MAVEN INCOME AND GROWTH VCT PLC
Overview
| Company Name | MAVEN INCOME AND GROWTH VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03908220 |
| 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 MAVEN INCOME AND GROWTH VCT PLC?
- Activities of investment trusts (64301) / Financial and insurance activities
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is MAVEN INCOME AND GROWTH VCT PLC located?
| Registered Office Address | 6th Floor, Saddlers House 44 Gutter Lane EC2V 6BR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAVEN INCOME AND GROWTH VCT PLC?
| Company Name | From | Until |
|---|---|---|
| ABERDEEN INCOME AND GROWTH VCT PLC | Jul 25, 2007 | Jul 25, 2007 |
| MURRAY VCT 4 PLC | Jan 12, 2000 | Jan 12, 2000 |
What are the latest accounts for MAVEN INCOME AND GROWTH VCT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MAVEN INCOME AND GROWTH VCT PLC?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for MAVEN INCOME AND GROWTH VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Feb 03, 2026
| 4 pages | SH19 | ||||||||||||||||||||||
Miscellaneous Cancellation of share premium account and capital redemption reserve | 1 pages | MISC | ||||||||||||||||||||||
Court order Cancel share premium & redemptio | 1 pages | OC | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 15, 2026
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jan 12, 2026 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Feb 28, 2025 | 103 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 06, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Interim accounts made up to Aug 31, 2024 | 39 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Feb 29, 2024 | 102 pages | AA | ||||||||||||||||||||||
Who are the officers of MAVEN INCOME AND GROWTH VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAVEN CAPITAL PARTNERS UK LLP | Secretary | 1-2 Royal Exchange Buildings EC3V 3LF London Fifth Floor England |
| 139147680001 | ||||||||||||||
| FIELDING, Alison Margaret, Dr | Director | 44 Gutter Lane EC2V 6BR London 6th Floor, Saddlers House England | England | British | 97075620002 | |||||||||||||
| HARRINGTON, Andrew Philip, Dr | Director | 44 Gutter Lane EC2V 6BR London 6th Floor, Saddlers House England | England | British | 247006080001 | |||||||||||||
| POCOCK, John David William | Director | Nutbourne Lane RH20 2HS Pulborough Beedings House West Sussex United Kingdom | United Kingdom | British | 75747620005 | |||||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 | 818260001 | |||||||||||||||
| MURRAY JOHNSTONE LIMITED | Secretary | 10 Queens Terrace AB10 1XL Aberdeen Aberdeenshire | 27580009 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| BURNS, Geoffrey Douglas Charles | Director | 7 West Nile Street G1 2PX Glasgow Lanarkshire | British | 67927140002 | ||||||||||||||
| COULTER, Robert Caldwell | Director | 7 West Nile Street G1 2PX Glasgow Lanarkshire | British | 67927780002 | ||||||||||||||
| DOBBIE, Scott Jamieson | Director | 41 Sandy Lodge Road Moor Park WD3 1LP Rickmansworth Hertfordshire | British | 846030001 | ||||||||||||||
| HOLT, William Ernest | Director | Beechwood Macclesfield Road SK9 7BW Alderley Edge Cheshire | England | United Kingdom | 16008800001 | |||||||||||||
| LAIRD, Gavin Harry, Sir | Director | 9 Cleveden House Holmbury Park BR1 2WG Bromley Kent | British | 127153740001 | ||||||||||||||
| MACMILLAN, Arthur Gordon | Director | Finlaystone PA14 6TJ Langbank Renfrewshire | Scotland | British | 41842640006 | |||||||||||||
| STUART-MENTETH, Charles Greaves | Director | Monkcastle House Dalry Road KA13 6PN Kilwinning Ayrshire | Scotland | British | 68328900001 | |||||||||||||
| WHITWORTH, Anthony Elliott | Director | Ivy Cottage Toft Road WA16 9EH Knutsford Cheshire | British | 54616890005 | ||||||||||||||
| WOLLOCOMBE, Fiona Elizabeth | Director | Holt Lodge Norwich Road NR25 6SP Holt Norfolk | England | British | 97998460002 | |||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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