BRITISH SMALLER COMPANIES VCT2 PLC

BRITISH SMALLER COMPANIES VCT2 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBRITISH SMALLER COMPANIES VCT2 PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04084003
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRITISH SMALLER COMPANIES VCT2 PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is BRITISH SMALLER COMPANIES VCT2 PLC located?

    Registered Office Address
    4th Floor 2 Bond Court
    LS1 2JZ Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH SMALLER COMPANIES VCT2 PLC?

    Previous Company Names
    Company NameFromUntil
    BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLCOct 04, 2000Oct 04, 2000

    What are the latest accounts for BRITISH SMALLER COMPANIES VCT2 PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH SMALLER COMPANIES VCT2 PLC?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for BRITISH SMALLER COMPANIES VCT2 PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 725,660.1631
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Interim accounts made up to Jun 30, 2025

    36 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 725,505.7672
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 01, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Memorandum and Articles of Association

    87 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: company business 12/06/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 23, 2025

    • Capital: GBP 36,279.297
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 21,596.0563
    4 pagesSH03

    Statement of capital following an allotment of shares on Apr 01, 2025

    • Capital: GBP 36,140.8215
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    96 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,877.0963
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 32,794.7312
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 27, 2025

    • Capital: GBP 31,063.3781
    3 pagesSH01

    Statement of capital on Dec 12, 2024

    • Capital: GBP 30,980.2095
    4 pagesSH19

    Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

    1 pagesCERT18

    legacy

    5 pagesOC138

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Standing to the credit of the share premium, account of the company 12/11/2024
    RES13

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 30,980,209.5
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,657,314.6
    4 pagesSH03

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Interim accounts made up to Jun 30, 2024

    35 pagesAA

    Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on Aug 20, 2024

    1 pagesAD01

    Director's details changed for Mr Arif Ahmed on Aug 19, 2024

    2 pagesCH01

    Director's details changed for Ms Barbara Lawson Anderson on Aug 19, 2024

    2 pagesCH01

    Director's details changed for Mr Roger Steven Mcdowell on Aug 19, 2024

    2 pagesCH01

    Who are the officers of BRITISH SMALLER COMPANIES VCT2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE CITY PARTNERSHIP (UK) LIMITED
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269164
    148265000001
    AHMED, Arif
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    United KingdomBritish280201920003
    ANDERSON, Barbara Lawson
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish261042640001
    MCDOWELL, Roger Steven
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritish32998460005
    GERVASIO, James Ernest Peter
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    Secretary
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    British2093810001
    MACKINTOSH, Clare
    Saint Martins House 210-212
    Chapeltown Road, Leeds
    LS7 4HZ West Yorkshire
    Secretary
    Saint Martins House 210-212
    Chapeltown Road, Leeds
    LS7 4HZ West Yorkshire
    159075280001
    KHM SECRETARIAL SERVICES LIMITED
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    England
    Secretary
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    England
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND
    Registration Number03612770
    162583100001
    ASHCROFT, John Railton
    Sweethills House Priory Park
    Nun Monkton
    YO26 8ET York
    Director
    Sweethills House Priory Park
    Nun Monkton
    YO26 8ET York
    British25033750003
    CAMMERMAN, Philip Simon
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    Director
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    EnglandBritish2607800001
    GERVASIO, James Ernest Peter
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    Director
    206 Shay Lane
    Walton
    WF2 6NW Wakefield
    West Yorkshire
    United KingdomBritish2093810001
    HUGH SMITH, Andrew Colin, Sir
    The Old Rectory
    Grendon Underwood
    HP18 0SY Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Grendon Underwood
    HP18 0SY Aylesbury
    Buckinghamshire
    UkBritish28716740001
    LAST, Richard
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    EnglandBritish80537570002
    NOAR, Stephen John
    Marsh Court
    SO20 6JB Stockbridge
    Hampshire
    Director
    Marsh Court
    SO20 6JB Stockbridge
    Hampshire
    United KingdomBritish64053050005
    PETTIGREW, Robert Martin
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    United KingdomBritish1989940001
    WALLER, Peter Charles
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    United KingdomBritish75213850002

    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