Advanced company searchLink opens in new window

SENECA GROWTH CAPITAL VCT PLC

Company number 04221489

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2018 AUD Auditor's resignation
05 Oct 2018 AD01 Registered office address changed from 39 Alma Road St Albans AL1 3AT to 12 the Parks Haydock Newton-Le-Willows WA12 0JQ on 5 October 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 4,092,305.86
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 4,088,506.92
24 Aug 2018 AP01 Appointment of Mr Richard Edward Manley as a director on 23 August 2018
23 Aug 2018 CERTNM Company name changed hygea vct PLC\certificate issued on 23/08/18
  • CONNOT ‐ Change of name notice
04 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision/ continue in being as a venture capital trust 05/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 28/01/2019.
21 May 2018 SH02 Sub-division of shares on 5 April 2018
20 Apr 2018 MA Memorandum and Articles of Association
20 Apr 2018 SH08 Change of share class name or designation
20 Apr 2018 SH03 Purchase of own shares.
13 Apr 2018 AA Full accounts made up to 31 December 2017
01 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 19/01/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
06 Jun 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,057,688
08 Oct 2015 TM01 Termination of appointment of James Anthony Otter as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Mr James Anthony Otter as a director on 7 September 2015
08 Oct 2015 AP01 Appointment of Mr Richard Anthony Roth as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of James Anthony Otter as a director on 7 September 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4,057,688
23 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4,057,688