MOLTEN VENTURES VCT PLC
Overview
| Company Name | MOLTEN VENTURES VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03424984 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOLTEN VENTURES VCT PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is MOLTEN VENTURES VCT PLC located?
| Registered Office Address | The Office Suite, Den House Den Promenade TQ14 8SY Teignmouth United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOLTEN VENTURES VCT PLC?
| Company Name | From | Until |
|---|---|---|
| DRAPER ESPRIT VCT PLC | Jan 10, 2019 | Jan 10, 2019 |
| ELDERSTREET DRAPER ESPRIT VCT PLC | Dec 07, 2017 | Dec 07, 2017 |
| ELDERSTREET VCT PLC | Jan 26, 2005 | Jan 26, 2005 |
| ELDERSTREET DOWNING VCT PLC | Oct 20, 1997 | Oct 20, 1997 |
| DOWNING STREET VCT PLC | Aug 26, 1997 | Aug 26, 1997 |
What are the latest accounts for MOLTEN VENTURES VCT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MOLTEN VENTURES VCT PLC?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for MOLTEN VENTURES VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 70 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Nicholas Peter Lewis as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Steven Derek Clarke as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 71 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Aug 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Interim accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Apr 24, 2024
| 4 pages | SH07 | ||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Apr 18, 2024
| 4 pages | SH07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Interim accounts made up to Feb 29, 2024 | 8 pages | AA | ||||||||||||||||||||||
Director's details changed for Ms Sally Louise Duckworth on Feb 26, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Grant Leslie Whitehouse as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on Feb 27, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Isca Administration Services Limited as a secretary on Feb 26, 2024 | 2 pages | AP04 | ||||||||||||||||||||||
Appointment of Ms Sally Louise Duckworth as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Aug 14, 2023
| 4 pages | SH06 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 13, 2023
| 4 pages | SH06 | ||||||||||||||||||||||
Who are the officers of MOLTEN VENTURES VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ISCA ADMINISTRATION SERVICES LIMITED | Secretary | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom |
| 190585420001 | ||||||||||
| ALDOUS, Hugh Graham Cazalet | Director | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | United Kingdom | British | 7216720001 | |||||||||
| BROCK, David Michael | Director | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | 22121020001 | |||||||||
| CLARKE, Steven Derek | Director | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | 127085180001 | |||||||||
| DUCKWORTH, Sally Louise | Director | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | 290256120001 | |||||||||
| MARSH, John Richard, Dr | Director | Garrick Street WC2E 9BT London 20 England | United Kingdom | British | 175583260001 | |||||||||
| HARRIS, Michael Lionel | Secretary | 5 Briar Road HA3 0DP Kenton Middlesex | British | 18692980001 | ||||||||||
| MCGING, Anthony Michael | Secretary | 9 Norbury Hill Norbury SW16 3LA London | British | 52182790001 | ||||||||||
| WHITEHOUSE, Grant Leslie | Secretary | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | British | 79962420001 | ||||||||||
| DEAN, Barry Malcolm | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | United Kingdom | British | 18034130001 | |||||||||
| HARGREAVES, Richard Lawrence, Dr | Director | Sandford Mill House Sandford Lane RG5 4TD Reading Berkshire | United Kingdom | British | 7803280003 | |||||||||
| HARRIS, Michael Lionel | Director | 5 Briar Road HA3 0DP Kenton Middlesex | England | British | 18692980001 | |||||||||
| JACKSON, Michael Edward Wilson | Director | St Magnus House 3 Lower Thames Street EC3R 6HD London 6th Floor England | United Kingdom | British | 40521530012 | |||||||||
| JOHNSON, Luke Oliver | Director | 32 Clarendon Gardens W9 1AZ London | England | British | 141745230001 | |||||||||
| KAY, Christopher Paul | Director | Autumn House Martinsend Lane HP16 9HR Great Missenden Buckinghamshire | England | British | 44331900003 | |||||||||
| LASSMAN, Keith | Director | 7 The Oaks WD19 4LR Oxhey Hertfordshire | United Kingdom | British | 52423420002 | |||||||||
| LEWIS, Nicholas Peter | Director | Den Promenade TQ14 8SY Teignmouth The Office Suite, Den House United Kingdom | England | British | 33109500017 | |||||||||
| PEARCE, Gareth David | Director | 5 St Simons Avenue SW15 6DU London | United Kingdom | British | 35531810001 |
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