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

CALCULUS VCT PLC

12 Conduit Street, London,, W1S 2XH,
Company Registration Number
07142153
Public Limited Company
Active

Company Overview

About Calculus Vct Plc
CALCULUS VCT PLC was founded on 2010-02-01 and has its registered office in London,. The organisation's status is listed as "Active". Calculus 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
CALCULUS VCT PLC
 
Legal Registered Office
12 Conduit Street
London,
W1S 2XH
Other companies in EX4
 
Previous Names
INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC22/10/2015
Filing Information
Company Number 07142153
Company ID Number 07142153
Date formed 2010-02-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-09-30
Latest return 2025-01-27
Return next due 2026-02-10
Type of accounts FULL
Last Datalog update: 2025-01-27 10:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALCULUS 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 CALCULUS VCT PLC

Current Directors
Officer Role Date Appointed
CALCULUS CAPITAL LIMITED
Company Secretary 2016-02-01
KATE CORNISH BOWDEN
Director 2011-02-10
ARTHUR JOHN GLENCROSS
Director 2010-02-10
STEVEN GUY MEEKS
Director 2010-02-10
MICHAEL O'HIGGINS
Director 2010-02-22
DIANE SEYMOUR-WILLIAMS
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 2010-02-22 2016-02-01
MARK GARY RAYWARD
Director 2010-02-22 2012-07-17
PHILIP HILARY SWATMAN
Director 2010-02-22 2012-07-17
IAN ROBERT WOHLMAN
Director 2010-02-22 2011-06-30
CHRISTOPHER PAUL JAMES WIGHTMAN
Director 2010-02-22 2011-02-10
PHILSEC LIMITED
Company Secretary 2010-02-01 2010-02-22
DANIEL ROBERT JOHNSON
Director 2010-02-01 2010-02-10
MEAUJO INCORPORATIONS LIMITED
Director 2010-02-01 2010-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALCULUS CAPITAL LIMITED NEPTUNE-CALCULUS INCOME AND GROWTH VCT PLC Company Secretary 2017-09-08 CURRENT 2004-11-30 Liquidation
ARTHUR JOHN GLENCROSS TERRAIN ENERGY LIMITED Director 2009-10-05 CURRENT 2009-08-28 Active
STEVEN GUY MEEKS CNRG TECHNOLOGIES LIMITED Director 2017-03-23 CURRENT 2014-01-22 Active
STEVEN GUY MEEKS CANLEY CONSULTING LTD Director 2009-12-18 CURRENT 2009-12-18 Active
MICHAEL O'HIGGINS LOCAL PENSIONS PARTNERSHIP INVESTMENTS LTD Director 2015-10-21 CURRENT 2015-10-21 Active
MICHAEL O'HIGGINS LOCAL PENSIONS PARTNERSHIP LTD Director 2015-10-19 CURRENT 2015-10-19 Active
MICHAEL O'HIGGINS HEDGEHOG (1) LIMITED Director 2014-12-03 CURRENT 2013-08-19 Active - Proposal to Strike off
MICHAEL O'HIGGINS NETWORK RAIL INFRASTRUCTURE LIMITED Director 2012-11-21 CURRENT 1994-02-28 Active
MICHAEL O'HIGGINS NETWORK RAIL LIMITED Director 2012-11-21 CURRENT 2002-03-22 Active
MICHAEL O'HIGGINS THE NHS CONFEDERATION GROUP COMPANY LIMITED Director 2012-11-19 CURRENT 2004-10-12 Dissolved 2015-09-29
DIANE SEYMOUR-WILLIAMS ACORN CAPITAL ADVISERS LIMITED Director 2018-03-16 CURRENT 2016-06-08 Active
DIANE SEYMOUR-WILLIAMS PATRIA PRIVATE EQUITY TRUST PLC Director 2017-06-07 CURRENT 2001-03-09 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
2025-01-27CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES
2025-01-1518/12/24 STATEMENT OF CAPITAL GBP 751231.23
2024-11-13Cancellation of shares by a PLC. Statement of capital on 2024-11-05. Capital GBP716,639
2024-09-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-09-0329/08/24 STATEMENT OF CAPITAL GBP 721811.23
2024-09-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-09-02Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2024-08-1331/07/24 STATEMENT OF CAPITAL GBP 708570
2024-05-08Cancellation of shares by a PLC. Statement of capital on 2024-04-24. Capital GBP678,648
2024-03-06DIRECTOR APPOINTED MR HEMANT KUMAR MARDIA
2024-03-0515/02/24 STATEMENT OF CAPITAL GBP 634413.89
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05Cancellation of shares by a PLC. Statement of capital on 2024-01-25. Capital GBP624,925.30
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CLAIRE OLSEN
2023-12-2815/12/23 STATEMENT OF CAPITAL GBP 630487.22
2023-11-21AUDITOR'S RESIGNATION
2023-10-12Cancellation of shares by a PLC. Statement of capital on 2023-09-26. Capital GBP606,090.93
2023-09-0725/08/23 STATEMENT OF CAPITAL GBP 617335.66
2023-08-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company empowered to make one or more market purchases of its own shares/ authorisation to hold annual general meetings/ cancellation of teh share premium account and the ca
2023-08-18FULL ACCOUNTS MADE UP TO 28/02/23
2023-08-0221/07/23 STATEMENT OF CAPITAL GBP 606396.43
2023-07-03Current accounting period extended from 28/02/24 TO 31/03/24
2023-04-2005/04/23 STATEMENT OF CAPITAL GBP 586788.17
2023-03-22Cancellation of shares by a PLC. Statement of capital on 2023-03-20. Capital GBP558,555.93
2023-03-22Cancellation of shares by a PLC. Statement of capital on 2023-03-20. Capital GBP558,555.93
2023-03-2015/03/23 STATEMENT OF CAPITAL GBP 561902.45
2023-02-13CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-1916/12/22 STATEMENT OF CAPITAL GBP 522964.57
2022-09-0631/08/22 STATEMENT OF CAPITAL GBP 508843.01
2022-08-3131/08/22 STATEMENT OF CAPITAL GBP 492514.04
2022-07-25Resolutions passed:<ul><li>Resolution Cancel share premium & capital redemption reserve accounts 14/07/2022<li>Resolution passed removal of pre-emption</ul>
2022-07-25Resolutions passed:<ul><li>Resolution Cancel share premium & capital redemption reserve accounts 14/07/2022<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-07-25RES13Resolutions passed:
  • Cancel share premium & capital redemption reserve accounts 14/07/2022
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2022-07-06SH07Cancellation of shares by a PLC. Statement of capital on 2022-06-27. Capital GBP482,967.19
2022-07-0530/06/22 STATEMENT OF CAPITAL GBP 489408.6
2022-07-05SH0130/06/22 STATEMENT OF CAPITAL GBP 489408.6
2022-06-23SH07Cancellation of shares by a PLC. Statement of capital on 2022-06-14. Capital GBP485,294.70
2022-06-22FULL ACCOUNTS MADE UP TO 28/02/22
2022-06-22AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-05-26CH01Director's details changed for Mr Arthur John Glencross on 2022-05-26
2022-05-26CH04SECRETARY'S DETAILS CHNAGED FOR CALCULUS CAPITAL LIMITED on 2022-05-26
2022-04-12SH0105/04/22 STATEMENT OF CAPITAL GBP 49142989
2022-03-29SH0122/03/22 STATEMENT OF CAPITAL GBP 467197.66
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-24Cancellation of shares by a PLC. Statement of capital on 2021-11-29. Capital GBP414,928.52
2021-12-24SH07Cancellation of shares by a PLC. Statement of capital on 2021-11-29. Capital GBP414,928.52
2021-12-2217/12/21 STATEMENT OF CAPITAL GBP 444742.66
2021-12-22SH0117/12/21 STATEMENT OF CAPITAL GBP 444742.66
2021-09-13SH0102/09/21 STATEMENT OF CAPITAL GBP 417344.63
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 104 Park Street London W1K 6NF England
2021-08-06SH0130/07/21 STATEMENT OF CAPITAL GBP 403867.57
2021-07-27RES13Resolutions passed:
  • Authorty to make market purchases / authority for short notice of agm/ cancel share prem ac and capital redemption reserve 08/07/2021
  • Resolution of removal of pre-emption rights
2021-07-24AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-09SH0130/06/21 STATEMENT OF CAPITAL GBP 401957.85
2021-04-06SH0101/04/21 STATEMENT OF CAPITAL GBP 384964.63
2021-03-22SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-03. Capital GBP313,930.92
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-03SH19Statement of capital on 2021-02-03 GBP 297,150.80
2021-02-03OCCancel share prem/cap redemption
2020-12-23SH0116/12/20 STATEMENT OF CAPITAL GBP 314441.74
2020-09-03SH0103/09/20 STATEMENT OF CAPITAL GBP 297150.8
2020-08-04SH0131/07/20 STATEMENT OF CAPITAL GBP 289147.24
2020-07-29SH07Cancellation of shares by a PLC. Statement of capital on 2020-06-25. Capital GBP271,829.07
2020-07-23RES09Resolution of authority to purchase a number of shares
2020-07-16AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-06AP01DIRECTOR APPOINTED MS JANINE NICHOLLS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATE CORNISH BOWDEN
2020-05-27DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.01 for COAF: UK600131749Y2020 ASIN: GB00BYQPF348
2020-04-08SH0103/04/20 STATEMENT OF CAPITAL GBP 272050.34
2020-04-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600125488Y2019 ASIN: GB00BYQPF348
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-16SH0111/12/19 STATEMENT OF CAPITAL GBP 248629.68
2020-01-13RP04SH01Second filing of capital allotment of shares GBP204,923.18
2019-12-11OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600125488Y2019 ASIN: GB00BYQPF348
2019-10-30SH07Cancellation of shares by a PLC. Statement of capital on 2019-08-01. Capital GBP207,704.22
2019-10-11SH03Purchase of own shares
2019-09-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600125488Y2019 ASIN: GB00BYQPF348
2019-09-10SH0106/09/19 STATEMENT OF CAPITAL GBP 221048.21
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HIGGINS
2019-07-23RES09Resolution of authority to purchase a number of shares
2019-07-12AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-02SH0126/06/19 STATEMENT OF CAPITAL GBP 208487.01
2019-06-28AUDAUDITOR'S RESIGNATION
2019-06-26OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600114438Y2018 ASIN: GB00BYQPF348
2019-05-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600121140Y2019 ASIN: GB00BYQPF348
2019-04-12SH0105/04/19 STATEMENT OF CAPITAL GBP 204987.34
2019-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600114438Y2018 ASIN: GB00BYQPF348
2019-03-15SH0128/02/19 STATEMENT OF CAPITAL GBP 184223.73
2019-03-01AP01DIRECTOR APPOINTED MS JANICE ELIZABETH WARD
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SEYMOUR-WILLIAMS
2019-02-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600114438Y2018 ASIN: GB00BYQPF348
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-04RP04CS01Second filing of Confirmation Statement dated 01/02/2018
2019-01-28SH0123/01/19 STATEMENT OF CAPITAL GBP 166678.57
2019-01-28AP01DIRECTOR APPOINTED MS CLAIRE OLSEN
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GUY MEEKS
2019-01-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600114438Y2018 ASIN: GB00BYQPF348
2018-11-21SH07Cancellation of shares by a PLC. Statement of capital on 2018-11-09. Capital GBP145,508.59
2018-10-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600114438Y2018 ASIN: GB00BYQPF348
2018-09-13OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600114438Y2018 ASIN: GB00BYQPF348
2018-09-11SH07Cancellation of shares by a PLC. Statement of capital on 2018-08-28. Capital GBP145,888.59
2018-08-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600101713Y2017 ASIN: GB00BYQPF348
2018-08-23PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.01 RFD 01/03/18 for COAF: UK600113968Y2018 ASIN: GB00BDFB4953
2018-08-10AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 145988.59
2018-08-03SH0102/08/18 STATEMENT OF CAPITAL GBP 145988.59
2018-07-10RES12Resolution of varying share rights or name
2018-05-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600111034Y2018 ASIN: GB00BYQPF348
2018-04-09SH07Cancellation of shares by a PLC. Statement of capital on 2018-01-30. Capital GBP116,427.17
2018-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600101713Y2017 ASIN: GB00BYQPF348
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 134220.15
2018-04-05SH0105/04/18 STATEMENT OF CAPITAL GBP 134220.15
2018-04-05SH0104/04/18 STATEMENT OF CAPITAL GBP 133932.65
2018-04-04OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600101713Y2017 ASIN: GB00BYQPF348
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 116427.17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 116499.27
2018-02-06SH07Cancellation of shares by a PLC. Statement of capital on 2018-01-23. Capital GBP116,499.27
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 116709.27
2018-01-16SH0709/01/18 STATEMENT OF CAPITAL GBP 116709.27
2018-01-16SH0709/01/18 STATEMENT OF CAPITAL GBP 116709.27
2018-01-02SH0120/12/17 STATEMENT OF CAPITAL GBP 117049.27
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 113371.27
2017-11-15SH1915/11/17 STATEMENT OF CAPITAL GBP 113371.27
2017-11-15CERT21REDUCTION OF SHARE PREMIUM
2017-11-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-11-15SH1915/11/17 STATEMENT OF CAPITAL GBP 113371.27
2017-11-15CERT21REDUCTION OF SHARE PREMIUM
2017-11-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-11-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-27SH0617/08/17 STATEMENT OF CAPITAL GBP 88259.47
2017-09-26RES01ADOPT ARTICLES 04/08/2017
2017-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-13AP01DIRECTOR APPOINTED MS DIANE SEYMOUR-WILLIAMS
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 113371.27
2017-09-13SH0112/09/17 STATEMENT OF CAPITAL GBP 113371.27
2017-09-07RES13THAT THE COMPANY BE AND IS HEREBY GENERALLY AND UNCONDITIONALLY AUTHORISED TO HOLD GENERAL MEETINGS ON 14 CLAER DAY'S NOTICE 29/08/2017
2017-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-16PARILondon Stock Exchange corporate action. Pari-Passu of ORD GBP0.01 RFD (FROM 01/03/17) for COAF: UK600103534Y2017 ASIN: GB00BDD9H811
2017-08-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600101713Y2017 ASIN: GB00BYQPF348
2017-08-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 RFD (FROM 01/03/17) for COAF: UK600101714Y2017 ASIN: GB00BDD9H811
2017-08-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600101713Y2017 ASIN: GB00BYQPF348
2017-08-01CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 D for COAF: UK600103052Y2017 ASIN: GB00BYQPF348
2017-08-01CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 for COAF: UK600095089Y2016 ASIN: GB00B631ZQ22
2017-08-01CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 C for COAF: UK600095093Y2016 ASIN: GB00B3RNDW55
2017-07-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 D for COAF: UK600100550Y2017 ASIN: GB00BYQPF348
2017-07-24CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 for COAF: UK600095089Y2016 ASIN: GB00B631ZQ22
2017-07-24CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 C for COAF: UK600095093Y2016 ASIN: GB00B3RNDW55
2017-07-17AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-04CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 for COAF: UK600095089Y2016 ASIN: GB00B631ZQ22
2017-07-04CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 C for COAF: UK600095093Y2016 ASIN: GB00B3RNDW55
2017-07-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 D for COAF: UK600100550Y2017 ASIN: GB00BYQPF348
2017-06-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600101713Y2017 ASIN: GB00BYQPF348
2017-06-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D RFD (FROM 01/03/17) for COAF: UK600101714Y2017 ASIN: GB00BDD9H811
2017-05-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600100548Y2017 ASIN: GB00B631ZQ22
2017-05-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 C for COAF: UK600100549Y2017 ASIN: GB00B3RNDW55
2017-05-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 D for COAF: UK600100550Y2017 ASIN: GB00BYQPF348
2017-05-08CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 for COAF: UK600095089Y2016 ASIN: GB00B631ZQ22
2017-05-08AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 143420.65
2017-05-08SH0107/04/17 STATEMENT OF CAPITAL GBP 143420.65
2017-04-26SH0109/02/17 STATEMENT OF CAPITAL GBP 141812.55
2017-04-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2017-04-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600094501Y2016 ASIN: GB00B3RNDW55
2017-04-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2017-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2017-03-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2017-02-17RES13REDUCE SHARE PREM A/C 19/01/2017
2017-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-14SH0109/02/17 STATEMENT OF CAPITAL GBP 135676.86
2017-02-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2017-02-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2017-02-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600094501Y2016 ASIN: GB00B3RNDW55
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, NO UPDATES
2017-02-01SH0131/01/17 STATEMENT OF CAPITAL GBP 135676.86
2017-01-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2017-01-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600094501Y2016 ASIN: GB00B3RNDW55
2017-01-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2017-01-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 C for COAF: UK600097468Y2017 ASIN: GB00B3RNDW55
2017-01-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2017-01-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600094501Y2016 ASIN: GB00B3RNDW55
2017-01-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2016-11-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2016-11-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600094501Y2016 ASIN: GB00B3RNDW55
2016-11-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 104831.13
2016-11-10SH0124/10/16 STATEMENT OF CAPITAL GBP 104831.13
2016-11-10SH0103/05/16 STATEMENT OF CAPITAL GBP 84816.42
2016-11-10SH0104/04/16 STATEMENT OF CAPITAL GBP 81903.37
2016-11-10SH0108/03/16 STATEMENT OF CAPITAL GBP 75457.39
2016-10-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600095081Y2016 ASIN: GB00B631ZQ22
2016-10-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2016-10-24CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 for COAF: UK600095089Y2016 ASIN: GB00B631ZQ22
2016-10-24CONVLondon Stock Exchange corporate action. Conversion of ORD GBP0.01 C for COAF: UK600095093Y2016 ASIN: GB00B3RNDW55
2016-10-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600084502Y2015 ASIN: GB00B3RNDW55
2016-10-13RES13GENERAL BUSINESS 26/07/2016
2016-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600094498Y2016 ASIN: GB00B631ZQ22
2016-09-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600094501Y2016 ASIN: GB00B3RNDW55
2016-09-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 D for COAF: UK600094502Y2016 ASIN: GB00BYQPF348
2016-08-25AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 C for COAF: UK600091777Y2016 ASIN: GB00B3RNDW55
2016-05-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2016-05-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600084502Y2015 ASIN: GB00B3RNDW55
2016-04-29MEM/ARTSARTICLES OF ASSOCIATION
2016-04-29RES13OTHER COMPANY BUSINESS 24/11/2015
2016-04-29RES01ALTER ARTICLES 24/11/2015
2016-04-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2016-04-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600084502Y2015 ASIN: GB00B3RNDW55
2016-04-04OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2016-03-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2016-03-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600084502Y2015 ASIN: GB00B3RNDW55
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 66695.58
2016-02-23AR0101/02/16 NO MEMBER LIST
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM CALCULUS CAPITAL LIMITED 104 PARK STREET LONDON W1K 6NF ENGLAND
2016-02-01AP04CORPORATE SECRETARY APPOINTED CALCULUS CAPITAL LIMITED
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER EX4 4EP
2015-11-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2015-11-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600084469Y2015 ASIN: GB00B631ZQ22
2015-10-26CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600084475Y2015 ASIN: GB00B631ZQ22
2015-10-26CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 C for COAF: UK600084476Y2015 ASIN: GB00B3RNDW55
2015-10-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600084469Y2015 ASIN: GB00B631ZQ22
2015-10-26OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600084498Y2015 ASIN: GB00B631ZQ22
2015-10-26OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 C for COAF: UK600084502Y2015 ASIN: GB00B3RNDW55
2015-10-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-10-22CERTNMCOMPANY NAME CHANGED INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC CERTIFICATE ISSUED ON 22/10/15
2015-07-31RES12VARYING SHARE RIGHTS AND NAMES
2015-07-31RES12VARYING SHARE RIGHTS AND NAMES
2015-07-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-29AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600080928Y2015 ASIN: GB00B631ZQ22
2015-06-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 C for COAF: UK600080930Y2015 ASIN: GB00B3RNDW55
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 66695.58
2015-02-25AR0101/02/15 NO MEMBER LIST
2014-11-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600074542Y2014 ASIN: GB00B631ZQ22
2014-07-29AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600070252Y2014 ASIN: GB00B631ZQ22
2014-05-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 C for COAF: UK600070258Y2014 ASIN: GB00B3RNDW55
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 66695.58
2014-02-18AR0101/02/14 NO MEMBER LIST
2014-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 22/02/2010
2013-07-18AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-15RES13THAT THE HOLDERS OF C ORDINARY SHARES 1P EACH IN THE COMPANY HEREBY APPROVE AND CONSENT TO THE PASSING OF RESOLUTION 10 SET OUT IN THE NOTICE OF THE ANNUAL GENERAL MEETING OF THE COMPANY 02/07/2013
2013-07-15RES13THAT THE HOLDERS OF ORDINARY SHARES OF 1P EACH IN THE COMPANY HEREBY APPROVE AND CONSENT TO THE PASSING OF RESOLUTION 10 SET OUT IN THE NOTICE OF THE ANNUAL GENERAL MEETING OF THE COMPANY 02/07/2013
2013-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600060367Y2013 ASIN: GB00B631ZQ22
2013-05-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 C for COAF: UK600060382Y2013 ASIN: GB00B3RNDW55
2013-02-28AR0101/02/13 NO MEMBER LIST
2012-08-01RES13APPROVAL OF RESOLUTIONS 17/07/2012
2012-08-01RES13COMPANY BUSINESS 17/07/2012
2012-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWATMAN
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYWARD
2012-07-25AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-23AR0101/02/12 NO MEMBER LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'HIGGINS / 22/02/2010
2011-11-23SH1923/11/11 STATEMENT OF CAPITAL GBP 66695.58
2011-11-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-11-23CERT21REDUCTION OF SHARE PREMIUM
2011-07-27RES13ABBROGATION OF RIGHTS TO SHAREHOLDERS 12/07/2011
2011-07-26RES13APROVAL OF MEETINGS 30/06/2011
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOHLMAN
2011-07-07AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-01SH0104/05/11 STATEMENT OF CAPITAL GBP 66695.58
2011-05-17IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2011-04-13SH0105/04/11 STATEMENT OF CAPITAL GBP 65709.68
2011-03-17AR0101/02/11 FULL LIST
2011-03-08AD02SAIL ADDRESS CREATED
2011-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-02-22AP01DIRECTOR APPOINTED KATE CORNISH BOWDEN
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHTMAN
2011-01-10SH0113/12/10 STATEMENT OF CAPITAL GBP 47384.63
2011-01-10SH0130/11/10 STATEMENT OF CAPITAL GBP 43177.35
2010-11-30SH0102/11/10 STATEMENT OF CAPITAL GBP 42101.93
2010-11-30SH0116/11/10 STATEMENT OF CAPITAL GBP 42994.85
2010-11-03SH0105/10/10 STATEMENT OF CAPITAL GBP 39837.47
2010-10-20SH1920/10/10 STATEMENT OF CAPITAL GBP 39897.47
2010-10-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-10-20CERT21REDUCTION OF SHARE PREMIUM
2010-09-13RES13SHARE PREMIUM ACCOUNT CANCELLED 06/09/2010
2010-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-15SH0229/06/10 STATEMENT OF CAPITAL GBP 38679.17
2010-06-14SH0104/05/10 STATEMENT OF CAPITAL GBP 88679.17
2010-04-22SH0104/04/10 STATEMENT OF CAPITAL GBP 81033.77
2010-03-31AP04CORPORATE SECRETARY APPOINTED CAPITA SINCLAIR HENDERSON LIMITED
2010-03-22SH0110/02/10 STATEMENT OF CAPITAL GBP 12500.40
2010-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-03AP01DIRECTOR APPOINTED IAN ROBERT WOHLMAN
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, NO. 1 COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6AA
2010-02-25TM02APPOINTMENT TERMINATED, SECRETARY PHILSEC LIMITED
2010-02-25AP01DIRECTOR APPOINTED MARK GARY RAYWARD
2010-02-25AP01DIRECTOR APPOINTED PHILIP HILARY SWATMAN
2010-02-25AP01DIRECTOR APPOINTED MICHAEL O'HIGGINS
2010-02-25AP01DIRECTOR APPOINTED CHRISTOPHER PAUL JAMES WIGHTMAN
2010-02-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-22IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2010-02-18CERT8ACOMMENCE BUSINESS AND BORROW
2010-02-18SH50APPLICATION COMMENCE BUSINESS
2010-02-17RES12VARYING SHARE RIGHTS AND NAMES
2010-02-17RES01ADOPT ARTICLES 10/02/2010
2010-02-15AP01DIRECTOR APPOINTED MR ARTHUR JOHN GLENCROSS
2010-02-15AP01DIRECTOR APPOINTED MR STEVEN GUY MEEKS
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED
2010-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CALCULUS 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 CALCULUS 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
CALCULUS 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

Intangible Assets
Patents
We have not found any records of CALCULUS VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CALCULUS VCT PLC
Trademarks
We have not found any records of CALCULUS VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GUARANTEE & DEBENTURE ANTECH LIMITED 2013-02-05 Outstanding
DEBENTURE SOLAB GROUP LIMITED 2012-12-20 Outstanding
DEBENTURE METROPOLITAN GOLD LIMITED 2012-02-15 Outstanding
DEBENTURE METROPOLITAN SAFE CUSTODY LIMITED 2012-02-15 Outstanding
DEBENTURE METROPOLITAN SAFE DEPOSITS LIMITED 2012-02-15 Outstanding

We have found 5 mortgage charges which are owed to CALCULUS VCT PLC

Income
Government Income
We have not found government income sources for CALCULUS 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 CALCULUS VCT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CALCULUS 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 CALCULUS 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 CALCULUS VCT 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.