ALBION VENTURE CAPITAL TRUST PLC

ALBION VENTURE CAPITAL TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameALBION VENTURE CAPITAL TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03142609
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALBION VENTURE CAPITAL TRUST PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is ALBION VENTURE CAPITAL TRUST PLC located?

    Registered Office Address
    Rsm Uk Restructuring Advisory Llp
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBION VENTURE CAPITAL TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    CLOSE BROTHERS VENTURE CAPITAL TRUST PLCDec 22, 1995Dec 22, 1995

    What are the latest accounts for ALBION VENTURE CAPITAL TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ALBION VENTURE CAPITAL TRUST PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 18, 2024
    Next Confirmation Statement DueJan 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2023
    OverdueYes

    What are the latest filings for ALBION VENTURE CAPITAL TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Registered office address changed from 1 Benjamin Street London EC1M 5QL United Kingdom to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Dec 27, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Termination of appointment of Richard Charles Wilson as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Neeta Patel as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Richard Gordon Finlay Glover as a director on Dec 19, 2024

    1 pagesTM01

    Termination of appointment of Dorothy Ann Berresford as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Mr William Thomas Fraser Allen as a director on Dec 19, 2024

    2 pagesAP01

    Appointment of Mr Vikash Hansrani as a director on Dec 19, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve crwn/aavc scheme and transfer agreement 11/12/2024
    RES13

    Interim accounts made up to Sep 30, 2024

    27 pagesAA

    Statement of capital on Dec 06, 2024

    • Capital: GBP 1,341,606.46
    4 pagesSH05

    Cancellation of shares by a PLC. Statement of capital on Sep 24, 2024

    • Capital: GBP 1,573,857.30
    6 pagesSH07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: authority to purchase own shares/notice period for general meetings 17/09/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 1,581,699.16
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Jul 23, 2024

    • Capital: GBP 1,576,608.89
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 16, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Full accounts made up to Mar 31, 2024

    93 pagesAA

    Cancellation of shares by a PLC. Statement of capital on Mar 26, 2024

    • Capital: GBP 1,600,071.25
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Share premium & capital redemption reserve cancelled and re-classified at 6PM on day before final hearing 07/09/2021
    RES13
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Who are the officers of ALBION VENTURE CAPITAL TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBION CAPITAL GROUP LLP
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Secretary
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    135948990004
    FRASER ALLEN, William Thomas
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    EnglandBritishDirector330540080001
    HANSRANI, Vikash
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Uk Restructuring Advisory Llp
    EnglandBritishDirector271421480001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    KINNEAR, Catherine
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    Secretary
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    BritishAca92429230001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BERRESFORD, Dorothy Ann
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector189664680001
    DAVIDSON, Roderick Macdonald
    Coach House
    Clifton Down Road
    BS8 4AG Bristol
    Director
    Coach House
    Clifton Down Road
    BS8 4AG Bristol
    EnglandBritishStockbroker97353320001
    DINESEN, Ebbe
    Hardwick
    NN9 5AL Northamptonshire
    Victoria House
    England
    Director
    Hardwick
    NN9 5AL Northamptonshire
    Victoria House
    England
    EnglandDanishDirector33016340002
    GLOVER, Richard Gordon Finlay
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishCompany Director5884200002
    KERR, John Michael Bryan Leslie
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishAccountant9386590003
    PATEL, Neeta
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector262119690001
    ROUNCE, Jonathan Neil
    Petersham Road
    TW10 7DB Richmond
    333
    Surrey
    Director
    Petersham Road
    TW10 7DB Richmond
    333
    Surrey
    EnglandBritishNone24523370002
    THORNTON, Jonathan George Trevelyan
    79 Woodland Gardens
    N10 3UD London
    Director
    79 Woodland Gardens
    N10 3UD London
    United KingdomBritishInvestment Banker46461860001
    WARREN, Jeffrey Roger
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector126473640001
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanChief Finance Officer96554430001
    WILSON, Richard Charles
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritishDirector269600040001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Does ALBION VENTURE CAPITAL TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2024Commencement of winding up
    Dec 11, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0