PRIME VCT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIME VCT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03242563
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIME VCT LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is PRIME VCT LIMITED located?

    Registered Office Address
    St Catherines House St. Catherines Road
    Niton Undercliff
    PO38 2NA Ventnor
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIME VCT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAXON VCT LIMITEDMay 17, 2001May 17, 2001
    TOWER GATE VCT LIMITEDSep 19, 1996Sep 19, 1996
    PINCO 827 LIMITEDAug 28, 1996Aug 28, 1996

    What are the latest accounts for PRIME VCT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PRIME VCT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2024

    What are the latest filings for PRIME VCT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Jul 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Jonathan Peter Spencer on Aug 24, 2021

    2 pagesCH01

    Director's details changed for Jonathan Peter Spencer on Aug 24, 2021

    2 pagesCH01

    Micro company accounts made up to Jul 31, 2020

    2 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Cessation of Claire L'estrange Spencer as a person with significant control on Jun 01, 2016

    1 pagesPSC07

    Cessation of Jonathan Peter Spencer as a person with significant control on Jun 01, 2016

    1 pagesPSC07

    Notification of Prime Residential Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    5 pagesAA

    Registered office address changed from Beverley House Ranelagh Avenue London SW13 0BN England to St Catherines House St. Catherines Road Niton Undercliff Ventnor PO38 2NA on Dec 20, 2018

    1 pagesAD01

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 28, 2017 with no updates

    3 pagesCS01

    Who are the officers of PRIME VCT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Jonathan Peter
    St. Catherines Road
    PO38 2NA Niton Undercliff
    St Catherines House
    Ventnor
    United Kingdom
    Director
    St. Catherines Road
    PO38 2NA Niton Undercliff
    St Catherines House
    Ventnor
    United Kingdom
    United KingdomBritish38821550009
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    TOOMEY, Mark Daniel
    51b Shepperton Road
    N1 3DH London
    Secretary
    51b Shepperton Road
    N1 3DH London
    British102854190001
    YU, Ka Wai
    King's Arms Yard
    EC2R 7AF London
    1
    Secretary
    King's Arms Yard
    EC2R 7AF London
    1
    British132047010001
    CLOSE VENTURES LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    107034120003
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BETTUM, Ole
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Director
    24 Antrim Mansions
    Antrim Road
    NW3 4XT London
    Norwegian50551730001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    JONES, Stephen Spencer
    40 Perrymead Street
    SW6 3SP London
    Director
    40 Perrymead Street
    SW6 3SP London
    British78933530003
    PELLING, Timothy Gordon
    Walnut Tree House Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    Director
    Walnut Tree House Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    EnglandBritish20364950001
    REEVE, Patrick Harold
    36 Hillgate Place
    W8 7ST London
    Director
    36 Hillgate Place
    W8 7ST London
    British23026910003
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritish146687830001
    SPENCER, Jonathan Peter
    6 Varsity Row
    SW14 8SA London
    Director
    6 Varsity Row
    SW14 8SA London
    British38821550001
    STANFORD, Henry Julian Aglionby
    King's Arms Yard
    EC2R 7AF London
    1
    Director
    King's Arms Yard
    EC2R 7AF London
    1
    EnglandBritish62204660001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Who are the persons with significant control of PRIME VCT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Claire L'Estrange Spencer
    St. Catherines Road
    Niton Undercliff
    PO38 2NA Ventnor
    St Catherines House
    England
    Jun 01, 2016
    St. Catherines Road
    Niton Undercliff
    PO38 2NA Ventnor
    St Catherines House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Peter Spencer
    St. Catherines Road
    Niton Undercliff
    PO38 2NA Ventnor
    St Catherines House
    England
    Jun 01, 2016
    St. Catherines Road
    Niton Undercliff
    PO38 2NA Ventnor
    St Catherines House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    St. Catherines Road
    PO38 2NA Niton Undercliff
    St Catherines House
    Ventnor
    United Kingdom
    Apr 06, 2016
    St. Catherines Road
    PO38 2NA Niton Undercliff
    St Catherines House
    Ventnor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04341388
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0