NORTHERN 3 VCT PLC
Overview
| Company Name | NORTHERN 3 VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04280530 |
| 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 NORTHERN 3 VCT PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NORTHERN 3 VCT PLC located?
| Registered Office Address | Forward House 17 High Street B95 5AA Henley-In-Arden England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTHERN 3 VCT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHERN 3 VCT PLC?
| Last Confirmation Statement Made Up To | Jan 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2026 |
| Overdue | No |
What are the latest filings for NORTHERN 3 VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares by a PLC. Statement of capital on Mar 26, 2026
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Mr James Henry Younger as a director on Feb 13, 2026 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 12, 2026 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 21, 2026
| 3 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Dec 05, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2025
| 12 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Sep 26, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Aug 27, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Jul 02, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 74 pages | AA | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Mar 24, 2025
| 4 pages | SH07 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2025
| 11 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mr David Sutherland Ovens as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Dec 03, 2024
| 4 pages | SH07 | ||||||||||||||||||||||||||
Who are the officers of NORTHERN 3 VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERCIA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 17 High Street B95 5AA Henley-In-Arden Forward House England |
| 300760630001 | ||||||||||
| BROWN, Anna Bridgetta | Director | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central United Kingdom | United Kingdom | British | 274756910001 | |||||||||
| FERGUSON, James Gordon Dickson | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England | United Kingdom | British | 23960001 | |||||||||
| FLEETWOOD, Christopher John | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England | United Kingdom | British | 1718030003 | |||||||||
| LEVETT, Timothy Roland | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England | England | British | 274079190001 | |||||||||
| OVENS, David Sutherland | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England | Scotland | British | 154018700001 | |||||||||
| WADDELL, John Maclaren Ogilvie | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England | Scotland | British | 113233140001 | |||||||||
| YOUNGER, James Henry | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England | England | British | 347519390001 | |||||||||
| BRYCE, James Kirk | Secretary | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central United Kingdom | 245008040001 | |||||||||||
| LEVETT, Timothy Roland | Secretary | 8 Tankerville Terrace Jesmond NE2 3AH Newcastle Upon Tyne | British | 2586350004 | ||||||||||
| MELLOR, Christopher David | Secretary | 32 Gallowgate NE1 4SN Newcastle Upon Tyne Time Central | British | 4894340002 | ||||||||||
| VENABLES, Graham | Secretary | High Street B95 5AA Henley-In-Arden Forward House 17 | 291223280001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| HUSTLER, John Randolph | Director | Northumberland House, Princess Square NE1 8ER Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 37101360001 | |||||||||
| MELLOR, Christopher David | Director | 102 Queens Road NE26 3AU Whitley Bay Tyne & Wear | British | 4894340001 | ||||||||||
| SEALEY, Barry Edward | Director | 4 Castlelaw Road EH13 0DN Edinburgh Midlothian | Scotland | British | 23790001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
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