Background WavePink WaveYellow Wave

TP10 VCT PLC (06985211)

TP10 VCT PLC (06985211) is a dissolved UK company. incorporated on 7 August 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TP10 VCT PLC has been registered for 16 years. Current directors include MORRISON, Robin David, PRENN, Alexis Daniel Sandown, REID, Robert Valentine.

Company Number
06985211
Status
dissolved
Type
plc
Incorporated
7 August 2009
Age
16 years
Address
18 St. Swithin's Lane, London, EC4N 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MORRISON, Robin David, PRENN, Alexis Daniel Sandown, REID, Robert Valentine
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TP10 VCT PLC

TP10 VCT PLC is an dissolved company incorporated on 7 August 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TP10 VCT PLC was registered 16 years ago.(SIC: 64999)

Status

dissolved

Active since 16 years ago

Company No

06985211

PLC Company

Age

16 Years

Incorporated 7 August 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2015 (11 years ago)
Submitted on 11 June 2015 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

18 St. Swithin's Lane London, EC4N 8AD,

Previous Addresses

4-5 Grosvenor Place London SW1X 7HJ
From: 7 August 2009To: 30 June 2014
Timeline

19 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Share Issue
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Capital Update
Sept 10
Share Buyback
Sept 13
17
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TRIPLE POINT INVESTMENT MANAGEMENT LLP

Active
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 14 Sept 2009

MORRISON, Robin David

Active
The Tudors, Gerrards CrossSL9 8HJ
Born December 1954
Director
Appointed 14 Sept 2009

PRENN, Alexis Daniel Sandown

Active
Tite Street, LondonSW3 4HZ
Born March 1962
Director
Appointed 14 Sept 2009

REID, Robert Valentine

Active
Plough Lane, CranleighGU6 7SG
Born March 1966
Director
Appointed 14 Sept 2009

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 07 Aug 2009
Resigned 14 Sept 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 07 Aug 2009
Resigned 07 Aug 2009

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Born July 1946
Director
Appointed 07 Aug 2009
Resigned 14 Sept 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 07 Aug 2009
Resigned 07 Aug 2009

HARRIS, Michael Lionel

Resigned
5 Briar Road, KentonHA3 0DP
Born March 1953
Director
Appointed 07 Aug 2009
Resigned 14 Sept 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 07 Aug 2009
Resigned 07 Aug 2009
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Liquidation
28 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 November 2017
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 March 2017
4.684.68
Liquidation Voluntary Declaration Of Solvency
18 January 2016
4.704.70
Liquidation Voluntary Appointment Of Liquidator
18 January 2016
600600
Resolution
18 January 2016
RESOLUTIONSResolutions
Resolution
10 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
4 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
10 September 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Resolution
26 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
13 August 2012
AR01AR01
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Capital Statement Capital Company With Date Currency Figure
20 September 2010
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
20 September 2010
CERT21CERT21
Legacy
20 September 2010
OC138OC138
Resolution
16 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
88(2)Return of Allotment of Shares
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
266(1)266(1)
Legacy
16 September 2009
CERT8ACERT8A
Application To Commence Business
16 September 2009
117117
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Incorporation Company
7 August 2009
NEWINCIncorporation