GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC

GRESHAM HOUSE INCOME & GROWTH 2 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 2 VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05153931
    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 2 VCT PLC?

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

    Where is GRESHAM HOUSE INCOME & GROWTH 2 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 2 VCT PLC?

    Previous Company Names
    Company NameFromUntil
    MOBEUS INCOME & GROWTH VCT PLCJun 29, 2012Jun 29, 2012
    MATRIX INCOME & GROWTH VCT PLCJun 15, 2004Jun 15, 2004

    What are the latest accounts for GRESHAM HOUSE INCOME & GROWTH 2 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 2 VCT PLC?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 3,278,152.05
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares by a PLC. Statement of capital on Sep 25, 2025

    • Capital: GBP 3,272,979.48
    4 pagesSH07

    Interim accounts made up to Jun 30, 2025

    14 pagesAA

    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 3,302,949.64
    4 pagesSH07

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

    • Capital: GBP 3,325,569.94
    4 pagesSH07

    Interim accounts made up to Mar 31, 2025

    44 pagesAA

    Confirmation statement made on Jul 02, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed mobeus 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 3,330,806.71
    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 - CONFIURMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

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

    • Capital: GBP 3,330,806.71
    3 pagesSH01

    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 2,650,123.32
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on May 20, 2010

    • Capital: GBP 409,121.18
    7 pagesRP04SH01

    Full accounts made up to Sep 30, 2024

    93 pagesAA

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase minimum price mat be paid a share os 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 3,379,618.53
    4 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Aug 30, 2024

    • Capital: GBP 2,642,574.63
    6 pagesSH07

    Purchase of own shares.

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

    Who are the officers of GRESHAM HOUSE INCOME & GROWTH 2 VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    Cheapside
    EC2V 6EE London
    80
    England
    Secretary
    Cheapside
    EC2V 6EE London
    80
    England
    Identification TypeUK Limited Company
    Registration Number09447087
    254995770001
    ARMSTRONG, Lucy
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish293043190001
    BLACKBURN, Ian Marcel
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish297018580002
    BOOTHMAN, Clive Nicholas
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish101848290002
    CLARK, Sarah Frances
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish205303640002
    MATRIX REGISTRARS LIMITED
    One Jermyn Street
    SW1Y 4UH London
    Secretary
    One Jermyn Street
    SW1Y 4UH London
    101009980001
    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 Number05153931
    152017120002
    BRITTAIN, Robert Anthony
    51 Narcissus Road
    West Hampstead
    NW6 1TL London
    Director
    51 Narcissus Road
    West Hampstead
    NW6 1TL London
    EnglandBritish31753460002
    COULSON, David John
    74 South Eden Park Road
    BR3 3BD Beckenham
    Kent
    Director
    74 South Eden Park Road
    BR3 3BD Beckenham
    Kent
    United KingdomBritish5947820001
    GUERIN, Bridget Elisabeth
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish52984140006
    MOORE, Christopher Mark
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritish71609510002
    NIVEN, Keith Melville
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    ScotlandBritish24293690001
    SOOKE, Thomas Peter
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    EnglandBritish19451990002
    WALL, Catherine Alison
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish37354000004

    What are the latest statements on persons with significant control for GRESHAM HOUSE INCOME & GROWTH 2 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