PRIME VCT LIMITED
Overview
| Company Name | PRIME VCT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03242563 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIME VCT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAXON VCT LIMITED | May 17, 2001 | May 17, 2001 |
| TOWER GATE VCT LIMITED | Sep 19, 1996 | Sep 19, 1996 |
| PINCO 827 LIMITED | Aug 28, 1996 | Aug 28, 1996 |
What are the latest accounts for PRIME VCT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for PRIME VCT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 28, 2024 |
What are the latest filings for PRIME VCT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan Peter Spencer on Aug 24, 2021 | 2 pages | CH01 | ||
Director's details changed for Jonathan Peter Spencer on Aug 24, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Claire L'estrange Spencer as a person with significant control on Jun 01, 2016 | 1 pages | PSC07 | ||
Cessation of Jonathan Peter Spencer as a person with significant control on Jun 01, 2016 | 1 pages | PSC07 | ||
Notification of Prime Residential Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of PRIME VCT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENCER, Jonathan Peter | Director | St. Catherines Road PO38 2NA Niton Undercliff St Catherines House Ventnor United Kingdom | United Kingdom | British | 38821550009 | |||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| TOOMEY, Mark Daniel | Secretary | 51b Shepperton Road N1 3DH London | British | 102854190001 | ||||||
| YU, Ka Wai | Secretary | King's Arms Yard EC2R 7AF London 1 | British | 132047010001 | ||||||
| CLOSE VENTURES LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 107034120003 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| BETTUM, Ole | Director | 24 Antrim Mansions Antrim Road NW3 4XT London | Norwegian | 50551730001 | ||||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||
| JONES, Stephen Spencer | Director | 40 Perrymead Street SW6 3SP London | British | 78933530003 | ||||||
| PELLING, Timothy Gordon | Director | Walnut Tree House Mill Road Shiplake RG9 3LW Henley On Thames Oxfordshire | England | British | 20364950001 | |||||
| REEVE, Patrick Harold | Director | 36 Hillgate Place W8 7ST London | British | 23026910003 | ||||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | 146687830001 | |||||
| SPENCER, Jonathan Peter | Director | 6 Varsity Row SW14 8SA London | British | 38821550001 | ||||||
| STANFORD, Henry Julian Aglionby | Director | King's Arms Yard EC2R 7AF London 1 | England | British | 62204660001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Who are the persons with significant control of PRIME VCT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Claire L'Estrange Spencer | 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
| |||||||||||||
| Mr Jonathan Peter Spencer | 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
| |||||||||||||
| Prime Residential Limited | Apr 06, 2016 | St. Catherines Road PO38 2NA Niton Undercliff St Catherines House Ventnor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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