Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW CENTURY AIM VCT 2 PLC
Company Information for

NEW CENTURY AIM VCT 2 PLC

SUITE 5, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
06054576
Public Limited Company
Active

Company Overview

About New Century Aim Vct 2 Plc
NEW CENTURY AIM VCT 2 PLC was founded on 2007-01-16 and has its registered office in London. The organisation's status is listed as "Active". New Century Aim Vct 2 Plc is a Public Limited Company registered in UNITED KINGDOM 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
NEW CENTURY AIM VCT 2 PLC
 
Legal Registered Office
SUITE 5, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in EC3R
 
Filing Information
Company Number 06054576
Company ID Number 06054576
Date formed 2007-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 18:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CENTURY AIM VCT 2 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 NEW CENTURY AIM VCT 2 PLC

Current Directors
Officer Role Date Appointed
TRICOR SECRETARIES LIMITED
Company Secretary 2015-03-31
MICHAEL DAVID BARNARD
Director 2007-02-15
IAN COLUM CAMERON MOWAT
Director 2009-05-22
GEOFFREY CHARLES GAMBLE
Director 2007-02-15
PETER WILLIAM RILEY
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KENNETH URQUHART
Company Secretary 2007-02-15 2015-03-31
ROBIN WILLIAMS KIRBY
Director 2007-02-15 2009-05-22
JOHN ROGER SIMPSON BRICE
Director 2007-02-15 2008-08-28
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2007-01-16 2007-02-15
D.W. DIRECTOR 1 LIMITED
Nominated Director 2007-01-16 2007-02-15
GAWAIN LEWIS HUGHES
Director 2007-01-16 2007-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR SECRETARIES LIMITED INSTINCT DIGITAL LIMITED Company Secretary 2018-04-01 CURRENT 2003-06-23 Active
TRICOR SECRETARIES LIMITED AHFS HOLDINGS LIMITED Company Secretary 2017-10-01 CURRENT 2013-07-16 Active
TRICOR SECRETARIES LIMITED TIMBER FINANCE LIMITED Company Secretary 2017-10-01 CURRENT 2014-05-27 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED PROCURA HOUSE LTD Company Secretary 2017-10-01 CURRENT 2015-10-15 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2013-01-08 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL PLANNING LIMITED Company Secretary 2017-10-01 CURRENT 2017-03-02 Active
TRICOR SECRETARIES LIMITED CLEAN POWER HYDROGEN GROUP LIMITED Company Secretary 2017-07-03 CURRENT 2016-07-19 Active
TRICOR SECRETARIES LIMITED CBL REALISATIONS 2016 PLC Company Secretary 2015-12-18 CURRENT 2014-02-13 Dissolved 2017-07-11
TRICOR SECRETARIES LIMITED TORFTECH CONSTRUCTION (UK) LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Dissolved 2017-06-27
TRICOR SECRETARIES LIMITED EUROPEAN ENERGY PROJECTS LIMITED Company Secretary 2015-03-31 CURRENT 2006-03-17 Dissolved 2018-01-09
TRICOR SECRETARIES LIMITED BRIEF LIVES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ONESONG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED SANDMAN STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CONSTANTINE GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CORINTHIAN PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED BANE ENTERPRISES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED KYLE PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED COBBLEPOT CREATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ISLEY DESIGN LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA ARTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CRANE APPLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GRUNDY GRAPHICS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MJOLNIR ENTERTAINMENT LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GALACTUS GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BUGLE SPARKS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED FIRELIGHT GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ASGARDIAN APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ODIN PUBLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED IDUNN INTERACTIVE LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED FURY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BANNER BYTES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MYSTERY MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED INCEPTION APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED APOCALYPTIC ANIMATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS ONE LIMITED Company Secretary 2015-03-31 CURRENT 2011-05-19 Active
TRICOR SECRETARIES LIMITED ITALIC PIG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ENDLESS NIGHTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED MORPHEUS MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED ZSASZ MOTION LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED TETCH CREATIVES LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WAYLON WIRELESS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED STARK STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-07 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WIDOW APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED VIRTUAL VENOM LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED LA COPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED LUMO DEVELOPMENTS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED SABRE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED S & J INTERNATIONAL (UK) LIMITED Company Secretary 2015-03-31 CURRENT 1994-07-29 Active
TRICOR SECRETARIES LIMITED NEXXTDRIVE LIMITED Company Secretary 2015-03-31 CURRENT 2000-11-01 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY GROUP LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-13 Active
TRICOR SECRETARIES LIMITED PROSPER CAPITAL MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 2006-04-21 Active
TRICOR SECRETARIES LIMITED THE HEATHFIELD FELLOWSHIP Company Secretary 2015-03-31 CURRENT 2009-03-16 Active
TRICOR SECRETARIES LIMITED NEW ARGENTEUIL HOUSE LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-24 Liquidation
TRICOR SECRETARIES LIMITED THE KINDLY ONES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED SUGRA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED QUINZEL GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED WAR HUNGRY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH ENERGY LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-02 Active
TRICOR SECRETARIES LIMITED THOR PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED SAVAGE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH R&D LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY HOLDINGS LIMITED Company Secretary 2015-03-31 CURRENT 1988-06-30 Active
TRICOR SECRETARIES LIMITED INSIGHT IN INFRASTRUCTURE LTD Company Secretary 2015-03-31 CURRENT 2011-09-28 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS 2013 PLC Company Secretary 2015-03-31 CURRENT 2012-07-19 Active
TRICOR SECRETARIES LIMITED DREAM COUNTRY LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ARACHNID APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED OCTAVIUS INNOVATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED MASTERMIND MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED INS ROSEHILL ENTERPRISES PLC Company Secretary 2015-03-31 CURRENT 2013-10-07 Liquidation
TRICOR SECRETARIES LIMITED TORFTECH TECHNOLOGIES LIMITED Company Secretary 2015-03-31 CURRENT 1982-03-03 Active
TRICOR SECRETARIES LIMITED TORFTECH LIMITED Company Secretary 2015-03-31 CURRENT 1982-05-25 Active
TRICOR SECRETARIES LIMITED G.P. PRIVATE EQUITY LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-27 Active
TRICOR SECRETARIES LIMITED MICROSCAL ENERGY TECHNOLOGY LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT PLC Company Secretary 2005-03-04 CURRENT 2005-02-04 Liquidation
MICHAEL DAVID BARNARD NEW CENTURY AIM VCT PLC Director 2005-03-04 CURRENT 2005-02-04 Liquidation
IAN COLUM CAMERON MOWAT NEW CENTURY AIM VCT PLC Director 2009-05-22 CURRENT 2005-02-04 Liquidation
GEOFFREY CHARLES GAMBLE ASLACTON TRADING LIMITED Director 2014-10-09 CURRENT 2014-10-08 Active - Proposal to Strike off
GEOFFREY CHARLES GAMBLE CHANNONZ MODELS LIMITED Director 2013-08-01 CURRENT 2013-04-19 Active - Proposal to Strike off
GEOFFREY CHARLES GAMBLE NEW CENTURY AIM VCT PLC Director 2005-03-04 CURRENT 2005-02-04 Liquidation
PETER WILLIAM RILEY NEW CENTURY AIM VCT PLC Director 2005-03-04 CURRENT 2005-02-04 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
2024-04-10Second filing for the termination of Michael David Barnard
2024-02-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BARNARD
2024-02-01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2024-01-31DIRECTOR APPOINTED JOHN GEOFFREY BEAUMONT
2023-12-12SECRETARY'S DETAILS CHNAGED FOR TRICOR SECRETARIES LIMITED on 2023-09-28
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 4th Floor 50 Mark Lane London EC3R 7QR
2023-07-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-2113/06/23 STATEMENT OF CAPITAL GBP 557440.3
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-2102/03/22 STATEMENT OF CAPITAL GBP 506764.3
2023-04-14Director's details changed for Mr Michael David Barnard on 2023-03-23
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-12-30APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM RILEY
2022-09-07AUDITOR'S RESIGNATION
2022-09-07AUDAUDITOR'S RESIGNATION
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-09-26AP01DIRECTOR APPOINTED MR ROBERT SIMON LIKE
2019-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600120770Y2019 ASIN: GB00B1SN3863
2019-02-01RP04CS01Second filing of Confirmation Statement dated 16/01/2018
2019-02-01RP04CS01Second filing of Confirmation Statement dated 16/01/2018
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600110363Y2018 ASIN: GB00B1SN3863
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 460695.3
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-07-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600100011Y2017 ASIN: GB00B1SN3863
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 460695.3
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600090042Y2016 ASIN: GB00B1SN3863
2016-05-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-16
2016-05-03ANNOTATIONClarification
2016-02-25CH04SECRETARY'S DETAILS CHNAGED FOR WOODSIDE SECRETARIES LIMITED on 2015-11-26
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 511883.6
2016-02-24AR0116/01/16 FULL LIST
2016-02-24LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 460695.3
2016-02-24AR0116/01/16 FULL LIST
2016-02-17ANNOTATIONClarification
2016-02-17SH07Cancellation of shares by a PLC. Statement of capital on 2016-01-07. Capital GBP511,883.6
2016-02-01SH07Cancellation of shares by a PLC. Statement of capital on 2015-12-15. Capital GBP511,883.60
2016-01-19SH03Purchase of own shares
2015-12-17BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600085209Y2015 ASIN: GB00B1SN3863
2015-12-11BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600085209Y2015 ASIN: GB00B1SN3863
2015-11-19BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600085209Y2015 ASIN: GB00B1SN3863
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02RES13Resolutions passed:
  • Make market purchases 25/06/2015
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Make market purchases 25/06/2015
2015-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600079582Y2015 ASIN: GB00B1SN3863
2015-04-17AP04Appointment of Woodside Secretaries Limited as company secretary on 2015-03-31
2015-04-17TM02Termination of appointment of Graham Kenneth Urquhart on 2015-03-31
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 511883.6
2015-01-30AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-16SH03Purchase of own shares
2014-12-12BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600075138Y2014 ASIN: GB00B1SN3863
2014-11-19BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600075138Y2014 ASIN: GB00B1SN3863
2014-07-15RES09Resolution of authority to purchase a number of shares
2014-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600069608Y2014 ASIN: GB00B1SN3863
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 631955
2014-01-22AR0116/01/14 FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM, 7TH FLOOR 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-14RES13RE-MARKET PURCHASES 26/06/2013
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-08RES13MARKET PURCHASE NOT EXCEEDING 14.99% 26/06/2013
2013-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600059662Y2013 ASIN: GB00B1SN3863
2013-05-14BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600058877Y2013 ASIN: GB00B1SN3863
2013-05-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600059662Y2013 ASIN: GB00B1SN3863
2013-04-02BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.10 for COAF: UK600058877Y2013 ASIN: GB00B1SN3863
2013-01-31AR0116/01/13 FULL LIST
2013-01-29SH1929/01/13 STATEMENT OF CAPITAL GBP 631955
2013-01-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-01-29CERT21REDUCTION OF SHARE PREMIUM
2012-09-11RES13SHARE PREMIUM CANCELLED 30/08/2012
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 150-152 FENCHURCH STREET LONDON EC3M 6BB
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM, 150-152 FENCHURCH STREET, LONDON, EC3M 6BB
2012-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-09SH0121/03/12 STATEMENT OF CAPITAL GBP 631955
2012-01-20AR0116/01/12 FULL LIST
2011-06-08RES13MARKET PURCHASES 01/06/2011
2011-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18SH0112/04/11 STATEMENT OF CAPITAL GBP 615238.40
2011-01-21AR0116/01/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-02AR0116/01/10 NO CHANGES
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-28RES13SECTION 163 22/05/2009
2009-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR ROBIN KIRBY
2009-05-28288aDIRECTOR APPOINTED DR IAN COLUM CAMERON MOWAT
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRICE
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26RES13MARKET PURCHASES OF 10P EACH, MAX NO 14.99%, MIN PRICE 10P 29/05/2008
2008-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-28225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-01-29363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-13225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-07-28288cDIRECTOR'S PARTICULARS CHANGED
2007-06-0788(2)RAD 15/02/07--------- £ SI 50000@1=50000 £ IC 574555/624555
2007-05-0988(2)RAD 05/04/07--------- £ SI 2115000@.1=211500 £ IC 363055/574555
2007-05-0988(2)RAD 30/03/07--------- £ SI 2304530@.1=230453 £ IC 132602/363055
2007-05-0988(2)RAD 03/04/07--------- £ SI 1326000@.1=132600 £ IC 2/132602
2007-04-16123NC INC ALREADY ADJUSTED 15/02/07
2007-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEW CENTURY AIM VCT 2 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 NEW CENTURY AIM VCT 2 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW CENTURY AIM VCT 2 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NEW CENTURY AIM VCT 2 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CENTURY AIM VCT 2 PLC
Trademarks
We have not found any records of NEW CENTURY AIM VCT 2 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CENTURY AIM VCT 2 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 (64999 - Financial intermediation not elsewhere classified) as NEW CENTURY AIM VCT 2 PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NEW CENTURY AIM VCT 2 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 NEW CENTURY AIM VCT 2 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 NEW CENTURY AIM VCT 2 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NCA2
Listed Since 03-Apr-07
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £2.33521M
Shares Issues 6,486,696.00
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.