NEW CENTURY AIM VCT 2 PLC

Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.06054576
CategoryPrivate Limited Company
Incorporated16 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEW CENTURY AIM VCT 2 PLC is an active private limited company with number 06054576. It was incorporated 17 years, 4 months, 20 days ago, on 16 January 2007. The company address is Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 20 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 10 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Michael David Barnard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Barnard

Termination date: 2024-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Geoffrey Beaumont

Appointment date: 2024-01-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tricor Secretaries Limited

Change date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: 4th Floor 50 Mark Lane London EC3R 7QR

Change date: 2023-10-02

New address: Suite 5, 7th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Resolution

Date: 15 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 13 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-13

Capital : 557,440.3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2023

Action Date: 02 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-02

Capital : 506,764.3 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-23

Officer name: Mr Michael David Barnard

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Riley

Termination date: 2022-10-19

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Robert Simon Like

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2018

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 May 2016

Action Date: 16 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Woodside Secretaries Limited

Change date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Capital cancellation shares by plc

Date: 17 Feb 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH07

Capital : 511,883.6 GBP

Date: 2016-01-07

Documents

View document PDF

Capital cancellation shares by plc

Date: 01 Feb 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH07

Date: 2015-12-15

Capital : 511,883.60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 02 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-31

Officer name: Woodside Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Graham Kenneth Urquhart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 15 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Old address: , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH

Change date: 2013-12-23

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-29

Capital : 631,955 GBP

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 29 Jan 2013

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 11 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: , 150-152 Fenchurch Street, London, EC3M 6BB

Documents

View document PDF

Resolution

Date: 26 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 21 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-21

Capital : 631,955 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH01

Capital : 615,238.40 GBP

Date: 2011-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Move registers to sail company

Date: 16 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 28 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robin kirby

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr ian colum cameron mowat

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john brice

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 26 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/02/07--------- £ si 50000@1=50000 £ ic 574555/624555

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si [email protected]=211500 £ ic 363055/574555

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/07--------- £ si [email protected]=230453 £ ic 132602/363055

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/04/07--------- £ si [email protected]=132600 £ ic 2/132602

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/02/07

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CALCULATED MAGIC LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:10262283
Status:ACTIVE
Category:Private Limited Company

ETHERBLAST LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11458467
Status:ACTIVE
Category:Private Limited Company
Number:CE012059
Status:ACTIVE
Category:Charitable Incorporated Organisation

KEYBOARD MAN LIMITED

49 DRUMARD DRIVE,LISBURN,BT28 2HY

Number:NI658182
Status:ACTIVE
Category:Private Limited Company

RING TREAD SYSTEM (UK) LIMITED

UNIT 18,STOKE-ON-TRENT,ST4 8LJ

Number:03777737
Status:ACTIVE
Category:Private Limited Company

SPLASH CONSULTANTS LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:11785036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source