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

SENECA GROWTH CAPITAL VCT PLC

9 THE PARKS, HAYDOCK, NEWTON-LE-WILLOWS, WA12 0JQ,
Company Registration Number
04221489
Public Limited Company
Active

Company Overview

About Seneca Growth Capital Vct Plc
SENECA GROWTH CAPITAL VCT PLC was founded on 2001-05-22 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Seneca Growth Capital Vct Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENECA GROWTH CAPITAL VCT PLC
 
Legal Registered Office
9 THE PARKS
HAYDOCK
NEWTON-LE-WILLOWS
WA12 0JQ
Other companies in AL1
 
Previous Names
HYGEA VCT PLC23/08/2018
BIOSCIENCE VCT PLC26/04/2006
Filing Information
Company Number 04221489
Company ID Number 04221489
Date formed 2001-05-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENECA GROWTH CAPITAL 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 SENECA GROWTH CAPITAL VCT PLC

Current Directors
Officer Role Date Appointed
JOHN CRAIG HUNTER
Company Secretary 2008-11-12
CHARLES JONATHON BREESE
Director 2001-10-15
JOHN RANDOLPH HUSTLER
Director 2001-09-06
RICHARD ANTHONY ROTH
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY OTTER
Director 2015-09-07 2015-10-07
JAMES ANTHONY OTTER
Director 2005-07-11 2015-09-07
NEIL DAMIAN OSMOND
Company Secretary 2006-06-30 2008-11-12
MARK ANDREWS
Director 2001-10-15 2007-02-11
EVERSECRETARY LIMITED
Company Secretary 2005-07-11 2006-06-30
ALEXANDER FRED MARKHAM
Director 2001-10-15 2005-11-10
PAUL ANTHONY NICHOLSON
Director 2001-10-15 2005-07-31
GLYNNE STANFIELD
Company Secretary 2001-05-22 2005-07-11
GLYNNE STANFIELD
Director 2001-05-22 2001-10-15
BENJAMIN ELIOT TURNER
Director 2001-05-22 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JONATHON BREESE BRITTELSTAND INVESTING LTD Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JONATHON BREESE MAVEN COGNITION LIMITED Director 2016-11-21 CURRENT 2016-07-29 Active
CHARLES JONATHON BREESE OR PRODUCTIVITY LIMITED Director 2011-10-31 CURRENT 2011-09-16 In Administration
CHARLES JONATHON BREESE FREEHAND 2010 LIMITED Director 2011-01-18 CURRENT 2010-11-22 In Administration
CHARLES JONATHON BREESE FREEHAND SURGICAL PUBLIC LIMITED COMPANY Director 2009-12-15 CURRENT 2009-11-13 Liquidation
CHARLES JONATHON BREESE OCTOPUS VCT PLC Director 2009-08-26 CURRENT 2009-06-30 Dissolved 2016-06-09
CHARLES JONATHON BREESE LCF RESEARCH LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-04-10
CHARLES JONATHON BREESE LONDON CAPITAL INVESTMENT SERVICES LIMITED Director 2007-02-27 CURRENT 2006-12-18 Active
CHARLES JONATHON BREESE LARPENT NEWTON HOLDINGS LIMITED Director 1992-09-09 CURRENT 1988-10-10 Active
CHARLES JONATHON BREESE LUKE HUGHES & COMPANY LIMITED Director 1992-01-07 CURRENT 1985-10-03 Active
CHARLES JONATHON BREESE LARPENT NEWTON & COMPANY LIMITED Director 1991-09-09 CURRENT 1977-09-19 Active
JOHN RANDOLPH HUSTLER OCTOPUS TITAN VCT PLC Director 2007-10-29 CURRENT 2007-10-12 Active
JOHN RANDOLPH HUSTLER HUSTLER VENTURE PARTNERS LIMITED Director 1993-10-15 CURRENT 1993-09-06 Active
RICHARD ANTHONY ROTH TYM (UK) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Liquidation
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2000-02-18 Active
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2002-01-11 Liquidation
RICHARD ANTHONY ROTH OT2 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active
RICHARD ANTHONY ROTH OT4 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-10 Active - Proposal to Strike off
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 1996-11-11 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
2024-05-0801/05/24 STATEMENT OF CAPITAL GBP 316716.11
2024-05-07Cancellation of shares by a PLC. Statement of capital on 2024-04-29. Capital GBP310,026.91
2024-04-0805/04/24 STATEMENT OF CAPITAL GBP 23093700.76
2024-01-03Purchase of own shares
2023-12-15AUDITOR'S RESIGNATION
2023-12-13Cancellation of shares by a PLC. Statement of capital on 2023-11-28. Capital GBP288,446.62
2023-10-16DIRECTOR APPOINTED MR IAN ROBERT DIGHE
2023-08-29Cancel share prem/redempion rese
2023-08-29Statement of capital on GBP 284,863.38
2023-08-29Oc of registration of order of court on cancellation of share premium account and capital redemption reserve
2023-07-26Purchase of own shares
2023-07-19Cancellation of shares by a PLC. Statement of capital on 2023-07-10. Capital GBP284,863.38
2023-07-1130/06/23 STATEMENT OF CAPITAL GBP 285061.98
2023-06-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-06-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution Re: share premium cancellation 18/05/2023</ul>
2023-06-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution Re: share premium cancellation 18/05/2023<li>Resolution passed adopt articles</ul>
2023-06-09Memorandum articles filed
2023-06-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MS MARY ANNE CORDEIRO
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY ROTH
2023-04-0505/04/23 STATEMENT OF CAPITAL GBP 280987.46
2022-09-07AUDITOR'S RESIGNATION
2022-08-2422/08/22 STATEMENT OF CAPITAL GBP 256863.65
2022-07-26SH03Purchase of own shares
2022-06-22Cancellation of shares by a PLC. Statement of capital on 2022-06-07. Capital GBP252,110.59
2022-06-22SH07Cancellation of shares by a PLC. Statement of capital on 2022-06-07. Capital GBP252,110.59
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11RES09Resolution of authority to purchase a number of shares
2022-05-04SH0104/05/22 STATEMENT OF CAPITAL GBP 252388.52
2022-04-06SH0101/04/22 STATEMENT OF CAPITAL GBP 242554.07
2022-02-25CH01Director's details changed for Mr John Randolph Hustler on 2022-02-24
2021-12-08SH0108/12/21 STATEMENT OF CAPITAL GBP 227040.35
2021-10-04AP04Appointment of Isca Administration Services Limited as company secretary on 2021-10-01
2021-10-02TM02Termination of appointment of John Craig Hunter on 2021-09-30
2021-09-24SH0124/09/21 STATEMENT OF CAPITAL GBP 218177.09
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15SH0115/06/21 STATEMENT OF CAPITAL GBP 206230.7
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-04-28SH0128/04/21 STATEMENT OF CAPITAL GBP 203146.94
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-19RES10Resolutions passed:Resolution of allotment of securitiesMarket purchase of b shares authporsed to be purchased in an amount equal to 14.99% minimum price which may be paid for a b shares is 1 pence per share 29/03/2021Resolution of adoption of Articles...
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 199103.23
2021-03-02SH0102/03/21 STATEMENT OF CAPITAL GBP 180314.38
2020-12-09SH0109/12/20 STATEMENT OF CAPITAL GBP 171783.24
2020-11-09CH01Director's details changed for Mr John Randolph Hustler on 2020-11-06
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 12 the Parks Haydock Newton-Le-Willows WA12 0JQ England
2020-07-10SH0110/07/20 STATEMENT OF CAPITAL GBP 155075.77
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600123228Y2019 ASIN: GB0031256109
2020-04-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 B for COAF: UK600123229Y2019 ASIN: GB00BG13MH08
2020-04-29SH0129/04/20 STATEMENT OF CAPITAL GBP 154605.47
2020-04-29SH0129/04/20 STATEMENT OF CAPITAL GBP 154605.47
2020-04-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600123228Y2019 ASIN: GB0031256109
2020-04-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 B for COAF: UK600123229Y2019 ASIN: GB00BG13MH08
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 154123.96
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 154123.96
2020-03-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 B for COAF: UK600129774Y2020 ASIN: GB00BG13MH08
2020-03-10OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 B for COAF: UK600123229Y2019 ASIN: GB00BG13MH08
2020-03-10OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600123228Y2019 ASIN: GB0031256109
2020-03-10SH0110/03/20 STATEMENT OF CAPITAL GBP 150327.16
2020-03-10SH0110/03/20 STATEMENT OF CAPITAL GBP 150327.16
2019-12-10AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CLARKSON
2019-12-10AP01DIRECTOR APPOINTED MR ALEXANDER JAMES CLARKSON
2019-11-28SH0127/11/19 STATEMENT OF CAPITAL GBP 144768.24
2019-11-28SH0127/11/19 STATEMENT OF CAPITAL GBP 144768.24
2019-10-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 B for COAF: UK600125974Y2019 ASIN: GB00BG13MH08
2019-10-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600123228Y2019 ASIN: GB0031256109
2019-10-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 B for COAF: UK600123229Y2019 ASIN: GB00BG13MH08
2019-10-08SH0108/10/19 STATEMENT OF CAPITAL GBP 141681.45
2019-10-08SH0108/10/19 STATEMENT OF CAPITAL GBP 141681.45
2019-07-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600123228Y2019 ASIN: GB0031256109
2019-07-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 B for COAF: UK600123229Y2019 ASIN: GB00BG13MH08
2019-07-16OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600123228Y2019 ASIN: GB0031256109
2019-07-16OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 B for COAF: UK600123229Y2019 ASIN: GB00BG13MH08
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JONATHON BREESE
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106544Y2017 ASIN: GB0031256109
2019-04-25SH0125/04/19 STATEMENT OF CAPITAL GBP 135030.4
2019-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106544Y2017 ASIN: GB0031256109
2019-04-05SH0105/04/19 STATEMENT OF CAPITAL GBP 134777.57
2019-04-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106544Y2017 ASIN: GB0031256109
2019-04-03SH0103/04/19 STATEMENT OF CAPITAL GBP 132371.66
2019-03-08SH0107/03/19 STATEMENT OF CAPITAL GBP 127950.24
2019-03-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 B for COAF: UK600119003Y2019 ASIN: GB00BG13MH08
2019-01-28RP04CS01Second filing of Confirmation Statement dated 22/05/2018
2018-12-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600117307Y2018 ASIN: GB0031256109
2018-12-20SH0118/12/18 STATEMENT OF CAPITAL GBP 121517.46
2018-12-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106544Y2017 ASIN: GB0031256109
2018-12-11MISCCourt order cert for reduction share prem a/c and capital redemption reserve vct PLC
2018-12-11SH19Statement of capital on 2018-12-11 GBP 115,771.62
2018-12-11OCReduct sh/prem & cap redemp rsrv
2018-11-07AUDAUDITOR'S RESIGNATION
2018-11-05AUDAUDITOR'S RESIGNATION
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM 39 Alma Road St Albans AL1 3AT
2018-10-02SH0127/09/18 STATEMENT OF CAPITAL GBP 4092305.86
2018-09-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106544Y2017 ASIN: GB0031256109
2018-08-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106544Y2017 ASIN: GB0031256109
2018-08-24CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600106549Y2017 ASIN: GB0031256109
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 4088506.92
2018-08-24SH0123/08/18 STATEMENT OF CAPITAL GBP 4088506.92
2018-08-24AP01DIRECTOR APPOINTED MR RICHARD EDWARD MANLEY
2018-08-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-08-23CERTNMCompany name changed hygea vct PLC\certificate issued on 23/08/18
2018-06-04RES13SUBDIVISION/ CONTINUE IN BEING AS A VENTURE CAPITAL TRUST 05/04/2018
2018-06-04RES01ALTER ARTICLES 05/04/2018
2018-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Subdivision/ continue in being as a venture capital trust 05/04/2018
  • Resolution alteration of articles
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 12091910.24
2018-05-21SH02Sub-division of shares on 2018-04-05
2018-04-20MEM/ARTSARTICLES OF ASSOCIATION
2018-04-20SH08Change of share class name or designation
2018-04-20SH03Purchase of own shares
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-01RES01ADOPT ARTICLES 19/01/2018
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4057688
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 4057688
2016-05-23AR0122/05/16 FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OTTER
2015-10-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY OTTER
2015-10-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROTH
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OTTER
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 4057688
2015-05-22AR0122/05/15 FULL LIST
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 4057688
2014-05-23AR0122/05/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0122/05/13 FULL LIST
2012-10-31SH1931/10/12 STATEMENT OF CAPITAL GBP 4057688.0
2012-10-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-10-31CERT21REDUCTION OF SHARE PREMIUM
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDOLPH HUSTLER / 18/10/2012
2012-05-25AR0122/05/12 NO MEMBER LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDOLPH HUSTLER / 01/11/2011
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0122/05/11 FULL LIST
2011-02-10AR0122/05/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY OTTER / 22/05/2010
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDOLPH HUSTLER / 22/05/2010
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JONATHON BREESE / 22/05/2010
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, C/O OCTOPUS ASSET MANAGEMENT, 8 ANGEL COURT, LONDON, EC2R 7HP
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-0488(2)AD 15/04/09-19/05/09 GBP SI 75000@0.5=37500 GBP IC 4216841/4254341
2009-06-0388(2)AD 05/05/09 GBP SI 67000@0.5=33500 GBP IC 4145841/4179341
2009-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-19RES01ADOPT ARTICLES 05/05/2009
2009-04-0788(2)AD 03/04/09 GBP SI 185185@0.5=92592.5 GBP IC 4019748.5/4112341
2008-12-02288aSECRETARY APPOINTED MR JOHN CRAIG HUNTER
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY NEIL OSMOND
2008-08-2988(2)AD 31/07/08 GBP SI 106000@0.5=53000 GBP IC 3874156/3927156
2008-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-27363sRETURN MADE UP TO 22/05/08; BULK LIST AVAILABLE SEPARATELY
2008-06-0588(2)AD 30/05/08 GBP SI 2000@0.5=1000 GBP IC 3873156/3874156
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-0788(2)AD 30/04/08 GBP SI 49800@0.5=24900 GBP IC 3848256/3873156
2008-04-1088(2)AD 02/04/08 GBP SI 100200@0.5=50100 GBP IC 3798156/3848256
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28RES13APPROVE APT,DEED,FEE 30/07/07
2007-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-04363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-06363sRETURN MADE UP TO 22/05/06; BULK LIST AVAILABLE SEPARATELY
2006-06-27169£ IC 3802697/3769596 23/05/06 £ SR 66202@.5=33101
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26CERTNMCOMPANY NAME CHANGED BIOSCIENCE VCT PLC CERTIFICATE ISSUED ON 26/04/06
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: KETT HOUSE, STATION ROAD, CAMBRIDGE, CB1 2JY
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-15OCREDUCE SHARE PREMIUM ACCOUNT
2005-12-15CERT19REDUCTION OF SHARE PREMIUM
2005-12-13RES13REDUCE SHARE PREMIUM AC 03/11/05
2005-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-20288bSECRETARY RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-06-30RES13SHARE PURSHACES 21/06/05
2005-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-29363sRETURN MADE UP TO 22/05/05; BULK LIST AVAILABLE SEPARATELY
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: KETT HOUSE, 1 STATION ROAD, CAMBRIDGE CB1 2JY
2004-06-24363sRETURN MADE UP TO 22/05/04; BULK LIST AVAILABLE SEPARATELY
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21169£ IC 3735643/3734143 25/03/04 £ SR 3000@.5=1500
2004-04-06RES13SECTION 166 24/03/04
2004-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 SENECA GROWTH CAPITAL 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 SENECA GROWTH CAPITAL VCT 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
DEBENTURE 2011-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SENECA GROWTH CAPITAL VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SENECA GROWTH CAPITAL VCT PLC
Trademarks
We have not found any records of SENECA GROWTH CAPITAL VCT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENECA GROWTH CAPITAL 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 (64999 - Financial intermediation not elsewhere classified) as SENECA GROWTH CAPITAL VCT 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 SENECA GROWTH CAPITAL 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 SENECA GROWTH CAPITAL 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 SENECA GROWTH CAPITAL VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name HYG
Listed Since 19-Apr-02
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £4.95038M
Shares Issues 8,115,376.00
Share Type ORD GBP0.50
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.