Get an alert when SENECA GROWTH CAPITAL VCT PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-05 (in 1mo)

Last made up 2025-05-22

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SENECA GROWTH CAPITAL VCT PLC 2018-08-23 → present
  2. HYGEA VCT PLC 2006-04-26 → 2018-08-23
  3. BIOSCIENCE VCT PLC 2001-05-22 → 2006-04-26

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Royce Peeling Green Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At 31 December 2024, the assets of the Company consist mainly of securities, nineteen of which are AIM quoted actively traded and readily realisable, as well as £1.8 million of cash at bank and £2.7 million invested in three money-market funds to manage liquidity. As at 31 December 2024, 30% of net assets comprise unquoted investments. Based on its knowledge of the business and its expectations, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least twelve months from the date of the signing of these Financial Statements. The Company therefore continues to adopt the going concern basis in preparing its Financial Statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 14 resigned

Name Role Appointed Born Nationality
ISCA ADMINISTRATION SERVICES LIMITED Corporate Secretary 2021-10-01
CLARKSON, Alexander James Director 2019-12-09 Jul 1974 British
CORDEIRO, Mary Anne Director 2023-05-18 Aug 1961 British
DIGHE, Ian Robert Director 2023-10-11 Sep 1955 English
MANLEY, Richard Edward Director 2018-08-23 Oct 1979 British
Show 14 resigned officers
Name Role Appointed Resigned
HUNTER, John Craig Secretary 2008-11-12 2021-09-30
OSMOND, Neil Damian Secretary 2006-06-30 2008-11-12
STANFIELD, Glynne Secretary 2001-05-22 2005-07-11
EVERSECRETARY LIMITED Corporate Secretary 2005-07-11 2006-06-30
ANDREWS, Mark Director 2001-10-15 2007-02-11
BREESE, Charles Jonathon Director 2001-10-15 2019-06-10
HUSTLER, John Randolph Director 2001-09-06 2024-05-15
MARKHAM, Alexander Fred, Sir Director 2001-10-15 2005-11-10
NICHOLSON, Paul Anthony, Doctor Director 2001-10-15 2005-07-31
OTTER, James Anthony Director 2015-09-07 2015-10-07
OTTER, James Anthony Director 2005-07-11 2015-09-07
ROTH, Richard Anthony Director 2015-10-07 2023-05-18
STANFIELD, Glynne Director 2001-05-22 2001-10-15
TURNER, Benjamin Eliot Director 2001-05-22 2001-09-06

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 258 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-04 RESOLUTIONS Resolution
  • 2024-06-06 RESOLUTIONS Resolution
Date Type Category Description
2026-01-21 SH03 capital Capital return purchase own shares
2025-12-08 SH07 capital Capital cancellation shares by plc
2025-08-11 SH01 capital Capital allotment shares PDF
2025-07-23 SH03 capital Capital return purchase own shares
2025-06-27 SH07 capital Capital cancellation shares by plc
2025-06-05 AA accounts Accounts with accounts type group
2025-06-04 RESOLUTIONS resolution Resolution
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-07 SH01 capital Capital allotment shares PDF
2025-04-10 SH01 capital Capital allotment shares PDF
2025-01-13 SH03 capital Capital return purchase own shares
2024-12-24 SH01 capital Capital allotment shares PDF
2024-12-23 SH07 capital Capital cancellation shares by plc
2024-08-13 SH01 capital Capital allotment shares PDF
2024-06-11 AA accounts Accounts with accounts type full
2024-06-07 SH03 capital Capital return purchase own shares
2024-06-06 RESOLUTIONS resolution Resolution
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-15 TM01 officers Termination director company with name termination date PDF
2024-05-08 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
13

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page