BRITISH SMALLER COMPANIES VCT2 PLC
Overview
| Company Name | BRITISH SMALLER COMPANIES VCT2 PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04084003 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH SMALLER COMPANIES VCT2 PLC?
| Company Name | From | Until |
|---|---|---|
| BRITISH SMALLER TECHNOLOGY COMPANIES VCT 2 PLC | Oct 04, 2000 | Oct 04, 2000 |
What are the latest accounts for BRITISH SMALLER COMPANIES VCT2 PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITISH SMALLER COMPANIES VCT2 PLC?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for BRITISH SMALLER COMPANIES VCT2 PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Interim accounts made up to Jun 30, 2025 | 36 pages | AA | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 87 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 96 pages | AA | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital on Dec 12, 2024
| 4 pages | SH19 | ||||||||||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve | 1 pages | CERT18 | ||||||||||||||||||||||||||
legacy | 5 pages | OC138 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2024
| 3 pages | SH01 | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Interim accounts made up to Jun 30, 2024 | 35 pages | AA | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Director's details changed for Mr Arif Ahmed on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Ms Barbara Lawson Anderson on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Roger Steven Mcdowell on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Who are the officers of BRITISH SMALLER COMPANIES VCT2 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE CITY PARTNERSHIP (UK) LIMITED | Secretary | George Street EH2 4LH Edinburgh 110 Scotland |
| 148265000001 | ||||||||||||||
| AHMED, Arif | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | United Kingdom | British | 280201920003 | |||||||||||||
| ANDERSON, Barbara Lawson | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 261042640001 | |||||||||||||
| MCDOWELL, Roger Steven | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | 32998460005 | |||||||||||||
| GERVASIO, James Ernest Peter | Secretary | 210-212 Chapeltown Road Chapeltown Road LS7 4HZ Leeds Saint Martins House West Yorkshire | British | 2093810001 | ||||||||||||||
| MACKINTOSH, Clare | Secretary | Saint Martins House 210-212 Chapeltown Road, Leeds LS7 4HZ West Yorkshire | 159075280001 | |||||||||||||||
| KHM SECRETARIAL SERVICES LIMITED | Secretary | St. James Row S1 1XA Sheffield Old Cathedral Vicarage South Yorkshire England |
| 162583100001 | ||||||||||||||
| ASHCROFT, John Railton | Director | Sweethills House Priory Park Nun Monkton YO26 8ET York | British | 25033750003 | ||||||||||||||
| CAMMERMAN, Philip Simon | Director | 210-212 Chapeltown Road Chapeltown Road LS7 4HZ Leeds Saint Martins House West Yorkshire | England | British | 2607800001 | |||||||||||||
| GERVASIO, James Ernest Peter | Director | 206 Shay Lane Walton WF2 6NW Wakefield West Yorkshire | United Kingdom | British | 2093810001 | |||||||||||||
| HUGH SMITH, Andrew Colin, Sir | Director | The Old Rectory Grendon Underwood HP18 0SY Aylesbury Buckinghamshire | Uk | British | 28716740001 | |||||||||||||
| LAST, Richard | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 80537570002 | |||||||||||||
| NOAR, Stephen John | Director | Marsh Court SO20 6JB Stockbridge Hampshire | United Kingdom | British | 64053050005 | |||||||||||||
| PETTIGREW, Robert Martin | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | 1989940001 | |||||||||||||
| WALLER, Peter Charles | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | 75213850002 |
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