 646461.77 |
2017-10-20 |
update statutory_documents 20/10/17 STATEMENT OF CAPITAL GBP 600573.48 |
2017-10-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-10-02 |
update statutory_documents 29/09/17 STATEMENT OF CAPITAL GBP 544175.69 |
2017-10-01 |
insert otherexecutives Ed Wass |
2017-10-01 |
insert otherexecutives Jane Reoch |
2017-10-01 |
delete associated_investor Spark Ventures |
2017-10-01 |
delete management_pages_linkeddomain ludco.co.uk |
2017-10-01 |
delete management_pages_linkeddomain mytutor.co.uk |
2017-10-01 |
delete management_pages_linkeddomain preservica.com |
2017-10-01 |
delete management_pages_linkeddomain wetsuitoutlet.co.uk |
2017-10-01 |
delete portfolio_pages_linkeddomain biositesystems.com |
2017-10-01 |
delete portfolio_pages_linkeddomain busterandpunch.com |
2017-10-01 |
delete portfolio_pages_linkeddomain cgi-visual.com |
2017-10-01 |
delete portfolio_pages_linkeddomain factor21.co.uk |
2017-10-01 |
delete portfolio_pages_linkeddomain mb-insight.com |
2017-10-01 |
delete portfolio_pages_linkeddomain motorclean.net |
2017-10-01 |
delete portfolio_pages_linkeddomain mytutor.co.uk |
2017-10-01 |
delete portfolio_pages_linkeddomain preservica.com |
2017-10-01 |
delete portfolio_pages_linkeddomain tapasrevolution.com |
2017-10-01 |
delete portfolio_pages_linkeddomain tharstern.com |
2017-10-01 |
delete portfolio_pages_linkeddomain veritekglobal.com |
2017-10-01 |
delete portfolio_pages_linkeddomain virginwines.co.uk |
2017-10-01 |
insert casestudy_pages_linkeddomain biositesystems.com |
2017-10-01 |
insert casestudy_pages_linkeddomain busterandpunch.com |
2017-10-01 |
insert casestudy_pages_linkeddomain cgi-visual.com |
2017-10-01 |
insert casestudy_pages_linkeddomain factor21.co.uk |
2017-10-01 |
insert casestudy_pages_linkeddomain mb-insight.com |
2017-10-01 |
insert casestudy_pages_linkeddomain motorclean.net |
2017-10-01 |
insert casestudy_pages_linkeddomain tapasrevolution.com |
2017-10-01 |
insert casestudy_pages_linkeddomain tharstern.com |
2017-10-01 |
insert casestudy_pages_linkeddomain veritekglobal.com |
2017-10-01 |
insert casestudy_pages_linkeddomain virginwines.co.uk |
2017-10-01 |
insert person Ed Wass |
2017-10-01 |
insert person Jane Reoch |
2017-10-01 |
update person_description Adam Kingdon => Adam Kingdon |
2017-10-01 |
update person_description Kenneth Vere Nicoll => Kenneth Vere Nicoll |
2017-10-01 |
update person_description Nigel Melville => Nigel Melville |
2017-10-01 |
update person_description Sally Duckworth => Sally Duckworth |
2017-09-12 |
update statutory_documents 11/09/17 STATEMENT OF CAPITAL GBP 519650.36 |
2017-08-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-08-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-25 |
delete otherexecutives Clive Austin |
2017-07-25 |
insert cmo Amy Reyniers |
2017-07-25 |
insert otherexecutives Ian Blackburn |
2017-07-25 |
delete person Kimberly Romaine |
2017-07-25 |
insert management_pages_linkeddomain ludco.co.uk |
2017-07-25 |
insert management_pages_linkeddomain mytutor.co.uk |
2017-07-25 |
insert management_pages_linkeddomain wetsuitoutlet.co.uk |
2017-07-25 |
insert person Amy Reyniers |
2017-07-25 |
insert person Ian Blackburn |
2017-07-25 |
insert person Josh Levy |
2017-07-25 |
insert portfolio_pages_linkeddomain ludco.co.uk |
2017-07-25 |
insert portfolio_pages_linkeddomain mytutor.co.uk |
2017-07-25 |
insert portfolio_pages_linkeddomain wetsuitoutlet.co.uk |
2017-07-25 |
update person_title Amit Hindocha: Investment Manager ( Growth Team ); Operating Partner => Operating Partner; Investment Director ( Growth Team ) |
2017-07-25 |
update person_title Clive Austin: Operating Partner; Portfolio Director => Operating Partner; Partner |
2017-07-25 |
update person_title Dominic Draysey: Operating Partner; Investment Analyst ( Buyout Team ) => Investment Executive ( Buyout Team ); Operating Partner |
2017-07-25 |
update person_title Greg Blin: Investment Manager ( Growth Team ); Operating Partner => Operating Partner; Investment Director ( Growth Team ) |
2017-07-25 |
update person_title Tim Jones: Operating Partner; Senior VCT Financial Accountant => VCT Services Director; Operating Partner |
2017-07-10 |
update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 497491.71 |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-03-14 |
insert otherexecutives Justin Maltz |
2017-03-14 |
delete person Laura Marsh |
2017-03-14 |
insert person Justin Maltz |
2017-03-14 |
insert person Polly Groves |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2017-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-01-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-30 |
delete management_pages_linkeddomain kinneirdufort.com |
2016-12-30 |
delete portfolio_pages_linkeddomain aslplc.co.uk |
2016-12-30 |
insert casestudy_pages_linkeddomain aslplc.co.uk |
2016-12-30 |
insert person Danielle Garland |
2016-12-30 |
insert person Matthew Gordon-Smith |
2016-12-30 |
update person_title Alex Walsh: Team Assistant; Operating Partner => Executive Assistant; Operating Partner |
2016-09-09 |
update statutory_documents 08/09/16 STATEMENT OF CAPITAL GBP 491760.01 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-21 |
delete otherexecutives Keith Niven |
2016-07-21 |
delete otherexecutives Tom Sooke |
2016-07-21 |
delete person Keith Niven |
2016-07-21 |
delete person Tom Sooke |
2016-07-21 |
delete portfolio_pages_linkeddomain atgmedia.com |
2016-07-21 |
delete portfolio_pages_linkeddomain gro.co.uk |
2016-07-21 |
insert casestudy_pages_linkeddomain atgmedia.com |
2016-07-21 |
insert casestudy_pages_linkeddomain gro.co.uk |
2016-07-21 |
insert management_pages_linkeddomain mpb.com |
2016-07-21 |
insert person Amit Hindocha |
2016-07-21 |
insert portfolio_pages_linkeddomain mpb.com |
2016-07-21 |
update person_title Ashley Broomberg: Operating Partner; Partner => Partner ( Buyout Team ); Operating Partner |
2016-07-21 |
update person_title Bob Henry: Operating Partner; Partner => Operating Partner; Partner ( Growth Team ) |
2016-07-21 |
update person_title Bridget Guérin: Independent Director; Director => Senior Independent Director; Director |
2016-07-21 |
update person_title Chris Price: Operating Partner; Partner => Partner ( Buyout Team ); Operating Partner |
2016-07-21 |
update person_title Clive Boothman: Independent Director; Director => Independent Chairman; Director |
2016-07-21 |
update person_title Dominic Draysey: Operating Partner; Investment Analyst => Operating Partner; Investment Analyst ( Buyout Team ) |
2016-07-21 |
update person_title Freddie Bacon: Investment Executive; Operating Partner => Investment Manager ( Buyout Team ); Operating Partner |
2016-07-21 |
update person_title Greg Blin: Operating Partner; Investment Manager => Investment Manager ( Growth Team ); Operating Partner |
2016-07-21 |
update person_title Jonathan Gregory: Operating Partner; Partner => Partner ( Buyout Team ); Operating Partner |
2016-07-21 |
update person_title Richard Babington: Operating Partner; Partner => Partner ( Buyout Team ); Operating Partner |
2016-07-21 |
update person_title Trevor Hope: Operating Partner; Partner; Associate of the Chartered Institute of Bankers => Operating Partner; Partner ( Growth Team ); Associate of the Chartered Institute of Bankers |
2016-07-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-07-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-16 |
update statutory_documents 25/05/16 STATEMENT OF CAPITAL GBP 7532.38 |
2016-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-05-05 |
delete chairman Keith Niven |
2016-05-05 |
delete casestudy_pages_linkeddomain bishopsgate.co.uk |
2016-05-05 |
delete casestudy_pages_linkeddomain cgi-visual.com |
2016-05-05 |
delete casestudy_pages_linkeddomain manandvan.biz |
2016-05-05 |
delete casestudy_pages_linkeddomain ward-thomas.co.uk |
2016-05-05 |
delete management_pages_linkeddomain access-is.com |
2016-05-05 |
delete portfolio_pages_linkeddomain jablite.co.uk |
2016-05-05 |
insert casestudy_pages_linkeddomain jablite.co.uk |
2016-05-05 |
insert person Trevor Hope |
2016-05-05 |
insert portfolio_pages_linkeddomain bishopsgate.co.uk |
2016-05-05 |
insert portfolio_pages_linkeddomain cgi-visual.com |
2016-05-05 |
insert portfolio_pages_linkeddomain manandvan.biz |
2016-05-05 |
insert portfolio_pages_linkeddomain ward-thomas.co.uk |
2016-05-05 |
update person_description Andrew Robson => Andrew Robson |
2016-05-05 |
update person_description Catherine Wall => Catherine Wall |
2016-05-05 |
update person_description Christopher Moore => Christopher Moore |
2016-05-05 |
update person_description Clive Boothman => Clive Boothman |
2016-05-05 |
update person_title Bridget Guérin: Director => Independent Director; Director |
2016-05-05 |
update person_title Catherine Wall: Director => Independent Director; Director |
2016-05-05 |
update person_title Clive Boothman: Director => Independent Director; Director |
2016-05-05 |
update person_title Keith Niven: Chairman; Director => Independent Chairman; Director |
2016-05-05 |
update person_title Tom Sooke: Director => Senior Independent Director; Director |
2016-03-12 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-12 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-15 |
insert otherexecutives Clive Boothman |
2016-02-15 |
delete management_pages_linkeddomain jablite.co.uk |
2016-02-15 |
delete management_pages_linkeddomain mb-insight.com |
2016-02-15 |
delete person Joanna Llewellyn |
2016-02-15 |
delete portfolio_pages_linkeddomain bishopsgate.co.uk |
2016-02-15 |
delete portfolio_pages_linkeddomain highernature.co.uk |
2016-02-15 |
delete portfolio_pages_linkeddomain manandvan.biz |
2016-02-15 |
delete portfolio_pages_linkeddomain pinewood-structures.co.uk |
2016-02-15 |
delete portfolio_pages_linkeddomain ward-thomas.co.uk |
2016-02-15 |
delete portfolio_pages_linkeddomain westwayservices.com |
2016-02-15 |
insert casestudy_pages_linkeddomain bishopsgate.co.uk |
2016-02-15 |
insert casestudy_pages_linkeddomain manandvan.biz |
2016-02-15 |
insert casestudy_pages_linkeddomain ward-thomas.co.uk |
2016-02-15 |
insert management_pages_linkeddomain access-is.com |
2016-02-15 |
insert management_pages_linkeddomain preservica.com |
2016-02-15 |
insert person Clive Boothman |
2016-02-15 |
insert person Tushingham Sails |
2016-02-15 |
insert portfolio_pages_linkeddomain access-is.com |
2016-02-15 |
insert portfolio_pages_linkeddomain preservica.com |
2016-02-01 |
update statutory_documents 29/01/16 FULL LIST |
2015-09-29 |
update statutory_documents 25/09/15 STATEMENT OF CAPITAL GBP 481869.55 |
2015-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
delete chiefinvestmentofficer Chris Price |
2015-07-02 |
delete chiefinvestmentofficer Richard Babington |
2015-07-02 |
delete casestudy_pages_linkeddomain aslplc.co.uk |
2015-07-02 |
delete phone 0871 664 0324 |
2015-07-02 |
delete portfolio_pages_linkeddomain cgi-visual.com |
2015-07-02 |
delete portfolio_pages_linkeddomain equipuk.com |
2015-07-02 |
insert casestudy_pages_linkeddomain cgi-visual.com |
2015-07-02 |
insert casestudy_pages_linkeddomain equipuk.com |
2015-07-02 |
insert management_pages_linkeddomain jablite.co.uk |
2015-07-02 |
insert phone 0371 664 0324 |
2015-07-02 |
insert portfolio_pages_linkeddomain aslplc.co.uk |
2015-07-02 |
insert portfolio_pages_linkeddomain jablite.co.uk |
2015-07-02 |
update person_description Guy Blackburn => Guy Blackburn |
2015-07-02 |
update person_title Chris Price: Operating Partner; Investment Director => Operating Partner; Partner |
2015-07-02 |
update person_title Richard Babington: Operating Partner; Investment Director => Operating Partner; Partner |
2015-06-10 |
update statutory_documents 06/05/15 STATEMENT OF CAPITAL GBP 6441.09 |
2015-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-04-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-26 |
update website_status FlippedRobots => OK |
2015-04-26 |
insert person Kimberly Romaine |
2015-04-26 |
update person_description Freddie Bacon => Freddie Bacon |
2015-04-26 |
update person_title Dominic Draysey: Operating Partner; Intern => Operating Partner; Investment Analyst |
2015-04-26 |
update person_title Freddie Bacon: Mobeus As an Investment Analyst; Operating Partner; Investment Analyst => Investment Executive; Operating Partner |
2015-04-26 |
update robots_txt_status www.mobeusequity.co.uk: 200 => 404 |
2015-04-08 |
update statutory_documents 17/02/15 STATEMENT OF CAPITAL GBP 21291.24 |
2015-03-29 |
update website_status OK => FlippedRobots |
2015-03-07 |
delete address 30 HAYMARKET LONDON ENGLAND SW1Y 4EX |
2015-03-07 |
insert address 30 HAYMARKET LONDON SW1Y 4EX |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-03-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-02-10 |
delete portfolio_pages_linkeddomain bourn-hall-clinic.co.uk |
2015-02-10 |
insert casestudy_pages_linkeddomain bourn-hall-clinic.co.uk |
2015-02-10 |
insert management_pages_linkeddomain mb-insight.com |
2015-02-10 |
insert person Alex Walsh |
2015-02-10 |
insert person Jonny Burr |
2015-02-10 |
insert person Maria Durkan |
2015-02-10 |
insert portfolio_pages_linkeddomain mb-insight.com |
2015-02-10 |
update person_description Sam Lipscombe => Sam Lipscombe |
2015-02-04 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2015-02-04 |
update statutory_documents 29/01/15 FULL LIST |
2015-02-04 |
update statutory_documents 14/01/15 STATEMENT OF CAPITAL GBP 30388.05 |
2014-12-23 |
delete otherexecutives John Brandon |
2014-12-23 |
delete management_pages_linkeddomain focuspharmaceuticals.co.uk |
2014-12-23 |
delete management_pages_linkeddomain tharstern.com |
2014-12-23 |
delete person John Brandon |
2014-12-23 |
delete portfolio_pages_linkeddomain youngmangroup.com |
2014-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-11-06 |
delete person Chloe Miller |
2014-11-06 |
insert person Dominic Neale-Draysey |
2014-11-06 |
update person_title Tim Jones: Operating Partner; VCT Financial Accountant => Operating Partner; Senior VCT Financial Accountant |
2014-10-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-09-30 |
update statutory_documents 12/09/14 STATEMENT OF CAPITAL GBP 8179.91 |
2014-09-21 |
delete management_pages_linkeddomain cgi-visual.com |
2014-09-21 |
delete management_pages_linkeddomain machineworks.com |
2014-09-21 |
delete management_pages_linkeddomain monsal.com |
2014-09-21 |
insert management_pages_linkeddomain tharstern.com |
2014-09-21 |
insert person Amelia Taylor |
2014-09-21 |
insert person Sam Lipscombe |
2014-09-21 |
insert portfolio_pages_linkeddomain tharstern.com |
2014-09-21 |
update person_description Eric Tung => Eric Tung |
2014-09-21 |
update person_description Joanna Llewellyn => Joanna Llewellyn |
2014-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-19 |
insert otherexecutives Catherine Wall |
2014-07-19 |
delete portfolio_pages_linkeddomain monsal.com |
2014-07-19 |
insert management_pages_linkeddomain cgi-visual.com |
2014-07-19 |
insert person Catherine Wall |
2014-07-19 |
insert portfolio_pages_linkeddomain cgi-visual.com |
2014-07-19 |
update person_title Joanna Llewellyn: Operating Partner; Executive Assistant => Operating Partner |
2014-07-19 |
update person_title Laura Marsh: Operating Partner; Executive Assistant => Operating Partner; Business Support Manager |
2014-06-19 |
update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 6545.94 |
2014-06-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-22 |
update statutory_documents 16/05/14 STATEMENT OF CAPITAL GBP 2052.70 |
2014-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-04-15 |
update statutory_documents 03/04/14 STATEMENT OF CAPITAL GBP 6112.63 |
2014-04-15 |
update statutory_documents 04/04/14 STATEMENT OF CAPITAL GBP 10511.67 |
2014-04-15 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 18342.44 |
2014-04-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-12 |
update statutory_documents HAVING BY SPECIAL RESOLUTION CANCELLED ITS SHARE PREMIUM ACCOUNT AND ITS CAPITAL REDEMPTION RESERVE AS CONFIRMED BY AN ORDER OF THE HIGH COURT OF JUSTICE, CHANCERY DIVISION |
2014-03-12 |
update statutory_documents CAN SHARE PREM ACC & CAP RED RES |
2014-03-12 |
update statutory_documents 12/03/14 STATEMENT OF CAPITAL GBP 378831.34 |
2014-03-10 |
update statutory_documents 11/02/14 STATEMENT OF CAPITAL GBP 192262.70 |
2014-03-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-03-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-02-26 |
update statutory_documents 29/01/14 NO MEMBER LIST |
2014-01-20 |
update statutory_documents 09/01/14 STATEMENT OF CAPITAL GBP 359605.07 |
2013-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-18 |
update statutory_documents 26/09/13 STATEMENT OF CAPITAL GBP 352356.41 |
2013-09-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
delete sic_code 66110 - Administration of financial markets |
2013-06-25 |
insert sic_code 64303 - Activities of venture and development capital companies |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-23 |
update account_ref_month 1 => 12 |
2013-06-23 |
update accounts_next_due_date 2013-07-31 => 2013-06-30 |
2013-06-22 |
delete address 1 VINE STREET LONDON W1J 0AH |
2013-06-22 |
insert address 30 HAYMARKET LONDON ENGLAND SW1Y 4EX |
2013-06-22 |
update registered_address |
2013-06-21 |
insert company_previous_name MATRIX INCOME & GROWTH 4 VCT PLC |
2013-06-21 |
update name MATRIX INCOME & GROWTH 4 VCT PLC => MOBEUS INCOME & GROWTH 4 VCT PLC |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
update statutory_documents 17/05/13 STATEMENT OF CAPITAL GBP 353103.65 |
2013-06-20 |
update statutory_documents SECTION 519 |
2013-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-17 |
update statutory_documents SECTION 519 COMPANIES ACT 2006 |
2013-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-28 |
update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 2061309 |
2013-05-28 |
update statutory_documents 04/04/13 STATEMENT OF CAPITAL GBP 5121447.21 |
2013-05-28 |
update statutory_documents 05/04/13 STATEMENT OF CAPITAL GBP 943928.34 |
2013-05-28 |
update statutory_documents 07/05/13 STATEMENT OF CAPITAL GBP 174466 |
2013-05-28 |
update statutory_documents 08/04/13 STATEMENT OF CAPITAL GBP 1801675.48 |
2013-05-28 |
update statutory_documents 10/04/13 STATEMENT OF CAPITAL GBP 107000 |
2013-05-28 |
update statutory_documents 10/04/13 STATEMENT OF CAPITAL GBP 326016.67 |
2013-03-13 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2013-03-13 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2013-03-13 |
update statutory_documents 13/03/13 STATEMENT OF CAPITAL GBP 302329.26 |
2013-03-07 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-02-26 |
update statutory_documents 29/01/13 NO MEMBER LIST |
2013-02-15 |
update statutory_documents 13/01/13 STATEMENT OF CAPITAL GBP 1861866.67 |
2013-02-15 |
update statutory_documents 13/01/13 STATEMENT OF CAPITAL GBP 26333.33 |
2013-02-15 |
update statutory_documents 13/01/13 STATEMENT OF CAPITAL GBP 4000 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ROBSON / 29/06/2012 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK MOORE / 29/06/2012 |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RACHELLE SINCLAIR / 29/06/2012 |
2013-02-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MATRIX PRIVATE EQUITY PARTNERS LLP / 29/06/2012 |
2013-01-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-24 |
update statutory_documents CURRSHO FROM 31/01/2013 TO 31/12/2012 |
2012-10-09 |
update statutory_documents 10/07/12 STATEMENT OF CAPITAL GBP 367500 |
2012-08-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-08 |
update statutory_documents 06/06/12 STATEMENT OF CAPITAL GBP 1627.90 |
2012-08-08 |
update statutory_documents 10/05/12 STATEMENT OF CAPITAL GBP 453297 |
2012-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
1 VINE STREET
LONDON
W1J 0AH |
2012-07-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2012-06-29 |
update statutory_documents COMPANY NAME CHANGED MATRIX INCOME & GROWTH 4 VCT PLC
CERTIFICATE ISSUED ON 29/06/12 |
2012-05-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-03 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 1217.29 |
2012-05-03 |
update statutory_documents 05/04/12 STATEMENT OF CAPITAL GBP 8839.89 |
2012-05-03 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 14.23 |
2012-05-03 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 14.23 |
2012-05-03 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 14198.53 |
2012-05-03 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 202.12 |
2012-05-03 |
update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 21.35 |
2012-03-26 |
update statutory_documents 29/01/12 FULL LIST |
2012-02-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-10 |
update statutory_documents 06/07/11 STATEMENT OF CAPITAL GBP 249777.12 |
2011-08-10 |
update statutory_documents 06/07/11 STATEMENT OF CAPITAL GBP 249777.12 |
2011-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-06-22 |
update statutory_documents COMPANY BUSINESS 20/06/2011 |
2011-05-26 |
update statutory_documents 10/05/11 STATEMENT OF CAPITAL GBP 249777.12 |
2011-04-13 |
update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 244197.69 |
2011-04-13 |
update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 249777.12 |
2011-03-29 |
update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 237073.62 |
2011-03-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-03 |
update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 227305.76 |
2011-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-02-11 |
update statutory_documents 29/01/11 FULL LIST |
2011-02-04 |
update statutory_documents 21/01/11 STATEMENT OF CAPITAL GBP 224990.54 |
2011-01-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-12-09 |
update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 209461.78 |
2010-11-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED MATRIX PRIVATE EQUITY PARTNERS LLP |
2010-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATRIX-SECURITIES LIMITED |
2010-11-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HOOK |
2010-08-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-08-23 |
update statutory_documents DIRECTOR APPOINTED ANDREW STEPHEN ROBSON |
2010-07-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-07 |
update statutory_documents 14/06/10 STATEMENT OF CAPITAL GBP 212578.75 |
2010-06-25 |
update statutory_documents 11/06/10 STATEMENT OF CAPITAL GBP 212310.27 |
2010-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-06-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-04-19 |
update statutory_documents 03/04/10 STATEMENT OF CAPITAL GBP 214414.73 |
2010-04-19 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 214414.73 |
2010-02-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ONE VINE STREET
LONDON
W1J 0AH |
2010-02-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-02-22 |
update statutory_documents 29/01/10 NO CHANGES |
2010-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-11-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK MOORE / 19/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 19/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHELLE SINCLAIR / 19/10/2009 |
2009-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-09-24 |
update statutory_documents GBP IC 201118/200843
28/08/09
GBP SR 27500@0.01=275 |
2009-07-23 |
update statutory_documents GBP IC 201243/201118
30/06/09
GBP SR 12500@0.01=125 |
2009-06-01 |
update statutory_documents GBP IC 201813/201243
27/04/09
GBP SR 57000@0.01=570 |
2009-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-05-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS |
2009-02-12 |
update statutory_documents GBP IC 201427.01/201077.01
26/01/09
GBP SR 35000@0.01=350 |
2009-01-22 |
update statutory_documents GBP IC 201812.01/201427.01
23/12/08
GBP SR 38500@0.01=385 |
2009-01-22 |
update statutory_documents GBP IC 202477/201812.01
16/12/08
GBP SR 66499@0.01=664.99 |
2008-10-21 |
update statutory_documents GBP IC 203178.26/202477
26/09/08
GBP SR 70126@0.01=701.26 |
2008-09-22 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/08 |
2008-08-21 |
update statutory_documents GBP IC 203528.26/203178.26
25/07/08
GBP SR 35000@0.01=350 |
2008-08-01 |
update statutory_documents NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY |
2008-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 16/06/2008 |
2008-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
ONE JERMYN STREET
LONDON
SW1Y 4UH |
2008-06-20 |
update statutory_documents GBP IC 203878.26/203528.26
04/06/08
GBP SR 35000@0.01=350 |
2008-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08 |
2008-05-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-05-22 |
update statutory_documents GBP IC 204991/203878.26
02/05/08
GBP SR 111274@0.01=1112.74 |
2008-02-19 |
update statutory_documents £ IC 205341/204991
31/01/08
£ SR 35000@.01=350 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/08; BULK LIST AVAILABLE SEPARATELY |
2008-01-23 |
update statutory_documents £ IC 205564/205341
14/12/07
£ SR 22392@.01=223 |
2008-01-23 |
update statutory_documents £ IC 205879/205564
17/12/07
£ SR 31500@.01=315 |
2008-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-21 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2007-12-21 |
update statutory_documents CANCELLATION OF SHARE PREM ACC |
2007-12-07 |
update statutory_documents £ IC 206707/205879
31/10/07
£ SR 82850@.01=828 |
2007-10-01 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/07 |
2007-08-28 |
update statutory_documents £ IC 207049/206707
31/07/07
£ SR 34250@.01=342 |
2007-08-15 |
update statutory_documents £ IC 207339/207049
03/07/07
£ SR 29089@.01=290 |
2007-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-07-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-07-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-28 |
update statutory_documents £ IC 208789/207339
25/05/07
£ SR 145000@.01=1450 |
2007-06-26 |
update statutory_documents £ IC 213701/208789
18/05/07
£ SR 491250@.01=4912 |
2007-05-14 |
update statutory_documents £ IC 177011/176661
17/04/07
£ SR 35000@.01=350 |
2007-04-23 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/01/07 |
2007-03-07 |
update statutory_documents £ IC 89477/88777
31/01/07
£ SR 70000@.01=700 |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 29/01/07; BULK LIST AVAILABLE SEPARATELY |
2006-12-28 |
update statutory_documents £ IC 962127/190437
19/10/06
£ SR 77169033@.01=771690 |
2006-12-05 |
update statutory_documents £ IC 963177/962127
13/11/06
£ SR 105000@.01=1050 |
2006-11-27 |
update statutory_documents S-DIV
18/10/06 |
2006-10-24 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2006-10-18 |
update statutory_documents COMPANY NAME CHANGED
TRIVEN VCT PLC
CERTIFICATE ISSUED ON 18/10/06 |
2006-07-31 |
update statutory_documents £ IC 880934/877434
03/07/06
£ SR 70000@.05=3500 |
2006-07-11 |
update statutory_documents £ IC 884434/880934
02/06/06
£ SR 70000@.05=3500 |
2006-06-06 |
update statutory_documents £ IC 887934/884434
09/05/06
£ SR 70000@.05=3500 |
2006-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-06-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-05-30 |
update statutory_documents £ IC 891434/887934
19/04/06
£ SR 70000@.05=3500 |
2006-02-16 |
update statutory_documents £ SR 300000@.05
23/01/06 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 29/01/06; BULK LIST AVAILABLE SEPARATELY |
2005-11-23 |
update statutory_documents £ IC 901733/896733
21/10/05
£ SR 100000@.05=5000 |
2005-10-27 |
update statutory_documents £ IC 906733/901733
30/09/05
£ SR 100000@.05=5000 |
2005-08-22 |
update statutory_documents £ IC 911733/906733
27/07/05
£ SR 100000@.05=5000 |
2005-08-02 |
update statutory_documents £ IC 916733/911733
12/07/05
£ SR 100000@.05=5000 |
2005-07-07 |
update statutory_documents £ IC 921733/916733
03/06/05
£ SR 100000@.05=5000 |
2005-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-06-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-05-20 |
update statutory_documents £ IC 926733/921733
22/04/05
£ SR 100000@.05=5000 |
2005-03-03 |
update statutory_documents RETURN MADE UP TO 29/01/05; BULK LIST AVAILABLE SEPARATELY |
2004-11-29 |
update statutory_documents £ IC 921733/916433
01/11/04
£ SR 106000@.05=5300 |
2004-11-02 |
update statutory_documents £ IC 924233/921733
01/10/04
£ SR 50000@.05=2500 |
2004-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
7-8 SAVILE ROW
GOSSARD HOUSE
LONDON
W1S 3PE |
2004-10-07 |
update statutory_documents £ IC 934233/924233
20/09/04
£ SR 200000@.05=10000 |
2004-07-02 |
update statutory_documents £ IC 947733/934233
11/06/04
£ SR 270000@.05=13500 |
2004-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-05-04 |
update statutory_documents £ IC 950983/947733
08/04/04
£ SR 65000@.05=3250 |
2004-02-18 |
update statutory_documents RETURN MADE UP TO 29/01/04; BULK LIST AVAILABLE SEPARATELY |
2003-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-01 |
update statutory_documents S166 MARKET PURCHASES 22/05/03 |
2003-05-15 |
update statutory_documents £ IC 954758/950983
25/04/03
£ SR 75500@.05=3775 |
2003-04-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-04-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-03-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 29/01/03; BULK LIST AVAILABLE SEPARATELY |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-06-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 29/01/02; BULK LIST AVAILABLE SEPARATELY |
2001-09-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-10 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2001-09-10 |
update statutory_documents RED SHARE PREM ACCOUNT |
2001-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-06-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 29/01/01; BULK LIST AVAILABLE SEPARATELY |
2000-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-02-21 |
update statutory_documents RETURN MADE UP TO 29/01/00; BULK LIST AVAILABLE SEPARATELY |
1999-04-14 |
update statutory_documents CONVE
01/04/99 |
1999-04-14 |
update statutory_documents £ IC 701190/201190
01/04/99
£ SR 1000000@.50=500000 |
1999-04-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-02-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-19 |
update statutory_documents LISTING OF PARTICULARS |
1999-02-17 |
update statutory_documents ALTER MEM AND ARTS 05/02/99 |
1999-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/99 |
1999-02-04 |
update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO. |
1999-02-03 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
1999-02-03 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
1999-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |