ALBION VENTURE CAPITAL TRUST PLC
LONDON CLOSE BROTHERS VENTURE CAPITAL TRUST PLC

Hellopages » City of London » City of London » EC2R 7AF

Company number 03142609
Status Active
Incorporation Date 22 December 1995
Company Type Public Limited Company
Address 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 28 March 2017 GBP 950,564.27 ; Purchase of own shares. Shares purchased into treasury: GBP 86,111.88 ; Statement of capital following an allotment of shares on 31 January 2017 GBP 939,516.94 . The most likely internet sites of ALBION VENTURE CAPITAL TRUST PLC are www.albionventurecapitaltrust.co.uk, and www.albion-venture-capital-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albion Venture Capital Trust Plc is a Public Limited Company. The company registration number is 03142609. Albion Venture Capital Trust Plc has been working since 22 December 1995. The present status of the company is Active. The registered address of Albion Venture Capital Trust Plc is 1 King S Arms Yard London Ec2r 7af. . ALBION VENTURES LLP is a Secretary of the company. DINESEN, Ebbe is a Director of the company. KERR, John Michael Bryan Leslie is a Director of the company. WARREN, Jeffrey Roger is a Director of the company. WATKINS, David Jones is a Director of the company. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary KINNEAR, Catherine has been resigned. Secretary CLOSE VENTURES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DAVIDSON, Roderick Macdonald has been resigned. Director ROUNCE, Jonathan Neil has been resigned. Director THORNTON, Jonathan George Trevelyan has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
ALBION VENTURES LLP
Appointed Date: 23 January 2009

Director
DINESEN, Ebbe
Appointed Date: 26 September 2012
78 years old

Director
KERR, John Michael Bryan Leslie
Appointed Date: 09 February 1996
82 years old

Director
WARREN, Jeffrey Roger
Appointed Date: 02 October 2007
77 years old

Director
WATKINS, David Jones
Appointed Date: 09 February 1996
80 years old

Resigned Directors

Secretary
DAVIS, William Edward
Resigned: 11 May 2000
Appointed Date: 02 February 1996

Secretary
GAIN, Jonathan Mark
Resigned: 15 March 2004
Appointed Date: 25 June 1999

Secretary
KINNEAR, Catherine
Resigned: 31 July 2005
Appointed Date: 15 March 2004

Secretary
CLOSE VENTURES LIMITED
Resigned: 23 January 2009
Appointed Date: 31 July 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 February 1996
Appointed Date: 22 December 1995

Director
DAVIDSON, Roderick Macdonald
Resigned: 31 December 2007
Appointed Date: 09 February 1996
87 years old

Director
ROUNCE, Jonathan Neil
Resigned: 25 September 2012
Appointed Date: 21 June 2010
75 years old

Director
THORNTON, Jonathan George Trevelyan
Resigned: 30 September 2010
Appointed Date: 09 February 1996
78 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 09 February 1996
Appointed Date: 22 December 1995

ALBION VENTURE CAPITAL TRUST PLC Events

03 Apr 2017
Statement of capital following an allotment of shares on 28 March 2017
  • GBP 950,564.27

13 Mar 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 86,111.88

17 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 939,516.94

07 Feb 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 83,931.88

25 Jan 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 871,967.23

...
... and 240 more events
07 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2002
Resolutions
  • RES13 ‐ Con as venture cap trus 01/08/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 2002
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Jun 2002
Full accounts made up to 31 March 2002
21 May 2002
£ ic 19543848/19539348 07/02/02 £ sr [email protected]=4500

ALBION VENTURE CAPITAL TRUST PLC Charges

4 April 2006
Charge of deposit
Delivered: 13 April 2006
Status: Satisfied on 5 March 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 August 2005
Third party charge of deposit
Delivered: 25 August 2005
Status: Satisfied on 5 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £700,000 credited to account…
5 August 2002
Debenture
Delivered: 14 August 2002
Status: Satisfied on 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…