Advanced company searchLink opens in new window

OBERON AIM VCT PLC

Company number 06054576

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with updates
01 Dec 2024 AP03 Appointment of Mr John Geoffrey Beaumont as a secretary on 28 November 2024
01 Dec 2024 AP01 Appointment of Mr Christopher John Aitken Andrew as a director on 28 November 2024
01 Dec 2024 TM01 Termination of appointment of Robert Simon Like as a director on 28 November 2024
01 Dec 2024 TM01 Termination of appointment of Ian Colum Cameron Mowat as a director on 28 November 2024
27 Nov 2024 AUD Auditor's resignation
26 Nov 2024 AD01 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 26 November 2024
18 Nov 2024 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 18 November 2024
15 Jul 2024 MA Memorandum and Articles of Association
15 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2024 CERTNM Company name changed new century aim vct 2 PLC\certificate issued on 03/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
20 Apr 2024 AA Full accounts made up to 31 December 2023
10 Apr 2024 RP04TM01 Second filing for the termination of Michael David Barnard as a director
07 Feb 2024 TM01 Termination of appointment of Michael David Barnard as a director on 29 January 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 10/04/2024.
01 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
31 Jan 2024 AP01 Appointment of John Geoffrey Beaumont as a director on 29 January 2024
12 Dec 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 28 September 2023
02 Oct 2023 AD01 Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2 October 2023
15 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 557,440.3
30 May 2023 AA Full accounts made up to 31 December 2022
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 506,764.3
14 Apr 2023 CH01 Director's details changed for Mr Michael David Barnard on 23 March 2023
27 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
30 Dec 2022 TM01 Termination of appointment of Peter William Riley as a director on 19 October 2022