Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVEN INCOME AND GROWTH VCT 3 PLC
Company Information for

MAVEN INCOME AND GROWTH VCT 3 PLC

6TH FLOOR, SADDLERS HOUSE, 44 GUTTER LANE, LONDON, EC2V 6BR,
Company Registration Number
04283350
Public Limited Company
Active

Company Overview

About Maven Income And Growth Vct 3 Plc
MAVEN INCOME AND GROWTH VCT 3 PLC was founded on 2001-09-07 and has its registered office in London. The organisation's status is listed as "Active". Maven Income And Growth Vct 3 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
MAVEN INCOME AND GROWTH VCT 3 PLC
 
Legal Registered Office
6TH FLOOR, SADDLERS HOUSE
44 GUTTER LANE
LONDON
EC2V 6BR
Other companies in EC3V
 
Previous Names
ABERDEEN GROWTH OPPORTUNITIES VCT PLC09/12/2009
Filing Information
Company Number 04283350
Company ID Number 04283350
Date formed 2001-09-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 31/05/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 21:50:33
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 3 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 3 PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2009-06-10
DAVID STEWART ALLAN
Director 2017-03-01
ATUL SURYAKANT DEVANI
Director 2014-04-05
WILLIAM ROBERT NIXON
Director 2005-11-01
KEITH ANDREW PICKERING
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER CRAIG
Director 2001-09-07 2017-04-27
WILLIAM GUTHRIE MCGREGOR MICHIE
Director 2001-09-07 2016-04-13
ANDREW HOWARD MURISON
Director 2001-09-07 2015-04-15
STEPHEN FITZMAURICE WOOD
Director 2001-09-07 2014-04-30
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2001-09-07 2009-06-10
MARTIN JAMES GILBERT
Director 2001-09-07 2008-07-16
JONATHAN BRETT DIGGINES
Director 2001-09-07 2005-01-31
ROBERT CALDWELL COULTER
Director 2001-09-07 2001-09-14
ROSEMARY ONEIL
Director 2001-09-07 2001-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-07 2001-09-07
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-07 2001-09-07
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-09-07 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT 6 PLC Company Secretary 2009-06-10 CURRENT 1999-11-02 Liquidation
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
DAVID STEWART ALLAN ITRS HOLDINGS SCOTLAND LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID STEWART ALLAN BCT OUTDOORS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DAVID STEWART ALLAN EBALANCE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-01-24
HILARY JANE HAZELWOOD REPTON VILLAGE HALL COMPANY Director 2010-10-04 - 2011-03-07 RESIGNED 2009-09-11 Active
DAVID STEWART ALLAN JOHARI LIMITED Director 2010-02-11 CURRENT 2010-02-11 Dissolved 2018-02-27
DAVID STEWART ALLAN ARIDHIA INFORMATICS LIMITED Director 2007-09-18 CURRENT 2007-05-29 Active
DAVID STEWART ALLAN WALLACE ALLAN LIMITED Director 1989-11-29 CURRENT 1958-05-28 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 6 PLC Director 2006-02-21 CURRENT 1999-11-02 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 VC RETAIL LIMITED Director 2004-11-20 CURRENT 2004-04-01 Liquidation
KEITH ANDREW PICKERING CF UK SOLVENT REALISATIONS LIMITED Director 1998-07-10 CURRENT 1998-07-10 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
2024-04-0805/04/24 STATEMENT OF CAPITAL GBP 12155130.2
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 11863876.9
2024-03-08Purchase of own shares
2024-02-0808/02/24 STATEMENT OF CAPITAL GBP 11751070.9
2024-02-02DIRECTOR APPOINTED MR DAVID GRAHAM PRISEMAN
2023-12-05Purchase of own shares
2023-09-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-2525/08/23 STATEMENT OF CAPITAL GBP 11472032.7
2023-08-23Purchase of own shares
2023-08-02Interim accounts made up to 2023-05-31
2023-06-0202/06/23 STATEMENT OF CAPITAL GBP 11535863.3
2023-06-01Purchase of own shares
2023-05-02FULL ACCOUNTS MADE UP TO 30/11/22
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF
2023-04-2626/04/23 STATEMENT OF CAPITAL GBP 11391704
2023-04-0505/04/23 STATEMENT OF CAPITAL GBP 11413561.3
2023-03-14Purchase of own shares
2023-03-0303/03/23 STATEMENT OF CAPITAL GBP 11126482.3
2023-02-0808/02/23 STATEMENT OF CAPITAL GBP 11095902.7
2023-01-03Purchase of own shares
2022-11-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-29Interim accounts made up to 2022-05-31
2022-09-14Purchase of own shares
2022-09-14SH03Purchase of own shares
2022-09-08CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-08-2626/08/22 STATEMENT OF CAPITAL GBP 10486369.6
2022-08-26SH0126/08/22 STATEMENT OF CAPITAL GBP 10486369.6
2022-07-04Purchase of own shares
2022-07-04SH03Purchase of own shares
2022-06-07SH0106/06/22 STATEMENT OF CAPITAL GBP 10466621.8
2022-05-23SH03Purchase of own shares
2022-04-26SH0126/04/22 STATEMENT OF CAPITAL GBP 10186638
2022-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-04-11AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 10158586.4
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 10158586.4
2022-03-24SH0123/03/22 STATEMENT OF CAPITAL GBP 9681886.2
2022-03-11SH0111/03/22 STATEMENT OF CAPITAL GBP 9250424.4
2022-02-23SH0104/02/22 STATEMENT OF CAPITAL GBP 9216141.4
2022-02-07Purchase of own shares
2022-02-0704/02/22 STATEMENT OF CAPITAL GBP 9226182.5
2022-02-07SH0104/02/22 STATEMENT OF CAPITAL GBP 9226182.5
2022-02-07SH03Purchase of own shares
2021-12-09SH03Purchase of own shares
2021-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-10SH0110/09/21 STATEMENT OF CAPITAL GBP 7915196.7
2021-06-16SH03Purchase of own shares
2021-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-29SH03Purchase of own shares
2021-04-16SH0116/04/21 STATEMENT OF CAPITAL GBP 7925961.3
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2021-01-01
2021-03-02SH03Purchase of own shares
2021-01-12SH03Purchase of own shares
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-28SH0128/08/20 STATEMENT OF CAPITAL GBP 7981192
2020-07-23SH0109/07/20 STATEMENT OF CAPITAL GBP 7978071
2020-07-15SH03Purchase of own shares
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-03-12SH03Purchase of own shares
2020-02-21SH03Purchase of own shares
2020-02-05SH0105/02/20 STATEMENT OF CAPITAL GBP 7887460
2020-01-21SH03Purchase of own shares
2019-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-19SH19Statement of capital on 2019-11-19 GBP 6,833,360.00
2019-11-19MISCHaving by special resolution cancelled its share premium account and capital redemption reserve as confirmed by an order of the high court of justice chancery division
2019-11-19OCCancel share prem and cap res
2019-11-15SH03Purchase of own shares
2019-10-10SH03Purchase of own shares
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-02SH0130/08/19 STATEMENT OF CAPITAL GBP 6858360
2019-07-03SH03Purchase of own shares
2019-05-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-04-23AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-13SH03Purchase of own shares
2019-01-07SH03Purchase of own shares
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-08-22SH03Purchase of own shares
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 6943346.2
2018-07-24SH0122/06/18 STATEMENT OF CAPITAL GBP 6943346.20
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 6885823.1
2018-04-27SH0124/04/18 STATEMENT OF CAPITAL GBP 6885823.1
2018-04-26SH0113/04/18 STATEMENT OF CAPITAL GBP 6555268.30
2018-04-23MEM/ARTSARTICLES OF ASSOCIATION
2018-04-23RES13NOTICE OF GENERAL MEETING 11/04/2018
2018-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-23AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-03-15SH03Purchase of own shares
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 5560495.7
2018-02-07SH0106/02/18 STATEMENT OF CAPITAL GBP 5560495.7
2018-01-16SH03Purchase of own shares
2017-12-28SH0121/11/17 STATEMENT OF CAPITAL GBP 4700310.90
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 4701694.5
2017-12-07SH0130/11/17 STATEMENT OF CAPITAL GBP 4701694.50
2017-11-16MEM/ARTSARTICLES OF ASSOCIATION
2017-11-16RES01ALTER ARTICLES 08/11/2017
2017-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 4050646.4
2017-11-01SH0115/09/17 STATEMENT OF CAPITAL GBP 4050646.40
2017-09-29SH03Purchase of own shares
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 4039485
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-08-03CH01Director's details changed for Mr Atul Suryakant Devani on 2017-08-01
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-10RES13SHORT NOTICE OF GENERAL MEETINGS 27/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG
2017-04-27AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-02AP01DIRECTOR APPOINTED MR DAVID ALLAN
2017-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 11/11/2016
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 4097785.3
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-09AAINTERIM ACCOUNTS MADE UP TO 31/05/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHIE
2016-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-27AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 4136285.3
2015-10-09AR0107/09/15 NO MEMBER LIST
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURISON
2015-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 4136285.3
2015-06-25SH0111/06/15 STATEMENT OF CAPITAL GBP 4136285.30
2015-06-05ANNOTATIONClarification
2015-06-05RP04SECOND FILING FOR FORM SH01
2015-06-05RP04SECOND FILING FOR FORM SH01
2015-06-05RP04SECOND FILING WITH MUD 07/09/14 FOR FORM AR01
2015-05-20RES13MARKET PURCHASE MAX NO OF ORD SHARES IS 4,101,622 AND MIN PRICE PAID IS 10P/GEN BUSINESS 15/04/2015
2015-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-07AP01DIRECTOR APPOINTED KEITH PICKERING
2015-04-29SH0113/04/15 STATEMENT OF CAPITAL GBP 4152993.60
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-17SH0120/02/15 STATEMENT OF CAPITAL GBP 4101622.80
2014-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-27RP04SECOND FILING WITH MUD 07/09/14 FOR FORM AR01
2014-10-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 3711246.7
2014-09-25AR0107/09/14 NO MEMBER LIST
2014-09-25LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 3711246.7
2014-09-25AR0107/09/14 NO MEMBER LIST
2014-09-25AR0107/09/14 NO MEMBER LIST
2014-09-19SH0613/08/14 STATEMENT OF CAPITAL GBP 3711246.70
2014-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-17SH0101/07/14 STATEMENT OF CAPITAL GBP 3739046.70
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2014-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-12RES13UNDER COMPANIES ACT SECTION 571 30/04/2014
2014-04-22AP01DIRECTOR APPOINTED MR ATUL SURYAKANT DEVANI
2014-04-17AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-16SH0105/04/14 STATEMENT OF CAPITAL GBP 3673559.00
2014-02-25SH0103/02/14 STATEMENT OF CAPITAL GBP 3520885.70
2013-12-04MEM/ARTSARTICLES OF ASSOCIATION
2013-11-29RES13COMPANY BUSINESS 27/11/2013
2013-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-07AR0107/09/13 NO MEMBER LIST
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES
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
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
2013-06-07AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-07SH0126/04/13 STATEMENT OF CAPITAL GBP 3268246.40
2013-05-02SH0105/04/13 STATEMENT OF CAPITAL GBP 3252281.00
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-09SH0104/03/13 STATEMENT OF CAPITAL GBP 3145516.10
2012-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10SH0105/11/12 STATEMENT OF CAPITAL GBP 3121989.20
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-05AR0107/09/12 NO MEMBER LIST
2012-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09RES13MAKE MARKET PURCHASES OF ORDINARY SHARES OF 10P EACH FOR THE MAXIMUM NUMBER OF 3026570 01/05/2012
2012-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAVEN INCOME AND GROWTH VCT 3 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 3 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-11-21 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-11-03 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-08-10 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-06-20 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-06-06 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-05-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
CHARGE OF DEPOSIT ACCOUNT MONEYS 2006-05-02 Satisfied CLYDESALE BANK PLC TRADING AS YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of MAVEN INCOME AND GROWTH VCT 3 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MAVEN INCOME AND GROWTH VCT 3 PLC
Trademarks
We have not found any records of MAVEN INCOME AND GROWTH VCT 3 PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE LLANLLYR WATER COMPANY LIMITED 2003-04-04 Outstanding

We have found 1 mortgage charges which are owed to MAVEN INCOME AND GROWTH VCT 3 PLC

Income
Government Income
We have not found government income sources for MAVEN INCOME AND GROWTH VCT 3 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 (64999 - Financial intermediation not elsewhere classified) as MAVEN INCOME AND GROWTH VCT 3 PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAVEN INCOME AND GROWTH VCT 3 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 3 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 3 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.