OBERON AIM VCT PLC
Overview
| Company Name | OBERON AIM VCT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 06054576 |
| 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 OBERON AIM VCT PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is OBERON AIM VCT PLC located?
| Registered Office Address | 6 Duke Street 2nd Floor SW1Y 6BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OBERON AIM VCT PLC?
| Company Name | From | Until |
|---|---|---|
| NEW CENTURY AIM VCT 2 PLC | Jan 16, 2007 | Jan 16, 2007 |
What are the latest accounts for OBERON AIM VCT 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 OBERON AIM VCT PLC?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for OBERON AIM VCT PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 25, 2025
| 3 pages | SH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Jul 15, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||
Certificate of cancellation of share premium account | 1 pages | CERT21 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2025
| 3 pages | SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 04, 2025
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Geoffrey Beaumont as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Christopher John Aitken Andrew as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Robert Simon Like as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Colum Cameron Mowat as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||
Registered office address changed from , Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom to 6 Duke Street 2nd Floor London SW1Y 6BN on Nov 26, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Tricor Secretaries Limited as a secretary on Nov 18, 2024 | 1 pages | TM02 | ||||||||||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of change of name Company name changed new century aim vct 2 PLC\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||||||||||
Second filing for the termination of Michael David Barnard as a director | 3 pages | RP04TM01 | ||||||||||||||||||
Who are the officers of OBERON AIM VCT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEAUMONT, John Geoffrey | Secretary | 2nd Floor SW1Y 6BN London 6 Duke Street England | 329903070001 | |||||||||||
| ANDREW, Christopher John Aitken | Director | 2nd Floor SW1Y 6BN London 6 Duke Street England | England | British | 329903060001 | |||||||||
| BEAUMONT, John Geoffrey | Director | 2nd Floor SW1Y 6BN London 6 Duke Street England | United Kingdom | British | 318765270001 | |||||||||
| GAMBLE, Geoffrey Charles | Director | Channonz Hall Plantation Road, Aslacton NR15 2EN Norwich Norfolk | United Kingdom | British | 8989790004 | |||||||||
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| TRICOR SECRETARIES LIMITED | Secretary | 12/14 Masons Avenue EC2V 5BT London First Floor United Kingdom |
| 196858260003 | ||||||||||
| BARNARD, Michael David | Director | Gregory Lane SO32 2BS Durley Brownheath Park Hampshire United Kingdom | United Kingdom | British | 6106580003 | |||||||||
| BRICE, John Roger Simpson | Director | 34 Peninsula Heights 96 Albert Embankment SE1 7TY London | United Kingdom | British | 7886450006 | |||||||||
| CAMERON MOWAT, Ian Colum, Dr | Director | Wigley Bush Lane South Weald CM14 5QN Brentwood The Cottage Essex | British | 138580620001 | ||||||||||
| HUGHES, Gawain Lewis | Director | Broomlands Cottage South Broom Lane Langton Green TN3 0RA Tunbridge Wells Kent | British | 118089440001 | ||||||||||
| KIRBY, Robin Williams | Director | 85d Beaconsfield Road Blackheath SE3 7LQ London | United Kingdom | British | 89030050001 | |||||||||
| LIKE, Robert Simon | Director | The Hoe CM12 9XB Billericay 1 Essex United Kingdom | England | British | 49642620003 | |||||||||
| RILEY, Peter William | Director | The Laurels Coopersale Street CM16 7QJ Epping Essex | British | 103765790001 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
What are the latest statements on persons with significant control for OBERON AIM VCT PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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