MAVEN INCOME AND GROWTH VCT 3 PLC
LONDON ABERDEEN GROWTH OPPORTUNITIES VCT PLC

Hellopages » City of London » City of London » EC3V 3LF
Company number 04283350
Status Active
Incorporation Date 7 September 2001
Company Type Public Limited Company
Address FIFTH FLOOR, 1-2 ROYAL EXCHANGE BUILDINGS, LONDON, EC3V 3LF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Purchase of own shares.; Appointment of Mr David Allan as a director on 1 March 2017; Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016. The most likely internet sites of MAVEN INCOME AND GROWTH VCT 3 PLC are www.mavenincomeandgrowthvct3.co.uk, and www.maven-income-and-growth-vct-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maven Income and Growth Vct 3 Plc is a Public Limited Company. The company registration number is 04283350. Maven Income and Growth Vct 3 Plc has been working since 07 September 2001. The present status of the company is Active. The registered address of Maven Income and Growth Vct 3 Plc is Fifth Floor 1 2 Royal Exchange Buildings London Ec3v 3lf. . MAVEN CAPITAL PARTNERS UK LLP is a Secretary of the company. ALLAN, David Stewart is a Director of the company. CRAIG, Ian Alexander, Mr is a Director of the company. DEVANI, Atul Suryakant is a Director of the company. NIXON, William Robert is a Director of the company. PICKERING, Keith Andrew is a Director of the company. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COULTER, Robert Caldwell has been resigned. Director DIGGINES, Jonathan Brett has been resigned. Director GILBERT, Martin James has been resigned. Director MICHIE, William Guthrie Mcgregor has been resigned. Director MURISON, Andrew Howard has been resigned. Director ONEIL, Rosemary has been resigned. Director WOOD, Stephen Fitzmaurice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MAVEN CAPITAL PARTNERS UK LLP
Appointed Date: 10 June 2009

Director
ALLAN, David Stewart
Appointed Date: 01 March 2017
67 years old

Director
CRAIG, Ian Alexander, Mr
Appointed Date: 07 September 2001
68 years old

Director
DEVANI, Atul Suryakant
Appointed Date: 05 April 2014
59 years old

Director
NIXON, William Robert
Appointed Date: 01 November 2005
62 years old

Director
PICKERING, Keith Andrew
Appointed Date: 15 April 2015
62 years old

Resigned Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 10 June 2009
Appointed Date: 07 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Director
COULTER, Robert Caldwell
Resigned: 14 September 2001
Appointed Date: 07 September 2001
69 years old

Director
DIGGINES, Jonathan Brett
Resigned: 31 January 2005
Appointed Date: 07 September 2001
73 years old

Director
GILBERT, Martin James
Resigned: 16 July 2008
Appointed Date: 07 September 2001
70 years old

Director
MICHIE, William Guthrie Mcgregor
Resigned: 13 April 2016
Appointed Date: 07 September 2001
78 years old

Director
MURISON, Andrew Howard
Resigned: 15 April 2015
Appointed Date: 07 September 2001
77 years old

Director
ONEIL, Rosemary
Resigned: 14 September 2001
Appointed Date: 07 September 2001
65 years old

Director
WOOD, Stephen Fitzmaurice
Resigned: 30 April 2014
Appointed Date: 07 September 2001
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

MAVEN INCOME AND GROWTH VCT 3 PLC Events

20 Mar 2017
Purchase of own shares.
02 Mar 2017
Appointment of Mr David Allan as a director on 1 March 2017
26 Jan 2017
Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016
18 Oct 2016
Purchase of own shares.
09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 240 more events
18 Sep 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

18 Sep 2001
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

17 Sep 2001
Application to commence business
17 Sep 2001
Notice of intention to trade as an investment co.
17 Sep 2001
Ad 07/09/01--------- £ si 50000@1=50000 £ ic 2/50002

MAVEN INCOME AND GROWTH VCT 3 PLC Charges

21 November 2006
Charge of deposit account moneys
Delivered: 24 November 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Its interests in the deposit meaning, all the right title…
3 November 2006
Charge of deposit account moneys
Delivered: 8 November 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Its interest in the deposit. See the mortgage charge…
10 August 2006
Charge of deposit account moneys
Delivered: 16 August 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: All right title and interest in all monies standing to the…
20 June 2006
Charge of deposit account moneys
Delivered: 23 June 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Charges its interest in the deposit as security for all…
6 June 2006
Charge of deposit account moneys
Delivered: 8 June 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: Its interest in the deposit meaning, all the right title…
22 May 2006
Charge of deposit account moneys
Delivered: 27 May 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of security the deposit with the payment and…
2 May 2006
Charge of deposit account moneys
Delivered: 16 May 2006
Status: Satisfied on 27 September 2013
Persons entitled: Clydesale Bank PLC Trading as Yorkshire Bank
Description: The deposit. See the mortgage charge document for full…