THAMES VENTURES VCT 2 PLC

THAMES VENTURES VCT 2 PLC

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

    Company NameTHAMES VENTURES VCT 2 PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 06789187
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THAMES VENTURES VCT 2 PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is THAMES VENTURES VCT 2 PLC located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES VENTURES VCT 2 PLC?

    Previous Company Names
    Company NameFromUntil
    DOWNING FOUR VCT PLCJul 20, 2015Jul 20, 2015
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLCNov 12, 2009Nov 12, 2009
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLCJan 12, 2009Jan 12, 2009

    What are the latest accounts for THAMES VENTURES VCT 2 PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THAMES VENTURES VCT 2 PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueYes

    What are the latest filings for THAMES VENTURES VCT 2 PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven Derek Clarke as a director on Feb 07, 2025

    1 pagesTM01

    Registered office address changed from The Shard C/O Foresight Group, 32 London Bridge Street London SE1 9SG England to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 03, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchases up to a maximum of 1667628 DP67 shares 24/09/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    109 pagesAA

    Confirmation statement made on Oct 15, 2023 with updates

    7 pagesCS01

    Termination of appointment of Grant Leslie Whitehouse as a secretary on Sep 12, 2023

    1 pagesTM02

    legacy

    pagesANNOTATION

    Registered office address changed from St Magnus House 6th Floor 3 Lower Thames Street London EC3R 6HD England to The Shard C/O Foresight Group, 32 London Bridge Street London SE1 9SG on Oct 12, 2023

    1 pagesAD01

    Appointment of Foresight Group Llp as a secretary on Sep 12, 2023

    2 pagesAP04

    Statement of capital following an allotment of shares on May 12, 2023

    • Capital: GBP 118,235.176
    7 pagesSH01

    Cancellation of shares. Statement of capital on Feb 07, 2023

    • Capital: GBP 116,931.93
    10 pagesSH06

    Cancellation of shares. Statement of capital on Apr 13, 2023

    • Capital: GBP 117,020.27
    10 pagesSH06

    Full accounts made up to Mar 31, 2023

    119 pagesAA

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of THAMES VENTURES VCT 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORESIGHT GROUP LLP
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND AND WALES
    Registration NumberOC300878
    314648090001
    ALLNER, Christopher Charles
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish78206300001
    BROCKLEBANK, Aubrey Thomas, Sir
    NN9 6QU Stanwick
    21 Needham Road
    Northamptonshire
    United Kingdom
    Director
    NN9 6QU Stanwick
    21 Needham Road
    Northamptonshire
    United Kingdom
    United KingdomBritish56733000012
    MACKINTOSH, Andrew John, Dr
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish287209360001
    HEINEMANN, Stephen
    50 Onslow Gardens
    CR2 9AT South Croydon
    Surrey
    Secretary
    50 Onslow Gardens
    CR2 9AT South Croydon
    Surrey
    British118217820001
    WHITEHOUSE, Grant Leslie
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Secretary
    C/O Foresight Group, 32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    British79962420001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Secretary
    6-8 Underwood Street
    N1 7JQ London
    135609000001
    BANES, Alan Lawrence
    23 Friern Mount Drive
    N20 9DP London
    Director
    23 Friern Mount Drive
    N20 9DP London
    United KingdomBritish7891870001
    CATLEY, Russell Edward
    Fownhope
    HR1 4NT Hereford
    Rock House
    Herefordshire
    United Kingdom
    Director
    Fownhope
    HR1 4NT Hereford
    Rock House
    Herefordshire
    United Kingdom
    United KingdomBritish142634210001
    CATLEY, Russell Edward
    Fownhope
    HR1 4NT Hereford
    Rock House
    Herefordshire
    Director
    Fownhope
    HR1 4NT Hereford
    Rock House
    Herefordshire
    United KingdomBritish142634210001
    CHAMBERLAYNE, Robin Francis
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    United KingdomBritish59693700001
    CLARKE, Steven Derek
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    Director
    319 Ballards Lane
    N12 8LY London
    Pearl Assurance House
    EnglandBritish127085180001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    14
    Director
    Underwood Street
    N1 7JQ London
    14
    United KingdomBritish138052940001
    FLIGHT, Howard Emerson, Lord
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    6th Floor
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    EnglandBritish71333400002
    HEINEMANN, Stephen
    50 Onslow Gardens
    CR2 9AT South Croydon
    Surrey
    Director
    50 Onslow Gardens
    CR2 9AT South Croydon
    Surrey
    United KingdomBritish118217820001
    MATHIAS, Mark Anthony
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    Director
    Horseferry Road
    SW1P 2AL London
    5th Floor, Ergon House
    United Kingdom
    EnglandBritish90454580002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    135609020001

    Does THAMES VENTURES VCT 2 PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2024Commencement of winding up
    Nov 12, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Rubin
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Stephen Mark Katz
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London
    practitioner
    Pearl Assurance House 319 Ballards Lane
    Finchley
    N12 8LY London

    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