ALBION TECHNOLOGY & GENERAL VCT PLC

ALBION TECHNOLOGY & GENERAL VCT PLC

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

    Company NameALBION TECHNOLOGY & GENERAL VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04114310
    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 ALBION TECHNOLOGY & GENERAL VCT PLC?

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

    Where is ALBION TECHNOLOGY & GENERAL VCT PLC located?

    Registered Office Address
    1 Benjamin Street
    EC1M 5QL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALBION TECHNOLOGY & GENERAL VCT PLC?

    Previous Company Names
    Company NameFromUntil
    CLOSE TECHNOLOGY & GENERAL VCT PLCNov 21, 2000Nov 21, 2000

    What are the latest accounts for ALBION TECHNOLOGY & GENERAL VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALBION TECHNOLOGY & GENERAL VCT PLC?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for ALBION TECHNOLOGY & GENERAL VCT PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 02, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 4,278,877.66
    3 pagesSH01

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 4,086,922.14
    6 pagesSH06

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 4,110,819.89
    3 pagesSH01

    Interim accounts made up to Jun 30, 2025

    25 pagesAA

    Cancellation of shares. Statement of capital on Oct 07, 2025

    • Capital: GBP 4,097,053.85
    6 pagesSH06

    Director's details changed for Mr David Karel Benda on Sep 02, 2025

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 01, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

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

    • Capital: GBP 4,124,192.28
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 4,110,331.90
    6 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: article 116 authorisation of the continuation of the company's dividend reinvestment scheme 17/06/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Fiona Elizabeth Wollocombe as a director on Jun 17, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 319,728.81
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Miscellaneous

    File copy of reduction certificate
    1 pagesMISC

    Statement of capital on May 20, 2025

    • Capital: GBP 4,119,828.71
    3 pagesSH19

    Court order

    Cancel share premium & redemptio
    2 pagesOC

    Full accounts made up to Dec 31, 2024

    99 pagesAA

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

    • Capital: GBP 4,119,828.71
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 21, 2025

    • Capital: GBP 4,018,820.96
    3 pagesSH01

    Director's details changed for Ms Swarupa Gaurang Pathakji on Feb 23, 2025

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 3,721,076.94
    7 pagesRP04SH01

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

    • Capital: GBP 3,721,076.94
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 09, 2025Clarification A second filed SH01 was registered on 09/01/2025

    Who are the officers of ALBION TECHNOLOGY & GENERAL VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBION CAPITAL GROUP LLP
    Benjamin Street
    EC1M 5QL London
    1
    England
    Secretary
    Benjamin Street
    EC1M 5QL London
    1
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC341254
    135948990004
    BENDA, David Karel
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish207527920002
    PATHAKJI, Swarupa Gaurang
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish272677850002
    RICHARDSON, Clive Stuart
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    United KingdomBritish169082940001
    THORPE, Simon Charles
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish216977690001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    KINNEAR, Catherine
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    Secretary
    Stapley House
    Stapley Lane Ropley
    SO24 0EN Alresford
    Hampshire
    British92429230001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001
    ARCHIBALD, Robin
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    ScotlandBritish43239460004
    BURTON, Edmund Fortescue Gerard, Sir
    Herons Brake
    28 Elizabeth Crescent Queens Park
    CH4 7AZ Chester
    Cheshire
    Director
    Herons Brake
    28 Elizabeth Crescent Queens Park
    CH4 7AZ Chester
    Cheshire
    United KingdomBritish73890290001
    CORDEIRO, Mary Anne
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    United KingdomBritish13919890001
    CROSS, Neil Earl, Dr
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    United KingdomBritish7308500008
    HART, Michael John
    The White House
    Lower Illey
    B62 0HJ West Midlands
    Director
    The White House
    Lower Illey
    B62 0HJ West Midlands
    British118672700001
    MEEK, Kip
    24 Church Vale
    N2 9PA London
    Director
    24 Church Vale
    N2 9PA London
    British73702570001
    MOORHOUSE, Peter Jeremy
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish223297330001
    PAYN, Patricia Margaret
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish,Australian272708720001
    REES-MOGG, Modwenna Vivien
    Main Road
    Temple Cloud
    BS39 5DH Bristol
    Home Farm House
    England
    Director
    Main Road
    Temple Cloud
    BS39 5DH Bristol
    Home Farm House
    England
    United KingdomBritish68682650001
    REEVE, Patrick Harold
    17 Albion Street
    W2 2AS London
    Director
    17 Albion Street
    W2 2AS London
    EnglandBritish23026910004
    WOLLOCOMBE, Fiona Elizabeth
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish97998460002
    HILLGATE NOMINEES LIMITED
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor
    26 Old Bailey
    EC4M 7HW London
    87692860001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    62127560001

    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