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

PROVEN VCT PLC

CHARTER HOUSE, 55 DRURY LANE, LONDON, WC2B 5SQ,
Company Registration Number
03911323
Public Limited Company
Active

Company Overview

About Proven Vct Plc
PROVEN VCT PLC was founded on 2000-01-18 and has its registered office in London. The organisation's status is listed as "Active". Proven Vct Plc is a Public Limited Company registered in ENGLAND 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
PROVEN VCT PLC
 
Legal Registered Office
CHARTER HOUSE
55 DRURY LANE
LONDON
WC2B 5SQ
Other companies in WC2H
 
Filing Information
Company Number 03911323
Company ID Number 03911323
Date formed 2000-01-18
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 31/08/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 14:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVEN VCT 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 PROVEN VCT PLC

Current Directors
Officer Role Date Appointed
BERINGEA LLP
Company Secretary 2015-01-13
ANDREW JOHN DAVISON
Director 2000-02-08
BARRY MALCOLM DEAN
Director 2006-05-10
MALCOLM KENNEDY HUNT MOSS
Director 2007-12-31
NEAL RANSOME
Director 2017-10-01
LORNA MONA TILBIAN
Director 2013-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT LESLIE WHITEHOUSE
Company Secretary 2005-09-21 2015-01-13
NICHOLAS PETER LEWIS
Director 2000-02-08 2010-08-24
DAVID SPENCER EBERLY
Director 2007-01-25 2007-12-31
ALEXANDER SPIRO JR
Director 2003-05-16 2007-01-25
ERNEST HENRY SHARP
Director 2000-02-08 2006-09-21
CELIA LINDA WHITTEN
Company Secretary 2004-06-02 2005-09-21
HUTTON CORPORATE SERVICES LIMITED
Company Secretary 2000-02-08 2004-06-02
THOMAS PETER SOOKE
Director 2000-02-08 2004-06-01
GORDON ROBERT POWER
Director 2002-03-14 2003-05-16
STEPHEN PETER EDWARDS
Director 2000-02-08 2002-03-14
MICHAEL LIONEL HARRIS
Company Secretary 2000-01-18 2000-02-08
MICHAEL LIONEL HARRIS
Director 2000-01-18 2000-02-08
ANTHONY JONATHAN HUNT
Director 2000-01-18 2000-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERINGEA LLP RAPID CHARGE GRID LIMITED Company Secretary 2016-07-15 CURRENT 2013-11-28 Active
BERINGEA LLP MONMOUTH HOLDINGS LIMITED Company Secretary 2016-07-15 CURRENT 2015-11-04 Active
BERINGEA LLP DRYDEN HOLDINGS LIMITED Company Secretary 2016-07-15 CURRENT 2015-11-04 Active
BERINGEA LLP LITCHFIELD MEDIA LIMITED Company Secretary 2016-07-15 CURRENT 2015-11-04 Active
BERINGEA LLP PROVEN LEGACY LIMITED Company Secretary 2016-02-24 CURRENT 2016-02-24 Active
BERINGEA LLP PROVEN GROWTH AND INCOME VCT PLC Company Secretary 2015-01-13 CURRENT 2000-12-14 Active
BERINGEA LLP PROVEN PLANNED EXIT VCT PLC Company Secretary 2010-10-19 CURRENT 2010-08-02 Liquidation
ANDREW JOHN DAVISON DOWNING INCOME VCT 3 PLC Director 2010-05-12 CURRENT 1995-12-08 Dissolved 2015-04-07
ANDREW JOHN DAVISON LUDGATE TWENTY THREE LIMITED Director 1991-09-27 CURRENT 1991-04-30 Active - Proposal to Strike off
ANDREW JOHN DAVISON A.M.B.INVESTMENTS LIMITED Director 1991-02-04 CURRENT 1960-03-31 Active
ANDREW JOHN DAVISON FRANK BRUCE & COMPANY LIMITED Director 1991-01-14 CURRENT 1936-05-02 Active
BARRY MALCOLM DEAN THAMES VENTURES VCT 1 PLC Director 2013-11-12 CURRENT 1996-01-19 Active
BARRY MALCOLM DEAN DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-12-04 CURRENT 2009-10-28 Dissolved 2015-04-07
BARRY MALCOLM DEAN MOLTEN VENTURES VCT PLC Director 2005-01-25 CURRENT 1997-08-26 Active
MALCOLM KENNEDY HUNT MOSS PROVEN GROWTH AND INCOME VCT PLC Director 2007-12-31 CURRENT 2000-12-14 Active
LORNA MONA TILBIAN RIGHTMOVE PLC Director 2018-02-01 CURRENT 2007-11-14 Active
LORNA MONA TILBIAN DELINIAN LIMITED Director 2018-01-30 CURRENT 1969-05-22 Active
LORNA MONA TILBIAN FINSBURY GROWTH & INCOME TRUST PLC Director 2017-10-26 CURRENT 1926-01-15 Active
LORNA MONA TILBIAN PITCHCROFT LIMITED Director 2001-09-27 CURRENT 1980-01-03 Dissolved 2016-12-14
LORNA MONA TILBIAN PITCHWELL LIMITED Director 2001-09-27 CURRENT 1987-03-24 Dissolved 2016-12-14
LORNA MONA TILBIAN JUPITER UK GROWTH INVESTMENT TRUST PLC Director 2001-05-21 CURRENT 1972-02-02 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
2024-01-30CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2024-01-0415/12/23 STATEMENT OF CAPITAL GBP 25919037.4
2023-09-25Cancellation of shares. Statement of capital on 2023-08-31 GBP 25,925,856
2023-08-29Cancel share premium/redemption
2023-08-29Certificate of registration of order of court
2023-08-29Statement of capital on GBP 25,975,112.5
2023-08-0904/08/23 STATEMENT OF CAPITAL GBP 25975112.5
2023-07-31FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-28Purchase of own shares
2023-07-28Cancellation of shares. Statement of capital on 2023-06-21 GBP 25,452,815
2023-07-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Cancellation of share premium and redemption reserve accounts 12/07/2023</ul>
2023-07-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Cancellation of share premium and redemption reserve accounts 12/07/2023<li>Resolution alteration to arti
2023-07-27Memorandum articles filed
2023-07-2706/07/23 STATEMENT OF CAPITAL GBP 25740666
2023-03-16Purchase of own shares
2023-03-16Cancellation of shares. Statement of capital on 2022-12-20 GBP 23,952,888
2023-03-16Cancellation of shares. Statement of capital on 2023-02-28 GBP 24,711,342
2023-03-0317/02/23 STATEMENT OF CAPITAL GBP 24763350
2023-01-30CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-1602/12/22 STATEMENT OF CAPITAL GBP 23962730
2023-01-12Purchase of own shares
2023-01-12Cancellation of shares. Statement of capital on 2022-11-30 GBP 23,851,724
2022-11-15Purchase of own shares
2022-11-15Purchase of own shares
2022-09-0725/08/22 STATEMENT OF CAPITAL GBP 23982818
2022-09-07SH0125/08/22 STATEMENT OF CAPITAL GBP 23982818
2022-09-06Purchase of own shares
2022-09-06Cancellation of shares. Statement of capital on 2022-06-27 GBP 23,183,072
2022-09-06SH06Cancellation of shares. Statement of capital on 2022-06-27 GBP 23,183,072
2022-09-06SH03Purchase of own shares
2022-08-12AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-14SH0113/04/22 STATEMENT OF CAPITAL GBP 23254869
2022-04-14SH0105/04/22 STATEMENT OF CAPITAL GBP 23136298
2022-03-25SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 19,237,818
2022-03-25SH03Purchase of own shares
2022-02-1610/12/21 STATEMENT OF CAPITAL GBP 19352663
2022-02-16SH0110/12/21 STATEMENT OF CAPITAL GBP 19352663
2022-02-01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-21Purchase of own shares
2022-01-21SH03Purchase of own shares
2022-01-20Cancellation of shares. Statement of capital on 2021-12-17 GBP 19,337,145
2022-01-20SH06Cancellation of shares. Statement of capital on 2021-12-17 GBP 19,337,145
2022-01-07Cancellation of shares. Statement of capital on 2021-11-19 GBP 19,288,956
2022-01-07SH06Cancellation of shares. Statement of capital on 2021-11-19 GBP 19,288,956
2022-01-06Purchase of own shares
2022-01-06SH03Purchase of own shares
2021-11-17CH01Director's details changed for Mr Malcolm Kennedy Hunt Moss on 2021-11-17
2021-11-17CH04SECRETARY'S DETAILS CHNAGED FOR BERINGEA LLP on 2021-11-17
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 39 Earlham Street London WC2H 9LT
2021-11-01SH06Cancellation of shares. Statement of capital on 2021-08-31 GBP 19,356,654
2021-11-01SH03Purchase of own shares
2021-09-13SH0130/07/21 STATEMENT OF CAPITAL GBP 84655
2021-09-09SH06Cancellation of shares. Statement of capital on 2021-06-10 GBP 19,360,863
2021-09-09SH03Purchase of own shares
2021-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-08-11AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-28AD02Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-12SH0130/03/21 STATEMENT OF CAPITAL GBP 19431028
2021-05-11SH06Cancellation of shares. Statement of capital on 2021-02-24 GBP 16,982,022
2021-05-11SH03Purchase of own shares
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-02-23SH06Cancellation of shares. Statement of capital on 2020-12-15 GBP 17,072,051
2021-02-23SH03Purchase of own shares
2020-12-29SH06Cancellation of shares. Statement of capital on 2020-11-03 GBP 17,031,557
2020-12-29SH03Purchase of own shares
2020-12-24SH0104/12/20 STATEMENT OF CAPITAL GBP 17096202
2020-10-29SH03Purchase of own shares
2020-10-20SH06Cancellation of shares. Statement of capital on 2020-08-28 GBP 17,070,654
2020-09-25SH0105/03/20 STATEMENT OF CAPITAL GBP 15558335
2020-09-25SH06Cancellation of shares. Statement of capital on 2020-03-26 GBP 15,553,477
2020-09-25SH03Purchase of own shares
2020-08-25MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2020-08-21AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-08DISS40Compulsory strike-off action has been discontinued
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2020-01-07SH06Cancellation of shares. Statement of capital on 2019-09-02 GBP 15,105,440
2020-01-07SH06Cancellation of shares. Statement of capital on 2019-09-02 GBP 15,105,440
2020-01-03SH03Purchase of own shares
2020-01-03SH03Purchase of own shares
2019-12-30SH0106/12/19 STATEMENT OF CAPITAL GBP 15115459
2019-12-30SH0106/12/19 STATEMENT OF CAPITAL GBP 15115459
2019-12-10SH0119/07/19 STATEMENT OF CAPITAL GBP 15157308
2019-12-10SH0119/07/19 STATEMENT OF CAPITAL GBP 15157308
2019-08-22CH01Director's details changed for Malcolm Kennedy Hunt Moss on 2019-08-21
2019-08-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-05SH06Cancellation of shares. Statement of capital on 2019-06-11 GBP 15,075,543
2019-08-05SH03Purchase of own shares
2019-08-01SH0119/07/19 STATEMENT OF CAPITAL GBP 15157308
2019-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Receive and adopt the report of the directors and accounts/approve the directors remuneration report/relect as director 03/07/2019
2019-06-07SH0129/03/19 STATEMENT OF CAPITAL GBP 13179846
2019-06-03SH06Cancellation of shares. Statement of capital on 2018-12-19 GBP 10,540,321
2019-06-03SH03Purchase of own shares
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVISON
2018-08-29SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 10,116,925
2018-08-29SH03Purchase of own shares
2018-08-23AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-15SH19Statement of capital on 2018-08-15 GBP 10,149,396.3
2018-08-15MISCCancellation of share premium account and capital redemption reserve as confirmed by an order of high court.
2018-08-15OCCancel spa and crr
2018-08-13SH0120/07/18 STATEMENT OF CAPITAL GBP 10149396.30
2018-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 10192905
2018-04-17SH06Cancellation of shares. Statement of capital on 2018-02-23 GBP 10,192,905
2018-04-17SH03Purchase of own shares
2018-02-08SH0627/12/17 STATEMENT OF CAPITAL GBP 10160470
2018-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-08SH0627/12/17 STATEMENT OF CAPITAL GBP 10160470
2018-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-26SH06Cancellation of shares. Statement of capital on 2017-11-24 GBP 9,865,958
2018-01-26SH03Purchase of own shares
2018-01-25SH0120/12/17 STATEMENT OF CAPITAL GBP 10222250
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 10222249.9
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-12SH0117/11/17 STATEMENT OF CAPITAL GBP 9884958
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 10186866
2017-12-12SH0121/11/17 STATEMENT OF CAPITAL GBP 10186866
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 9784588
2017-11-09SH0620/09/17 STATEMENT OF CAPITAL GBP 9784588
2017-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-09SH0620/09/17 STATEMENT OF CAPITAL GBP 9784588
2017-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-01AP01DIRECTOR APPOINTED NEAL RANSOME
2017-11-01AP01DIRECTOR APPOINTED NEAL RANSOME
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 9795282
2017-10-02SH0630/08/17 STATEMENT OF CAPITAL GBP 9795282
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 9819282
2017-08-24SH0624/07/17 STATEMENT OF CAPITAL GBP 9819282
2017-08-24RES13COMPANY BUSINESS. INVESTMENT POLICY 04/07/2017
2017-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-21AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-18SH0114/07/17 STATEMENT OF CAPITAL GBP 9829282
2017-07-31SH0630/06/17 STATEMENT OF CAPITAL GBP 9796950
2017-07-31SH0615/06/17 STATEMENT OF CAPITAL GBP 9810297
2017-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MALCOLM DEAN / 19/05/2017
2017-04-12SH0614/03/17 STATEMENT OF CAPITAL GBP 9856297
2017-04-12SH0627/02/17 STATEMENT OF CAPITAL GBP 9858704
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-07SH0623/12/16 STATEMENT OF CAPITAL GBP 9837223
2017-02-07SH0623/11/16 STATEMENT OF CAPITAL GBP 9841766
2017-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-01SH0116/12/16 STATEMENT OF CAPITAL GBP 9872204
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-07SH0615/09/16 STATEMENT OF CAPITAL GBP 9863306
2016-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-24SH0615/07/16 STATEMENT OF CAPITAL GBP 9824239
2016-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-01SH0115/07/16 STATEMENT OF CAPITAL GBP 9877873
2016-08-01SH0610/06/16 STATEMENT OF CAPITAL GBP 9830118
2016-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-24SH0120/04/16 STATEMENT OF CAPITAL GBP 9834118
2016-05-04SH0104/04/16 STATEMENT OF CAPITAL GBP 9626921
2016-05-04SH0110/03/16 STATEMENT OF CAPITAL GBP 8405278
2016-05-04SH0105/04/16 STATEMENT OF CAPITAL GBP 9675007
2016-04-25SH0603/03/16 STATEMENT OF CAPITAL GBP 6547380
2016-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 6558190
2016-03-02SH0603/02/16 STATEMENT OF CAPITAL GBP 6558190
2016-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-20AR0118/01/16 NO MEMBER LIST
2015-12-14SH0123/11/15 STATEMENT OF CAPITAL GBP 6564978
2015-12-04SH0630/10/15 STATEMENT OF CAPITAL GBP 6544135
2015-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 6550510
2015-10-22SH0615/09/15 STATEMENT OF CAPITAL GBP 6550510
2015-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-08-26SH0131/07/15 STATEMENT OF CAPITAL GBP 6564624
2015-08-19AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-14SH0613/07/15 STATEMENT OF CAPITAL GBP 6544866
2015-08-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-12SH0625/06/15 STATEMENT OF CAPITAL GBP 6558241
2015-08-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-30RES01ADOPT ARTICLES 22/07/2015
2015-05-19SH0611/03/15 STATEMENT OF CAPITAL GBP 6249199.20
2015-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 6591741
2015-04-30SH0121/04/15 STATEMENT OF CAPITAL GBP 6591741
2015-04-30SH0102/04/15 STATEMENT OF CAPITAL GBP 6560023.6
2015-02-10AR0118/01/15 NO MEMBER LIST
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 6261568.7
2015-01-29SH0619/01/15 STATEMENT OF CAPITAL GBP 6261568.70
2015-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-14AP04CORPORATE SECRETARY APPOINTED BERINGEA LLP
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE
2014-12-15SH0121/11/14 STATEMENT OF CAPITAL GBP 6275568.70
2014-11-21SH0631/10/14 STATEMENT OF CAPITAL GBP 6257168.40
2014-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15SH0630/09/14 STATEMENT OF CAPITAL GBP 6149147.30
2014-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15SH0102/10/14 STATEMENT OF CAPITAL GBP 6288668.40
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 6136689.4
2014-09-04SH0608/08/14 STATEMENT OF CAPITAL GBP 6136689.40
2014-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-07SH0125/07/14 STATEMENT OF CAPITAL GBP 6170957.90
2014-08-05SH0608/07/14 STATEMENT OF CAPITAL GBP 6120016.70
2014-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-04RES13COMPANY BUSINESS 22/07/2014
2014-08-04RES01ALTER ARTICLES 22/07/2014
2014-07-10SH0126/06/14 STATEMENT OF CAPITAL GBP 6177730.30
2014-06-09SH0130/05/14 STATEMENT OF CAPITAL GBP 6143016.70
2014-04-15SH0104/04/14 STATEMENT OF CAPITAL GBP 5973017.90
2014-04-09SH0609/04/14 STATEMENT OF CAPITAL GBP 5408281.40
2014-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-08SH0128/03/14 STATEMENT OF CAPITAL GBP 5408281.40
2014-03-26SH0626/03/14 STATEMENT OF CAPITAL GBP 5397199.40
2014-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-12SH0107/03/14 STATEMENT OF CAPITAL GBP 5401412.80
2014-03-04MEM/ARTSARTICLES OF ASSOCIATION
2014-02-26MISCCOURT ORDER CANCEL SHARE PREM & CAP RED RES
2014-02-26SH190000
2014-02-26OCCANCEL SHARE PREM & CAP RED RES
2014-02-21AR0118/01/14 NO MEMBER LIST
2014-01-28SH0628/01/14 STATEMENT OF CAPITAL GBP 4889978.80
2014-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 4889978.80
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 4889978.80
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-05SH0112/12/13 STATEMENT OF CAPITAL GBP 4706073.40
2014-01-05SH0108/04/13 STATEMENT OF CAPITAL GBP 4775678.90
2014-01-05SH0102/08/13 STATEMENT OF CAPITAL GBP 4750757.70
2014-01-05SH0120/12/13 STATEMENT OF CAPITAL GBP 4889978.80
2013-10-30SH0630/10/13 STATEMENT OF CAPITAL GBP 4750767.70
2013-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-09AP01DIRECTOR APPOINTED MS LORNA MONA TILBIAN
2013-08-06AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-06RES13PROPOSED INVESTMENT POLICY ADOPTED AND AMENDMENTS TO INVESTMENT FEE ARRANGMENTS 30/07/2013
2013-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-12SH0612/07/13 STATEMENT OF CAPITAL GBP 4775678.9
2013-07-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-08AUDAUDITOR'S RESIGNATION
2013-06-26AUDAUDITOR'S RESIGNATION
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 4775678.90
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 4775678.90
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 4775678.90
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28RES13AMOUNT STANDING OF CREDIT CANCELLED BY COURT 21/03/2013
2013-03-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 4559943.60
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-11AR0118/01/13 NO MEMBER LIST
2013-02-08AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KENNEDY HUNT MOSS / 18/01/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM DEAN / 18/01/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 18/01/2013
2013-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 18/01/2013
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 4587269.27
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 4587269.27
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-30RES01ADOPT ARTICLES 24/10/2012
2012-10-25SH0625/10/12 STATEMENT OF CAPITAL GBP 5865051.08
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-02SH0602/10/12 STATEMENT OF CAPITAL GBP 5865051.08
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 PROVEN VCT 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 PROVEN 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
PROVEN 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

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

Outgoings
Business Rates/Property Tax
No properties were found where PROVEN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVEN 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 PROVEN VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name PVN
Listed Since
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £69.7541M
Shares Issues 73,425,351.00
Share Type ORD GBP0.10
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.