UKBizDB.co.uk

NEW CENTURY AIM VCT PLC

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

This company is commonly known as New Century Aim Vct Plc. The company was founded 19 years ago and was given the registration number 05352611. The firm's registered office is in LONDON. You can find them at 4th Floor, 50 Mark Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NEW CENTURY AIM VCT PLC
Company Number:05352611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2005
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brownheath Park, Gregory Lane, Durley, United Kingdom, SO32 2BS

Secretary31 March 2023Active
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director04 March 2005Active
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director16 August 2022Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 February 2005Active
4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Corporate Secretary04 March 2005Active
4th Floor, 50 Mark Lane, London, EC3R 7QR

Director10 February 2022Active
4th Floor, 50 Mark Lane, London, EC3R 7QR

Director10 February 2022Active
34 Peninsula Heights, 96 Albert Embankment, London, SE1 7TY

Director04 March 2005Active
The Cottage, Wigley Bush Lane, South Weald, Brentwood, CM14 5QN

Director22 May 2009Active
Channonz Hall, Plantation Road, Aslacton, Norwich, NR15 2EN

Director04 March 2005Active
45 Arlington Avenue, Islington, London, N1 7BE

Director04 February 2005Active
85d Beaconsfield Road, Blackheath, London, SE3 7LQ

Director04 March 2005Active
1, The Hoe, Billericay, United Kingdom, CM12 9XB

Director18 September 2019Active
The Laurels, Coopersale Street, Epping, CM16 7QJ

Director04 March 2005Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director04 February 2005Active

People with Significant Control

Michael David Barnard
Notified on:07 September 2022
Status:Active
Date of birth:June 1950
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-26Resolution

Resolution.

Download
2023-08-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Auditors

Auditors resignation company.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.