GRESHAM HOUSE INCOME & GROWTH VCT PLC

Register to unlock more data on OkredoRegister

GRESHAM HOUSE INCOME & GROWTH VCT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04069483

Incorporation date

06/09/2000

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Memorandum and Articles of Association
dot icon17/03/2026
Purchase of own shares.
dot icon17/03/2026
Cancellation of shares by a PLC. Statement of capital on 2026-01-30
dot icon09/02/2026
Full accounts made up to 2025-09-30
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-10-30
dot icon24/12/2025
Purchase of own shares.
dot icon24/12/2025
Cancellation of shares by a PLC. Statement of capital on 2025-10-08
dot icon28/11/2025
Information not on the register An unaudited interim financial statement was removed on 28/11/2025 as it is no longer considered to form part of the register.
dot icon20/10/2025
Interim accounts made up to 2025-06-30
dot icon16/10/2025
Interim accounts made up to 2025-09-30
dot icon15/10/2025
Interim accounts made up to 2025-06-30
dot icon19/09/2025
Interim accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon11/09/2025
Purchase of own shares.
dot icon21/08/2025
Cancellation of shares by a PLC. Statement of capital on 2025-07-03
dot icon13/08/2025
Cancellation of shares by a PLC. Statement of capital on 2025-03-31
dot icon18/06/2025
Certificate of change of name
dot icon20/05/2025
Reduction of iss capital and minute (oc)
dot icon20/05/2025
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon20/05/2025
Statement of capital on 2025-05-20
dot icon16/05/2025
Purchase of own shares.
dot icon14/04/2025
Correction of allotment details of form SH01 registered on 24/03/25. Shares allotted on 26/07/24. Barcode ADY99NPN
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon04/04/2025
Auditor's resignation
dot icon28/03/2025
Purchase of own shares.
dot icon24/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-26
dot icon14/03/2025
Full accounts made up to 2024-09-30
dot icon05/03/2025
Auditor's resignation
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon23/10/2024
Purchase of own shares.
dot icon23/10/2024
Purchase of own shares.
dot icon23/10/2024
Cancellation of shares by a PLC. Statement of capital on 2024-08-30
dot icon23/10/2024
Cancellation of shares by a PLC. Statement of capital on 2024-09-23
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon02/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon26/07/2024
Purchase of own shares.
dot icon26/07/2024
Cancellation of shares by a PLC. Statement of capital on 2024-07-02
dot icon26/07/2024
Appointment of Mr Graham Paterson as a director on 2024-07-26
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon13/05/2024
Purchase of own shares.
dot icon13/05/2024
Cancellation of shares by a PLC. Statement of capital on 2024-03-27
dot icon28/03/2024
Cancellation of shares by a PLC. Statement of capital on 2024-03-07
dot icon27/03/2024
Purchase of own shares.
dot icon09/03/2024
Full accounts made up to 2023-09-30
dot icon07/03/2024
Resolutions
dot icon16/02/2024
Cancellation of shares by a PLC. Statement of capital on 2024-01-19
dot icon16/02/2024
Purchase of own shares.
dot icon06/12/2023
Register inspection address has been changed from 29 10th Floor, Central Square Wellington Street Leeds LS1 4DL England to The Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH
dot icon05/12/2023
Cancellation of shares by a PLC. Statement of capital on 2022-09-23
dot icon01/12/2023
Purchase of own shares.
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon31/10/2023
Cancellation of shares by a PLC. Statement of capital on 2022-09-23
dot icon24/10/2023
Purchase of own shares.
dot icon24/10/2023
Cancellation of shares by a PLC. Statement of capital on 2023-09-26
dot icon13/10/2023
Purchase of own shares.
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon18/09/2023
Cancellation of shares by a PLC. Statement of capital on 2023-03-28
dot icon10/08/2023
Cancellation of shares by a PLC. Statement of capital on 2022-10-07
dot icon10/08/2023
Cancellation of shares by a PLC. Statement of capital on 2023-03-02
dot icon10/08/2023
Cancellation of shares by a PLC. Statement of capital on 2021-03-10
dot icon10/08/2023
Cancellation of shares by a PLC. Statement of capital on 2023-01-10
dot icon10/08/2023
Cancellation of shares by a PLC. Statement of capital on 2022-06-10
dot icon10/08/2023
Purchase of own shares.
dot icon10/08/2023
Purchase of own shares.
dot icon10/08/2023
Purchase of own shares.
dot icon10/08/2023
Purchase of own shares.
dot icon10/08/2023
Purchase of own shares.
dot icon28/07/2023
Cancellation of shares by a PLC. Statement of capital on 2023-06-27
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Cancellation of shares by a PLC. Statement of capital on 2021-06-25
dot icon21/07/2023
Purchase of own shares.
dot icon26/06/2023
Court order
dot icon26/06/2023
Miscellaneous
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon09/06/2023
Cancellation of shares by a PLC. Statement of capital on 2021-12-31
dot icon09/06/2023
Cancellation of shares by a PLC. Statement of capital on 2021-09-27
dot icon09/06/2023
Purchase of own shares.
dot icon09/06/2023
Purchase of own shares.
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon23/03/2023
Full accounts made up to 2022-09-30
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon07/12/2022
Purchase of own shares.
dot icon06/12/2022
Cancellation of shares by a PLC. Statement of capital on 2022-08-22
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon16/11/2022
Appointment of Mrs Nemone Louisa Wynn-Evans as a director on 2022-11-07
dot icon28/10/2022
Purchase of own shares.
dot icon19/10/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRESHAM HOUSE INCOME & GROWTH VCT PLC

GRESHAM HOUSE INCOME & GROWTH VCT PLC is an(a) Active company incorporated on 06/09/2000 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRESHAM HOUSE INCOME & GROWTH VCT PLC?

toggle

GRESHAM HOUSE INCOME & GROWTH VCT PLC is currently Active. It was registered on 06/09/2000 .

Where is GRESHAM HOUSE INCOME & GROWTH VCT PLC located?

toggle

GRESHAM HOUSE INCOME & GROWTH VCT PLC is registered at 5 New Street Square, London EC4A 3TW.

What does GRESHAM HOUSE INCOME & GROWTH VCT PLC do?

toggle

GRESHAM HOUSE INCOME & GROWTH VCT PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for GRESHAM HOUSE INCOME & GROWTH VCT PLC?

toggle

The latest filing was on 20/04/2026: Statement of capital following an allotment of shares on 2026-04-10.