Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SMALLER COMPANIES VCT2 PLC
Company Information for

BRITISH SMALLER COMPANIES VCT2 PLC

5TH FLOOR VALIANT BUILDING, 14 SOUTH PARADE, LEEDS, LS1 5QS,
Company Registration Number
04084003
Public Limited Company
Active

Company Overview

About British Smaller Companies Vct2 Plc
BRITISH SMALLER COMPANIES VCT2 PLC was founded on 2000-10-04 and has its registered office in Leeds. The organisation's status is listed as "Active". British Smaller Companies Vct2 Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH SMALLER COMPANIES VCT2 PLC
 
Legal Registered Office
5TH FLOOR VALIANT BUILDING
14 SOUTH PARADE
LEEDS
LS1 5QS
Other companies in LS1
 
Previous Names
BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC22/10/2010
Filing Information
Company Number 04084003
Company ID Number 04084003
Date formed 2000-10-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 13:37:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SMALLER COMPANIES VCT2 PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SMALLER COMPANIES VCT2 PLC

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2014-12-01
RICHARD LAST
Director 2000-11-16
ROBERT MARTIN PETTIGREW
Director 2000-11-16
PETER CHARLES WALLER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KHM SECRETARIAL SERVICES LIMITED
Company Secretary 2011-08-23 2014-11-30
CLARE MACKINTOSH
Company Secretary 2011-04-01 2011-08-23
JAMES ERNEST PETER GERVASIO
Company Secretary 2000-10-04 2011-04-01
PHILIP SIMON CAMMERMAN
Director 2000-10-04 2010-09-22
STEPHEN JOHN NOAR
Director 2000-11-16 2008-06-30
ANDREW COLIN HUGH SMITH
Director 2000-11-16 2007-12-31
JOHN RAILTON ASHCROFT
Director 2000-11-16 2003-10-29
JAMES ERNEST PETER GERVASIO
Director 2000-10-04 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED BEECHWOOD RECYCLING LIMITED Company Secretary 2017-02-09 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED CHF HEROGLIFFIX LIMITED Company Secretary 2017-01-20 CURRENT 2008-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT PLC Company Secretary 2014-12-01 CURRENT 1995-12-06 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED BORDLANDS DEVELOPMENTS LIMITED Company Secretary 2011-06-24 CURRENT 1974-11-28 Active
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE AGENCIES LIMITED Company Secretary 2011-06-24 CURRENT 1986-07-17 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED E.G. THOMSON (HOLDINGS) LIMITED Company Secretary 2011-06-24 CURRENT 1954-02-11 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
RICHARD LAST TRIBAL EDUCATION LIMITED Director 2018-08-28 CURRENT 2001-02-20 Active
RICHARD LAST HYVE GROUP LIMITED Director 2018-02-12 CURRENT 1985-06-28 Active
RICHARD LAST TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
RICHARD LAST BPDL LIMITED Director 2014-12-15 CURRENT 2014-06-25 Liquidation
RICHARD LAST GAMMA COMMUNICATIONS PLC Director 2014-06-17 CURRENT 2014-03-17 Active
RICHARD LAST LONGFIELD MANAGEMENT COMPANY LIMITED Director 2014-04-22 CURRENT 2012-03-01 Active
RICHARD LAST CORD DEVELOPMENTS LIMITED Director 2013-03-20 CURRENT 2012-03-06 Dissolved 2017-11-07
RICHARD LAST LEARN SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2004-01-21 Active
RICHARD LAST THE COOMBES ESTATE LTD Director 2011-09-01 CURRENT 2011-08-15 Dissolved 2015-04-30
RICHARD LAST HOBBS HOLE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
RICHARD LAST LIGHTHOUSE GROUP LIMITED Director 2007-07-25 CURRENT 2000-07-28 Active
RICHARD LAST NPS (UK11) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
RICHARD LAST NPS (UK12) LIMITED Director 2006-12-28 CURRENT 2006-12-28 Liquidation
RICHARD LAST APD MOBILE DATA LIMITED Director 2002-01-28 CURRENT 1996-11-07 Active
RICHARD LAST LYNX LIMITED Director 2001-11-22 CURRENT 2001-11-08 Liquidation
RICHARD LAST APD COMMUNICATIONS LIMITED Director 1992-09-30 CURRENT 1984-09-12 Active - Proposal to Strike off
ROBERT MARTIN PETTIGREW PERVASID LIMITED Director 2016-08-25 CURRENT 2011-03-10 Active
ROBERT MARTIN PETTIGREW SUNAMP LIMITED Director 2012-10-24 CURRENT 2005-11-25 Active
ROBERT MARTIN PETTIGREW ACAL ENERGY LTD Director 2007-04-06 CURRENT 2004-08-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES WALLER
2024-06-14DIRECTOR APPOINTED MR ARIF AHMED
2024-05-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,270,274.6 on 2024-03-26</ul>
2024-04-2503/04/24 STATEMENT OF CAPITAL GBP 30734189.2
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,138,376.8 on 2023-12-19</ul>
2023-10-12CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-03Interim accounts made up to 2023-06-30
2023-09-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authorised share capital of the company divided into 251562940 ordinary shares of 10P each/ deed of release 15/06/2023<li>Resolution passed adopt articles</ul>
2023-08-02Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business/re-election of directors 15/06/2023</ul>
2023-08-02Memorandum articles filed
2023-07-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,954,272.3 on 2023-06-27</ul>
2023-06-2826/06/23 STATEMENT OF CAPITAL GBP 24902750.6
2023-04-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,921,916.3 on 2023-03-29</ul>
2023-04-2004/04/23 STATEMENT OF CAPITAL GBP 24792026.8
2023-03-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,866,681.2 on 2022-12-19</ul>
2023-01-19Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to The City Partnership (Uk) Ltd the Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH
2023-01-1811/01/23 STATEMENT OF CAPITAL GBP 20156294
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,804,887 on 2022-09-29</ul>
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-18SH0103/10/22 STATEMENT OF CAPITAL GBP 20013552.2
2022-08-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,749,248.4 on 2022-06-30
2022-07-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,711,233.1 on 2022-03-31
2022-07-06RES13Resolutions passed:
  • Company business/re-elect directors 13/06/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • ALTER ARTICLES
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18SH0106/05/22 STATEMENT OF CAPITAL GBP 19921320.8
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-28SH19Statement of capital on 2022-03-28 GBP 19,830,949.4
2022-03-28CERT21Certificate of capital reduction of share premium
2022-03-28OC138Reduction of iss capital and minute (oc)
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,592,977.4 on 2021-12-17</ul>
2022-01-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,592,977.4 on 2021-12-17
2022-01-1907/01/22 STATEMENT OF CAPITAL GBP 19830949.4
2022-01-19SH0107/01/22 STATEMENT OF CAPITAL GBP 19830949.4
2022-01-1025/10/21 STATEMENT OF CAPITAL GBP 15808497.3
2022-01-10SH0125/10/21 STATEMENT OF CAPITAL GBP 15808497.3
2021-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,527,654.3 on 2021-09-28
2021-11-04SH0125/10/21 STATEMENT OF CAPITAL GBP 15559301.7
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,460,123.5 on 2021-06-28
2021-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-04MEM/ARTSARTICLES OF ASSOCIATION
2021-06-21AD02Register inspection address changed from C/O Capita Regisrars Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-17AD03Registers moved to registered inspection location of C/O Capita Regisrars Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2021-05-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,386,481.5 on 2021-03-29
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26SH0111/03/21 STATEMENT OF CAPITAL GBP 15483228.4
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN PETTIGREW
2021-03-05SH0105/03/21 STATEMENT OF CAPITAL GBP 14207533.3
2021-02-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,237,643.7 on 2020-12-16
2020-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,147,711.2 on 2020-09-28
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-10-09SH0121/09/20 STATEMENT OF CAPITAL GBP 14133252.8
2020-10-01AP01DIRECTOR APPOINTED MS BARBARA LAWSON ANDERSON
2020-09-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,103,585.4 on 2020-06-30
2020-07-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,052,612.3 on 2020-03-27
2020-07-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business/accounts received/re-elect directors & auditors 16/06/2020
2020-04-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600129965Y2020 ASIN: GB0005001796
2020-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600129981Y2020 ASIN: GB0005001796
2020-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 930,909.2 on 2019-12-20
2019-10-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 820,909.2 on 2019-09-30
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-25SH0123/09/19 STATEMENT OF CAPITAL GBP 14040963.8
2019-09-23DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600124218Y2019 ASIN: GB0005001796
2019-08-14DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600124218Y2019 ASIN: GB0005001796
2019-07-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 797,409.2 on 2019-06-28
2019-06-04SH0110/05/19 STATEMENT OF CAPITAL GBP 13948648.7
2019-05-30RES09Resolution of authority to purchase a number of shares
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2019-05-10DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600119761Y2019 ASIN: GB0005001796
2019-05-02AP01DIRECTOR APPOINTED MR ROGER STEVEN MCDOWELL
2019-04-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 696,675.7 on 2019-03-28
2019-04-05SH0101/04/19 STATEMENT OF CAPITAL GBP 13863144.6
2019-04-04SH0101/04/19 STATEMENT OF CAPITAL GBP 13826123.1
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600115446Y2018 ASIN: GB0005001796
2019-03-22DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600119761Y2019 ASIN: GB0005001796
2019-02-19SH0115/02/19 STATEMENT OF CAPITAL GBP 11542576.7
2019-02-15DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600117392Y2019 ASIN: GB0005001796
2019-02-11OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600115446Y2018 ASIN: GB0005001796
2019-01-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600115446Y2018 ASIN: GB0005001796
2019-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 615,856.1 on 2018-12-21
2019-01-07DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600117392Y2019 ASIN: GB0005001796
2019-01-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600115446Y2018 ASIN: GB0005001796
2018-11-27PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600115445Y2018 ASIN: GB0005001796
2018-11-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600115446Y2018 ASIN: GB0005001796
2018-10-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600115446Y2018 ASIN: GB0005001796
2018-10-23PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600115445Y2018 ASIN: GB0005001796
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-10-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 566,550.3 on 2018-09-28
2018-10-03SH0128/09/18 STATEMENT OF CAPITAL GBP 11317738.1
2018-09-28DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600113846Y2018 ASIN: GB0005001796
2018-08-17DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600113846Y2018 ASIN: GB0005001796
2018-07-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 498,085.1 on 2018-06-26
2018-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-18RES13RE-ELECTED AS A DIRECTOR 09/05/2018
2018-05-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-elected as a director 09/05/2018
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 11251929.5
2018-05-15SH0111/05/18 STATEMENT OF CAPITAL GBP 11251929.5
2018-05-11DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600109081Y2018 ASIN: GB0005001796
2018-05-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 442,135.1 on 2018-03-28
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600109081Y2018 ASIN: GB0005001796
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 11186362.6
2018-02-21SH0116/02/18 STATEMENT OF CAPITAL GBP 11186362.6
2018-02-16PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600106657Y2017 ASIN: GB0005001796
2018-01-26PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600106657Y2017 ASIN: GB0005001796
2018-01-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 400,635.1 on 2017-12-21
2018-01-11PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600106657Y2017 ASIN: GB0005001796
2017-12-20PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600106657Y2017 ASIN: GB0005001796
2017-11-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 369,635.1 on 2017-11-03
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 10449692.6
2017-10-20SH0129/09/17 STATEMENT OF CAPITAL GBP 10449692.6
2017-10-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 340,574.6 on 2017-09-29
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-21CERT19REDUCTION OF SHARE PREMIUM
2017-09-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 10389049.2
2017-09-21SH1921/09/17 STATEMENT OF CAPITAL GBP 10389049.2
2017-08-23DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600103649Y2017 ASIN: GB0005001796
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 28/06/17 TREASURY CAPITAL GBP 325574.6
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 10389049.2
2017-06-26SH0112/05/17 STATEMENT OF CAPITAL GBP 10389049.2
2017-05-19RES01ADOPT ARTICLES 10/05/2017
2017-05-19RES12VARYING SHARE RIGHTS AND NAMES
2017-05-16SH03RETURN OF PURCHASE OF OWN SHARES 02/05/17 TREASURY CAPITAL GBP 289574.6
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-21DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600099087Y2017 ASIN: GB0005001796
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 10330729
2017-02-20SH0110/02/17 STATEMENT OF CAPITAL GBP 10330729
2017-02-10PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600096906Y2017 ASIN: GB0005001796
2017-01-31PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600096906Y2017 ASIN: GB0005001796
2017-01-10PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600096906Y2017 ASIN: GB0005001796
2017-01-09SH03RETURN OF PURCHASE OF OWN SHARES 06/12/16 TREASURY CAPITAL GBP 254574.6
2017-01-03PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600096906Y2017 ASIN: GB0005001796
2016-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CITY PARTNERSHIP (UK) LIMITED / 24/11/2016
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, NO UPDATES
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 9652006
2016-10-14SH0126/09/16 STATEMENT OF CAPITAL GBP 9652006
2016-09-08AAINTERIM ACCOUNTS MADE UP TO 30/06/16
2016-09-05AUDAUDITOR'S RESIGNATION
2016-08-11DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600093428Y2016 ASIN: GB0005001796
2016-06-29SH03RETURN OF PURCHASE OF OWN SHARES 29/06/16 TREASURY CAPITAL GBP 236753.3
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES 12/05/16 TREASURY CAPITAL GBP 226531.3
2016-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 9583753.4
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 9583753.4
2016-05-20SH0109/05/16 STATEMENT OF CAPITAL GBP 9583753.4
2016-05-20SH0109/05/16 STATEMENT OF CAPITAL GBP 9583753.4
2016-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-16RES13GENERAL BUSINESS 06/05/2016
2016-05-16RES13GENERAL BUSINESS 06/05/2016
2016-05-09DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600088985Y2016 ASIN: GB0005001796
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 31/03/16 TREASURY CAPITAL GBP 220236.7
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600088985Y2016 ASIN: GB0005001796
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 9507428.7
2016-01-19SH0114/01/16 STATEMENT OF CAPITAL GBP 9507428.7
2016-01-14PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085829Y2015 ASIN: GB0005001796
2015-12-23PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085829Y2015 ASIN: GB0005001796
2015-12-08PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600085829Y2015 ASIN: GB0005001796
2015-10-29AR0104/10/15 NO MEMBER LIST
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 8939057.8
2015-10-15SH0128/09/15 STATEMENT OF CAPITAL GBP 8939057.8
2015-09-28DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600082941Y2015 ASIN: GB0005001796
2015-09-11AAINTERIM ACCOUNTS MADE UP TO 30/06/15
2015-08-14DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600082941Y2015 ASIN: GB0005001796
2015-07-23SH03RETURN OF PURCHASE OF OWN SHARES 30/06/15 TREASURY CAPITAL GBP 212800.3
2015-06-17SH03RETURN OF PURCHASE OF OWN SHARES 06/05/15 TREASURY CAPITAL GBP 201386.7
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 8880956.9
2015-06-09SH0108/06/15 STATEMENT OF CAPITAL GBP 8880956.9
2015-06-08DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600078655Y2015 ASIN: GB0005001796
2015-06-02RES13COMPANY BUSINESS 15/05/2015
2015-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-18SH0122/04/15 STATEMENT OF CAPITAL GBP 8813204.7
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2015-04-20SH0130/03/15 STATEMENT OF CAPITAL GBP 8699029.3
2015-04-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2015-03-27DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600078655Y2015 ASIN: GB0005001796
2015-03-25SH0102/03/15 STATEMENT OF CAPITAL GBP 7857787.9
2015-03-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2015-03-10OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2015-03-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2015-02-05SH0102/02/15 STATEMENT OF CAPITAL GBP 7477820.9
2015-02-04SH0106/01/15 STATEMENT OF CAPITAL GBP 7188488.5
2015-02-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2015-01-16SH03RETURN OF PURCHASE OF OWN SHARES 08/12/14 TREASURY CAPITAL GBP 191002.2
2015-01-06OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2014-12-11MEM/ARTSARTICLES OF ASSOCIATION
2014-12-11RES13INCREASE SHARE CAPITAL/COMPANY BUSINESS 03/12/2014
2014-12-11RES01ALTER ARTICLES 03/12/2014
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY KHM SECRETARIAL SERVICES LIMITED
2014-12-03OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2014-12-01AP04CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED
2014-10-27AR0104/10/14 NO MEMBER LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN PETTIGREW / 25/09/2014
2014-10-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 25/09/2014
2014-10-20OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600074241Y2014 ASIN: GB0005001796
2014-10-16SH0107/10/14 STATEMENT OF CAPITAL GBP 6446689.8
2014-10-14SH1914/10/14 STATEMENT OF CAPITAL GBP 6446689.8
2014-10-14CERT21REDUCTION OF SHARE PREMIUM
2014-10-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-10-08DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600072799Y2014 ASIN: GB0005001796
2014-10-07DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600072799Y2014 ASIN: GB0005001796
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD, LEEDS WEST YORKSHIRE LS7 4HZ
2014-09-06AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-08-15SH03RETURN OF PURCHASE OF OWN SHARES 27/06/14 TREASURY CAPITAL GBP 184091.8
2014-08-15DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600072799Y2014 ASIN: GB0005001796
2014-07-18DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600068742Y2014 ASIN: GB0005001796
2014-07-07SH0130/06/14 STATEMENT OF CAPITAL GBP 6411075
2014-06-03SH0129/05/14 STATEMENT OF CAPITAL GBP 6373290
2014-06-02DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600068742Y2014 ASIN: GB0005001796
2014-05-30OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600068742Y2014 ASIN: GB0005001796
2014-04-29OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2014-04-16SH0105/04/14 STATEMENT OF CAPITAL GBP 6131852.5
2014-04-15SH0104/04/14 STATEMENT OF CAPITAL GBP 6096914.7
2014-04-09SH0131/03/14 STATEMENT OF CAPITAL GBP 5970168.3
2014-04-08SH0131/03/14 STATEMENT OF CAPITAL GBP 5413347.3
2014-04-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2014-04-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2014-03-28DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600068742Y2014 ASIN: GB0005001796
2014-02-24MEM/ARTSARTICLES OF ASSOCIATION
2014-02-24RES13SHARE PREMIUM CANCELLED 18/02/2014
2014-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-24OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2014-02-18OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2014-01-14OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2013-12-02SH03RETURN OF PURCHASE OF OWN SHARES 30/10/13 TREASURY CAPITAL GBP 177772.2
2013-11-28OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2013-11-01AR0104/10/13 NO MEMBER LIST
2013-10-04SH0127/09/13 STATEMENT OF CAPITAL GBP 4822128.5
2013-09-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600063739Y2013 ASIN: GB0005001796
2013-09-06AAINTERIM ACCOUNTS MADE UP TO 30/06/13
2013-08-21DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600063029Y2013 ASIN: GB0005001796
2013-07-17SH03RETURN OF PURCHASE OF OWN SHARES 19/06/13 TREASURY CAPITAL GBP 163272.2
2013-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-06SH0105/06/13 STATEMENT OF CAPITAL GBP 4800425.9
2013-06-05DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600058847Y2013 ASIN: GB0005001796
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22SH03RETURN OF PURCHASE OF OWN SHARES 18/04/13 TREASURY CAPITAL GBP 153272.2
2013-05-13SH0130/04/13 STATEMENT OF CAPITAL GBP 4774928.3
2013-05-13SH0130/04/13 STATEMENT OF CAPITAL GBP 4719070.4
2013-05-02SH0105/04/13 STATEMENT OF CAPITAL GBP 4713890.3
2013-05-01OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055407Y2012 ASIN: GB0005001796
2013-04-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055407Y2012 ASIN: GB0005001796
2013-04-05OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055407Y2012 ASIN: GB0005001796
2013-04-02DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.10 for COAF: UK600058847Y2013 ASIN: GB0005001796
2013-03-19SH1919/03/13 STATEMENT OF CAPITAL GBP 5827943.00
2013-03-19CERT21REDUCTION OF SHARE PREMIUM
2013-03-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-01-06RES01ALTER ARTICLES 18/12/2012
2013-01-06RES04NC INC ALREADY ADJUSTED 18/12/2012
2013-01-03SH0131/12/12 STATEMENT OF CAPITAL GBP 4271060.5
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES 21/11/12 TREASURY CAPITAL GBP 125276.1
2012-12-31OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055407Y2012 ASIN: GB0005001796
2012-12-11AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-11-19OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055407Y2012 ASIN: GB0005001796
2012-10-30AR0104/10/12 NO MEMBER LIST
2012-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-10-29AD02SAIL ADDRESS CREATED
2012-10-05AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES 14/06/12 TREASURY CAPITAL GBP 117835.6
2012-06-20SH03RETURN OF PURCHASE OF OWN SHARES 11/05/12 TREASURY CAPITAL GBP 109744
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES 19/12/11 TREASURY CAPITAL GBP 92912.2
2011-12-21RES01ALTER ARTICLES 28/11/2011
2011-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-07MEM/ARTSARTICLES OF ASSOCIATION
2011-10-28AR0104/10/11 NO MEMBER LIST
2011-10-12SH03RETURN OF PURCHASE OF OWN SHARES 20/09/11 TREASURY CAPITAL GBP 84483
2011-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-25AP04CORPORATE SECRETARY APPOINTED KHM SECRETARIAL SERVICES LIMITED
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY CLARE MACKINTOSH
2011-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES 01/04/11 TREASURY CAPITAL GBP 75738
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 30/04/2011
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2011-04-04AP03SECRETARY APPOINTED CLARE MACKINTOSH
2011-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-19RES01ALTER ARTICLES 11/01/2011
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19MEM/ARTSARTICLES OF ASSOCIATION
2011-01-12SH03RETURN OF PURCHASE OF OWN SHARES 10/12/10 TREASURY CAPITAL GBP 56610
2010-12-01SH03RETURN OF PURCHASE OF OWN SHARES 03/11/10 TREASURY CAPITAL GBP 30000
2010-10-22RES15CHANGE OF NAME 18/10/2010
2010-10-22CERTNMCOMPANY NAME CHANGED BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC CERTIFICATE ISSUED ON 22/10/10
2010-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-18AR0104/10/10 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED MR PETER CHARLES WALLER
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMMERMAN
2010-09-22AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-05-21RES13CONTINUE BEING A VENTURE CAPITAL TRUST 12/05/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AUDAUDITOR'S RESIGNATION
2009-12-24AUDAUDITOR'S RESIGNATION
2009-10-16AR0104/10/09 CHANGES
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to BRITISH SMALLER COMPANIES VCT2 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SMALLER COMPANIES VCT2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SMALLER COMPANIES VCT2 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SMALLER COMPANIES VCT2 PLC

Intangible Assets
Patents
We have not found any records of BRITISH SMALLER COMPANIES VCT2 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SMALLER COMPANIES VCT2 PLC
Trademarks
We have not found any records of BRITISH SMALLER COMPANIES VCT2 PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SELIMA HOLDING COMPANY LTD 2012-03-22 Outstanding
DEBENTURE SELIMA GROUP LIMITED 2012-03-22 Outstanding
DEBENTURE SELIMA LIMITED 2012-03-22 Outstanding

We have found 3 mortgage charges which are owed to BRITISH SMALLER COMPANIES VCT2 PLC

Income
Government Income
We have not found government income sources for BRITISH SMALLER COMPANIES VCT2 PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as BRITISH SMALLER COMPANIES VCT2 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SMALLER COMPANIES VCT2 PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SMALLER COMPANIES VCT2 PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SMALLER COMPANIES VCT2 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BSC
Listed Since 12-Apr-01
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £40.3392M
Shares Issues 68,955,943.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.