TIDMISP 
 
INVESTEC STRUCTURED PRODUCTS CALCULUS VCT PLC 
 
Annual Information Update 
 
In accordance with Prospectus Rule 5.2 the Company reports upon information 
that it has published or made available to the public over the period since 
launch of the Company. 
 
In accordance with Prospectus Rule 5.2.7, it is acknowledged that whilst the 
information referred to below was correct at the time of publication, such 
disclosures may, at any time, become out of date due to changing circumstances. 
 
Company Announcements 
 
The Company has made the following announcements through PR Newswire, it's 
appointed RIS. 
 
Date                 Announcement 
 
31/03/2010           Issue of Equity 
 
07/04/2010           Issue of Equity 
 
28/04/2010           Statement re Close of Offer 
 
04/05/2010           Total Voting Rights 
 
04/05/2010           Issue of Equity and Close of Offer 
 
05/05/2010           Director/ PDMR Holding 
 
05/05/2010           Holding(s) in Company 
 
01/06/2010           Total Voting Rights 
 
30/06/2010           Total Voting Rights and Issued Share Capital 
 
19/07/2010           Interim Management Statement 
 
11/08/2010           Circular - Notice of General Meeting 
 
06/09/2010           Result of AGM 
 
20/09/2010           Offer for Subscription and Issue of Prospectus 
 
05/10/2010           Issue of Equity 
 
20/10/2010           Offer Update 
 
22/10/2010           Cancellation of Share Premium Account 
 
29/10/2010           Half-yearly Report 
 
01/11/2010           Total Voting Rights 
 
03/11/2010           Issue Of Equity 
 
03/11/2010           Total Voting Rights 
 
04/11/2010           Director/ PDMR Shareholding 
 
04/11/2010           Holding(s) in Company 
 
16/11/2010           Issue of Equity 
 
16/11/2010           Total Voting Rights 
 
30/11/2010           Issue of Equity 
 
01/12/2010           Total Voting Rights 
 
10/12/2010           Extension of Offer 
 
13/12/2010           Issue of Equity 
 
13/12/2010           Total Voting Rights 
 
15/12/2010           Circular re Related Party Transactions & Notice of GM 
 
16/12/2010           Net Asset Value 
 
04/01/2011           Total Voting Rights 
 
07/01/2011           Result of GM/ Offer for subscription/ Issue of Prospectus 
 
10/01/2011           Net Asset Value 
 
17/01/2011           Interim Management Statement 
 
10/02/2010           Directorate Change 
 
23/02/2010           Supplementary Prospectus re C Share Offer 
 
28/02/2011           Net asset Value 
 
23/03/2011           Net Asset Value 
 
01/04/2011           Issue of Equity 
 
04/04/2011           Total Voting Rights 
 
05/04/2011           Director/ PDMR Shareholding 
 
06/04/2011           Issue of Equity 
 
06/04/2011           Total Voting Rights 
 
06/04/2011           Holding(s) in Company 
 
03/05/2011           Total Voting Rights 
 
05/05/2011           Issue of Equity 
 
05/05/2011           Total Voting Rights 
 
05/05/2011           Director/ PDMR Shareholding 
 
24/05/2011           Annual Financial Report 
 
01/06/2011           Total Voting Rights 
 
17/06/2011           Net Asset Value 
 
Copies of all regulatory announcements may be viewed on the London Stock 
Exchange website at www.londonstockexchange.com. Please note that this site is 
not the responsibility of the Company. 
 
 
Filing at Companies House 
 
During the period the following documents were filed at Companies House: 
 
Date available  Document number   Description 
on Companies 
House website 
 
01/02/2010      NEWINC            Certificate of Incorporation 
 
                                  General company details & statements of 
                                  officers, capital & shareholdings, guarantee, 
                                  compliance 
 
                                  Memorandum of Association 
 
                                  Articles of Association 
 
15/02/2010      TM01              Director appointment terminated - Meaujo 
                                  Incorporations Limited 
 
15/02/2010      TM01              Director appointment terminated, Daniel 
                                  Johnson 
 
15/02/2010      AP01              Director appointed - Mr Steven Guy Meeks 
 
15/02/2010      AP01              Director appointed - Mr Arthur John Glencross 
 
17/02/2010      RES               Resolutions passed at General Meeting 
 
18/02/2010      SH50              Application to commence business 
 
18/02/2010      CERT8A            Certificate to commence business and borrow 
 
22/02/2010      IC01              Notice of intention to carry on business as 
                                  an investment company 
 
25/02/2010      RES               Resolutions passed at General Meeting 
 
25/02/2010      AP01              Director appointed - Christopher Paul James 
                                  Wightman 
 
25/02/2010      AP01              Director appointed - Michael O'Higgins 
 
25/02/2010      AP01              Director appointed - Philip Hillary Swatman 
 
25/02/2010      AP01              Director appointed - Mark Gary Rayward 
 
25/02/2010      TM02              Secretary appointment terminated, Philsec Ltd 
 
25/02/2010      AD01              Registered Office changed on 25/02/2010 
 
03/03/2010      AP01              Director appointed - Ian Robert Wohlman 
 
08/03/2010      RES               Shareholder resolutions passed 
 
22/03/2010      SH01              Allotment of shares 
 
31/03/2010      AP04              Corporate Secretary appointed - Capita 
                                  Sinclair Henderson Limited 
 
22/04/2010      SH01              Allotment of shares 
 
14/06/2010      SH01              Allotment of shares 
 
15/07/2010      SH02              Redemption of shares 
 
13/09/2010      RES               Resolutions passed at General Meeting 
 
20/10/2010      CERT21            Reduction of share premium 
 
20/10/2010      OC138             Court order re cancellation of share premium 
                                  account 
 
20/10/2010      SH19              Statement of capital 
 
03/11/2010      SH01              Allotment of shares 
 
30/11/2010      SH01              Allotment of shares 
 
30/11/2010      SH01              Allotment of shares 
 
10/01/2011      SH01              Allotment of shares 
 
10/01/2011      SH01              Allotment of shares 
 
16/02/2011      TM01              Director appointment terminated - Christopher 
                                  Wightman 
 
22/02/2011      AP01              Director appointed Kate Cornish-Bowden 
 
08/03/2011      AD03              Register moved to SAIL address 
 
08/03/2011      AD02              SAIL address created 
 
17/03/2011      AR01              Annual return 
 
13/04/2011      SH01              Allotment of shares 
 
17/05/2011      IC02              Notice that the company no longer wishes to 
                                  be an investment company 
 
01/06/2011      SH01              Allotment of shares 
 
Copies of documents filed at Companies House are available from the Registrar 
of Companies, Companies House, Crown Way, CARDIFF, CF14 3UZ, telephone 
0870 33 33 636, email enquiries@companies-house.gov.uk, or for registered users 
through Companies House Direct, www.direct.companieshouse.gov.uk. 
 
 
Documents published and sent to shareholders 
 
The following documents have been published by the Company and sent to 
shareholders of the Company: 
 
Date of Publication                    Document 
 
19/07/2010                             Interim Management Statement 
 
11/08/2010                             Circular and Notice of General Meeting 
 
20/09/2010                             Ordinary Share Offer - Registration 
                                       Document 
 
20/09/2010                             Ordinary Share Offer - Securities Note 
                                       with Application Form 
 
20/09/2010                             Ordinary Share Offer - Prospectus 
                                       Summary 
 
20/10/2011                             Ordinary Share Offer - Supplementary 
                                       Prospectus 
 
05/11/2011                             Half-yearly Report 
 
15/12/2010                             Circular and Notice of General Meeting 
 
07/01/2011                             C Share Offer - Securities Note with 
                                       Application Form 
 
07/01/2011                             C Share Offer - Prospectus Summary 
 
23/02/2010                             C Share Offer - Supplementary 
                                       Prospectus 
 
01/06/2011                             Annual Report and Accounts 
 
 
 
Inspection of Documents 
 
The documents below are also available on the Calculus Capital Limited website: 
www.calculuscapital.com 
 
Annual Report and Accounts for the period ended 28 February 2011 (incorporating 
the Notice of Annual General Meeting) 
 
Half Yearly Report to 31 August 2010 
 
Interim Management Statements 
 
Monthly Net Asset Values 
 
 
Copies of certain documents that were required to be lodged at the FSA in 
accordance with the Listing Rules, Prospectus Rules and Disclosure Rules can be 
viewed at: www.hemscott.com/nsm.do 
 
Copies of any of the above items may be obtained free of charge from the office 
of the Company Secretary at the registered office address: 
 
Capita Sinclair Henderson Limited 
51 New North Road 
Exeter 
EX4 4EP 
 
 
 
END 
 

Calculus Vct (LSE:CLC)
Historical Stock Chart
From Jun 2024 to Jul 2024 Click Here for more Calculus Vct Charts.
Calculus Vct (LSE:CLC)
Historical Stock Chart
From Jul 2023 to Jul 2024 Click Here for more Calculus Vct Charts.