PROVEN GROWTH AND INCOME VCT PLC
PROVEN MEDIA VCT PLC WISEMANOR PLC

Hellopages » Greater London » Camden » WC2H 9LT

Company number 04125326
Status Active
Incorporation Date 14 December 2000
Company Type Public Limited Company
Address 39 EARLHAM STREET, LONDON, WC2H 9LT
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Cancellation of shares. Statement of capital on 23 December 2016 GBP 1,592,007 ; Cancellation of shares. Statement of capital on 25 November 2016 GBP 1,440,715 ; Purchase of own shares.. The most likely internet sites of PROVEN GROWTH AND INCOME VCT PLC are www.provengrowthandincomevct.co.uk, and www.proven-growth-and-income-vct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proven Growth and Income Vct Plc is a Public Limited Company. The company registration number is 04125326. Proven Growth and Income Vct Plc has been working since 14 December 2000. The present status of the company is Active. The registered address of Proven Growth and Income Vct Plc is 39 Earlham Street London Wc2h 9lt. . BERINGEA LLP is a Secretary of the company. CHRISTIE-MILLER, Natasha Isobel is a Director of the company. MOSS, Malcolm Kennedy Hunt is a Director of the company. STEWART, James Alexander is a Director of the company. VLESSING, Marc Ferdinand is a Director of the company. Secretary HUNT, Anthony Jonathan has been resigned. Secretary HUTTON CORPORATE SERVICES LIMITED has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director EBERLY, David Spencer has been resigned. Director EDWARDS, Stephen Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARDING, Frank Alexander has been resigned. Director HARRIS, Michael Lionel has been resigned. Director HUNT, Anthony Jonathan has been resigned. Director LEWIS, Nicholas Peter has been resigned. Director POWER, Gordon Robert has been resigned. Director SOOKE, Thomas Peter has been resigned. Director SPIRO JR, Alexander has been resigned. Director VLESSING, Marc Ferdinand has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BERINGEA LLP
Appointed Date: 13 January 2015

Director
CHRISTIE-MILLER, Natasha Isobel
Appointed Date: 24 August 2011
53 years old

Director
MOSS, Malcolm Kennedy Hunt
Appointed Date: 31 December 2007
66 years old

Director
STEWART, James Alexander
Appointed Date: 06 February 2001
76 years old

Director
VLESSING, Marc Ferdinand
Appointed Date: 18 October 2002
63 years old

Resigned Directors

Secretary
HUNT, Anthony Jonathan
Resigned: 16 February 2001
Appointed Date: 11 January 2001

Secretary
HUTTON CORPORATE SERVICES LIMITED
Resigned: 02 June 2004
Appointed Date: 06 February 2001

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 13 January 2015
Appointed Date: 21 September 2005

Secretary
WHITTEN, Celia Linda
Resigned: 21 September 2005
Appointed Date: 02 June 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

Director
DAVISON, Andrew John
Resigned: 24 August 2010
Appointed Date: 06 February 2001
82 years old

Director
EBERLY, David Spencer
Resigned: 31 December 2007
Appointed Date: 25 January 2007
61 years old

Director
EDWARDS, Stephen Peter
Resigned: 14 March 2002
Appointed Date: 06 February 2001
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

Director
HARDING, Frank Alexander
Resigned: 22 July 2014
Appointed Date: 06 August 2013
88 years old

Director
HARRIS, Michael Lionel
Resigned: 16 February 2001
Appointed Date: 11 January 2001
72 years old

Director
HUNT, Anthony Jonathan
Resigned: 16 February 2001
Appointed Date: 11 January 2001
60 years old

Director
LEWIS, Nicholas Peter
Resigned: 24 August 2011
Appointed Date: 06 February 2001
69 years old

Director
POWER, Gordon Robert
Resigned: 14 November 2003
Appointed Date: 06 February 2001
72 years old

Director
SOOKE, Thomas Peter
Resigned: 01 June 2004
Appointed Date: 06 February 2001
80 years old

Director
SPIRO JR, Alexander
Resigned: 25 January 2007
Appointed Date: 16 May 2003
78 years old

Director
VLESSING, Marc Ferdinand
Resigned: 17 May 2002
Appointed Date: 06 February 2001
63 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 14 December 2000

PROVEN GROWTH AND INCOME VCT PLC Events

07 Feb 2017
Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 1,592,007

07 Feb 2017
Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 1,440,715

07 Feb 2017
Purchase of own shares.
07 Feb 2017
Purchase of own shares.
30 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,596,939

...
... and 240 more events
05 Jan 2009
Resolutions
  • RES13 ‐ Amount standing share premium acct d shares cancelled make market purchase sect 163(3) 23/12/2008

05 Jan 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Jan 2009
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Sep 2008
Gbp ic 1315717.1/1314673.21\21/08/08\gbp sr [email protected]=515\gbp sr [email protected]=528.89\
05 Aug 2008
Full accounts made up to 29 February 2008