ALBION DEVELOPMENT VCT PLC
Overview
| Company Name | ALBION DEVELOPMENT VCT PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 03654040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALBION DEVELOPMENT VCT PLC?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is ALBION DEVELOPMENT VCT PLC located?
| Registered Office Address | Rsm Uk Restructuring Advisory Llp 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALBION DEVELOPMENT VCT PLC?
| Company Name | From | Until |
|---|---|---|
| CLOSE BROTHERS DEVELOPMENT VCT PLC | Oct 21, 1998 | Oct 21, 1998 |
What are the latest accounts for ALBION DEVELOPMENT VCT PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALBION DEVELOPMENT VCT PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 21, 2025 |
| Next Confirmation Statement Due | Nov 04, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2024 |
| Overdue | Yes |
What are the latest filings for ALBION DEVELOPMENT VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 18, 2025 | 12 pages | LIQ03 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 1 Benjamin Street London EC1M 5QL England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Dec 27, 2024 | 3 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Patrick Harold Reeve as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Richard O'shaughnessy as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Benjamin Larkin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Lyn Mary Goleby as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr William Thomas Fraser Allen as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Vikash Hansrani as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Dec 06, 2024
| 4 pages | SH05 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Albion Capital Group Llp on Jul 12, 2019 | 2 pages | CH04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2024
| 3 pages | SH01 | ||||||||||||||||||
Interim accounts made up to Jun 30, 2024 | 26 pages | AA | ||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Oct 08, 2024
| 6 pages | SH07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 05, 2024
| 6 pages | SH07 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of ALBION DEVELOPMENT VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBION CAPITAL GROUP LLP | Secretary | Benjamin Street EC1M 5QL London 1 England |
| 135948990004 | ||||||||||||||
| FRASER ALLEN, William Thomas | Director | 25 Farringdon Street EC4A 4AB London Rsm Uk Restructuring Advisory Llp | England | British | 330540080001 | |||||||||||||
| HANSRANI, Vikash | Director | 25 Farringdon Street EC4A 4AB London Rsm Uk Restructuring Advisory Llp | England | British | 271421480001 | |||||||||||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||||||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||||||||||
| KINNEAR, Catherine | Secretary | Stapley House Stapley Lane Ropley SO24 0EN Alresford Hampshire | British | 92429230001 | ||||||||||||||
| CLOSE VENTURES LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 107034120003 | |||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||||||
| DAVIDSON, Roderick Macdonald | Director | Coach House Clifton Down Road BS8 4AG Bristol | England | British | 97353320001 | |||||||||||||
| GOLEBY, Lyn Mary | Director | Benjamin Street EC1M 5QL London 1 England | United Kingdom | British | 292739030001 | |||||||||||||
| LARKIN, Benjamin | Director | Benjamin Street EC1M 5QL London 1 England | United Kingdom | British | 222753180001 | |||||||||||||
| MALCOLM, Francis Kyles | Director | 50 Gamekeepers Road Barnton EH4 6LS Edinburgh Midlothian | British | 3980001 | ||||||||||||||
| O'SHAUGHNESSY, James Richard, Lord | Director | Benjamin Street EC1M 5QL London 1 England | England | British | 216543820001 | |||||||||||||
| PHILLIPPS, Andrew James | Director | 13 Chamberlain Street Primrose Hill NW1 8XB London | England | English | 112024520001 | |||||||||||||
| PINCKNEY, David Charles | Director | Southcot House Chapmanslade BA13 4AU Westbury Wiltshire | United Kingdom | British | 104443880001 | |||||||||||||
| REEVE, Patrick Harold | Director | Albion Street W2 2AS London 17 England | England | British | 23026910004 | |||||||||||||
| THORNTON, Jonathan George Trevelyan | Director | 79 Woodland Gardens N10 3UD London | United Kingdom | British | 46461860001 | |||||||||||||
| VERO, Geoffrey Osborne | Director | King's Arms Yard EC2R 7AF London 1 | England | British | 767070004 | |||||||||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Does ALBION DEVELOPMENT VCT PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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