Company NameMaven Income And Growth Vct 6 Plc
Company StatusDissolved
Company Number03870187
CategoryPublic Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)
Dissolution Date13 January 2023 (1 year, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 13 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinnfield 28 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
Secretary NameMaven Capital Partners UK Llp (Corporation)
StatusClosed
Appointed10 June 2009(9 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 13 January 2023)
Correspondence AddressFifth Floor 1-2 Royal Exchange Buildings
London
EC3V 3LF
Director NameJohn Quentin Alexander Findlater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2003)
RoleCorporate Finance Executive
Correspondence AddressComp House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4NB
Director NameMr Brian Oliver John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipyard House
Bath Road
Lymington
Hampshire
SO41 3YL
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address49 Cardigan Street
London
SE11 5PF
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameJohn Lewis Scaife
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 March 2005)
RoleCompany Director
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameDavid Alistair Horner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address90 Chelverton Road
Putney
London
SW15 1RL
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Secretary NameJohn Quentin Alexander Findlater
NationalityBritish
StatusResigned
Appointed22 March 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2001)
RoleCorporate Finance Executive
Correspondence AddressComp House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4NB
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed27 June 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMark Andrew Rowlinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2005)
RoleChief Financial Officer
Correspondence Address2 Wellswood
Ascot
Berkshire
SL5 7EA
Secretary NameMs Stella Panu
NationalityBritish
StatusResigned
Appointed06 October 2004(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 April 2005)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19
75 Little Britain
London
EC1A 7BT
Director NameMr Gregor Robert Logan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Fraser James Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBlaven 7 West Lennox Drive
Helensburgh
Dunbartonshire
G84 9AB
Scotland
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed12 April 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2009)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland

Contact

Websitemavencp.com/talismanfirst

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£163,000
Net Worth£4,187,000
Cash£793,000
Current Liabilities£38,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 January 2023Final Gazette dissolved following liquidation (1 page)
13 October 2022Return of final meeting in a members' voluntary winding up (9 pages)
12 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-18
(1 page)
18 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (9 pages)
29 January 2020Registered office address changed from Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF to Ship Canal House 98 King Street Manchester M2 4WU on 29 January 2020 (2 pages)
28 January 2020Declaration of solvency (5 pages)
6 January 2020Appointment of a voluntary liquidator (3 pages)
19 December 2019Resolutions
  • RES13 ‐ Transfer agreement 10/12/2019
(1 page)
18 December 2019Termination of appointment of Brian Oliver John May as a director on 18 December 2019 (1 page)
18 December 2019Termination of appointment of Gregor Robert Logan as a director on 18 December 2019 (1 page)
18 December 2019Termination of appointment of Fraser James Gray as a director on 18 December 2019 (1 page)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 March 2019 (82 pages)
17 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 13 September 2019
  • GBP 4,010,716.5
(3 pages)
14 August 2019Purchase of own shares. (3 pages)
13 March 2019Purchase of own shares. (3 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 March 2018 (83 pages)
14 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 06/09/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 4,092,765.70
(4 pages)
5 January 2018Interim accounts made up to 30 September 2017 (27 pages)
6 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
30 October 2017Purchase of own shares. (3 pages)
30 October 2017Purchase of own shares. (3 pages)
11 September 2017Full accounts made up to 31 March 2017 (79 pages)
11 September 2017Full accounts made up to 31 March 2017 (79 pages)
8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4,140,203.20
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4,140,203.20
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,003,206.10
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,003,206.10
(4 pages)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2017Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016 (1 page)
26 January 2017Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016 (1 page)
14 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
14 November 2016Purchase of own shares. (3 pages)
14 November 2016Purchase of own shares. (3 pages)
14 November 2016Purchase of own shares. (3 pages)
14 November 2016Purchase of own shares. (3 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
10 November 2016Termination of appointment of Jonathan Dodgson Carr as a director on 31 August 2016 (1 page)
10 November 2016Termination of appointment of Jonathan Dodgson Carr as a director on 31 August 2016 (1 page)
12 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2016Canc sh prem & cap redempt reser (5 pages)
24 August 2016Statement of capital on 24 August 2016
  • GBP 2,840,723.9
(3 pages)
24 August 2016Cert for cancellation share prem and cap redemption reserve (1 page)
24 August 2016Statement of capital on 24 August 2016
  • GBP 2,840,723.9
(3 pages)
24 August 2016Cert for cancellation share prem and cap redemption reserve (1 page)
24 August 2016Canc sh prem & cap redempt reser (5 pages)
24 August 2016Full accounts made up to 31 March 2016 (80 pages)
24 August 2016Full accounts made up to 31 March 2016 (80 pages)
16 August 2016Appointment of Mr Fraser James Gray as a director on 1 July 2016 (3 pages)
16 August 2016Appointment of Mr Fraser James Gray as a director on 1 July 2016 (3 pages)
29 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,840,723.90
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,840,723.90
(4 pages)
20 July 2016Memorandum and Articles of Association (54 pages)
20 July 2016Memorandum and Articles of Association (54 pages)
3 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,433,995.70
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,433,995.70
(4 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Sub-division of shares on 17 February 2016 (5 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Sub-division of shares on 17 February 2016 (5 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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 ‐ Sub-div shares. Cancellation share prem a/c & cap redemption res.approval of ima doc. Re offer agreement. 17/02/2016
(55 pages)
2 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-div shares. Cancellation share prem a/c & cap redemption res.approval of ima doc. Re offer agreement. 17/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
23 November 2015Annual return made up to 2 November 2015 no member list
Statement of capital on 2015-11-23
  • GBP 3,616,430.5
(16 pages)
23 November 2015Annual return made up to 2 November 2015 no member list
Statement of capital on 2015-11-23
  • GBP 3,616,430.5
(16 pages)
23 November 2015Annual return made up to 2 November 2015 no member list
Statement of capital on 2015-11-23
  • GBP 3,616,430.5
(16 pages)
15 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2015Termination of appointment of Stephen John Barclay as a director on 3 September 2015 (2 pages)
15 September 2015Termination of appointment of Stephen John Barclay as a director on 3 September 2015 (2 pages)
15 September 2015Termination of appointment of Stephen John Barclay as a director on 3 September 2015 (2 pages)
6 September 2015Amended full accounts made up to 31 March 2015 (79 pages)
6 September 2015Amended full accounts made up to 31 March 2015 (79 pages)
19 August 2015Full accounts made up to 31 March 2015 (79 pages)
19 August 2015Full accounts made up to 31 March 2015 (79 pages)
17 March 2015Appointment of Mr Gregor Robert Logan as a director on 10 February 2015 (3 pages)
17 March 2015Appointment of Mr Gregor Robert Logan as a director on 10 February 2015 (3 pages)
19 November 2014Annual return made up to 2 November 2014 no member list
Statement of capital on 2014-11-19
  • GBP 3,616,430.5
(16 pages)
19 November 2014Annual return made up to 2 November 2014 no member list
Statement of capital on 2014-11-19
  • GBP 3,616,430.5
(16 pages)
19 November 2014Annual return made up to 2 November 2014 no member list
Statement of capital on 2014-11-19
  • GBP 3,616,430.5
(16 pages)
6 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 September 2014Full accounts made up to 31 March 2014 (75 pages)
1 September 2014Full accounts made up to 31 March 2014 (75 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3,616,430.50
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3,616,430.50
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3,616,430.50
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,495,845.50
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,495,845.50
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,495,845.50
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 3,203,844.00
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 3,203,844.00
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 3,203,844.00
(4 pages)
6 January 2014Annual return made up to 2 November 2013 (16 pages)
6 January 2014Annual return made up to 2 November 2013 (16 pages)
6 January 2014Annual return made up to 2 November 2013 (16 pages)
4 December 2013Memorandum and Articles of Association (53 pages)
4 December 2013Memorandum and Articles of Association (53 pages)
29 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/11/2013
(1 page)
29 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 27/11/2013
(1 page)
3 September 2013Company name changed talisman first venture capital trust PLC\certificate issued on 03/09/13
  • CONNOT ‐
(3 pages)
3 September 2013Company name changed talisman first venture capital trust PLC\certificate issued on 03/09/13
  • CONNOT ‐
(3 pages)
3 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2013Full accounts made up to 31 March 2013 (64 pages)
31 July 2013Full accounts made up to 31 March 2013 (64 pages)
24 June 2013Registered office address changed from Maven Capital Partner Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from Maven Capital Partner Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 24 June 2013 (2 pages)
27 November 2012Annual return made up to 2 November 2012 (16 pages)
27 November 2012Annual return made up to 2 November 2012 (16 pages)
27 November 2012Annual return made up to 2 November 2012 (16 pages)
4 September 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 August 2012Full accounts made up to 31 March 2012 (57 pages)
31 August 2012Full accounts made up to 31 March 2012 (57 pages)
9 December 2011Annual return made up to 2 November 2011 (16 pages)
9 December 2011Annual return made up to 2 November 2011 (16 pages)
9 December 2011Annual return made up to 2 November 2011 (16 pages)
2 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 August 2011Full accounts made up to 31 March 2011 (59 pages)
26 August 2011Full accounts made up to 31 March 2011 (59 pages)
12 May 2011Secretary's details changed for Maven Capital Partners Uk Llp on 28 April 2011 (3 pages)
12 May 2011Secretary's details changed for Maven Capital Partners Uk Llp on 28 April 2011 (3 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (20 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (20 pages)
19 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (20 pages)
20 October 2010Reduction of iss capital and minute (oc) (6 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2,654,551.0
(4 pages)
20 October 2010Certificate of cancellation of share premium account (1 page)
20 October 2010Certificate of cancellation of share premium account (1 page)
20 October 2010Reduction of iss capital and minute (oc) (6 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2,654,551.0
(4 pages)
8 September 2010Resolutions
  • RES13 ‐ Share premium account 01/09/2010
(1 page)
8 September 2010Resolutions
  • RES13 ‐ Share premium account 01/09/2010
(1 page)
7 September 2010Statement of company's objects (2 pages)
7 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to call gen meeting at < 14 days 01/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to call gen meeting at < 14 days 01/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 September 2010Statement of company's objects (2 pages)
19 August 2010Full accounts made up to 31 March 2010 (59 pages)
19 August 2010Full accounts made up to 31 March 2010 (59 pages)
12 July 2010Notice that a company no longer wishes to be an investment company (2 pages)
12 July 2010Notice that a company no longer wishes to be an investment company (2 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
27 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
24 September 2009Registered office changed on 24/09/2009 from one bow churchyard cheapside london EC4M 9HH (1 page)
24 September 2009Registered office changed on 24/09/2009 from one bow churchyard cheapside london EC4M 9HH (1 page)
10 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2009Resolutions
  • 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)
2 September 2009Full accounts made up to 31 March 2009 (41 pages)
2 September 2009Full accounts made up to 31 March 2009 (41 pages)
24 June 2009Appointment terminated secretary aberdeen asset management PLC (1 page)
24 June 2009Secretary appointed maven capital partners uk LLP (2 pages)
24 June 2009Appointment terminated secretary aberdeen asset management PLC (1 page)
24 June 2009Secretary appointed maven capital partners uk LLP (2 pages)
14 November 2008Return made up to 02/11/08; full list of members (13 pages)
14 November 2008Return made up to 02/11/08; full list of members (13 pages)
10 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
10 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
25 July 2008Full accounts made up to 31 March 2008 (48 pages)
25 July 2008Full accounts made up to 31 March 2008 (48 pages)
14 November 2007Return made up to 02/11/07; full list of members (45 pages)
14 November 2007Return made up to 02/11/07; full list of members (45 pages)
6 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2007Full accounts made up to 31 March 2007 (45 pages)
3 August 2007Full accounts made up to 31 March 2007 (45 pages)
5 December 2006Return made up to 02/11/06; bulk list available separately (6 pages)
5 December 2006Return made up to 02/11/06; bulk list available separately (6 pages)
28 September 2006Particulars of contract relating to shares (4 pages)
28 September 2006Particulars of contract relating to shares (4 pages)
27 September 2006Ad 23/08/06--------- £ si [email protected]=1 £ ic 2654550/2654551 (3 pages)
27 September 2006Conso 23/08/06 (2 pages)
27 September 2006Ad 23/08/06--------- £ si [email protected]=1 £ ic 2654550/2654551 (3 pages)
27 September 2006Conso 23/08/06 (2 pages)
1 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 August 2006Full accounts made up to 31 March 2006 (44 pages)
21 August 2006Full accounts made up to 31 March 2006 (44 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Location of register of members (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 02/11/05; full list of members (47 pages)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 02/11/05; full list of members (47 pages)
13 January 2006Location of register of members (1 page)
6 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2005Full accounts made up to 31 March 2005 (46 pages)
30 August 2005Full accounts made up to 31 March 2005 (46 pages)
20 July 2005Auditor's resignation (1 page)
20 July 2005Auditor's resignation (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: bucklersbury house 3 queen victoria street london EC4N 8EL (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
14 February 2005Return made up to 02/11/04; full list of members (48 pages)
14 February 2005Return made up to 02/11/04; full list of members (48 pages)
4 November 2004New secretary appointed (3 pages)
4 November 2004New secretary appointed (3 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
6 October 2004Full accounts made up to 31 March 2004 (43 pages)
6 October 2004Full accounts made up to 31 March 2004 (43 pages)
5 January 2004Return made up to 02/11/03; full list of members (48 pages)
5 January 2004Return made up to 02/11/03; full list of members (48 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
15 June 2003Full accounts made up to 31 March 2003 (43 pages)
15 June 2003Full accounts made up to 31 March 2003 (43 pages)
5 June 2003Registered office changed on 05/06/03 from: 29-30 cornhill london EC3V 3NF (1 page)
5 June 2003Registered office changed on 05/06/03 from: 29-30 cornhill london EC3V 3NF (1 page)
27 November 2002Return made up to 02/11/02; full list of members (46 pages)
27 November 2002Return made up to 02/11/02; full list of members (46 pages)
1 October 2002Full accounts made up to 31 March 2002 (43 pages)
1 October 2002Full accounts made up to 31 March 2002 (43 pages)
16 November 2001Return made up to 02/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
16 November 2001Return made up to 02/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (3 pages)
10 July 2001New secretary appointed (3 pages)
3 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001Full accounts made up to 31 March 2001 (18 pages)
7 June 2001Full accounts made up to 31 March 2001 (18 pages)
20 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
20 November 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Ad 03/04/00--------- £ si [email protected]=2244500 £ ic 50002/2294502 (16 pages)
7 July 2000Ad 03/07/00--------- £ si [email protected]=410050 £ ic 2294502/2704552 (16 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Ad 03/07/00--------- £ si [email protected]=410050 £ ic 2294502/2704552 (16 pages)
7 July 2000Ad 03/04/00--------- £ si [email protected]=2244500 £ ic 50002/2294502 (16 pages)
29 March 2000Notice of intention to trade as an investment co. (1 page)
29 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
29 March 2000Listing of particulars (33 pages)
29 March 2000New director appointed (3 pages)
29 March 2000Listing of particulars (33 pages)
29 March 2000New director appointed (3 pages)
29 March 2000New director appointed (3 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Notice of intention to trade as an investment co. (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000New director appointed (3 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
23 March 2000Company name changed talisman first ofex venture capi tal trust PLC\certificate issued on 23/03/00 (2 pages)
23 March 2000Company name changed talisman first ofex venture capi tal trust PLC\certificate issued on 23/03/00 (2 pages)
22 March 2000Memorandum and Articles of Association (66 pages)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 March 2000Memorandum and Articles of Association (66 pages)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000Company name changed first ofex venture capital trust PLC\certificate issued on 21/03/00 (2 pages)
21 March 2000Company name changed first ofex venture capital trust PLC\certificate issued on 21/03/00 (2 pages)
9 March 2000Memorandum and Articles of Association (64 pages)
9 March 2000Memorandum and Articles of Association (64 pages)
8 March 2000Memorandum and Articles of Association (7 pages)
8 March 2000Memorandum and Articles of Association (7 pages)
7 March 2000S-div 15/02/00 (1 page)
7 March 2000Certificate of authorisation to commence business and borrow (1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
7 March 2000Application to commence business (2 pages)
7 March 2000£ nc 3000000/4000000 02/03/00 (1 page)
7 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 March 2000Application to commence business (2 pages)
7 March 2000Nc inc already adjusted 15/02/00 (1 page)
7 March 2000Nc inc already adjusted 15/02/00 (1 page)
7 March 2000Certificate of authorisation to commence business and borrow (1 page)
7 March 2000S-div 15/02/00 (1 page)
7 March 2000£ nc 3000000/4000000 02/03/00 (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(73 pages)
6 March 2000Registered office changed on 06/03/00 from: st james's court brown street manchester lancashire M2 2JF (1 page)
6 March 2000Ad 01/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
6 March 2000Registered office changed on 06/03/00 from: st james's court brown street manchester lancashire M2 2JF (1 page)
6 March 2000Ad 01/03/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 March 2000Company name changed hallco 355 PLC\certificate issued on 01/03/00 (4 pages)
2 March 2000Company name changed hallco 355 PLC\certificate issued on 01/03/00 (4 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
2 November 1999Incorporation (16 pages)
2 November 1999Incorporation (16 pages)