MOLTEN VENTURES VCT PLC

MOLTEN VENTURES VCT PLC

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

    Company NameMOLTEN VENTURES VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03424984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MOLTEN VENTURES VCT PLC?

    Previous Company Names
    Company NameFromUntil
    DRAPER ESPRIT VCT PLCJan 10, 2019Jan 10, 2019
    ELDERSTREET DRAPER ESPRIT VCT PLCDec 07, 2017Dec 07, 2017
    ELDERSTREET VCT PLCJan 26, 2005Jan 26, 2005
    ELDERSTREET DOWNING VCT PLCOct 20, 1997Oct 20, 1997
    DOWNING STREET VCT PLCAug 26, 1997Aug 26, 1997

    What are the latest accounts for MOLTEN VENTURES VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOLTEN VENTURES VCT PLC?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for MOLTEN VENTURES VCT PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchase maximum number 42240458, minumum price which may be paid ordinary shares is 5P 17/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Mar 31, 2025

    70 pagesAA

    Confirmation statement made on Aug 26, 2025 with updates

    4 pagesCS01

    Termination of appointment of Nicholas Peter Lewis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Steven Derek Clarke as a director on Apr 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Mar 31, 2024

    71 pagesAA

    Confirmation statement made on Aug 26, 2024 with updates

    4 pagesCS01

    Interim accounts made up to Jul 31, 2024

    7 pagesAA

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 134,858,418
    3 pagesSH01

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

    • Capital: GBP 13,456,309
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Apr 18, 2024

    • Capital: GBP 13,459,459
    4 pagesSH07

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 13,508,811.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 1,214,565.98
    3 pagesSH01

    Interim accounts made up to Feb 29, 2024

    8 pagesAA

    Director's details changed for Ms Sally Louise Duckworth on Feb 26, 2024

    2 pagesCH01

    Termination of appointment of Grant Leslie Whitehouse as a secretary on Feb 26, 2024

    1 pagesTM02

    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 pagesAD01

    Appointment of Isca Administration Services Limited as a secretary on Feb 26, 2024

    2 pagesAP04

    Appointment of Ms Sally Louise Duckworth as a director on Jan 22, 2024

    2 pagesAP01

    Cancellation of shares. Statement of capital on Aug 14, 2023

    • Capital: GBP 12,138,388.75
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Company business 20/09/2023
    RES13

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 28, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 26, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Apr 13, 2023

    • Capital: GBP 12,168,538.75
    4 pagesSH06

    Who are the officers of MOLTEN VENTURES VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISCA ADMINISTRATION SERVICES LIMITED
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Secretary
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09162459
    190585420001
    ALDOUS, Hugh Graham Cazalet
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    United KingdomBritish7216720001
    BROCK, David Michael
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    EnglandBritish22121020001
    CLARKE, Steven Derek
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    EnglandBritish127085180001
    DUCKWORTH, Sally Louise
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    EnglandBritish290256120001
    MARSH, John Richard, Dr
    Garrick Street
    WC2E 9BT London
    20
    England
    Director
    Garrick Street
    WC2E 9BT London
    20
    England
    United KingdomBritish175583260001
    HARRIS, Michael Lionel
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    Secretary
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    British18692980001
    MCGING, Anthony Michael
    9 Norbury Hill
    Norbury
    SW16 3LA London
    Secretary
    9 Norbury Hill
    Norbury
    SW16 3LA London
    British52182790001
    WHITEHOUSE, Grant Leslie
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Secretary
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    British79962420001
    DEAN, Barry Malcolm
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    United KingdomBritish18034130001
    HARGREAVES, Richard Lawrence, Dr
    Sandford Mill House
    Sandford Lane
    RG5 4TD Reading
    Berkshire
    Director
    Sandford Mill House
    Sandford Lane
    RG5 4TD Reading
    Berkshire
    United KingdomBritish7803280003
    HARRIS, Michael Lionel
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    Director
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    EnglandBritish18692980001
    JACKSON, Michael Edward Wilson
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    Director
    St Magnus House
    3 Lower Thames Street
    EC3R 6HD London
    6th Floor
    England
    United KingdomBritish40521530012
    JOHNSON, Luke Oliver
    32 Clarendon Gardens
    W9 1AZ London
    Director
    32 Clarendon Gardens
    W9 1AZ London
    EnglandBritish141745230001
    KAY, Christopher Paul
    Autumn House
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Autumn House
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    EnglandBritish44331900003
    LASSMAN, Keith
    7 The Oaks
    WD19 4LR Oxhey
    Hertfordshire
    Director
    7 The Oaks
    WD19 4LR Oxhey
    Hertfordshire
    United KingdomBritish52423420002
    LEWIS, Nicholas Peter
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    United Kingdom
    EnglandBritish33109500017
    PEARCE, Gareth David
    5 St Simons Avenue
    SW15 6DU London
    Director
    5 St Simons Avenue
    SW15 6DU London
    United KingdomBritish35531810001

    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