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

CORE VCT V PLC

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
05957415
Public Limited Company
Liquidation

Company Overview

About Core Vct V Plc
CORE VCT V PLC was founded on 2006-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Core Vct V Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CORE VCT V PLC
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in W1K
 
Filing Information
Company Number 05957415
Company ID Number 05957415
Date formed 2006-10-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2014
Account next due 30/06/2015
Latest return 05/10/2014
Return next due 02/11/2015
Type of accounts GROUP
Last Datalog update: 2019-11-28 05:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE VCT V PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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.
Companies with same name CORE VCT V PLC
The following companies were found which have the same name as CORE VCT V PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORE VCT V FUND LP PALLADIUM HOUSE 1-4 ARGYLL ST LONDON W1F 7TA Active Company formed on the 2007-04-04
CORE VCT VI LIMITED 9 SOUTH STREET LONDON W1K 2XA Dissolved Company formed on the 2006-10-23
CORE VCT VII LIMITED 9 SOUTH STREET LONDON W1K 2XA Dissolved Company formed on the 2006-10-23

Company Officers of CORE VCT V PLC

Current Directors
Officer Role Date Appointed
RHONDA NICOLL
Company Secretary 2010-06-30
DAVID HARRIS
Director 2010-08-25
PETER MENZIES SMAILL
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY VAUGHAN ALDRIDGE
Director 2009-04-09 2015-04-16
ANDREW PAUL RICHARDS
Director 2006-12-06 2015-04-16
RAYMOND PAUL MAXWELL
Director 2006-12-06 2010-08-25
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2009-06-09 2010-06-30
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2008-08-27 2009-06-09
STEPHEN PETER EDWARDS
Director 2007-11-07 2009-04-09
MATRIX-SECURITIES LIMITED
Company Secretary 2006-10-05 2008-08-27
HYLTON ROBERT MURRAY-PHILIPSON
Director 2006-12-06 2007-11-07
STEPHEN PETER EDWARDS
Company Secretary 2006-10-05 2006-12-06
STEPHEN PETER EDWARDS
Director 2006-10-05 2006-12-06
WALID KHALIL FAKHRY
Director 2006-10-05 2006-12-06
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-10-05 2006-10-05
INSTANT COMPANIES LIMITED
Director 2006-10-05 2006-10-05
SWIFT INCORPORATIONS LIMITED
Director 2006-10-05 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARRIS SDV 2025 ZDP PLC Director 2017-10-25 CURRENT 2017-10-25 Active
DAVID HARRIS CHELVERTON SMALL COMPANIES ZDP PLC Director 2012-07-27 CURRENT 2012-07-13 Liquidation
DAVID HARRIS MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 2009-05-29 CURRENT 1971-04-29 Active
DAVID HARRIS CT GLOBAL MANAGED PORTFOLIO TRUST PLC Director 2008-02-21 CURRENT 2008-02-20 Active
DAVID HARRIS INVATRUST LIMITED Director 2000-02-04 CURRENT 2000-02-04 Active - Proposal to Strike off
PETER MENZIES SMAILL LUDUS BAROQUE Director 2017-01-17 CURRENT 1996-06-06 Active
PETER MENZIES SMAILL LONDON BACH SOCIETY Director 2016-04-25 CURRENT 1999-12-16 Active
PETER MENZIES SMAILL CORE VCT IV PLC Director 2015-04-16 CURRENT 2006-10-05 Liquidation
PETER MENZIES SMAILL CRICHTON COLLEGIATE CHURCH TRUST Director 2013-03-25 CURRENT 1994-07-28 Active
PETER MENZIES SMAILL PC REVERSIONS LIMITED Director 2007-04-02 CURRENT 2005-05-27 Active
PETER MENZIES SMAILL FAIRFAX CAPITAL LIMITED Director 2006-01-31 CURRENT 2006-01-31 Dissolved 2013-09-10
PETER MENZIES SMAILL CORE VCT PLC Director 2005-10-07 CURRENT 2005-09-23 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
2023-10-14APPOINTMENT TERMINATED, DIRECTOR PETER MENZIES SMAILL
2023-09-27Voluntary liquidation Statement of receipts and payments to 2023-07-19
2022-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-19
2021-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-19
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-19
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-19
2018-09-12600Appointment of a voluntary liquidator
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 9 South Street London W1K 2XA
2018-08-24REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2016-11-18GAZ2Final Gazette dissolved via compulsory strike-off
2016-08-184.71Return of final meeting in a members' voluntary winding up
2016-07-08LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078099Y2015 ASIN: GB00B1GJY496
2016-06-234.68 Liquidators' statement of receipts and payments to 2016-04-15
2015-06-01AP01DIRECTOR APPOINTED MR PETER MENZIES SMAILL
2015-05-014.70Declaration of solvency
2015-05-01600Appointment of a voluntary liquidator
2015-05-01LIQ MISC RESResolution INSOLVENCY:resolution on the matter of the appointment of liquidators
2015-05-01LRESSPResolutions passed:
  • Special resolution to wind up on 2015-04-16
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALDRIDGE
2015-04-16DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600078100Y2015 ASIN: GB00B1GJY496
2015-04-16LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078099Y2015 ASIN: GB00B1GJY496
2015-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.0001 for COAF: UK600078100Y2015 ASIN: GB00B1GJY496
2015-03-10LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.0001 for COAF: UK600078099Y2015 ASIN: GB00B1GJY496
2014-12-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600075547Y2014 ASIN: GB00B1GJY496
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1102.5
2014-11-17AR0105/10/14 ANNUAL RETURN FULL LIST
2014-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2014-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0001 for COAF: UK600068289Y2014 ASIN: GB00B1GJY496
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1102.5
2013-10-23AR0105/10/13 ANNUAL RETURN FULL LIST
2013-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-08CH01Director's details changed for Mr David Harris on 2012-10-08
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/12 FROM 103 Baker Street London W1U 6LN
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-31AR0105/10/11 NO CHANGES
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15AR0106/10/10 NO CHANGES
2010-09-01AP01DIRECTOR APPOINTED MR DAVID HARRIS
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MAXWELL
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM MAVEN CAPITAL PARTNERS UK LLP 5TH FLOOR 9-13 ST ANDREW STREET L EC4A 3AF
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY MAVEN CAPITAL PARTNERS UK LLP
2010-07-07AP03SECRETARY APPOINTED RHONDA NICOLL
2010-06-15AR0106/10/09 FULL LIST
2010-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16AR0105/10/09 FULL LIST AMEND
2010-01-14AR0105/10/09 NO CHANGES
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2009-11-24AP04CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2009-11-23AD02SAIL ADDRESS CREATED
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM ONE BOW CHURCHYARD LONDON EC4M 9HH
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11RES01ADOPT ARTICLES 06/05/2009
2009-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-24288aDIRECTOR APPOINTED GREGORY VAUGHAN ALDRIDGE
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EDWARDS
2009-04-15266(3)NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
2008-11-18363aRETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM
2008-08-29288aSECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY MATRIX-SECURITIES LIMITED
2008-06-26288cSECRETARY'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 16/06/2008
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06MEM/ARTSARTICLES OF ASSOCIATION
2008-05-06RES01ALTER ARTICLES 30/04/2008
2008-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-21CERT21REDUCTION OF SHARE PREMIUM
2007-12-21OCCANCELLATION OF SHARE PREM ACC
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-12363aRETURN MADE UP TO 05/10/07; BULK LIST AVAILABLE SEPARATELY
2007-10-19122£ IC 51107/1107 05/04/07 £ SR 50000@1=50000
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-06-0688(2)RAD 05/04/07--------- £ SI 11056219@.0001= 1105 £ IC 50002/51107
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2006-12-14122S-DIV 06/12/06
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
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 CORE VCT V PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-07
Resolutions for Winding-up2015-04-23
Appointment of Liquidators2015-04-23
Notices to Creditors2015-04-23
Fines / Sanctions
No fines or sanctions have been issued against CORE VCT V PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-01-09 Satisfied CREDIT SUISSE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CORE VCT V PLC

Intangible Assets
Patents
We have not found any records of CORE VCT V PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CORE VCT V PLC
Trademarks
We have not found any records of CORE VCT V PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE VCT V 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 CORE VCT V 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 CORE VCT V 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 TypeAppointmen
Defending partyCORE VCT V PLCEvent Date2018-08-07
Name of Company: CORE VCT V PLC Company Number: 05957415 Nature of Business: Financial services Registered office: 9 South Street, London W1K 2XA Type of Liquidation: Members Date of Appointment: 20 J…
 
Initiating party Event TypeNotices to Creditors
Defending partyCORE VCT V PLCEvent Date2015-04-17
The Company was placed into members voluntary liquidation on 16 April 2015 when Mark Robert Fry (IP No 008588) and Neil John Mather (IP No. 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were apppointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required, on or before 12 May 2015, to send in their names and addresses, particulars of their debts or claims and the names and address of their Solicitors (if any) to the undersigned Neil John Mather of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR, the Joint Liquidator of the Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe, by email at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORE VCT V PLCEvent Date2015-04-16
At a General Meeting of the members of the above-named Company duly convened and held at Howard Kennedy LLP, No 1 London Bridge, London, SE1 9BG, on 16 April 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Mark Robert Fry , (IP No. 008588) and Neil John Mather , (IP No. 008747) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that 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. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe, by email at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCORE VCT V PLCEvent Date2015-04-16
Mark Robert Fry and Neil John Mather , both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Ashleigh Sillitoe, by email at ashleigh.sillitoe@begbies-traynor.com or by telephone on 020 7516 1500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE VCT V 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 CORE VCT V PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CR5
Listed Since 24-Apr-07
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £2.54293M
Shares Issues 11,056,219.00
Share Type ORD GBP0.0001
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.