MAVEN INCOME AND GROWTH VCT PLC

MAVEN INCOME AND GROWTH VCT PLC

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

    Company NameMAVEN INCOME AND GROWTH VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03908220
    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 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 AddressNo

    What were the previous names of MAVEN INCOME AND GROWTH VCT PLC?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN INCOME AND GROWTH VCT PLCJul 25, 2007Jul 25, 2007
    MURRAY VCT 4 PLCJan 12, 2000Jan 12, 2000

    What are the latest accounts for MAVEN INCOME AND GROWTH VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MAVEN INCOME AND GROWTH VCT PLC?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for MAVEN INCOME AND GROWTH VCT PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Aug 29, 2025

    • Capital: GBP 18,079,932.9
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    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

    Re: general meeting (other than agm) be called on not less than 14 clear days notice 10/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Feb 28, 2025

    103 pagesAA

    Statement of capital following an allotment of shares on Jul 18, 2025

    • Capital: GBP 18,195,705.6
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on May 06, 2025

    • Capital: GBP 18,310,766.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 18,173,152.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 18,015,074.3
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Statement of capital following an allotment of shares on Jan 28, 2025

    • Capital: GBP 16,827,858.3
    3 pagesSH01

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 15,959,179.3
    3 pagesSH01

    Interim accounts made up to Aug 31, 2024

    39 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Full accounts made up to Feb 29, 2024

    102 pagesAA

    Statement of capital following an allotment of shares on Jul 19, 2024

    • Capital: GBP 16,067,927.5
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Arthur Gordon Macmillan as a director on Jul 11, 2024

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 28, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Statement of capital following an allotment of shares on May 01, 2024

    • Capital: GBP 16,406,251.8
    3 pagesSH01

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

    • Capital: GBP 16,231,685.8
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 15,740,428.2
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of MAVEN INCOME AND GROWTH VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVEN CAPITAL PARTNERS UK LLP
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    England
    Secretary
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC339387
    139147680001
    FIELDING, Alison Margaret, Dr
    44 Gutter Lane
    EC2V 6BR London
    6th Floor, Saddlers House
    England
    Director
    44 Gutter Lane
    EC2V 6BR London
    6th Floor, Saddlers House
    England
    EnglandBritishCompany Director97075620002
    HARRINGTON, Andrew Philip, Dr
    44 Gutter Lane
    EC2V 6BR London
    6th Floor, Saddlers House
    England
    Director
    44 Gutter Lane
    EC2V 6BR London
    6th Floor, Saddlers House
    England
    EnglandBritishCompany Director247006080001
    POCOCK, John David William
    Nutbourne Lane
    RH20 2HS Pulborough
    Beedings House
    West Sussex
    United Kingdom
    Director
    Nutbourne Lane
    RH20 2HS Pulborough
    Beedings House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Director75747620005
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    MURRAY JOHNSTONE LIMITED
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    Secretary
    10 Queens Terrace
    AB10 1XL Aberdeen
    Aberdeenshire
    27580009
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURNS, Geoffrey Douglas Charles
    7 West Nile Street
    G1 2PX Glasgow
    Lanarkshire
    Director
    7 West Nile Street
    G1 2PX Glasgow
    Lanarkshire
    BritishInvestment Manager67927140002
    COULTER, Robert Caldwell
    7 West Nile Street
    G1 2PX Glasgow
    Lanarkshire
    Director
    7 West Nile Street
    G1 2PX Glasgow
    Lanarkshire
    BritishChartered Accountant67927780002
    DOBBIE, Scott Jamieson
    41 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    Director
    41 Sandy Lodge Road
    Moor Park
    WD3 1LP Rickmansworth
    Hertfordshire
    BritishInvestment Banker846030001
    HOLT, William Ernest
    Beechwood Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    Director
    Beechwood Macclesfield Road
    SK9 7BW Alderley Edge
    Cheshire
    EnglandUnited KingdomSolicitor16008800001
    LAIRD, Gavin Harry, Sir
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    9 Cleveden House
    Holmbury Park
    BR1 2WG Bromley
    Kent
    BritishConsultant127153740001
    MACMILLAN, Arthur Gordon
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    Director
    Finlaystone
    PA14 6TJ Langbank
    Renfrewshire
    ScotlandBritishChief Executive41842640006
    STUART-MENTETH, Charles Greaves
    Monkcastle House
    Dalry Road
    KA13 6PN Kilwinning
    Ayrshire
    Director
    Monkcastle House
    Dalry Road
    KA13 6PN Kilwinning
    Ayrshire
    ScotlandBritishBusinessman68328900001
    WHITWORTH, Anthony Elliott
    Ivy Cottage
    Toft Road
    WA16 9EH Knutsford
    Cheshire
    Director
    Ivy Cottage
    Toft Road
    WA16 9EH Knutsford
    Cheshire
    BritishCompany Director54616890005
    WOLLOCOMBE, Fiona Elizabeth
    Holt Lodge
    Norwich Road
    NR25 6SP Holt
    Norfolk
    Director
    Holt Lodge
    Norwich Road
    NR25 6SP Holt
    Norfolk
    EnglandBritishCompany Director97998460002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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