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

MOLTEN VENTURES VCT PLC

THE OFFICE SUITE, DEN HOUSE, DEN PROMENADE, TEIGNMOUTH, TQ14 8SY,
Company Registration Number
03424984
Public Limited Company
Active

Company Overview

About Molten Ventures Vct Plc
MOLTEN VENTURES VCT PLC was founded on 1997-08-26 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Molten Ventures Vct Plc is a Public Limited Company registered in UNITED KINGDOM 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
MOLTEN VENTURES VCT PLC
 
Legal Registered Office
THE OFFICE SUITE, DEN HOUSE
DEN PROMENADE
TEIGNMOUTH
TQ14 8SY
Other companies in SW1P
 
Previous Names
DRAPER ESPRIT VCT PLC04/02/2022
ELDERSTREET DRAPER ESPRIT VCT PLC10/01/2019
ELDERSTREET VCT PLC07/12/2017
Filing Information
Company Number 03424984
Company ID Number 03424984
Date formed 1997-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/09/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2025-02-05 12:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLTEN VENTURES 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 MOLTEN VENTURES VCT PLC

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2001-12-12
HUGH GRAHAM CAZALET ALDOUS
Director 2007-03-01
DAVID MICHAEL BROCK
Director 1998-01-27
BARRY MALCOLM DEAN
Director 2005-01-25
MICHAEL EDWARD WILSON JACKSON
Director 1998-01-27
NICHOLAS PETER LEWIS
Director 1998-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE OLIVER JOHNSON
Director 1998-01-27 2007-10-16
RICHARD LAWRENCE HARGREAVES
Director 1998-01-27 2004-06-17
CHRISTOPHER PAUL KAY
Director 1998-01-27 2004-06-17
GARETH DAVID PEARCE
Director 1998-01-27 2004-06-17
ANTHONY MICHAEL MCGING
Company Secretary 1998-01-27 2001-12-12
MICHAEL LIONEL HARRIS
Company Secretary 1997-08-26 1998-01-27
MICHAEL LIONEL HARRIS
Director 1997-08-26 1998-01-27
KEITH LASSMAN
Director 1997-08-26 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Liquidation
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE FORESIGHT VENTURES VCT PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
DAVID MICHAEL BROCK LEESON LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
DAVID MICHAEL BROCK HARGREAVE HALE AIM VCT PLC Director 2010-09-28 CURRENT 2004-08-16 Active
DAVID MICHAEL BROCK PUMA VCT III PLC Director 2005-11-30 CURRENT 2005-10-17 Dissolved 2014-02-22
DAVID MICHAEL BROCK ECS GLOBAL GROUP LTD Director 2002-12-01 CURRENT 1996-05-20 Active
BARRY MALCOLM DEAN FORESIGHT VENTURES VCT 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 PROVEN VCT PLC Director 2006-05-10 CURRENT 2000-01-18 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS BROAD STREET UNIT A LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
NICHOLAS PETER LEWIS BROAD STREET COMMERCIAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE PROPERTIES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
NICHOLAS PETER LEWIS LUDORUM PLC Director 2015-09-08 CURRENT 2005-10-18 Liquidation
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
NICHOLAS PETER LEWIS DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NICHOLAS PETER LEWIS DALIAN HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-10-28
NICHOLAS PETER LEWIS BARON HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
NICHOLAS PETER LEWIS WEST BAR HOTEL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
NICHOLAS PETER LEWIS SNOW HILL HOTEL LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
NICHOLAS PETER LEWIS LONDON LUTON HOTEL 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
NICHOLAS PETER LEWIS FENKLE STREET HOTEL LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
NICHOLAS PETER LEWIS DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-11-25 CURRENT 2009-10-28 Dissolved 2015-04-07
NICHOLAS PETER LEWIS DOWNING MANAGERS 8 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 9 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 6 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS DOWNING MANAGERS 7 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS HONEYCOMBE PUBS VCT LIMITED Director 2006-05-31 CURRENT 2006-02-23 Dissolved 2015-06-09
NICHOLAS PETER LEWIS HEYFORD CONTRACTING (SOUTH) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-03-28
NICHOLAS PETER LEWIS DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
NICHOLAS PETER LEWIS DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
NICHOLAS PETER LEWIS N.W.B. DEVELOPMENTS LIMITED Director 1998-09-24 CURRENT 1997-10-22 Dissolved 2016-09-20
NICHOLAS PETER LEWIS HORSEFERRY ASSOCIATES LIMITED Director 1997-08-28 CURRENT 1997-02-26 Active - Proposal to Strike off
NICHOLAS PETER LEWIS EBURY CORPORATE SERVICES LIMITED Director 1994-03-28 CURRENT 1993-12-08 Active
NICHOLAS PETER LEWIS BEST LOANS LIMITED Director 1993-03-09 CURRENT 1993-02-19 Dissolved 2013-11-27
NICHOLAS PETER LEWIS COMBINED LIMITED Director 1992-04-09 CURRENT 1992-01-17 Dissolved 2013-11-27
NICHOLAS PETER LEWIS DOWNING CORPORATE FINANCE LIMITED Director 1991-10-18 CURRENT 1986-09-05 Active
NICHOLAS PETER LEWIS DOWNING MANAGEMENT SERVICES LIMITED Director 1991-01-17 CURRENT 1985-11-19 Dissolved 2015-10-27

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
2024-10-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-09-22FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-09CONFIRMATION STATEMENT MADE ON 26/08/24, WITH UPDATES
2024-09-06Interim accounts made up to 2024-07-31
2024-04-29Cancellation of shares by a PLC. Statement of capital on 2024-04-18. Capital GBP13,459,459
2024-04-29Cancellation of shares by a PLC. Statement of capital on 2024-04-24. Capital GBP13,456,309
2024-04-2529/09/23 STATEMENT OF CAPITAL GBP 1214565.98
2024-04-2505/04/24 STATEMENT OF CAPITAL GBP 13508811.55
2024-04-05Interim accounts made up to 2024-02-29
2024-02-27Appointment of Isca Administration Services Limited as company secretary on 2024-02-26
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-02-27Termination of appointment of Grant Leslie Whitehouse on 2024-02-26
2024-02-27Director's details changed for Ms Sally Louise Duckworth on 2024-02-26
2024-01-23DIRECTOR APPOINTED MS SALLY LOUISE DUCKWORTH
2023-10-02Cancellation of shares. Statement of capital on 2023-08-14 GBP 12,138,388.75
2023-09-29Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-09-29Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 20/09/2023</ul>
2023-09-28Purchase of own shares
2023-09-26Purchase of own shares
2023-09-25Cancellation of shares. Statement of capital on 2023-04-18 GBP 12,168,538.75
2023-09-25Cancellation of shares. Statement of capital on 2023-04-13 GBP 12,168,538.75
2023-09-1411/04/23 STATEMENT OF CAPITAL GBP 12168538.75
2023-09-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-30CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-08-1406/04/23 STATEMENT OF CAPITAL GBP 12179712.9
2023-08-09Purchase of own shares
2023-03-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-03-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-03-10Cancel share prem & red reserve
2023-03-10Statement of capital on GBP 9,406,195.55
2023-03-10Court order file copy
2023-03-02Resolutions passed:<ul><li>Resolution Director remuneration report in respect 18/03/2022<li>Resolution on securities</ul>
2023-03-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-10Cancellation of shares. Statement of capital on 2022-10-14 GBP 9,406,195.55
2023-02-0826/08/22 STATEMENT OF CAPITAL GBP 9441434.3
2022-09-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-09CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-24Cancellation of shares. Statement of capital on 2022-04-19 GBP 8,879,859.15
2022-08-24Cancellation of shares. Statement of capital on 2022-03-25 GBP 8,884,898.55
2022-08-24SH06Cancellation of shares. Statement of capital on 2022-04-19 GBP 8,879,859.15
2022-07-2508/04/22 STATEMENT OF CAPITAL GBP 9513116.9
2022-07-25SH0108/04/22 STATEMENT OF CAPITAL GBP 9513116.9
2022-03-23SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 7,250,220.20
2022-02-23SH06Cancellation of shares. Statement of capital on 2021-10-15 GBP 7,269,665.10
2022-02-04Company name changed draper esprit vct PLC\certificate issued on 04/02/22
2022-02-04CERTNMCompany name changed draper esprit vct PLC\certificate issued on 04/02/22
2022-01-2710/01/22 STATEMENT OF CAPITAL GBP 8920470.35
2022-01-27SH0110/01/22 STATEMENT OF CAPITAL GBP 8920470.35
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-17SH06Cancellation of shares. Statement of capital on 2021-07-22 GBP 7,275,057.45
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-09-07AP01DIRECTOR APPOINTED DR JOHN RICHARD MARSH
2021-09-04AD02Register inspection address changed from Link Market Services 34 Beckenham Road Beckenham Kent BR3 4TU England to The City Partnership (Uk) Limited Suite 2 Park Valley House, Park Valley Mills Meltham Road Huddersfield HD4 7BH
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON
2021-06-26SH06Cancellation of shares. Statement of capital on 2021-04-19 GBP 7,325,910.85
2021-05-06SH0109/04/21 STATEMENT OF CAPITAL GBP 7325910.85
2021-04-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-26RES13Resolutions passed:
  • Company business 17/03/2021
  • ADOPT ARTICLES
2021-03-22SH06Cancellation of shares. Statement of capital on 2021-02-04 GBP 5,536,927.90
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09SH06Cancellation of shares. Statement of capital on 2020-10-16 GBP 5,543,720.65
2020-11-23SH06Cancellation of shares. Statement of capital on 2020-10-21 GBP 5,548,491.45
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MALCOLM DEAN
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-05-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600125591Y2019 ASIN: GB0002867140
2020-05-01SH0105/04/20 STATEMENT OF CAPITAL GBP 5289436.4
2020-04-17OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600125591Y2019 ASIN: GB0002867140
2020-04-06OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600125591Y2019 ASIN: GB0002867140
2020-02-20SH06Cancellation of shares. Statement of capital on 2020-02-06 GBP 2,996,708.20
2020-02-20SH03Purchase of own shares
2020-01-31SH03Purchase of own shares
2020-01-30SH06Cancellation of shares. Statement of capital on 2019-09-27 GBP 4,021,957.90
2020-01-24SH06Cancellation of shares. Statement of capital on 2019-12-19 GBP 4,010,998.65
2020-01-24SH03Purchase of own shares
2020-01-23SH06Cancellation of shares. Statement of capital on 2019-12-19 GBP 4,008,198.65
2019-12-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600127706Y2019 ASIN: GB0002867140
2019-12-09SH06Cancellation of shares. Statement of capital on 2019-09-30 GBP 4,014,698.65
2019-12-09SH03Purchase of own shares
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600125591Y2019 ASIN: GB0002867140
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-07-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600123552Y2019 ASIN: GB0002867140
2019-06-03SH06Cancellation of shares. Statement of capital on 2019-04-01 GBP 3,435,955.55
2019-06-03SH03Purchase of own shares
2019-05-23SH0110/05/19 STATEMENT OF CAPITAL GBP 4031057.9
2019-05-10OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600118102Y2019 ASIN: GB0002867140
2019-04-24SH0105/04/19 STATEMENT OF CAPITAL GBP 3984492.1
2019-04-17OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600118102Y2019 ASIN: GB0002867140
2019-04-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600118102Y2019 ASIN: GB0002867140
2019-04-08SH06Cancellation of shares. Statement of capital on 2019-03-05 GBP 3,438,005.55
2019-04-08SH03Purchase of own shares
2019-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600118102Y2019 ASIN: GB0002867140
2019-02-11SH06Cancellation of shares. Statement of capital on 2019-01-09 GBP 3,449,205.55
2019-02-11SH03Purchase of own shares
2019-01-30RP04CS01Second filing of Confirmation Statement dated 26/08/2018
2019-01-10CHANLondon Stock Exchange corporate action. Change of ORD GBP0.05 for COAF: UK600117575Y2019 ASIN: GB0002867140
2019-01-10CERTNMCompany name changed elderstreet draper esprit vct PLC\certificate issued on 10/01/19
2018-12-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.05 for COAF: UK600117320Y2018 ASIN: GB0002867140
2018-10-26MISCCertificate for cancellation share prem account and capital redemption reserve
2018-10-26SH19Statement of capital on 2018-10-26 GBP 3,462,455.55
2018-10-26OCCancel sh.prem & cap redem.rsrv
2018-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14SH06Cancellation of shares. Statement of capital on 2018-02-02 GBP 3,464,955.55
2018-09-14SH03Purchase of own shares
2018-09-05AD02Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Market Services 34 Beckenham Road Beckenham Kent BR3 4TU
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 3502205.55
2018-06-01SH0131/05/18 STATEMENT OF CAPITAL GBP 3502205.55
2018-05-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600106430Y2017 ASIN: GB0002867140
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 3456192.05
2018-05-02SH0105/04/18 STATEMENT OF CAPITAL GBP 3456192.05
2018-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600106430Y2017 ASIN: GB0002867140
2018-02-10LATEST SOC10/02/18 STATEMENT OF CAPITAL;GBP 3194227.7
2018-02-10SH0602/02/18 STATEMENT OF CAPITAL GBP 3194227.70
2018-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-10SH0602/02/18 STATEMENT OF CAPITAL GBP 3194227.70
2018-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-11-10 GBP 3,145,794
2018-01-16SH03Purchase of own shares
2018-01-10AA01CURREXT FROM 31/12/2017 TO 31/03/2018
2018-01-10AA01CURREXT FROM 31/12/2017 TO 31/03/2018
2018-01-09SH0623/10/17 STATEMENT OF CAPITAL GBP 3147294
2018-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-09SH0623/10/17 STATEMENT OF CAPITAL GBP 3147294
2018-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-12-07CERTNMCOMPANY NAME CHANGED ELDERSTREET VCT PLC CERTIFICATE ISSUED ON 07/12/17
2017-12-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.05 for COAF: UK600106430Y2017 ASIN: GB0002867140
2017-12-07CERTNMCOMPANY NAME CHANGED ELDERSTREET VCT PLC CERTIFICATE ISSUED ON 07/12/17
2017-12-04SH06Cancellation of shares. Statement of capital on 2017-10-23 GBP 3,147,294
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 3206977.7
2017-11-28SH0121/11/17 STATEMENT OF CAPITAL GBP 3206977.7
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 3171039.7
2017-10-09SH0104/10/17 STATEMENT OF CAPITAL GBP 3171039.7
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 3113545.2
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-07SH0102/08/17 STATEMENT OF CAPITAL GBP 3113545.2
2017-09-05SH0608/08/17 STATEMENT OF CAPITAL GBP 3035838.90
2017-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03MEM/ARTSARTICLES OF ASSOCIATION
2017-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-03RES01ALTER ARTICLES 23/06/2017
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2929491.55
2017-06-06SH0610/05/17 STATEMENT OF CAPITAL GBP 2929491.55
2017-06-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1851718.3
2016-11-28SH0624/10/16 STATEMENT OF CAPITAL GBP 1851718.30
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-22MEM/ARTSARTICLES OF ASSOCIATION
2016-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-22RES13RE INCREASE THE AUTHORISED SHARE CAPITAL TO 3501825 05/04/2014
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1855318.3
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-05SH0621/06/16 STATEMENT OF CAPITAL GBP 1855318.30
2016-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27SH0621/06/16 STATEMENT OF CAPITAL GBP 1859343.30
2016-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1862593.3
2016-04-19SH0106/04/16 STATEMENT OF CAPITAL GBP 1862593.3
2015-09-02SH0130/06/15 STATEMENT OF CAPITAL GBP 1722624.8
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1733034.7
2015-09-02AR0126/08/15 NO MEMBER LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30SH0614/07/15 STATEMENT OF CAPITAL GBP 1713624.80
2015-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03RES13RE-COMPANY BUSINESS MARKET PURCHASES 29/06/2015
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1722624.8
2015-04-17SH0113/04/15 STATEMENT OF CAPITAL GBP 1722624.8
2014-10-01SH0119/09/14 STATEMENT OF CAPITAL GBP 1556027.40
2014-08-29AR0126/08/14 NO MEMBER LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-06-27SH0626/11/13 STATEMENT OF CAPITAL GBP 1518621.90
2014-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16RES13COMPANY BUSINESS 05/06/2014
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 1537157.90
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-03SH0603/01/14 STATEMENT OF CAPITAL GBP 1547405.40
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29AR0126/08/13 NO MEMBER LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM CAZALET ALDOUS / 26/08/2013
2013-08-29AD02SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER LEWIS / 26/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD WILSON JACKSON / 26/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALCOLM DEAN / 26/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BROCK / 26/08/2013
2013-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 26/08/2013
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-12RES01ADOPT ARTICLES 05/06/2013
2013-06-07AAINTERIM ACCOUNTS MADE UP TO 30/04/13
2013-05-17SH0130/04/13 STATEMENT OF CAPITAL GBP 1558229.40
2013-05-16MISCSECTION 519
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 1493676.65
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-04SH1904/03/13 STATEMENT OF CAPITAL GBP 1493676.65
2013-03-04CERT21REDUCTION OF SHARE PREMIUM
2013-03-04OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 1493676.65
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-31SH0127/11/12 STATEMENT OF CAPITAL GBP 1493676.65
2012-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05AR0126/08/12 NO MEMBER LIST
2012-07-27SH0627/07/12 STATEMENT OF CAPITAL GBP 1490612.45
2012-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-19MEM/ARTSARTICLES OF ASSOCIATION
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19RES01ALTER ARTICLES 14/06/2012
2012-06-19RES13COMPANY BUSINESS 14/06/2012
2012-05-09SH0102/05/12 STATEMENT OF CAPITAL GBP 1502483.90
2012-04-13SH0105/04/12 STATEMENT OF CAPITAL GBP 1497006.60
2012-01-26SH0720/01/12 STATEMENT OF CAPITAL GBP 1435083.75
2012-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-05AR0126/08/11 FULL LIST
2011-07-26SH0720/07/11 STATEMENT OF CAPITAL GBP 1451600.1
2011-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-05-17SH0105/05/11 STATEMENT OF CAPITAL GBP 1464750.10
2011-04-18SH0105/04/11 STATEMENT OF CAPITAL GBP 1444487.25
2011-01-27SH0726/01/11 STATEMENT OF CAPITAL GBP 1225810.10
2011-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-19AR0126/08/10 NO CHANGES
2010-10-15SH0706/10/10 STATEMENT OF CAPITAL GBP 1242292.20
2010-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01RES13COMPANY BUSINESS/AUTHORISED TO MAKE MARKET PURCHASES 21/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-22SH0718/01/10 STATEMENT OF CAPITAL GBP 1164394.35
2010-01-20SH03RETURN OF PURCHASE OF OWN SHARES
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 MOLTEN VENTURES 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 MOLTEN VENTURES 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
MOLTEN VENTURES VCT PLC does not have any mortgage charges so there is no mortgagee data available

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

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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 MOLTEN VENTURES VCT PLC

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

Outgoings
Business Rates/Property Tax
No properties were found where MOLTEN VENTURES 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 MOLTEN VENTURES 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 MOLTEN VENTURES VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name EDV
Listed Since 18-May-98
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £30.7753M
Shares Issues 39,710,098.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.