HARGREAVE HALE AIM VCT PLC

HARGREAVE HALE AIM VCT PLC

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

    Company NameHARGREAVE HALE AIM VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05206425
    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 HARGREAVE HALE AIM VCT PLC?

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

    Where is HARGREAVE HALE AIM VCT PLC located?

    Registered Office Address
    Talisman House
    Boardmans Way
    FY4 5FY Blackpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARGREAVE HALE AIM VCT PLC?

    Previous Company Names
    Company NameFromUntil
    HARGREAVE HALE AIM VCT 1 PLCOct 07, 2009Oct 07, 2009
    KEYDATA AIM VCT PLCAug 16, 2004Aug 16, 2004

    What are the latest accounts for HARGREAVE HALE AIM 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 HARGREAVE HALE AIM VCT PLC?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for HARGREAVE HALE AIM VCT PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 21, 2025

    • Capital: GBP 371,099.69
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

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

    • Capital: GBP 3,719,824.6
    3 pagesSH01

    Cancellation of shares. Statement of capital on Apr 30, 2025

    • Capital: GBP 3,725,539.69
    6 pagesSH06

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

    • Capital: GBP 3,726,948.30
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Termination of appointment of Olubusola Sodeinde as a director on May 21, 2025

    1 pagesTM01

    Termination of appointment of Oliver Michael Bedford as a director on May 21, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Mar 26, 2025

    • Capital: GBP 3,676,109.34
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Apr 17, 2025

    • Capital: GBP 3,728,432.02
    3 pagesSH01

    Cancellation of shares. Statement of capital on Feb 27, 2025

    • Capital: GBP 3,691,361.52
    6 pagesSH06

    Purchase of own shares.

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

    Purchase of own shares.

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

    Statement of capital following an allotment of shares on Apr 01, 2025

    • Capital: GBP 3,727,684.62
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jan 30, 2025

    • Capital: GBP 3,660,611.91
    6 pagesSH06

    Statement of capital following an allotment of shares on Feb 14, 2025

    • Capital: GBP 3,698,012.59
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 14, 2025

    • Capital: GBP 3,683,889.62
    3 pagesSH01

    Full accounts made up to Sep 30, 2024

    112 pagesAA

    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

    Resolution of allotment of securities

    RES10

    Termination of appointment of Angela Dawn Henderson as a director on Feb 06, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jan 03, 2025

    • Capital: GBP 3,670,110.78
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Jan 16, 2025

    • Capital: GBP 3,671,554.85
    3 pagesSH01

    Who are the officers of HARGREAVE HALE AIM VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    BROCK, David Michael
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    EnglandBritishDirector22121020001
    MCCRACKEN, Megan Aileen
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    EnglandBritish,American,IrishCompany Director289007390003
    WARD, Justin Paul
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    EnglandBritishCompany Director205793500001
    BROOKES, Stuart Neville
    Lothbury
    EC2R 7AE London
    41
    Secretary
    Lothbury
    EC2R 7AE London
    41
    BritishFinancial Director35433630002
    HUNT, Anthony Jonathan
    74 Griffiths Road
    Wimbledon
    SW19 1ST London
    Secretary
    74 Griffiths Road
    Wimbledon
    SW19 1ST London
    British73566360001
    MCNEIL, Craig
    17 Woodaven Drive
    East Kilbride
    G74 4UE Glasgow
    Scotland
    Secretary
    17 Woodaven Drive
    East Kilbride
    G74 4UE Glasgow
    Scotland
    British66648100005
    CANACCORD GENUITY WEALTH LIMITED
    Lothbury
    EC2R 7AE London
    41
    England
    Secretary
    Lothbury
    EC2R 7AE London
    41
    England
    Identification TypeUK Limited Company
    Registration Number05346642
    259892020001
    BEDFORD, Oliver Michael
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    EnglandBritishFund Manager220897980001
    BRADBURY, Ashton Charles
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    WalesBritishDirector55165000003
    BROCKLEBANK, Aubrey Thomas, Sir
    Lothbury
    EC2R 7AE London
    41
    Director
    Lothbury
    EC2R 7AE London
    41
    United KingdomBritishDirector56733000012
    FORD, Stewart Owen
    Flat 2 Latymer House
    Piccadilly
    W1J 7NP London
    Director
    Flat 2 Latymer House
    Piccadilly
    W1J 7NP London
    SwitzerlandBritishCompany Director115604570001
    HARGREAVE, Giles St George
    44 Baker Street
    W1U 7AL London
    Accurist House
    Director
    44 Baker Street
    W1U 7AL London
    Accurist House
    EnglandBritishChairman17413820006
    HARRIS, Michael Lionel
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    Director
    5 Briar Road
    HA3 0DP Kenton
    Middlesex
    EnglandBritishSolicitor18692980001
    HENDERSON, Angela Dawn
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    United KingdomBritishNon Executive Director173749000001
    HUNT, Anthony Jonathan
    74 Griffiths Road
    Wimbledon
    SW19 1ST London
    Director
    74 Griffiths Road
    Wimbledon
    SW19 1ST London
    EnglandBritishSolicitor73566360001
    HURST BROWN, David
    Whisketts Farm
    Hastings Road Lamberhurst
    TN3 8JG Tunbridge Wells
    Kent
    Director
    Whisketts Farm
    Hastings Road Lamberhurst
    TN3 8JG Tunbridge Wells
    Kent
    United KingdomBritishInvestment Banker63549310001
    SODEINDE, Olubusola
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    Director
    Boardmans Way
    FY4 5FY Blackpool
    Talisman House
    England
    United KingdomBritishChartered Accountant293988510001

    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