Advanced company searchLink opens in new window

MOBEUS INCOME & GROWTH VCT PLC

Company number 05153931

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)
09 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
09 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 6 February 2023
  • GBP 1,686,983.89
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 1,577,728.44
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
28 Jun 2022 SH07 Cancellation of shares by a PLC. Statement of capital on 15 December 2021
  • GBP 1,250,774.81
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
08 Jun 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 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 1,374,109.43
01 Mar 2022 AP01 Appointment of Lucy Armstrong as a director on 1 March 2022
11 Jan 2022 TM01 Termination of appointment of Catherine Alison Wall as a director on 31 December 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 England to 5 New Street Square London EC4A 3TW on 1 October 2021
22 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
18 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
25 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2021 AA Full accounts made up to 31 December 2020
03 Apr 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 16 December 2020
  • GBP 1,263,366.20
03 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Feb 2021 CH04 Secretary's details changed for Mobeus Equity Partners Llp on 31 December 2020
22 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase