MAVEN INCOME AND GROWTH VCT 4 PLC

MAVEN INCOME AND GROWTH VCT 4 PLC

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

    Company NameMAVEN INCOME AND GROWTH VCT 4 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC272568
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MAVEN INCOME AND GROWTH VCT 4 PLC?

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

    Where is MAVEN INCOME AND GROWTH VCT 4 PLC located?

    Registered Office Address
    Kintyre House
    205 West George Street
    G2 2LW Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MAVEN INCOME AND GROWTH VCT 4 PLC?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLCAug 26, 2004Aug 26, 2004

    What are the latest accounts for MAVEN INCOME AND GROWTH VCT 4 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAVEN INCOME AND GROWTH VCT 4 PLC?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for MAVEN INCOME AND GROWTH VCT 4 PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 19, 2025Clarification HMRC confirmation received that the appropriate stamp duty was paid in relation to the repurchase.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of reduction in issued share capital

    RES06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification HMRC CONFIRMATION HAS BEEN RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS TRANSACTION.

    Interim accounts made up to Jun 30, 2025

    42 pagesAA

    Confirmation statement made on Aug 26, 2025 with no updates

    3 pagesCS01

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

    • Capital: GBP 15,462,051.6
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification HMRC confirmation received that the appropriate duty has been paid in relation to this repurchase.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases of shares; notice general meeting 08/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

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

    • Capital: GBP 15,645,506.1
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    107 pagesAA

    Termination of appointment of Steven Scott as a director on May 08, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03

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

    • Capital: GBP 15,600,094.4
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 15,498,295.2
    4 pagesRP04SH01

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

    • Capital: GBP 15,498,295.2
    3 pagesSH01
    Annotations
    DateAnnotation
    Apr 10, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 10/04/2025.

    Appointment of Mr Daniel Bittner as a director on Apr 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 15,164,422.6
    3 pagesSH01

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

    • Capital: GBP 15,019,853.3
    3 pagesSH01

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

    • Capital: GBP 14,677,287.2
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 14,258,398.8
    3 pagesSH01

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven Scott on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Mr William Robert Nixon on Aug 05, 2024

    2 pagesCH01

    Who are the officers of MAVEN INCOME AND GROWTH VCT 4 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAVEN CAPITAL PARTNERS UK LLP
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    England
    Secretary
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC339387
    139147680002
    BITTNER, Daniel
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    SpainSwiss334166080001
    COLQUHOUN, Brian Robert Alexander
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    EnglandBritish130633450001
    GRAY, Fraser James
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    ScotlandBritish141897860002
    NIXON, William Robert
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United KingdomBritish12017090007
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    818260001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    CORMACK, Ian Donald
    Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    24
    England
    Director
    Kensington Court Gardens
    Kensington Court Place
    W8 5QF London
    24
    England
    EnglandBritish114870300001
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    ScotlandBritish48820002
    GRAHAM-WOOD, Malcolm David
    Little Chartham
    East Shalford Lane
    GU4 8AF Guildford
    Surrey
    Director
    Little Chartham
    East Shalford Lane
    GU4 8AF Guildford
    Surrey
    EnglandBritish68471000001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    LINTHWAITE, Peter John Nicholas
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    EnglandBritish74569110001
    POTTER, David Roger William
    First Floor, Kintyre House
    205 West George Street
    G2 2LW Glasgow
    Maven Capital Partners Uk Llp
    Strathclyde
    Scotland
    Director
    First Floor, Kintyre House
    205 West George Street
    G2 2LW Glasgow
    Maven Capital Partners Uk Llp
    Strathclyde
    Scotland
    EnglandBritish17680200004
    SCOTT, Steven
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Director
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    United KingdomBritish95772100008
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    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