Advanced company searchLink opens in new window

MOBEUS INCOME & GROWTH 4 VCT PLC

Company number 03707697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2023 TM01 Termination of appointment of Jonathan Harry Cartwright as a director on 24 May 2023
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 1,103,655.39
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
04 Jan 2023 AP01 Appointment of Mrs Lindsay Dodsworth as a director on 1 January 2023
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 1,052,136.12
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 923,682.04
19 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-cancel share premium & redemption reserve 12/10/2022
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2022 AA Full accounts made up to 31 December 2021
27 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 912,596.44
01 Mar 2022 TM01 Termination of appointment of Helen Rachelle Sinclair as a director on 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 838,984.53
29 Nov 2021 CH04 Secretary's details changed for Gresham House Asset Management Limited on 30 September 2021
29 Nov 2021 AP04 Appointment of Gresham House Asset Management Limited as a secretary on 30 September 2021
29 Nov 2021 TM02 Termination of appointment of Mobeus Equity Partners Llp as a secretary on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX to 5 New Street Square London EC4A 3TW on 1 October 2021
22 Sep 2021 SH03 Purchase of own shares.
02 Aug 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 25 May 2021
  • GBP 836,930.67
02 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2021 AA Full accounts made up to 31 December 2020
07 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 May 2021 CH01 Director's details changed for Mr Christopher Stephen Burke on 5 May 2021
21 Apr 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 10th Floor, Central Square Wellington Street Leeds LS1 4DL