VENTUS VCT PLC
LONDON

Hellopages » Greater London » Westminster » W1J 5AE

Company number 05205442
Status Active
Incorporation Date 13 August 2004
Company Type Public Limited Company
Address BERGER HOUSE, 36-38 BERKELEY SQUARE, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Miss Josephine Dixon as a director on 1 April 2017; Termination of appointment of Richard David Abbott as a director on 3 March 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of VENTUS VCT PLC are www.ventusvct.co.uk, and www.ventus-vct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Ventus Vct Plc is a Public Limited Company. The company registration number is 05205442. Ventus Vct Plc has been working since 13 August 2004. The present status of the company is Active. The registered address of Ventus Vct Plc is Berger House 36 38 Berkeley Square London W1j 5ae. . THE CITY PARTNERSHIP (UK) LIMITED is a Secretary of the company. DIXON, Josephine is a Director of the company. PINCKNEY, David Charles is a Director of the company. WILLIAMS, David James, Dr is a Director of the company. Secretary LLOYD, Geraint Wynne has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAPITA IRG TRUSTEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Richard David has been resigned. Director CONNER, Charles Michael has been resigned. Director LEE, Benjamin has been resigned. Director LLOYD, Geraint Wynne has been resigned. Director MOORE, Alan Geoffrey has been resigned. Director THOMAS, Paul Scott has been resigned. Director WOOD, Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
THE CITY PARTNERSHIP (UK) LIMITED
Appointed Date: 01 February 2009

Director
DIXON, Josephine
Appointed Date: 01 April 2017
66 years old

Director
PINCKNEY, David Charles
Appointed Date: 08 October 2004
85 years old

Director
WILLIAMS, David James, Dr
Appointed Date: 13 July 2010
66 years old

Resigned Directors

Secretary
LLOYD, Geraint Wynne
Resigned: 12 October 2004
Appointed Date: 13 August 2004

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2009
Appointed Date: 31 January 2007

Secretary
CAPITA IRG TRUSTEES LIMITED
Resigned: 31 January 2007
Appointed Date: 04 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2004
Appointed Date: 13 August 2004

Director
ABBOTT, Richard David
Resigned: 03 March 2017
Appointed Date: 01 September 2011
70 years old

Director
CONNER, Charles Michael
Resigned: 01 September 2011
Appointed Date: 13 July 2010
73 years old

Director
LEE, Benjamin
Resigned: 08 October 2004
Appointed Date: 13 August 2004
53 years old

Director
LLOYD, Geraint Wynne
Resigned: 12 October 2004
Appointed Date: 13 August 2004
67 years old

Director
MOORE, Alan Geoffrey
Resigned: 13 July 2010
Appointed Date: 08 October 2004
76 years old

Director
THOMAS, Paul Scott
Resigned: 13 July 2010
Appointed Date: 08 October 2004
68 years old

Director
WOOD, Colin
Resigned: 13 July 2010
Appointed Date: 08 October 2004
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 August 2004
Appointed Date: 13 August 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2004
Appointed Date: 13 August 2004

VENTUS VCT PLC Events

03 Apr 2017
Appointment of Miss Josephine Dixon as a director on 1 April 2017
07 Mar 2017
Termination of appointment of Richard David Abbott as a director on 3 March 2017
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
28 Nov 2016
Secretary's details changed for The City Partnership (Uk) Limited on 24 November 2016
10 Nov 2016
Interim accounts made up to 31 August 2016
...
... and 146 more events
14 Sep 2004
New director appointed
14 Sep 2004
Director resigned
14 Sep 2004
Secretary resigned;director resigned
14 Sep 2004
New secretary appointed;new director appointed
13 Aug 2004
Incorporation

VENTUS VCT PLC Charges

20 March 2015
Charge code 0520 5442 0015
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Gcp Hydro 1 Limited
Description: Contains fixed charge…
20 March 2015
Charge code 0520 5442 0014
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Gcp Hydro 1 Limited
Description: Contains fixed charge…
5 September 2014
Charge code 0520 5442 0013
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Gcp Onshore Wind 1 Limited
Description: Contains fixed charge…
17 December 2013
Charge code 0520 5442 0012
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
6 August 2013
Charge code 0520 5442 0011
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0520 5442 0010
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Gcp Onshore Wind 1 Limited (The Lender)
Description: Notification of addition to or amendment of charge…
21 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of first legal mortgage the shares, by way of first…
26 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: First legal mortgage the shares,the distributions rights…
25 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: First legal mortgage the shares,the distribution rights see…
27 November 2008
Legal charge
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: The 600 shares in A7 lochhead limited and distribution…
22 October 2008
Security agreement
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC (The "Security Trustee")
Description: The company's rights in (a) the ordinary shares of £1.00…
2 April 2008
Legal charge
Delivered: 21 April 2008
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC as Security Trustee for and on Behalf of Itself and the Secured Parties
Description: The shares in redimo lfg limited and the distribution…
20 December 2006
Legal charge over shares
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: By way of first legal mortgage the shares, first equitable…
31 July 2006
Legal charge over shares
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: The shares the distribution rights from time to time…
4 April 2006
Legal charge over shares
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: First legal mortgage the shares,first equitable mortgage…