Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAVEN INCOME AND GROWTH VCT 5 PLC
Company Information for

MAVEN INCOME AND GROWTH VCT 5 PLC

6TH FLOOR, SADDLERS HOUSE, 44 GUTTER LANE, LONDON, EC2V 6BR,
Company Registration Number
04084875
Public Limited Company
Active

Company Overview

About Maven Income And Growth Vct 5 Plc
MAVEN INCOME AND GROWTH VCT 5 PLC was founded on 2000-10-03 and has its registered office in London. The organisation's status is listed as "Active". Maven Income And Growth Vct 5 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 5 PLC
 
Legal Registered Office
6TH FLOOR, SADDLERS HOUSE
44 GUTTER LANE
LONDON
EC2V 6BR
Other companies in EC3V
 
Previous Names
BLUEHONE AIM VCT2 PLC15/04/2011
AIM VCT2 PLC29/05/2007
Filing Information
Company Number 04084875
Company ID Number 04084875
Date formed 2000-10-03
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 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 08:19:37
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 5 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 5 PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2011-03-30
GORDON JAMES HUMPHRIES
Director 2006-02-07
ALLISTER GORDON LANGLANDS
Director 2013-06-01
CHARLES WHITEFORD YOUNG
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HAIG BROUGH
Director 2000-10-30 2014-04-22
STEVEN MITCHELL
Director 2000-10-30 2013-10-10
JAMIE GRAHAM MATHESON
Director 2000-10-30 2013-04-16
F&C ASSET MANAGEMENT PLC
Company Secretary 2000-10-30 2011-03-30
GORDON ALAN HARVEY
Director 2008-07-23 2010-04-01
ROBERT JAMES WILSON CATTO
Director 2000-10-30 2008-07-23
ROBERT BARROW
Director 2000-10-30 2005-04-25
BRIAN O DONOGHUE
Company Secretary 2000-10-03 2000-10-30
ANDREW MITCHELL
Director 2000-10-03 2000-10-30
BRIAN O DONOGHUE
Director 2000-10-03 2000-10-30
LUCIENE JAMES LIMITED
Company Secretary 2000-10-03 2000-10-03
LUCIENE JAMES LIMITED
Nominated Director 2000-10-03 2000-10-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2000-10-03 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES HUMPHRIES FORESIGHT VCT PLC Director 2007-02-20 CURRENT 1997-08-19 Active
ALLISTER GORDON LANGLANDS THREE60 EPCC HOLDINGS LIMITED Director 2018-02-06 CURRENT 2018-01-11 Active
ALLISTER GORDON LANGLANDS ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC Director 2014-07-01 CURRENT 1993-07-09 Active
ALLISTER GORDON LANGLANDS STARN ENERGY SERVICES GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ALLISTER GORDON LANGLANDS SAFFRON UK TOPCO LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active - Proposal to Strike off
ALLISTER GORDON LANGLANDS STARN GROUP LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active
ALLISTER GORDON LANGLANDS SAFFRON UK MIDCO LIMITED Director 2014-03-21 CURRENT 2013-12-18 Active - Proposal to Strike off
ALLISTER GORDON LANGLANDS D BRASH HOLDINGS LIMITED Director 2013-10-01 CURRENT 2013-09-11 Active
ALLISTER GORDON LANGLANDS D. BRASH & SONS LIMITED Director 2013-10-01 CURRENT 1974-12-02 Active
CHARLES WHITEFORD YOUNG M.P. SEAWAYS S.S. LIMITED Director 2009-02-06 CURRENT 1994-07-22 Dissolved 2016-10-18
CHARLES WHITEFORD YOUNG BEN LINE AGENCIES LIMITED Director 2007-10-02 CURRENT 1986-07-17 Active
CHARLES WHITEFORD YOUNG EGTH (TRAVEL) LIMITED Director 2004-07-08 CURRENT 1979-10-18 Active
CHARLES WHITEFORD YOUNG BORDLANDS DEVELOPMENTS LIMITED Director 2003-10-01 CURRENT 1974-11-28 Active
CHARLES WHITEFORD YOUNG E. G. THOMSON (TRAVEL) LIMITED Director 2003-10-01 CURRENT 1976-01-22 Active
CHARLES WHITEFORD YOUNG SCOTTISH CONNECTIONS LIMITED Director 2003-10-01 CURRENT 1990-06-05 Active
CHARLES WHITEFORD YOUNG BEN LINE SHIPPING LIMITED Director 2003-10-01 CURRENT 1975-02-21 Active
CHARLES WHITEFORD YOUNG BEN MANAGEMENT SERVICES LIMITED Director 2003-06-09 CURRENT 1980-06-30 Active
CHARLES WHITEFORD YOUNG E.G. THOMSON (HOLDINGS) LIMITED Director 2002-09-03 CURRENT 1954-02-11 Active

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
2024-05-0703/05/24 STATEMENT OF CAPITAL GBP 21440998.8
2024-05-03FULL ACCOUNTS MADE UP TO 30/11/23
2024-05-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-05-0101/05/24 STATEMENT OF CAPITAL GBP 21369922.6
2024-04-23APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITEFORD YOUNG
2024-04-0805/04/24 STATEMENT OF CAPITAL GBP 21191479.7
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 20470575.2
2024-03-08Purchase of own shares
2024-02-0808/02/24 STATEMENT OF CAPITAL GBP 20449632.5
2023-10-11CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-01DIRECTOR APPOINTED MS JANE CLAIRE STEWART
2023-08-24Interim accounts made up to 2023-05-31
2023-08-23Purchase of own shares
2023-07-2121/07/23 STATEMENT OF CAPITAL GBP 19601671.1
2023-06-0202/06/23 STATEMENT OF CAPITAL GBP 19553105.6
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
2023-04-0505/04/23 STATEMENT OF CAPITAL GBP 19323702.9
2023-03-14Purchase of own shares
2023-03-0303/03/23 STATEMENT OF CAPITAL GBP 18680972.6
2023-02-0808/02/23 STATEMENT OF CAPITAL GBP 18609735.3
2023-01-03Purchase of own shares
2022-12-28AUDITOR'S RESIGNATION
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>
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-08-2626/08/22 STATEMENT OF CAPITAL GBP 17703976.2
2022-08-26SH0126/08/22 STATEMENT OF CAPITAL GBP 17703976.2
2022-05-30SH03Purchase of own shares
2022-05-16SH03Purchase of own shares
2022-05-06SH0104/05/22 STATEMENT OF CAPITAL GBP 17569983.1
2022-05-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-05-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-04-29FULL ACCOUNTS MADE UP TO 30/11/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-03-17SH03Purchase of own shares
2022-03-16SH03Purchase of own shares
2021-12-09SH03Purchase of own shares
2021-12-01SH0126/11/21 STATEMENT OF CAPITAL GBP 17636169.6
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-10SH0110/09/21 STATEMENT OF CAPITAL GBP 17686496.6
2021-08-24SH03Purchase of own shares
2021-06-26SH03Purchase of own shares
2021-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-11SH03Purchase of own shares
2021-05-05SH0104/05/21 STATEMENT OF CAPITAL GBP 17646652.5
2021-04-28AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-14SH0101/04/21 STATEMENT OF CAPITAL GBP 17509545.1
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2021-01-01
2021-03-19SH0102/03/21 STATEMENT OF CAPITAL GBP 14827791.4
2021-03-02SH03Purchase of own shares
2021-02-23SH03Purchase of own shares
2021-01-12SH03Purchase of own shares
2020-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-10-07CH01Director's details changed for Mr Charles Whiteford Young on 2020-10-07
2020-10-07CH01Director's details changed for Mr Charles Whiteford Young on 2020-10-07
2020-08-28SH0128/08/20 STATEMENT OF CAPITAL GBP 12465358.7
2020-08-28SH0128/08/20 STATEMENT OF CAPITAL GBP 12465358.7
2020-06-25SH03Purchase of own shares
2020-06-25SH03Purchase of own shares
2020-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER GORDON LANGLANDS
2020-04-20AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-03-12SH03Purchase of own shares
2020-01-03SH03Purchase of own shares
2019-12-03SH19Statement of capital on 2019-12-03 GBP 12,608,615.80
2019-12-03MISCHaving 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
2019-12-03OCCancel share prem and crr
2019-11-04SH03Purchase of own shares
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-03SH03Purchase of own shares
2019-09-20SH03Purchase of own shares
2019-09-02SH0130/08/19 STATEMENT OF CAPITAL GBP 12687615.8
2019-07-02AP01DIRECTOR APPOINTED MR GRAHAM SCOTT MILLER
2019-06-17SH03Purchase of own shares
2019-05-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-07AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-26SH03Purchase of own shares
2019-04-24SH0124/04/19 STATEMENT OF CAPITAL GBP 12739795.4
2019-04-05SH0103/04/19 STATEMENT OF CAPITAL GBP 12480156.5
2019-03-08SH0106/03/19 STATEMENT OF CAPITAL GBP 11326529.7
2019-02-01SH03Purchase of own shares
2019-01-28MEM/ARTSARTICLES OF ASSOCIATION
2019-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Cancel capital redemtion reserve and share premium a/c 02/11/2018 02/11/2018
  • Resolution alteration of articles
2019-01-14SH0121/12/18 STATEMENT OF CAPITAL GBP 9880992.40
2018-12-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-10SH03Purchase of own shares
2018-11-08SH03Purchase of own shares
2018-11-06SH03Purchase of own shares
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-05SH03Purchase of own shares
2018-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-27AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-04SH03Purchase of own shares
2018-03-19SH03Purchase of own shares
2018-03-06SH03Purchase of own shares
2018-01-19AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA to 1-2 Royal Exchange Buildings Royal Exchange Buildings London EC3V 3LF
2018-01-16SH03Purchase of own shares
2017-10-05SH03Purchase of own shares
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 7671108.7
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-07-05SH03Purchase of own shares
2017-06-20SH03Purchase of own shares
2017-06-13SH03Purchase of own shares
2017-05-10RES13NOTICE OG GENERAL MEETINGS 25/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-04-27AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-01-26CH04SECRETARY'S DETAILS CHNAGED FOR MAVEN CAPITAL PARTNERS UK LLP on 2016-11-11
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 7726608.7
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-28AUDAUDITOR'S RESIGNATION
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-28RES13GENERAL BUSINESS 19/04/2016
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 7739608.7
2015-11-18AR0103/10/15 NO MEMBER LIST
2015-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 7743108.7
2015-06-25SH0111/06/15 STATEMENT OF CAPITAL GBP 7743108.70
2015-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-29SH0113/04/15 STATEMENT OF CAPITAL GBP 7764185.00
2015-04-27AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-17SH0120/02/15 STATEMENT OF CAPITAL GBP 7675787.30
2014-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-13AR0103/10/14 NO MEMBER LIST
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HUMPHRIES / 24/06/2013
2014-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BROUGH
2014-07-17SH0101/07/14 STATEMENT OF CAPITAL GBP 6849752.80
2014-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-16SH0105/04/14 STATEMENT OF CAPITAL GBP 6751243.50
2014-04-10MISCSECT 519
2014-04-08AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-02-25SH0103/02/14 STATEMENT OF CAPITAL GBP 6520211.40
2013-11-29RES13COMPANY BUSINESS 27/11/2013
2013-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MITCHELL
2013-10-18AR0103/10/13 NO MEMBER LIST
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 9-13 ST. ANDREW STREET LONDON EC4A 3AF
2013-06-11AP01DIRECTOR APPOINTED MR CHARLES WHITEFORD YOUNG
2013-06-11AP01DIRECTOR APPOINTED MR ALLISTER GORDON LANGLANDS
2013-05-07SH0126/04/13 STATEMENT OF CAPITAL GBP 6088442.50
2013-05-02SH0105/04/13 STATEMENT OF CAPITAL GBP 6042824.10
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MATHESON
2013-04-23RES13GENERAL MEETING 16/04/2013
2013-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-15AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-09SH0104/03/13 STATEMENT OF CAPITAL GBP 5857652.00
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10SH03RETURN 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
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07SH0116/10/12 STATEMENT OF CAPITAL GBP 1906910.80
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY F&C ASSET MANAGEMENT PLC
2012-10-25AR0103/10/12 NO MEMBER LIST
2012-09-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-07AR0103/10/11 NO MEMBER LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GRAHAM MATHESON / 24/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 24/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HUMPHRIES / 24/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HAIG BROUGH / 24/10/2011
2011-08-03AAINTERIM ACCOUNTS MADE UP TO 31/05/11
2011-05-24AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 28/04/2011
2011-04-20RES13CHANGING INVESTMENT POLICY 30/03/2011
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY
2011-04-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-04-15CERTNMCOMPANY NAME CHANGED BLUEHONE AIM VCT2 PLC CERTIFICATE ISSUED ON 15/04/11
2011-04-14AP04CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2011-04-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-30MEM/ARTSARTICLES OF ASSOCIATION
2010-12-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-29RES01ALTER ARTICLES 01/04/2010
2010-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29AR0103/10/10 FULL LIST
2010-09-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-22SH03RETURN 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

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



Licences & Regulatory approval
We could not find any licences issued to MAVEN INCOME AND GROWTH VCT 5 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 5 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAVEN INCOME AND GROWTH VCT 5 PLC does not have any mortgage charges so there is no mortgagee data available

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

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

Intangible Assets
Patents
We have not found any records of MAVEN INCOME AND GROWTH VCT 5 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MAVEN INCOME AND GROWTH VCT 5 PLC
Trademarks
We have not found any records of MAVEN INCOME AND GROWTH VCT 5 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAVEN INCOME AND GROWTH VCT 5 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as MAVEN INCOME AND GROWTH VCT 5 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MAVEN INCOME AND GROWTH VCT 5 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 5 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 5 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.