NEW CENTURY AIM VCT PLC

Address:
4th Floor, 50 Mark Lane, London, EC3R 7QR

NEW CENTURY AIM VCT PLC is a business entity registered at Companies House, UK, with entity identifier is 05352611. The registration start date is February 4, 2005. The current status is Active.

Company Overview

Company Number 05352611
Company Name NEW CENTURY AIM VCT PLC
Registered Address 4th Floor
50 Mark Lane
London
EC3R 7QR
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-02-04
Account Category FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-08-31
Accounts Last Update 2020-02-29
Returns Due Date 2017-03-04
Returns Last Update 2016-02-04
Confirmation Statement Due Date 2021-03-18
Confirmation Statement Last Update 2020-02-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 4TH FLOOR
50 MARK LANE
Post Town LONDON
Post Code EC3R 7QR

Companies with the same location

Entity Name Office Address
(R)EVOLUTION RESILIENCE LTD 4th Floor, 18 St Cross Street, London, EC1N 8UN, England
AURORA DREAM LTD 4th Floor, 18 St. Cross Street, London, EC1N 8UN, United Kingdom
DIALECTICA GROUP HOLDINGS LIMITED 4th Floor, 40 Mortimer Street, London, W1W 7RQ, United Kingdom
BRIGHTBURN DIGITAL LTD 4th Floor, 18 St Cross Street, London, EC1N 8UN, England
RATE THIS PLACE LTD 4th Floor, 18 St Cross Street, London, EC1N 8UN, England
GLOBAL ONLINE PROPERTIES LIMITED 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom
KNOOPS (KRC) LTD 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England
MOTOMART LIMITED 4th Floor, 36 Spital Square, London, E1 6DY, United Kingdom
THESEUS JV LLP 4th Floor, 22 Baker Street, London, W1U 3BW, England
CUT THE CURD LTD 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TRICOR SECRETARIES LIMITED Secretary (Active) 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR /
4 March 2005
/
BARNARD, Michael David Director (Active) 85 Pound Lane, Laindon, Basildon, Essex, SS15 5SP June 1950 /
4 March 2005
British /
United Kingdom
Director
CAMERON MOWAT, Ian Colum, Dr Director (Active) The Cottage, Wigley Bush Lane, South Weald, Brentwood, Essex, CM14 5QN June 1950 /
22 May 2009
British /
Registered Medical Practitioner
GAMBLE, Geoffrey Charles Director (Active) Channonz Hall, Plantation Road, Aslacton, Norwich, Norfolk, NR15 2EN December 1958 /
4 March 2005
British /
England
Director
RILEY, Peter William Director (Active) The Laurels, Coopersale Street, Epping, Essex, CM16 7QJ December 1944 /
4 March 2005
British /
Solicitor
BRICE, John Roger Simpson Director (Resigned) 34 Peninsula Heights, 96 Albert Embankment, London, SE1 7TY May 1962 /
4 March 2005
English /
United Kingdom
Investment Mgr
HUGHES, Gawain Lewis Director (Resigned) 45 Arlington Avenue, Islington, London, N1 7BE February 1968 /
4 February 2005
British /
Solicitor
KIRBY, Robin Williams Director (Resigned) 85d Beaconsfield Road, Blackheath, London, SE3 7LQ March 1942 /
4 March 2005
British /
United Kingdom
Company Director
D.W. DIRECTOR 1 LIMITED Nominee Director (Resigned) 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN /
4 February 2005
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3R 7QR
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on NEW CENTURY AIM VCT PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches