OBERON AIM VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOBERON AIM VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06054576
    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 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 AddressNo

    What were the previous names of OBERON AIM VCT PLC?

    Previous Company Names
    Company NameFromUntil
    NEW CENTURY AIM VCT 2 PLCJan 16, 2007Jan 16, 2007

    What are the latest accounts for OBERON AIM VCT 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 OBERON AIM VCT PLC?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for OBERON AIM VCT PLC?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 713,635.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 19, 2025

    • Capital: GBP 684,566.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2025

    • Capital: GBP 693,699.2
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Statement of capital on Jul 15, 2025

    • Capital: GBP 684,566.70
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of cancellation of share premium account

    1 pagesCERT21

    Full accounts made up to Dec 31, 2024

    49 pagesAA

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 639,532.6
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 602,740.2
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 602,740.2
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification A second filed sh01 was registered on 28/04/25

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jan 16, 2025 with updates

    3 pagesCS01

    Appointment of Mr John Geoffrey Beaumont as a secretary on Nov 28, 2024

    2 pagesAP03

    Appointment of Mr Christopher John Aitken Andrew as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Robert Simon Like as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Ian Colum Cameron Mowat as a director on Nov 28, 2024

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    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 pagesAD01

    Termination of appointment of Tricor Secretaries Limited as a secretary on Nov 18, 2024

    1 pagesTM02

    Memorandum and Articles of Association

    68 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed new century aim vct 2 PLC\certificate issued on 03/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Second filing for the termination of Michael David Barnard as a director

    3 pagesRP04TM01

    Who are the officers of OBERON AIM VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, John Geoffrey
    2nd Floor
    SW1Y 6BN London
    6 Duke Street
    England
    Secretary
    2nd Floor
    SW1Y 6BN London
    6 Duke Street
    England
    329903070001
    ANDREW, Christopher John Aitken
    2nd Floor
    SW1Y 6BN London
    6 Duke Street
    England
    Director
    2nd Floor
    SW1Y 6BN London
    6 Duke Street
    England
    EnglandBritish329903060001
    BEAUMONT, John Geoffrey
    2nd Floor
    SW1Y 6BN London
    6 Duke Street
    England
    Director
    2nd Floor
    SW1Y 6BN London
    6 Duke Street
    England
    United KingdomBritish318765270001
    GAMBLE, Geoffrey Charles
    Channonz Hall
    Plantation Road, Aslacton
    NR15 2EN Norwich
    Norfolk
    Director
    Channonz Hall
    Plantation Road, Aslacton
    NR15 2EN Norwich
    Norfolk
    United KingdomBritish8989790004
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    TRICOR SECRETARIES LIMITED
    12/14 Masons Avenue
    EC2V 5BT London
    First Floor
    United Kingdom
    Secretary
    12/14 Masons Avenue
    EC2V 5BT London
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2270497
    196858260003
    BARNARD, Michael David
    Gregory Lane
    SO32 2BS Durley
    Brownheath Park
    Hampshire
    United Kingdom
    Director
    Gregory Lane
    SO32 2BS Durley
    Brownheath Park
    Hampshire
    United Kingdom
    United KingdomBritish6106580003
    BRICE, John Roger Simpson
    34 Peninsula Heights
    96 Albert Embankment
    SE1 7TY London
    Director
    34 Peninsula Heights
    96 Albert Embankment
    SE1 7TY London
    United KingdomBritish7886450006
    CAMERON MOWAT, Ian Colum, Dr
    Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    The Cottage
    Essex
    Director
    Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    The Cottage
    Essex
    British138580620001
    HUGHES, Gawain Lewis
    Broomlands Cottage South
    Broom Lane Langton Green
    TN3 0RA Tunbridge Wells
    Kent
    Director
    Broomlands Cottage South
    Broom Lane Langton Green
    TN3 0RA Tunbridge Wells
    Kent
    British118089440001
    KIRBY, Robin Williams
    85d Beaconsfield Road
    Blackheath
    SE3 7LQ London
    Director
    85d Beaconsfield Road
    Blackheath
    SE3 7LQ London
    United KingdomBritish89030050001
    LIKE, Robert Simon
    The Hoe
    CM12 9XB Billericay
    1
    Essex
    United Kingdom
    Director
    The Hoe
    CM12 9XB Billericay
    1
    Essex
    United Kingdom
    EnglandBritish49642620003
    RILEY, Peter William
    The Laurels
    Coopersale Street
    CM16 7QJ Epping
    Essex
    Director
    The Laurels
    Coopersale Street
    CM16 7QJ Epping
    Essex
    British103765790001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2025The 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