GRESHAM HOUSE INCOME & GROWTH VCT PLC

GRESHAM HOUSE INCOME & GROWTH VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRESHAM HOUSE INCOME & GROWTH VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04069483
    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 GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is GRESHAM HOUSE INCOME & GROWTH VCT PLC located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    Previous Company Names
    Company NameFromUntil
    THE INCOME & GROWTH VCT PLCOct 09, 2007Oct 09, 2007
    TRIVEST VCT PLCSep 06, 2000Sep 06, 2000

    What are the latest accounts for GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 3,204,334.96
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Oct 08, 2025

    • Capital: GBP 3,185,301.22
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    Interim accounts made up to Jun 30, 2025

    14 pagesAA

    Interim accounts made up to Mar 31, 2025

    43 pagesAA

    Confirmation statement made on Sep 12, 2025 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares by a PLC. Statement of capital on Jul 03, 2025

    • Capital: GBP 3,221,895.69
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Mar 31, 2025

    • Capital: GBP 3,222,428.93
    4 pagesSH07

    Certificate of change of name

    Company name changed the income & growth vct PLC\certificate issued on 18/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2025

    Change of name notice

    CONNOT

    Statement of capital on May 20, 2025

    • Capital: GBP 3,241,966.53
    3 pagesSH19

    legacy

    1 pagesOC138

    Certificate of reduction of share premium and cancellation of capital redemption reserve

    1 pagesCERT20

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 3,241,966.53
    3 pagesSH01

    legacy

    pagesALLOTCORR

    Auditor's resignation

    1 pagesAUD

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 28, 2025Clarification HMRC - CONFIRMATION RECEVICED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Second filing of a statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 2,673,128.18
    7 pagesRP04SH01

    Full accounts made up to Sep 30, 2024

    93 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase minimum price which be paid for a 1 penny, maximum price which may be paid for a share 05/03/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Cancellation of shares by a PLC. Statement of capital on Jan 20, 2025

    • Capital: GBP 3,273,766.95
    4 pagesSH07

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 3,306,843.9
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Sep 23, 2024

    • Capital: GBP 2,661,367.81
    4 pagesSH07

    Who are the officers of GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    Identification TypeUK Limited Company
    Registration Number09447087
    254995770001
    HELFGOTT, Maurice Harold
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish267108140001
    PATERSON, Graham
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish325525070001
    WARD, Justin Paul
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish205793500001
    WYNN-EVANS, Nemone Louisa
    New Street Square
    EC4A 3TW London
    5
    England
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    England
    EnglandBritish208538110001
    MATRIX-SECURITIES LIMITED
    W1J 0AH London
    One Vine Street
    United Kingdom
    Secretary
    W1J 0AH London
    One Vine Street
    United Kingdom
    60697420006
    MOBEUS EQUITY PARTNERS LLP
    Haymarket
    SW1Y 4EX London
    30
    United Kingdom
    Secretary
    Haymarket
    SW1Y 4EX London
    30
    United Kingdom
    Legal FormLLP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC320577
    152017120002
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    ATTERTON, David Valentine, Dr
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    Director
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    British35704490002
    CARTWRIGHT, Jonathan Harry
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    United KingdomBritish3061250003
    HOOK, Colin Peter
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    United KingdomBritish39578110007
    HOWE, Gordon James
    116 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    Director
    116 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    British5101760006
    MACLENNAN, Graeme Andrew Yule
    The Old School House 5 Main Street
    Killearn
    G63 9RJ Stirlingshire
    Director
    The Old School House 5 Main Street
    Killearn
    G63 9RJ Stirlingshire
    British36251630003
    MOORE, Christopher Mark
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritish71609510002
    SINCLAIR, Helen Rachelle
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish70146540002
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    40496750001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001

    What are the latest statements on persons with significant control for GRESHAM HOUSE INCOME & GROWTH VCT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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