Advanced company searchLink opens in new window

PEMBROKE VCT PLC

Company number 08307631

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)
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 181,412.02
26 Mar 2014 SH19 Statement of capital on 26 March 2014
  • GBP 164,920.02
26 Mar 2014 CERT21 Certificate of cancellation of share premium account
26 Mar 2014 OC138 Reduction of iss capital and minute (oc)
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 164,920.02
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 152,820.02
19 Dec 2013 AR01 Annual return made up to 26 November 2013 no member list
19 Dec 2013 AD03 Register(s) moved to registered inspection location
19 Dec 2013 AD02 Register inspection address has been changed
17 Dec 2013 AD01 Registered office address changed from 3 Cadogan Street London SW1X 0AS on 17 December 2013
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 147,770.02
30 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 October 2013
  • GBP 144,670.02
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 140,720.02
30 Jul 2013 SH06 Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 120,720.02
30 Jul 2013 SH02 Statement of capital on 13 July 2013
  • GBP 120,720.02
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 170,720.02
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 159,110.02
17 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 140,710.02
04 Jan 2013 TM01 Termination of appointment of Michael Harris as a director
14 Dec 2012 AP04 Appointment of The City Partnership (Uk) Limited as a secretary
06 Dec 2012 AP01 Appointment of Jonathan Simon Djanogly as a director
06 Dec 2012 AP01 Appointment of Peter Adam Daiches Dubens as a director
03 Dec 2012 MISC IC01 notice of intention to carry on business as an investment company
03 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2012 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 3 December 2012