TRIPLE POINT VENTURE VCT PLC

TRIPLE POINT VENTURE VCT PLC

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

    Company NameTRIPLE POINT VENTURE VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07324448
    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 TRIPLE POINT VENTURE VCT PLC?

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

    Where is TRIPLE POINT VENTURE VCT PLC located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIPLE POINT VENTURE VCT PLC?

    Previous Company Names
    Company NameFromUntil
    TRIPLE POINT VCT 2011 PLCJul 23, 2010Jul 23, 2010

    What are the latest accounts for TRIPLE POINT VENTURE VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for TRIPLE POINT VENTURE VCT PLC?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for TRIPLE POINT VENTURE VCT PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares by a PLC. Statement of capital on Dec 01, 2025

    • Capital: GBP 1,061,282.61
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Interim accounts made up to Aug 31, 2025

    31 pagesAA

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

    • Capital: GBP 1,100,227.85
    3 pagesSH01

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

    • Capital: GBP 1,065,068.44
    3 pagesSH01

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

    • Capital: GBP 1,065,415.65
    3 pagesSH01

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

    • Capital: GBP 1,015,898.16
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Aug 08, 2025

    • Capital: GBP 985,879.18
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Confirmation statement made on Sep 01, 2025 with updates

    4 pagesCS01

    Cancellation of shares by a PLC. Statement of capital on Jul 04, 2025

    • Capital: GBP 972,997.75
    6 pagesSH07

    Purchase of own shares.

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

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

    • Capital: GBP 988,739.9
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Agm 14 days notice 22/07/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

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

    • Capital: GBP 977,269.87
    3 pagesSH01

    Full accounts made up to Feb 28, 2025

    96 pagesAA

    Cancellation of shares by a PLC. Statement of capital on Mar 11, 2025

    • Capital: GBP 881,200.80
    6 pagesSH07

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 960,380.06
    3 pagesSH01

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

    • Capital: GBP 911,335.44
    3 pagesSH01

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

    • Capital: GBP 884,309.1
    3 pagesSH01

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

    • Capital: GBP 885,091.21
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 875,425.33
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 10, 2025

    • Capital: GBP 850,770.63
    3 pagesSH01

    Cancellation of shares by a PLC. Statement of capital on Nov 18, 2024

    • Capital: GBP 780,770.15
    6 pagesSH07

    Who are the officers of TRIPLE POINT VENTURE VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    BARTLETT, Julian Antony
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    United KingdomBritish293014910001
    BROOKE, James Dominic, Mr
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    United KingdomBritish309948780001
    SMITH, Samantha Jane, Ms
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    United KingdomBritish114027600003
    BANES, Alan Lawrence
    Cavendish Square
    W1A 2AW London
    19
    Secretary
    Cavendish Square
    W1A 2AW London
    19
    British153331710001
    TRIPLE POINT INVESTMENT MANAGEMENT LLP
    King William Street
    EC4N 7AF London
    1
    England
    Secretary
    King William Street
    EC4N 7AF London
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number0C321250
    154656590001
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705740
    152903390001
    BANES, Alan Lawrence
    Cavendish Square
    W1A 2AW London
    19
    Director
    Cavendish Square
    W1A 2AW London
    19
    United KingdomBritish7891870001
    CLARKE, Timothy
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    EnglandBritish149229730001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    14
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    14
    United Kingdom
    United KingdomBritish138052940001
    HUNT, Anthony Jonathan
    Cavendish Square
    W1A 2AW London
    19
    Director
    Cavendish Square
    W1A 2AW London
    19
    EnglandBritish73566360001
    IRVINE, Alastair Charles Hamilton
    Grosvenor Place
    SW1X 7HJ London
    4-5
    Director
    Grosvenor Place
    SW1X 7HJ London
    4-5
    EnglandBritish152719950001
    MURRIN, James Chadwick
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    EnglandBritish48865160003
    ONSLOW, Elizabeth Jane
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    United Kingdom
    United KingdomBritish154900660003
    WATERLOW NOMINEES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Director
    Underwood Street
    N1 7JQ London
    6-8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705738
    152903400001

    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