SVG CAPITAL PLC
LONDON SCHRODER VENTURES INTERNATIONAL INVESTMENT TRUST PLC

Hellopages » Greater London » Westminster » WC2B 4AS
Company number 03066856
Status Active
Incorporation Date 12 June 1995
Company Type Public Limited Company
Address 6 KEAN STREET, LONDON, ENGLAND, WC2B 4AS
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 Interim accounts made up to 6 March 2017; Cancellation of shares. Statement of capital on 21 February 2017 GBP 65,445,000 ; Purchase of own shares.. The most likely internet sites of SVG CAPITAL PLC are www.svgcapital.co.uk, and www.svg-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Svg Capital Plc is a Public Limited Company. The company registration number is 03066856. Svg Capital Plc has been working since 12 June 1995. The present status of the company is Active. The registered address of Svg Capital Plc is 6 Kean Street London England Wc2b 4as. . BALLARD, Thomas Stuart is a Secretary of the company. BAX, Simon Tristan is a Director of the company. DUCKETT, Stephen Patrick is a Director of the company. FORDHAM, Lynn Rosanne is a Director of the company. MAHY, Helen Margaret is a Director of the company. ROBINS, David Anthony is a Director of the company. SYKES, Andrew Francis is a Director of the company. Secretary OGLE, Robin has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary SCHRODER INVESTMENT MANAGEMENT LIMITED has been resigned. Director BUFFINI, Damon Marcus has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FERGUSON, Nicholas Eustace Haddon has been resigned. Director FINLAY, David Francis Kerr has been resigned. Director FRANK, David Thomas has been resigned. Director GOODALL, Caroline Mary Helen has been resigned. Director GOVETT, Clement John has been resigned. Director HABGOOD, Anthony John has been resigned. Director KONING, Edgar Willem has been resigned. Director MCLACHLAN, John James has been resigned. Director OGLE, Robin has been resigned. Director RAEBURN, Denis Graham has been resigned. Director SEDGWICK, Ian Peter has been resigned. Director SINCLAIR, Charles James Francis has been resigned. Director STEINBERG, Gary has been resigned. Director STRANGFELD, John Robert has been resigned. Director SYKES, Andrew Francis has been resigned. Director WILLIAMS, Andrew Christopher has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BALLARD, Thomas Stuart
Appointed Date: 01 January 2010

Director
BAX, Simon Tristan
Appointed Date: 30 June 2015
66 years old

Director
DUCKETT, Stephen Patrick
Appointed Date: 24 March 2012
58 years old

Director
FORDHAM, Lynn Rosanne
Appointed Date: 01 July 2008
62 years old

Director
MAHY, Helen Margaret
Appointed Date: 24 July 2014
64 years old

Director
ROBINS, David Anthony
Appointed Date: 12 August 2013
76 years old

Director
SYKES, Andrew Francis
Appointed Date: 05 February 2010
68 years old

Resigned Directors

Secretary
OGLE, Robin
Resigned: 12 February 1996
Appointed Date: 02 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 12 June 1995

Secretary
SCHRODER INVESTMENT MANAGEMENT LIMITED
Resigned: 31 December 2009
Appointed Date: 12 February 1996

Director
BUFFINI, Damon Marcus
Resigned: 06 May 2009
Appointed Date: 25 April 2005
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 February 1996
Appointed Date: 12 June 1995
35 years old

Director
FERGUSON, Nicholas Eustace Haddon
Resigned: 08 November 2012
Appointed Date: 12 February 1996
77 years old

Director
FINLAY, David Francis Kerr
Resigned: 23 March 2012
Appointed Date: 01 October 2004
82 years old

Director
FRANK, David Thomas
Resigned: 12 February 1996
Appointed Date: 02 February 1996
71 years old

Director
GOODALL, Caroline Mary Helen
Resigned: 30 September 2014
Appointed Date: 04 October 2010
70 years old

Director
GOVETT, Clement John
Resigned: 30 September 2004
Appointed Date: 12 February 1996
82 years old

Director
HABGOOD, Anthony John
Resigned: 06 May 2009
Appointed Date: 12 February 1996
79 years old

Director
KONING, Edgar Willem
Resigned: 21 December 2012
Appointed Date: 12 February 1996
73 years old

Director
MCLACHLAN, John James
Resigned: 25 April 2005
Appointed Date: 12 February 1996
83 years old

Director
OGLE, Robin
Resigned: 12 February 1996
Appointed Date: 02 February 1996
55 years old

Director
RAEBURN, Denis Graham
Resigned: 23 March 2012
Appointed Date: 25 June 2001
81 years old

Director
SEDGWICK, Ian Peter
Resigned: 03 May 2002
Appointed Date: 12 February 1996
90 years old

Director
SINCLAIR, Charles James Francis
Resigned: 08 November 2013
Appointed Date: 01 January 2005
77 years old

Director
STEINBERG, Gary
Resigned: 12 January 2010
Appointed Date: 15 March 2007
73 years old

Director
STRANGFELD, John Robert
Resigned: 25 June 2001
Appointed Date: 12 February 1996
72 years old

Director
SYKES, Andrew Francis
Resigned: 31 March 2004
Appointed Date: 03 May 2002
68 years old

Director
WILLIAMS, Andrew Christopher
Resigned: 08 May 2009
Appointed Date: 03 May 2002
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 12 June 1995

SVG CAPITAL PLC Events

12 Apr 2017
Interim accounts made up to 6 March 2017
28 Mar 2017
Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 65,445,000

28 Mar 2017
Purchase of own shares.
06 Mar 2017
Statement of capital on 17 January 2017
  • GBP 107,403,041
    Cancellation of treasury shares. Treasury capital:
  • GBP 60,394,779 on 17 January 2017

06 Mar 2017
Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 122,838,451

...
... and 240 more events
06 Jul 2010
Director's details changed for David Francis Kerr Finlay on 12 June 2010
06 Jul 2010
Director's details changed for Nicholas Eustace Haddon Ferguson on 12 June 2010
26 Apr 2010
Statement of company's objects
26 Apr 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

23 Mar 2010
Group of companies' accounts made up to 31 December 2009

SVG CAPITAL PLC Charges

16 March 2001
Debenture
Delivered: 28 March 2001
Status: Satisfied on 26 February 2010
Persons entitled: The Royal Bank of Scotland PLC as Trustee
Description: By way of first floating charge the whole of the companys…
24 April 1998
Investment portfolio security agreement
Delivered: 2 May 1998
Status: Satisfied on 13 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: All stocks shares bonds warrants options note unit trusts…
4 April 1996
Debenture
Delivered: 12 April 1996
Status: Satisfied on 13 October 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The undertaking property and assets of the company…