ORTUS VCT PLC

Register to unlock more data on OkredoRegister

ORTUS VCT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03160586

Incorporation date

11/02/1996

Size

Full

Contacts

Registered address

Registered address

6th Floor 2 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1996)
dot icon18/08/2014
Final Gazette dissolved following liquidation
dot icon18/05/2014
Return of final meeting in a members' voluntary winding up
dot icon10/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon10/02/2014
Appointment of a voluntary liquidator
dot icon23/04/2013
Registered office address changed from Maven Capital Partner Uk Llp 5Th Floor 9-13 St Andrew Street London EC4A 3AF on 2013-04-24
dot icon22/04/2013
Declaration of solvency
dot icon22/04/2013
Appointment of a voluntary liquidator
dot icon22/04/2013
Resolutions
dot icon14/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2012-02-29
dot icon16/07/2012
Resolutions
dot icon11/07/2012
Director's details changed for Charles Marquis Scott on 2012-06-18
dot icon26/03/2012
Termination of appointment of Raymond Pierce as a director
dot icon19/03/2012
Annual return made up to 2012-02-12
dot icon06/07/2011
Full accounts made up to 2011-02-28
dot icon11/05/2011
Secretary's details changed for Maven Capital Partners Uk Llp on 2011-04-28
dot icon20/04/2011
Annual return made up to 2011-02-12
dot icon15/07/2010
Full accounts made up to 2010-02-28
dot icon13/07/2010
Statement of company's objects
dot icon13/07/2010
Resolutions
dot icon07/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon07/03/2010
Purchase of own shares.
dot icon23/09/2009
Registered office changed on 24/09/2009 from one bow churchyard london EC4M 9HH
dot icon14/09/2009
Director appointed charles marquis scott
dot icon14/09/2009
Director appointed william robert nixon
dot icon08/09/2009
Particulars of contract relating to shares
dot icon08/09/2009
Ad 04/09/09\gbp si [email protected]=1097286.4\gbp ic 27713812/28811098.4\
dot icon08/09/2009
Director appointed neil john kennedy
dot icon08/09/2009
Appointment terminated director david liddell
dot icon08/09/2009
Appointment terminated director james stewart
dot icon04/09/2009
Memorandum and Articles of Association
dot icon04/09/2009
Resolutions
dot icon03/09/2009
Certificate of change of name
dot icon03/08/2009
Full accounts made up to 2009-02-28
dot icon11/06/2009
Secretary appointed maven capital partners uk LLP
dot icon11/06/2009
Appointment terminated secretary aberdeen asset management PLC
dot icon18/03/2009
Return made up to 12/02/09; full list of members
dot icon03/09/2008
Full accounts made up to 2008-02-29
dot icon18/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Resolutions
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2008
Return made up to 12/02/08; bulk list available separately
dot icon01/05/2008
Secretary's change of particulars / aberdeen asset management PLC / 04/06/2007
dot icon18/09/2007
Full accounts made up to 2007-02-28
dot icon30/07/2007
Director resigned
dot icon29/07/2007
Resolutions
dot icon21/05/2007
Registered office changed on 22/05/07 from: 2 gresham street, london, EC2V 7QN
dot icon20/03/2007
Return made up to 12/02/07; bulk list available separately
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon17/09/2006
£ ic 2723812/2713812 24/08/06 £ sr [email protected]=10000
dot icon29/08/2006
£ ic 2733812/2723812 09/08/06 £ sr [email protected]=10000
dot icon15/08/2006
£ ic 2743812/2733812 21/07/06 £ sr [email protected]=10000
dot icon03/08/2006
£ ic 2753812/2743812 06/07/06 £ sr [email protected]=10000
dot icon25/07/2006
£ ic 2763812/2753812 22/06/06 £ sr [email protected]=10000
dot icon20/07/2006
Resolutions
dot icon19/06/2006
Full accounts made up to 2006-02-28
dot icon23/03/2006
£ ic 2768812/2763812 24/02/06 £ sr [email protected]=5000
dot icon20/03/2006
£ ic 2773812/2768812 22/02/06 £ sr [email protected]=5000
dot icon20/03/2006
£ ic 2783812/2773812 21/02/06 £ sr [email protected]=10000
dot icon16/03/2006
Return made up to 12/02/06; bulk list available separately
dot icon01/02/2006
£ ic 2788812/2783812 16/01/06 £ sr [email protected]=5000
dot icon22/01/2006
£ ic 2816312/2788812 22/12/05 £ sr [email protected]=27500
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon28/06/2005
Resolutions
dot icon02/06/2005
Full accounts made up to 2005-02-28
dot icon31/05/2005
£ ic 2821312/2816312 17/05/05 £ sr [email protected]=5000
dot icon30/05/2005
£ ic 2827812/2821312 10/05/05 £ sr [email protected]=6500
dot icon10/03/2005
Return made up to 12/02/05; bulk list available separately
dot icon25/11/2004
Notice to cease trading as an investment company
dot icon05/07/2004
Resolutions
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Full accounts made up to 2004-02-29
dot icon31/05/2004
£ ic 2837812/2827812 14/05/04 £ sr [email protected]=10000
dot icon21/03/2004
£ ic 2845612/2837812 27/02/04 £ sr [email protected]=7800
dot icon29/02/2004
Return made up to 12/02/04; bulk list available separately
dot icon22/02/2004
Director's particulars changed
dot icon09/12/2003
£ ic 2865613/2845613 21/11/03 £ sr [email protected]=20000
dot icon14/09/2003
£ ic 2869599/2865613 29/08/03 £ sr [email protected]=3986
dot icon12/08/2003
£ ic 2872099/2869599 24/07/03 £ sr [email protected]=2500
dot icon26/06/2003
£ ic 2878199/2872099 04/06/03 £ sr [email protected]=6100
dot icon07/06/2003
£ ic 2881599/2878199 14/05/03 £ sr [email protected]=3400
dot icon23/05/2003
£ ic 2898299/2881599 02/05/03 £ sr [email protected]=16700
dot icon18/05/2003
Full accounts made up to 2003-02-28
dot icon17/03/2003
Location of register of members (non legible)
dot icon13/03/2003
£ ic 2910743/2898299 26/02/03 £ sr [email protected]=12444
dot icon03/03/2003
£ ic 2915743/2910743 14/02/03 £ sr [email protected]=5000
dot icon02/03/2003
Return made up to 12/02/03; bulk list available separately
dot icon20/02/2003
Director's particulars changed
dot icon12/02/2003
£ ic 2917377/2915546 24/01/03 £ sr [email protected]=1831
dot icon21/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
Full accounts made up to 2002-02-28
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon05/07/2002
£ sr [email protected] 11/01/02
dot icon28/06/2002
Director resigned
dot icon14/06/2002
£ ic 2924767/2917377 17/05/02 £ sr [email protected]=7390
dot icon16/05/2002
£ ic 2929067/2924767 29/04/02 £ sr [email protected]=4300
dot icon24/03/2002
£ ic 2930467/2929067 28/02/02 £ sr [email protected]=1400
dot icon17/03/2002
Return made up to 12/02/02; bulk list available separately
dot icon28/02/2002
£ ic 2932965/2930467 12/02/02 £ sr [email protected]=2498
dot icon22/01/2002
£ ic 2936165/2932965 11/01/02 £ sr [email protected]=3200
dot icon06/01/2002
£ ic 2940365/2936165 17/12/01 £ sr [email protected]=4200
dot icon28/11/2001
£ ic 2941878/2940365 20/11/01 £ sr [email protected]=1513
dot icon29/10/2001
£ ic 2946378/2941878 26/09/01 £ sr [email protected]=4500
dot icon02/10/2001
£ ic 2958535/2946378 20/09/01 £ sr [email protected]=12157
dot icon22/07/2001
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon22/07/2001
Court order
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon20/06/2001
Resolutions
dot icon03/06/2001
Full accounts made up to 2001-02-28
dot icon12/03/2001
Return made up to 12/02/01; bulk list available separately
dot icon06/11/2000
Interim accounts made up to 2000-08-31
dot icon30/10/2000
Conve 30/09/00
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon04/07/2000
Secretary's particulars changed
dot icon08/06/2000
Full accounts made up to 2000-02-29
dot icon02/03/2000
Return made up to 12/02/00; bulk list available separately
dot icon20/02/2000
£ ic 9421706/9421106 07/02/00 £ sr [email protected]=600
dot icon06/02/2000
£ ic 9422706/9421706 27/01/00 £ sr [email protected]=1000
dot icon02/02/2000
£ ic 9430572/9422706 21/12/99 £ sr [email protected]=7866
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
New secretary appointed
dot icon18/01/2000
£ ic 9431172/9430572 05/01/00 £ sr [email protected]=600
dot icon18/11/1999
Interim accounts made up to 1999-08-31
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon07/06/1999
Full accounts made up to 1999-02-28
dot icon28/04/1999
Registered office changed on 29/04/99 from: lighterman's court, 5 gainsford street, tower bridge, london SE1 2NE
dot icon29/03/1999
Return made up to 12/02/99; bulk list available separately
dot icon23/11/1998
Secretary's particulars changed
dot icon10/11/1998
£ ic 9431727/9431142 31/07/98 £ sr [email protected]=585
dot icon16/09/1998
£ ic 9432227/9431727 03/07/98 £ sr [email protected]=500
dot icon20/06/1998
Resolutions
dot icon20/06/1998
Resolutions
dot icon20/06/1998
Resolutions
dot icon20/06/1998
Resolutions
dot icon20/06/1998
Resolutions
dot icon07/06/1998
Ad 05/05/98-18/05/98 £ si 1665355@1=1665355 £ ic 7766872/9432227
dot icon01/06/1998
Ad 21/05/98--------- £ si 54000@1=54000 £ ic 7712872/7766872
dot icon30/05/1998
Full accounts made up to 1998-02-28
dot icon19/04/1998
Ad 02/04/98--------- £ si 3665820@1=3665820 £ ic 4047052/7712872
dot icon31/03/1998
Ad 23/03/98--------- £ si 1727950@1=1727950 £ ic 2319102/4047052
dot icon15/03/1998
Nc inc already adjusted 03/03/98
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon10/03/1998
Return made up to 12/02/98; bulk list available separately
dot icon09/03/1998
£ nc 3000000/6000000 03/03/98
dot icon09/03/1998
Memorandum and Articles of Association
dot icon09/03/1998
Notice of assignment of name or new name to shares
dot icon24/02/1998
Listing of particulars
dot icon09/02/1998
Ad 02/02/98--------- £ si [email protected]=7880 £ ic 2311222/2319102
dot icon04/02/1998
Director resigned
dot icon05/11/1997
Interim accounts made up to 1997-08-31
dot icon08/09/1997
New director appointed
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon25/06/1997
Resolutions
dot icon28/05/1997
Full accounts made up to 1997-02-28
dot icon21/05/1997
Ad 30/04/97--------- £ si [email protected]=126835 £ ic 2184387/2311222
dot icon12/05/1997
Ad 20/03/97-30/04/97 £ si [email protected]=1228535 £ ic 955852/2184387
dot icon17/04/1997
Listing of particulars
dot icon25/03/1997
Listing of particulars
dot icon12/03/1997
Return made up to 12/02/97; bulk list available separately
dot icon09/03/1997
Resolutions
dot icon09/03/1997
Resolutions
dot icon06/03/1997
Director's particulars changed
dot icon02/03/1997
Listing of particulars
dot icon20/11/1996
Initial accounts made up to 1996-08-31
dot icon26/10/1996
Resolutions
dot icon18/09/1996
Ad 11/09/96--------- £ si [email protected]=45500 £ ic 910370/955870
dot icon11/06/1996
New director appointed
dot icon29/05/1996
Location of register of members
dot icon29/05/1996
£ ic 960370/910370 02/04/96 £ sr [email protected]=50000
dot icon09/05/1996
Recon 02/04/96
dot icon09/05/1996
Location of register of members
dot icon09/05/1996
New director appointed
dot icon23/04/1996
Ad 02/04/96--------- £ si [email protected]=910350 £ ic 50020/960370
dot icon11/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon04/03/1996
Accounting reference date notified as 28/02
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
Ad 21/02/96--------- £ si [email protected]=50000 £ ic 20/50020
dot icon04/03/1996
Notice of intention to trade as an investment co.
dot icon04/03/1996
Listing of particulars
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon21/02/1996
Certificate of authorisation to commence business and borrow
dot icon21/02/1996
Application to commence business
dot icon11/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2012
dot iconLast change occurred
28/02/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2012
dot iconNext account date
28/02/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, David Lyon
Director
12/02/1996 - 04/09/2009
22
Power, Gordon Robert
Director
11/02/1996 - 20/02/1996
98
MAVEN CAPITAL PARTNERS UK LLP
Corporate Secretary
09/06/2009 - Present
1
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
21/12/2006 - 09/06/2009
69
Potter, David Roger William
Director
19/07/2005 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORTUS VCT PLC

ORTUS VCT PLC is an(a) Dissolved company incorporated on 11/02/1996 with the registered office located at 6th Floor 2 Wellington Place, Leeds LS1 4AP. 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 ORTUS VCT PLC?

toggle

ORTUS VCT PLC is currently Dissolved. It was registered on 11/02/1996 and dissolved on 18/08/2014.

Where is ORTUS VCT PLC located?

toggle

ORTUS VCT PLC is registered at 6th Floor 2 Wellington Place, Leeds LS1 4AP.

What does ORTUS VCT PLC do?

toggle

ORTUS VCT PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for ORTUS VCT PLC?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved following liquidation.