ALBION ENTERPRISE VCT PLC

ALBION ENTERPRISE VCT PLC

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

    Company NameALBION ENTERPRISE VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05990732
    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 ENTERPRISE VCT PLC?

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

    Where is ALBION ENTERPRISE 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 ENTERPRISE VCT PLC?

    Previous Company Names
    Company NameFromUntil
    CLOSE ENTERPRISE VCT PLCNov 07, 2006Nov 07, 2006

    What are the latest accounts for ALBION ENTERPRISE VCT PLC?

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

    What is the status of the latest confirmation statement for ALBION ENTERPRISE VCT PLC?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for ALBION ENTERPRISE VCT PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Mar 26, 2026

    • Capital: GBP 2,681,147.29
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 06, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital following an allotment of shares on Mar 30, 2026

    • Capital: GBP 2,786,734.03
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2026

    • Capital: GBP 2,709,068.37
    3 pagesSH01

    Purchase of own shares.

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

    Interim accounts made up to Sep 30, 2025

    26 pagesAA

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

    • Capital: GBP 2,699,438.56
    3 pagesSH01

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

    • Capital: GBP 2,546,234.28
    6 pagesSH06

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Sep 23, 2025

    • Capital: GBP 2,562,570.98
    6 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    . renewal of the company's dividend reinvestment scheme 10/09/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 12, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Statement of capital following an allotment of shares on Aug 29, 2025

    • Capital: GBP 2,572,987.52
    3 pagesSH01

    Full accounts made up to Mar 31, 2025

    104 pagesAA

    Cancellation of shares. Statement of capital on Aug 05, 2025

    • Capital: GBP 2,563,189.02
    6 pagesSH06

    Purchase of own shares.

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

    Statement of capital on May 20, 2025

    • Capital: GBP 2,578,465.91
    3 pagesSH19

    legacy

    1 pagesOC138

    Certificate of cancellation of share premium account

    1 pagesCERT21

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

    • Capital: GBP 2,605,101.39
    3 pagesSH01

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

    • Capital: GBP 2,578,465.91
    6 pagesSH06

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 2,436,922.11
    3 pagesSH01

    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 2,426,292.61
    7 pagesRP04SH01

    Who are the officers of ALBION ENTERPRISE 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
    BURROWS, Christopher Philip
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish248433390001
    LARKIN, Benjamin
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish330641590001
    LATHAM, Philippa Anne Joan
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish287033150001
    O'SHAUGHNESSY, James Richard, Lord
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish216543820001
    WHITLOCK, Rhodri Ryland
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish278955770001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    BRUCE, Janet Patricia, Lady Balfour Of Burleigh
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    Director
    Farringdon Place
    20 Farringdon Road
    EC1M 3AP London
    United KingdomBritish117611390002
    LORD ST JOHN OF BLETSO
    107 Arthur Road
    Wimbledon
    SW19 7DR London
    Director
    107 Arthur Road
    Wimbledon
    SW19 7DR London
    British118004970001
    PACKE, Maxwell Gordon
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    Director
    Benjamin Street
    EC1M 5QL London
    1
    United Kingdom
    EnglandBritish47686490008
    REEVE, Patrick Harold
    17 Albion Street
    W2 2AS London
    Director
    17 Albion Street
    W2 2AS London
    EnglandBritish23026910004
    STANFORD, Henry Julian Aglionby
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    Director
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    EnglandBritish62204660001

    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