Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENSBURG AIM VCT PLC
Company Information for

RENSBURG AIM VCT PLC

76 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
03588039
Public Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Rensburg Aim Vct Plc
RENSBURG AIM VCT PLC was founded on 1998-06-25 and had its registered office in 76 Wellington Street. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
RENSBURG AIM VCT PLC
 
Legal Registered Office
76 WELLINGTON STREET
LEEDS
 
Previous Names
BWD AIM VCT PLC24/06/2004
YPCS 67 PLC20/11/1998
Filing Information
Company Number 03588039
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-07-07
Type of accounts FULL
Last Datalog update: 2018-01-26 16:12:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENSBURG AIM VCT PLC

Current Directors
Officer Role Date Appointed
BARRY AUBREY ANYSZ
Company Secretary 2016-05-27
BARRY AUBREY ANYSZ
Director 1998-11-13
RICHARD GODFREY BATTERSBY
Director 2005-12-19
PETER CHARLES SMART
Director 1998-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MATTHEW ROOKE
Company Secretary 2007-11-01 2016-05-27
WILLIAM MICHAEL CRAN
Director 2005-12-19 2011-12-31
JONATHAN PETER WRAGG
Company Secretary 2000-10-25 2007-11-01
CHRISTOPHER HENRY BRUCE HONEYBORNE
Director 1999-01-11 2005-12-19
JONATHAN ROWAN SUMNER
Director 1999-01-11 2005-12-19
RICHARD GODFREY BATTERSBY
Director 1999-01-11 2005-09-23
MICHAEL JOHN DICKINSON
Company Secretary 1998-11-13 2000-10-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-06-25 1998-11-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-06-25 1998-11-13
YORK PLACE COMPANY SECRETARIES LIMITED
Director 1998-06-25 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY AUBREY ANYSZ HOLOCAUST SURVIVORS' FRIENDSHIP ASSOCIATION Director 2017-01-18 CURRENT 2017-01-18 Active
BARRY AUBREY ANYSZ AMAZING VIEW LIMITED Director 2005-12-21 CURRENT 2005-12-08 Dissolved 2016-06-21
BARRY AUBREY ANYSZ RENSBURG VCT Director 1996-01-15 CURRENT 1996-01-15 Dissolved 2016-06-21
BARRY AUBREY ANYSZ CAPITAL FOR COMPANIES LIMITED Director 1992-05-24 CURRENT 1983-04-27 Dissolved 2016-08-20
BARRY AUBREY ANYSZ CFC PARTNERS LIMITED Director 1992-05-24 CURRENT 1989-02-21 Liquidation
BARRY AUBREY ANYSZ YORKSHIRE INVESTMENT NOMINEES LIMITED Director 1991-05-24 CURRENT 1983-07-28 Dissolved 2016-08-20
RICHARD GODFREY BATTERSBY BWA RESOURCES (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
RICHARD GODFREY BATTERSBY BHF INVESTMENTS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
RICHARD GODFREY BATTERSBY PARTNERSHIP ASSET FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
RICHARD GODFREY BATTERSBY PARTNERSHIP FINANCE LIMITED Director 2013-12-31 CURRENT 2013-12-31 Active
RICHARD GODFREY BATTERSBY CR UK INVESTMENTS LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2014-10-21
RICHARD GODFREY BATTERSBY ROCHETTE UK LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-03-14
RICHARD GODFREY BATTERSBY B W A GROUP PLC Director 2009-10-02 CURRENT 1931-04-11 Active
RICHARD GODFREY BATTERSBY PARTNERSHIP INVOICE FINANCE LIMITED Director 2002-02-28 CURRENT 2002-02-01 Active
RICHARD GODFREY BATTERSBY CHALLENGE FINANCE LIMITED Director 2000-10-16 CURRENT 2000-10-09 Dissolved 2013-11-14
RICHARD GODFREY BATTERSBY GILBERTSON & PAGE LIMITED Director 2000-06-27 CURRENT 1898-01-24 Active
RICHARD GODFREY BATTERSBY SECOND NERIC LIMITED Director 1991-01-18 CURRENT 1977-06-01 Active
RICHARD GODFREY BATTERSBY NERIC FINANCE LIMITED Director 1991-01-18 CURRENT 1968-12-24 Active
RICHARD GODFREY BATTERSBY NERIC LIMITED Director 1991-01-18 CURRENT 1980-02-14 Active
PETER CHARLES SMART PETER SMART CONSULTING LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-25AP03SECRETARY APPOINTED BARRY AUBREY ANYSZ
2016-06-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROOKE
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM QUAYSIDE HOUSE CANAL WHARF HOLBECK LEEDS LS11 5PU
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM QUAYSIDE HOUSE CANAL WHARF HOLBECK LEEDS LS11 5PU
2016-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-194.70DECLARATION OF SOLVENCY
2016-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1485274.25
2015-12-18SH0704/12/15 STATEMENT OF CAPITAL GBP 1485274.25
2015-12-09RES13TRANSFER AGREEMENT 27/11/2015
2015-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-11RES13RE-APPOINT AUDITOR AND OTHER COMPANY BUSINESS 25/08/2015
2015-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-08AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-28AR0125/06/15 NO MEMBER LIST
2015-07-09SH0712/05/15 STATEMENT OF CAPITAL GBP 1862270.25
2015-07-09SH0709/04/15 STATEMENT OF CAPITAL GBP 1872520.25
2015-07-09SH0702/04/15 STATEMENT OF CAPITAL GBP 1882520.25
2015-04-13SH0725/03/15 STATEMENT OF CAPITAL GBP 1891270.25
2015-04-13SH0718/03/15 STATEMENT OF CAPITAL GBP 1896270.25
2015-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-07SH0718/12/14 STATEMENT OF CAPITAL GBP 1901270.25
2014-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-07SH0727/10/14 STATEMENT OF CAPITAL GBP 1906270.25
2014-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1912520.25
2014-09-08SH0721/08/14 STATEMENT OF CAPITAL GBP 1912520.25
2014-08-19AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-07RES13DIVIDEND, REPORTS, RE-ELECTIONS ETC 23/07/2014
2014-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-04AR0125/06/14 NO MEMBER LIST
2014-06-27SH0730/05/14 STATEMENT OF CAPITAL GBP 1921520.25
2014-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-11SH0728/02/14 STATEMENT OF CAPITAL GBP 1934021.85
2013-12-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-29SH0706/11/13 STATEMENT OF CAPITAL GBP 1936521.85
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-13SH0730/08/13 STATEMENT OF CAPITAL GBP 1947884.35
2013-09-13SH0716/08/13 STATEMENT OF CAPITAL GBP 1950665.80
2013-08-08AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-02RES13SECT 701 CA 2006, RE-ELECT DIR, DECLARE DIVIDEND, RECEIVE DIR REPORT 24/07/2013
2013-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-30AR0125/06/13 NO MEMBER LIST
2013-07-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-28MISCAUDITOR'S RESIGNATION
2013-06-25AUDAUDITOR'S RESIGNATION
2013-06-25SH0724/05/13 STATEMENT OF CAPITAL GBP 1957818.90
2013-06-25SH0718/06/13 STATEMENT OF CAPITAL GBP 1954791.60
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-25SH0726/02/13 STATEMENT OF CAPITAL GBP 1970318.90
2013-03-25SH0721/02/13 STATEMENT OF CAPITAL GBP 1975633.40
2013-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-21SH0703/01/13 STATEMENT OF CAPITAL GBP 1985288.55
2013-01-21SH0710/12/12 STATEMENT OF CAPITAL GBP 1985288.55
2012-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-30AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-30AR0125/06/12 NO CHANGES
2012-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-15RES13COMPANY BUSINESS 25/07/2012
2012-08-13SH0707/08/12 STATEMENT OF CAPITAL GBP 1987788.50
2012-08-13SH0708/06/12 STATEMENT OF CAPITAL GBP 1989688.50
2012-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-19SH0729/02/12 STATEMENT OF CAPITAL GBP 1995223.35
2012-03-19SH0717/02/12 STATEMENT OF CAPITAL GBP 1997766.05
2012-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAN
2012-01-04SH0719/12/11 STATEMENT OF CAPITAL GBP 2001186.75
2012-01-04SH0723/11/11 STATEMENT OF CAPITAL GBP 2025792.45
2012-01-04SH0716/12/11 STATEMENT OF CAPITAL GBP 2007042.45
2011-09-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-30SH0711/08/11 STATEMENT OF CAPITAL GBP 2027040.85
2011-08-18AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-15SH0701/08/11 STATEMENT OF CAPITAL GBP 2027540.85
2011-08-15SH0722/07/11 STATEMENT OF CAPITAL GBP 2029240.85
2011-08-15SH0720/07/11 STATEMENT OF CAPITAL GBP 2030490.85
2011-08-15SH0719/07/11 STATEMENT OF CAPITAL GBP 2037990.85
2011-08-15SH0720/07/11 STATEMENT OF CAPITAL GBP 2035190.85
2011-08-04AR0125/06/11 FULL LIST
2011-08-02RES13RECEIVE FINANCIAL STMTS Y/E 28/02/11. APPROVE DIR REMUNERATION REPORT.DIVIDEND. RE-ELECTION OF OFFICERS AND APPOINT AUD.GM OTHER TAHN AGM MAY BE CALLED AT NOT LESS THAN 14 DAYS CLEAR NOTICE 20/07/2011
2011-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to RENSBURG AIM VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-17
Notices to Creditors2016-02-18
Notices to Creditors2016-02-18
Appointment of Liquidators2016-01-19
Resolutions for Winding-up2016-01-19
Notices to Creditors2016-01-19
Fines / Sanctions
No fines or sanctions have been issued against RENSBURG AIM VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENSBURG AIM VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENSBURG AIM VCT PLC

Intangible Assets
Patents
We have not found any records of RENSBURG AIM VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RENSBURG AIM VCT PLC
Trademarks
We have not found any records of RENSBURG AIM VCT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENSBURG AIM VCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as RENSBURG AIM VCT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where RENSBURG AIM VCT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRENSBURG AIM VCT PLCEvent Date2017-01-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 29 March 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, no later than 12.00 noon on the preceding business day. Date of Appointment: 12 January 2016. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285. Office Holder details: William Duncan, (IP No. 6440) and Gareth Harris, (IP No. 14412) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Further details contact: The Joint Liquidators, Tel: 0113 285 5285. Ag EF100970
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRENSBURG AIM VCT PLCEvent Date2016-01-12
William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators, Tel: 0113 285 5285.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRENSBURG AIM VCT PLCEvent Date2016-01-12
Notice is hereby given that at a General Meeting of the above-named Company duly convened and held at Quayside House, Canal Wharf, Holbeck, Leeds, LS11 5PU, on 12 January 2016 , the following Resolution was passed:- That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and William Duncan , (IP No. 6440) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be appointed liquidators for the purposes of such winding-up and any power conferred on them by law or by this resolution may be exercised and any act required or authorised under any enactment to be done by them may be done by them jointly or by each of them alone. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators, Tel: 0113 285 5285.
 
Initiating party Event TypeNotices to Creditors
Defending partyRENSBURG AIM VCT PLCEvent Date2016-01-12
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 19 February 2016 the last date for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 12 January 2016 Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators, Tel: 0113 285 5285.
 
Initiating party Event TypeNotices to Creditors
Defending partyRENSBURG AIM VCT PLCEvent Date2016-01-12
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I William Duncan, the Joint Liquidator of the above company, intend paying a first and final distribution to members in respect of dividends unclaimed to date. The first and final distribution will be paid within two months of the last date of proving specified below. Members with unclaimed dividends who have not already proved are required, on or before 16 March 2016 the last date for proving, to submit their proof of debt to me at RSM Restructuring Advisory LLP, 4th Floor,Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Member who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Thereafter, any balance of unclaimed dividends will revert to the Company and be transferred to Unicorn AIM VCT plc in accordance with the scheme of reconstruction approved by shareholders on 27 November 2015. Date of Appointment: 12 January 2016 . Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: Susannah Pettigrew, Tel: 0113 285 5285.
 
Initiating party Event TypeNotices to Creditors
Defending partyRENSBURG AIM VCT PLCEvent Date2016-01-12
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, William Duncan, the Joint Liquidator of the above company, intend paying a first and final dividend to ordinary creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 16 March 2016 the last day for proving, to submit their proof of debt to me at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 12 January 2016 Office Holder details: William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Correspondence address & contact details of case manager: Susannah Pettigrew, Tel: 0113 285 5285.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENSBURG AIM VCT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENSBURG AIM VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name RSB
Listed Since 10-Jun-99
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £16.848M
Shares Issues 38,731,002.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1