MAVEN INCOME AND GROWTH VCT PLC
LONDON ABERDEEN INCOME AND GROWTH VCT PLC MURRAY VCT 4 PLC

Hellopages » City of London » City of London » EC3V 3LF

Company number 03908220
Status Active
Incorporation Date 12 January 2000
Company Type Public Limited Company
Address FIFTH FLOOR, 1-2 ROYAL EXCHANGE BUILDINGS, LONDON, EC3V 3LF
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts, 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 Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016; Confirmation statement made on 12 January 2017 with updates; Interim accounts made up to 31 August 2016. The most likely internet sites of MAVEN INCOME AND GROWTH VCT PLC are www.mavenincomeandgrowthvct.co.uk, and www.maven-income-and-growth-vct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine 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 Plc is a Public Limited Company. The company registration number is 03908220. Maven Income and Growth Vct Plc has been working since 12 January 2000. The present status of the company is Active. The registered address of Maven Income and Growth Vct Plc is Fifth Floor 1 2 Royal Exchange Buildings London Ec3v 3lf. . MAVEN CAPITAL PARTNERS UK LLP is a Secretary of the company. MACMILLAN, Arthur Gordon is a Director of the company. POCOCK, John David William is a Director of the company. WOLLOCOMBE, Fiona Elizabeth is a Director of the company. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Secretary MURRAY JOHNSTONE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Geoffrey Douglas Charles has been resigned. Director COULTER, Robert Caldwell has been resigned. Director DOBBIE, Scott Jamieson has been resigned. Director HOLT, William Ernest has been resigned. Director LAIRD, Gavin Harry, Sir has been resigned. Director STUART-MENTETH, Charles Greaves has been resigned. Director WHITWORTH, Anthony Elliott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

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

Director
MACMILLAN, Arthur Gordon
Appointed Date: 19 January 2000
63 years old

Director
POCOCK, John David William
Appointed Date: 01 March 2007
65 years old

Director
WOLLOCOMBE, Fiona Elizabeth
Appointed Date: 20 May 2004
61 years old

Resigned Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 10 June 2009
Appointed Date: 29 May 2008

Secretary
MURRAY JOHNSTONE LIMITED
Resigned: 29 May 2008
Appointed Date: 12 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Director
BURNS, Geoffrey Douglas Charles
Resigned: 19 January 2000
Appointed Date: 12 January 2000
71 years old

Director
COULTER, Robert Caldwell
Resigned: 19 January 2000
Appointed Date: 12 January 2000
69 years old

Director
DOBBIE, Scott Jamieson
Resigned: 10 July 2003
Appointed Date: 19 January 2000
86 years old

Director
HOLT, William Ernest
Resigned: 21 March 2005
Appointed Date: 17 April 2003
78 years old

Director
LAIRD, Gavin Harry, Sir
Resigned: 10 July 2003
Appointed Date: 19 January 2000
92 years old

Director
STUART-MENTETH, Charles Greaves
Resigned: 09 July 2015
Appointed Date: 19 January 2000
74 years old

Director
WHITWORTH, Anthony Elliott
Resigned: 17 July 2007
Appointed Date: 19 January 2000
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

MAVEN INCOME AND GROWTH VCT PLC Events

26 Jan 2017
Secretary's details changed for Maven Capital Partners Uk Llp on 11 November 2016
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
17 Nov 2016
Interim accounts made up to 31 August 2016
24 Aug 2016
Purchase of own shares.
14 Jul 2016
Full accounts made up to 29 February 2016
...
... and 240 more events
12 Dec 2000
Registered office changed on 12/12/00 from: 6TH floor 2 cavendish square london W1M 9HA
11 Dec 2000
Initial accounts made up to 31 August 2000
22 Sep 2000
Registered office changed on 22/09/00 from: 30 coleman road london EC2R 5AN
10 May 2000
Ad 05/04/00-06/04/00 £ si [email protected]=3829815 £ ic 50002/3879817
18 Feb 2000
Ad 18/01/00--------- £ si 50000@1=50000 £ ic 2/50002

MAVEN INCOME AND GROWTH VCT 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: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: The deposit. See the mortgage charge document for full…