Warning: file_put_contents(c/2a0f2f9607d686ec5af1cd9c86572911.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Core Vct Plc, WC1H 9LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORE VCT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Core Vct Plc. The company was founded 19 years ago and was given the registration number 05572561. The firm's registered office is in LONDON. You can find them at Lynton House 7-12, Tavistock Square, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:CORE VCT PLC
Company Number:05572561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 September 2005
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Lynton House 7-12, Tavistock Square, London, WC1H 9LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, South Street, London, W1K 2XA

Secretary30 June 2010Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Secretary23 September 2005Active
Sutherland House 149, St Vincent Street, Glasgow, G2 5NW

Corporate Secretary27 August 2008Active
One Vine Street, London, United Kingdom, W1J 0AH

Corporate Secretary07 October 2005Active
St James's House, 7 Charlotte Street, Manchester, M1 4DZ

Corporate Secretary10 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 September 2005Active
Flat 4 Spencer Court, Spencer Place, London, N1 2AX

Director07 October 2005Active
The Old Rectory, Church Lane, Rushall, Wiltshire, United Kingdom, SN9 6EJ

Director09 August 2007Active
1, Kenilworth Avenue, London, SW19 7LN

Director04 March 2010Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director23 September 2005Active
3 Coleridge Square, 552 Kings Road, London, SW10 0RT

Director23 September 2005Active
20 S, Sheringham Avenue, London,

Director16 April 2015Active
Currie Mains House, Borthwick, EH23 4RA

Director07 October 2005Active
12 Cowley Street, London, SW1P 3LZ

Director07 October 2005Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director23 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director23 September 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.