SENECA GROWTH CAPITAL VCT PLC

SENECA GROWTH CAPITAL VCT PLC

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

    Company NameSENECA GROWTH CAPITAL VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04221489
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SENECA GROWTH CAPITAL VCT PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SENECA GROWTH CAPITAL VCT PLC located?

    Registered Office Address
    9 The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SENECA GROWTH CAPITAL VCT PLC?

    Previous Company Names
    Company NameFromUntil
    HYGEA VCT PLCApr 26, 2006Apr 26, 2006
    BIOSCIENCE VCT PLCMay 22, 2001May 22, 2001

    What are the latest accounts for SENECA GROWTH CAPITAL VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SENECA GROWTH CAPITAL VCT PLC?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for SENECA GROWTH CAPITAL VCT PLC?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 332,378.21
    3 pagesSH01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 13, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 323,838.01
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Nov 21, 2024

    • Capital: GBP 316,187.22
    4 pagesSH07

    Statement of capital following an allotment of shares on Aug 09, 2024

    • Capital: GBP 317,937.93
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    106 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 07, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases 15/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Randolph Hustler as a director on May 15, 2024

    1 pagesTM01

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

    • Capital: GBP 316,716.11
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Apr 29, 2024

    • Capital: GBP 310,026.91
    4 pagesSH07

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

    • Capital: GBP 23,093,700.76
    3 pagesSH01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 03, 2024Clarification HMRC confirmation duty paid

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 298,957.05
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

    Cancellation of shares by a PLC. Statement of capital on Nov 28, 2023

    • Capital: GBP 288,446.62
    4 pagesSH07

    Interim accounts made up to Sep 30, 2023

    21 pagesAA

    Appointment of Mr Ian Robert Dighe as a director on Oct 11, 2023

    2 pagesAP01

    Miscellaneous

    Oc of registration of order of court on cancellation of share premium account and capital redemption reserve
    1 pagesMISC

    Statement of capital on Aug 29, 2023

    • Capital: GBP 284,863.38
    5 pagesSH19

    Court order

    Cancel share prem/redempion rese
    7 pagesOC

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 26, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares by a PLC. Statement of capital on Jul 10, 2023

    • Capital: GBP 284,863.38
    4 pagesSH07

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 285,061.98
    3 pagesSH01

    Who are the officers of SENECA GROWTH CAPITAL VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISCA ADMINISTRATION SERVICES LIMITED
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    England
    Secretary
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    England
    Identification TypeUK Limited Company
    Registration Number09162459
    190585420001
    CLARKSON, Alexander James
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    United KingdomBritishDirector253708810002
    CORDEIRO, Mary Anne
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    EnglandBritishDirector309335150001
    DIGHE, Ian Robert
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    EnglandEnglishCompany Director314726830001
    MANLEY, Richard Edward
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    EnglandBritishDirector224447150001
    HUNTER, John Craig
    39 Alma Road
    AL1 3AT St Albans
    Hertfordshire
    Secretary
    39 Alma Road
    AL1 3AT St Albans
    Hertfordshire
    British1669620002
    OSMOND, Neil Damian
    5 Breton House
    Barbican
    EC2Y 8DQ London
    Secretary
    5 Breton House
    Barbican
    EC2Y 8DQ London
    British96837610001
    STANFIELD, Glynne
    Kett House
    Station Road
    CB1 2JY Cambridge
    Cambridgeshire
    Secretary
    Kett House
    Station Road
    CB1 2JY Cambridge
    Cambridgeshire
    BritishSolicitor76037110004
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ANDREWS, Mark
    3 Copperbeech Close
    PE27 5YG St Ives
    Cambridgeshire
    Director
    3 Copperbeech Close
    PE27 5YG St Ives
    Cambridgeshire
    EnglandBritishBanker49810130001
    BREESE, Charles Jonathon
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    12
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    12
    England
    United KingdomBritishFund Manager33215780004
    HUSTLER, John Randolph
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    EnglandBritishDirector37101360005
    MARKHAM, Alexander Fred, Sir
    Highfield House Parklands
    Bramhope
    LS16 9AH Leeds
    Director
    Highfield House Parklands
    Bramhope
    LS16 9AH Leeds
    EnglandBritishUniversity Professor41965700003
    NICHOLSON, Paul Anthony, Doctor
    Lorton Park
    High Lorton
    CA13 9UG Cockermouth
    Cumbria
    Director
    Lorton Park
    High Lorton
    CA13 9UG Cockermouth
    Cumbria
    BritishCompany Director63513990002
    OTTER, James Anthony
    Alma Road
    AL1 3AT St Albans
    39
    Director
    Alma Road
    AL1 3AT St Albans
    39
    EnglandBritishDirector201627270001
    OTTER, James Anthony
    Alma Road
    AL1 3AT St Albans
    39
    England
    Director
    Alma Road
    AL1 3AT St Albans
    39
    England
    United KingdomBritishDirector95873220001
    ROTH, Richard Anthony
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    Director
    The Parks
    Haydock
    WA12 0JQ Newton-Le-Willows
    9
    England
    EnglandBritishDirector172942890001
    STANFIELD, Glynne
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    Director
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    BritishSolicitor76037110001
    TURNER, Benjamin Eliot
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    Director
    112 Hills Road
    CB2 1PH Cambridge
    Cambridgeshire
    BritishTrainee Solicitor117545800001

    Does SENECA GROWTH CAPITAL VCT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 14, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Jul 03, 2019Satisfaction of a charge (MR04)

    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