Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVEN INCOME AND GROWTH VCT 6 PLC
Company Information for

MAVEN INCOME AND GROWTH VCT 6 PLC

Ship Canal House, 98 King Street, Manchester, M2 4WU,
Company Registration Number
03870187
Public Limited Company
Liquidation

Company Overview

About Maven Income And Growth Vct 6 Plc
MAVEN INCOME AND GROWTH VCT 6 PLC was founded on 1999-11-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Maven Income And Growth Vct 6 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAVEN INCOME AND GROWTH VCT 6 PLC
 
Legal Registered Office
Ship Canal House
98 King Street
Manchester
M2 4WU
Other companies in EC3V
 
Previous Names
TALISMAN FIRST VENTURE CAPITAL TRUST PLC03/09/2013
Filing Information
Company Number 03870187
Company ID Number 03870187
Date formed 1999-11-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/12/2020
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2023-01-13 18:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAVEN INCOME AND GROWTH VCT 6 PLC
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 MAVEN INCOME AND GROWTH VCT 6 PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2009-06-10
FRASER JAMES GRAY
Director 2016-07-01
GREGOR ROBERT LOGAN
Director 2015-02-10
BRIAN OLIVER JOHN MAY
Director 2000-03-22
WILLIAM ROBERT NIXON
Director 2006-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DODGSON CARR
Director 2000-03-22 2016-08-31
STEPHEN JOHN BARCLAY
Director 2000-03-22 2015-09-03
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2005-04-12 2009-06-10
STELLA PANU
Company Secretary 2004-10-06 2005-04-12
JOHN LEWIS SCAIFE
Director 2000-03-22 2005-03-24
DAVID ALISTAIR HORNER
Director 2000-03-22 2005-03-03
MARK ANDREW ROWLINSON
Director 2003-09-23 2005-03-03
INGRID BLUMBERG
Company Secretary 2001-06-27 2004-10-05
JOHN QUENTIN ALEXANDER FINDLATER
Director 2000-02-16 2003-07-23
ANNE VERONICA HIGGINS
Director 2000-03-22 2003-07-23
JOHN QUENTIN ALEXANDER FINDLATER
Company Secretary 2000-03-22 2001-06-27
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1999-11-02 2000-03-22
HL SECRETARIES LIMITED
Director 1999-11-02 2000-03-22
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1999-11-02 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT 2 PLC Company Secretary 2009-06-10 CURRENT 2001-01-04 Liquidation
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT PLC Company Secretary 2009-06-10 CURRENT 2000-01-12 Active
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT 3 PLC Company Secretary 2009-06-10 CURRENT 2001-09-07 Active
FRASER JAMES GRAY DENHOLM ENERGY SERVICES LIMITED Director 2018-03-19 CURRENT 2014-08-21 Active
FRASER JAMES GRAY BONHILL GROUP PLC Director 2017-12-06 CURRENT 1991-05-03 Liquidation
FRASER JAMES GRAY BLAVEN CAPITAL LTD Director 2017-01-10 CURRENT 2017-01-10 Active
BRIAN OLIVER JOHN MAY BERTHON POWER LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
BRIAN OLIVER JOHN MAY BLUE ANGEL ART COMPANY LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
BRIAN OLIVER JOHN MAY EXPRESS CRUISERS LTD Director 2003-10-30 CURRENT 1985-06-11 Active
BRIAN OLIVER JOHN MAY LYMINGTON MARINA LIMITED Director 2002-05-24 CURRENT 1965-09-16 Active
BRIAN OLIVER JOHN MAY AGAMEMNON BOATYARD LTD. Director 1998-11-06 CURRENT 1998-09-25 Active
BRIAN OLIVER JOHN MAY BERTHON INTERNATIONAL LIMITED Director 1993-10-21 CURRENT 1993-10-20 Active
BRIAN OLIVER JOHN MAY BERTHON BOAT COMPANY LIMITED Director 1991-05-24 CURRENT 1877-10-26 Active
WILLIAM ROBERT NIXON MAVEN GPCO 2 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
WILLIAM ROBERT NIXON MAVEN CAPITAL SECURITY TRUSTEE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
WILLIAM ROBERT NIXON VECTIS TECHNOLOGY LIMITED Director 2015-09-04 CURRENT 2015-09-02 Liquidation
WILLIAM ROBERT NIXON CONSTANT PROGRESS LIMITED Director 2015-07-17 CURRENT 2015-07-06 Liquidation
WILLIAM ROBERT NIXON MAVEN CAPITAL CARDIFF TRUSTEE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
WILLIAM ROBERT NIXON GMLF GP LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
WILLIAM ROBERT NIXON MAVEN PROPERTY INVESTMENTS LIMITED Director 2013-04-04 CURRENT 2006-03-28 Active
WILLIAM ROBERT NIXON CARDONESS CAPITAL LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-12-15
WILLIAM ROBERT NIXON MAVEN CAPITAL INVESTMENTS LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
WILLIAM ROBERT NIXON KELVINLEA LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-03-04
WILLIAM ROBERT NIXON AIRTH CAPITAL LIMITED Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2016-03-30
WILLIAM ROBERT NIXON MORIOND LIMITED Director 2011-12-07 CURRENT 2011-11-09 Dissolved 2018-03-04
WILLIAM ROBERT NIXON MAVEN SLF FP LIMITED Director 2011-02-22 CURRENT 2011-01-18 Active
WILLIAM ROBERT NIXON SLF GP LIMITED Director 2011-02-11 CURRENT 2011-01-18 Active
WILLIAM ROBERT NIXON STAFFA CAPITAL LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-12-17
WILLIAM ROBERT NIXON BLACKFORD CAPITAL LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-12-17
WILLIAM ROBERT NIXON CORINTHIAN FOODS LIMITED Director 2010-11-10 CURRENT 2010-11-10 Dissolved 2013-12-17
WILLIAM ROBERT NIXON LINNFIELD INVESTMENT LIMITED Director 2010-05-07 CURRENT 2010-05-07 Dissolved 2017-10-17
WILLIAM ROBERT NIXON LINNFIELD CAPITAL MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Dissolved 2015-06-26
WILLIAM ROBERT NIXON MAVEN CO-INVEST GP LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ROBERT NIXON MAVEN NOMINEE LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
WILLIAM ROBERT NIXON ORTUS VCT PLC Director 2009-09-04 CURRENT 1996-02-12 Dissolved 2014-08-19
WILLIAM ROBERT NIXON CFE A GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ROBERT NIXON CFE A FP GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
WILLIAM ROBERT NIXON DALGLEN (NO.1148) LIMITED Director 2008-11-27 CURRENT 2008-10-29 Liquidation
WILLIAM ROBERT NIXON DALGLEN (NO. 1030) LIMITED Director 2006-12-04 CURRENT 2006-02-08 Liquidation
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 2 PLC Director 2005-11-01 CURRENT 2001-01-04 Liquidation
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 4 PLC Director 2005-11-01 CURRENT 2004-08-26 Active
WILLIAM ROBERT NIXON MAVEN INCOME AND GROWTH VCT 3 PLC Director 2005-11-01 CURRENT 2001-09-07 Active
WILLIAM ROBERT NIXON VC RETAIL LIMITED Director 2004-11-20 CURRENT 2004-04-01 Liquidation

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
2023-01-13Final Gazette dissolved via compulsory strike-off
2022-10-13Voluntary liquidation. Notice of members return of final meeting
2022-10-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-18
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF
2020-01-28LIQ01Voluntary liquidation declaration of solvency
2020-01-28LIQ01Voluntary liquidation declaration of solvency
2020-01-06600Appointment of a voluntary liquidator
2019-12-19RES13Resolutions passed:
  • Transfer agreement 10/12/2019
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRASER JAMES GRAY
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-16SH0113/09/19 STATEMENT OF CAPITAL GBP 4010716.5
2019-08-14SH03Purchase of own shares
2019-03-13SH03Purchase of own shares
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 4092765.7
2018-04-16SH0129/03/18 STATEMENT OF CAPITAL GBP 4092765.70
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 4090203.2
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-30SH03Purchase of own shares
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08RES12Resolution of varying share rights or name
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 4140203.2
2017-05-15SH0106/04/17 STATEMENT OF CAPITAL GBP 4140203.20
2017-03-27SH0116/02/17 STATEMENT OF CAPITAL GBP 4003206.10
2017-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-26CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2016-11-11
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DODGSON CARR
2016-09-12RES12Resolution of varying share rights or name
2016-08-24MISCCert for cancellation share prem and cap redemption reserve
2016-08-24SH1924/08/16 STATEMENT OF CAPITAL GBP 2840723.9
2016-08-24OCCANC SH PREM & CAP REDEMPT RESER
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16AP01DIRECTOR APPOINTED MR FRASER JAMES GRAY
2016-07-29SH0101/07/16 STATEMENT OF CAPITAL GBP 2840723.90
2016-07-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2433995.7
2016-05-03SH0105/04/16 STATEMENT OF CAPITAL GBP 2433995.70
2016-03-21SH02SUB-DIVISION 17/02/16
2016-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-02RES13SUB-DIV SHARES. CANCELLATION SHARE PREM A/C & CAP REDEMPTION RES.APPROVAL OF IMA DOC. RE OFFER AGREEMENT. 17/02/2016
2016-03-02RES01ADOPT ARTICLES 17/02/2016
2016-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 3616430.5
2015-11-23AR0102/11/15 NO MEMBER LIST
2015-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARCLAY
2015-09-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17AP01DIRECTOR APPOINTED MR GREGOR ROBERT LOGAN
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 3616430.5
2014-11-19AR0102/11/14 NO MEMBER LIST
2014-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17SH0101/07/14 STATEMENT OF CAPITAL GBP 3616430.50
2014-04-16SH0105/04/14 STATEMENT OF CAPITAL GBP 3495845.50
2014-02-25SH0103/02/14 STATEMENT OF CAPITAL GBP 3203844.00
2014-01-06AR0102/11/13
2013-12-04MEM/ARTSARTICLES OF ASSOCIATION
2013-11-29RES13COMPANY BUSINESS 27/11/2013
2013-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-09-03CERTNMCOMPANY NAME CHANGED TALISMAN FIRST VENTURE CAPITAL TRUST PLC CERTIFICATE ISSUED ON 03/09/13
2013-09-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM MAVEN CAPITAL PARTNER UK LLP 5TH FLOOR 9-13 ST ANDREW STREET LONDON EC4A 3AF
2012-11-27AR0102/11/12 NO CHANGES
2012-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-09AR0102/11/11 NO CHANGES
2011-09-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 28/04/2011
2010-11-19AR0102/11/10 FULL LIST
2010-10-20SH1920/10/10 STATEMENT OF CAPITAL GBP 2654551.0
2010-10-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-10-20CERT21REDUCTION OF SHARE PREMIUM
2010-09-08RES13SHARE PREMIUM ACCOUNT 01/09/2010
2010-09-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2009-11-27AR0102/11/09 FULL LIST
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH
2009-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2009-06-24288aSECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2008-11-14363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-14363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-05363aRETURN MADE UP TO 02/11/06; BULK LIST AVAILABLE SEPARATELY
2006-09-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-09-27122CONSO 23/08/06
2006-09-2788(2)RAD 23/08/06--------- £ SI 10@.1=1 £ IC 2654550/2654551
2006-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2006-01-13288bDIRECTOR RESIGNED
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20AUDAUDITOR'S RESIGNATION
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03288bSECRETARY RESIGNED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8EL
2005-02-14363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-04288aNEW SECRETARY APPOINTED
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

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies



Licences & Regulatory approval
We could not find any licences issued to MAVEN INCOME AND GROWTH VCT 6 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAVEN INCOME AND GROWTH VCT 6 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVEN INCOME AND GROWTH VCT 6 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

Intangible Assets
Patents
We have not found any records of MAVEN INCOME AND GROWTH VCT 6 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MAVEN INCOME AND GROWTH VCT 6 PLC
Trademarks
We have not found any records of MAVEN INCOME AND GROWTH VCT 6 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVEN INCOME AND GROWTH VCT 6 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 MAVEN INCOME AND GROWTH VCT 6 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVEN INCOME AND GROWTH VCT 6 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAVEN INCOME AND GROWTH VCT 6 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 MAVEN INCOME AND GROWTH VCT 6 PLC any grants or awards.
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.