Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN 2 VCT PLC
Company Information for

NORTHERN 2 VCT PLC

FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, B95 5AA,
Company Registration Number
03695071
Public Limited Company
Active

Company Overview

About Northern 2 Vct Plc
NORTHERN 2 VCT PLC was founded on 1999-01-08 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Northern 2 Vct Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHERN 2 VCT PLC
 
Legal Registered Office
FORWARD HOUSE
17 HIGH STREET
HENLEY-IN-ARDEN
B95 5AA
Other companies in NE1
 
Filing Information
Company Number 03695071
Company ID Number 03695071
Date formed 1999-01-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:45:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN 2 VCT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN 2 VCT PLC

Current Directors
Officer Role Date Appointed
JAMES KIRK BRYCE
Company Secretary 2018-03-31
ALASTAIR MACBETH CONN
Director 1999-01-08
SIMON DEVONSHIRE
Director 2017-01-03
DAVID PETER ANTHONY GRAVELLS
Director 2007-07-04
CECILIA ANN MCANULTY
Director 2014-09-18
FRANK LESLIE GEORGE NEALE
Director 1999-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID MELLOR
Company Secretary 1999-01-08 2018-03-31
CHRISTOPHER GEORGE ALVAN FLETCHER
Director 1999-01-19 2017-07-12
EDWARD MICHAEL PATRICK DENNY
Director 1999-01-08 2015-07-14
FREDERICK GEORGE THOMAS HOLLIDAY
Director 1999-01-19 2011-07-19
MATTHEW WHITE RIDLEY
Director 1999-01-19 2008-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-08 1999-01-08
INSTANT COMPANIES LIMITED
Nominated Director 1999-01-08 1999-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-01-08 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR MACBETH CONN SEED CAPITAL GENERAL PARTNER LIMITED Director 2006-02-08 CURRENT 2005-12-14 Active - Proposal to Strike off
ALASTAIR MACBETH CONN CNE GENERAL PARTNER LIMITED Director 2001-12-17 CURRENT 2001-06-11 Dissolved 2017-02-14
DAVID PETER ANTHONY GRAVELLS STUDENT LOANS COMPANY LIMITED Director 2016-03-31 CURRENT 1989-07-05 Active
DAVID PETER ANTHONY GRAVELLS TIME OF YEAR LIMITED Director 2008-12-03 CURRENT 2008-11-24 Dissolved 2014-08-26
DAVID PETER ANTHONY GRAVELLS PARACLETE LIMITED Director 1997-01-08 CURRENT 1996-11-05 Active - Proposal to Strike off
DAVID PETER ANTHONY GRAVELLS THE GRAMMAR SCHOOL AT LEEDS Director 1995-11-10 CURRENT 1995-07-04 Active
CECILIA ANN MCANULTY EUROPEAN CAPITAL ADVISERS LIMITED Director 2003-04-25 CURRENT 2003-04-25 Liquidation
FRANK LESLIE GEORGE NEALE ONGOSA LIMITED Director 2017-11-16 CURRENT 2014-11-05 Liquidation
FRANK LESLIE GEORGE NEALE FUTURELEARN LIMITED Director 2014-03-31 CURRENT 2012-12-10 Active
FRANK LESLIE GEORGE NEALE FRANCIS COMBE ACADEMY Director 2012-01-01 CURRENT 2008-09-05 Active - Proposal to Strike off
FRANK LESLIE GEORGE NEALE CROXTON PARK FARM LIMITED Director 1993-07-07 CURRENT 1993-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Purchase of own shares
2024-04-11Cancellation of shares by a PLC. Statement of capital on 2024-03-21. Capital GBP10,433,777.20
2024-04-03Purchase of own shares
2024-04-03Cancellation of shares by a PLC. Statement of capital on 2024-03-06. Capital GBP10,442,667.70
2024-01-0507/12/23 STATEMENT OF CAPITAL GBP 10444937.65
2024-01-02Purchase of own shares
2024-01-02Cancellation of shares by a PLC. Statement of capital on 2023-12-05. Capital GBP9,658,936.15
2023-08-1818/08/23 STATEMENT OF CAPITAL GBP 9767982.35
2023-08-08Purchase of own shares
2023-08-08Cancellation of shares by a PLC. Statement of capital on 2023-07-13. Capital GBP9,734,278.95
2023-08-07Memorandum articles filed
2023-08-07Resolutions passed:<ul><li>Resolution Company business 28/07/2023<li>Resolution on securities</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Company business 28/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Company business 28/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-07Resolutions passed:<ul><li>Resolution Company business 28/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2023-07-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-28APPOINTMENT TERMINATED, DIRECTOR FRANK LESLIE GEORGE NEALE
2023-06-29Cancellation of shares by a PLC. Statement of capital on 2023-03-28. Capital GBP9,282,036.20
2023-06-28Purchase of own shares
2023-05-26Cancellation of shares by a PLC. Statement of capital on 2022-03-02. Capital GBP8,152,139.90
2023-05-26Purchase of own shares
2023-04-2204/04/23 STATEMENT OF CAPITAL GBP 976545.40
2023-04-17Purchase of own shares
2023-03-31Cancellation of shares by a PLC. Statement of capital on 2023-02-21. Capital GBP9,315,355.40
2023-01-23Purchase of own shares
2023-01-23Cancellation of shares by a PLC. Statement of capital on 2022-12-01. Capital GBP9,315,621.10
2023-01-23Cancellation of shares by a PLC. Statement of capital on 2022-12-20. Capital GBP9,304,173.80
2023-01-23SH07Cancellation of shares by a PLC. Statement of capital on 2022-12-01. Capital GBP9,315,621.10
2023-01-23SH03Purchase of own shares
2023-01-1913/01/23 STATEMENT OF CAPITAL GBP 9355372.5
2023-01-19SH0113/01/23 STATEMENT OF CAPITAL GBP 9355372.5
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-02AD02Register inspection address changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
2022-11-10Purchase of own shares
2022-11-10Cancellation of shares by a PLC. Statement of capital on 2022-09-28. Capital GBP9,388,042.50
2022-11-10SH07Cancellation of shares by a PLC. Statement of capital on 2022-09-28. Capital GBP9,388,042.50
2022-11-10SH03Purchase of own shares
2022-10-10Appointment of Mercia Company Secretarial Services Limited as company secretary on 2022-09-30
2022-10-10Termination of appointment of Graham Venables on 2022-09-30
2022-10-10TM02Termination of appointment of Graham Venables on 2022-09-30
2022-10-10AP04Appointment of Mercia Company Secretarial Services Limited as company secretary on 2022-09-30
2022-10-03Purchase of own shares
2022-10-03Cancellation of shares by a PLC. Statement of capital on 2022-08-23. Capital GBP9,372,929.95
2022-10-03SH07Cancellation of shares by a PLC. Statement of capital on 2022-08-23. Capital GBP9,372,929.95
2022-10-03SH03Purchase of own shares
2022-08-2419/08/22 STATEMENT OF CAPITAL GBP 9412169.05
2022-08-24SH0119/08/22 STATEMENT OF CAPITAL GBP 9412169.05
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 10/08/2022</ul>
2022-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 10/08/2022<li>Resolution on securities</ul>
2022-08-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-08-18SH07Cancellation of shares by a PLC. Statement of capital on 2022-06-24. Capital GBP9,398,915.60
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACBETH CONN
2022-08-18SH03Purchase of own shares
2022-06-17AP01DIRECTOR APPOINTED RANJAN KESHAVJI RAMPARIA
2022-05-27SH07Cancellation of shares by a PLC. Statement of capital on 2022-03-31. Capital GBP8,145,395.70
2022-05-27SH03Purchase of own shares
2022-04-2701/04/22 STATEMENT OF CAPITAL GBP 9425271.20
2022-04-27SH0101/04/22 STATEMENT OF CAPITAL GBP 9425271.20
2022-03-12SH0128/01/22 STATEMENT OF CAPITAL GBP 8165415.10
2022-02-16Purchase of own shares
2022-02-16SH03Purchase of own shares
2022-02-15Cancellation of shares by a PLC. Statement of capital on 2021-12-24. Capital GBP812,410,255
2022-02-15SH07Cancellation of shares by a PLC. Statement of capital on 2021-12-24. Capital GBP812,410,255
2022-02-0828/01/22 STATEMENT OF CAPITAL GBP 8165415.10
2022-02-08SH0128/01/22 STATEMENT OF CAPITAL GBP 8165415.10
2022-02-01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-31Cancellation of shares by a PLC. Statement of capital on 2021-12-06. Capital GBP8,127,748.55
2022-01-31Purchase of own shares
2022-01-31SH07Cancellation of shares by a PLC. Statement of capital on 2021-12-06. Capital GBP8,127,748.55
2022-01-31SH03Purchase of own shares
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
2022-01-10Appointment of Graham Venables as company secretary on 2022-01-01
2022-01-10AP03Appointment of Graham Venables as company secretary on 2022-01-01
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
2022-01-08Termination of appointment of James Kirk Bryce on 2022-01-01
2022-01-08TM02Termination of appointment of James Kirk Bryce on 2022-01-01
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-10-01. Capital GBP8,149,698.55
2021-12-31SH07Cancellation of shares by a PLC. Statement of capital on 2021-10-01. Capital GBP8,149,698.55
2021-12-30Purchase of own shares
2021-12-30SH03Purchase of own shares
2021-09-23SH0110/09/21 STATEMENT OF CAPITAL GBP 8157207.35
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Cancel share prem a/c 31/08/2021
  • Resolution alteration of articles
2021-09-07MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02SH07Cancellation of shares by a PLC. Statement of capital on 2021-07-06. Capital GBP8,049,982.55
2021-09-02SH03Purchase of own shares
2021-06-14SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-31. Capital GBP8,101,325.05
2021-06-14SH03Purchase of own shares
2021-04-28SH03Purchase of own shares
2021-04-26SH07Cancellation of shares by a PLC. Statement of capital on 2021-03-09. Capital GBP8,106,974.15
2021-04-06AUDAUDITOR'S RESIGNATION
2021-03-04SH07Cancellation of shares by a PLC. Statement of capital on 2020-12-21. Capital GBP8,109,204.85
2021-03-04SH03Purchase of own shares
2021-02-16SH0129/01/21 STATEMENT OF CAPITAL GBP 8150329.95
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-24SH07Cancellation of shares by a PLC. Statement of capital on 2020-07-16. Capital GBP8,152,034.95
2020-12-24SH03Purchase of own shares
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30SH0104/09/20 STATEMENT OF CAPITAL GBP 8189320.7
2020-09-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-05-19SH0103/04/20 STATEMENT OF CAPITAL GBP 8166574.80
2020-04-20SH0124/01/20 STATEMENT OF CAPITAL GBP 6944339.85
2020-03-18SH07Cancellation of shares by a PLC. Statement of capital on 2020-02-27. Capital GBP6,957,937.80
2020-03-18SH03Purchase of own shares
2020-01-28SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-23. Capital GBP6,949,775.10
2020-01-28SH03Purchase of own shares
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-13MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution alteration of articles
2019-11-11SH07Cancellation of shares by a PLC. Statement of capital on 2019-09-30. Capital GBP6,979,725.10
2019-11-11SH03Purchase of own shares
2019-09-18SH07Cancellation of shares by a PLC. Statement of capital on 2019-08-07. Capital GBP7,011,925.10
2019-09-18SH03Purchase of own shares
2019-08-07SH07Cancellation of shares by a PLC. Statement of capital on 2019-03-28. Capital GBP6,502,213
2019-08-07SH03Purchase of own shares
2019-08-06SH07Cancellation of shares by a PLC. Statement of capital on 2019-07-02. Capital GBP6,991,019.55
2019-08-06SH03Purchase of own shares
2019-08-02SH0119/07/19 STATEMENT OF CAPITAL GBP 7031925.10
2019-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-07-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08SH07Cancellation of shares by a PLC. Statement of capital on 2019-05-23. Capital GBP7,009,519.55
2019-07-08SH03Purchase of own shares
2019-04-29SH0102/04/19 STATEMENT OF CAPITAL GBP 7015157.05
2019-03-18SH07Cancellation of shares by a PLC. Statement of capital on 2019-02-05. Capital GBP650,387.75
2019-03-18SH03Purchase of own shares
2019-02-04SH07Cancellation of shares by a PLC. Statement of capital on 2019-01-11. Capital GBP6,507,215.30
2019-02-04SH03Purchase of own shares
2019-01-25SH0125/01/19 STATEMENT OF CAPITAL GBP 6545387.75
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 6569556.9
2018-07-30SH0120/07/18 STATEMENT OF CAPITAL GBP 6569556.9
2018-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MELLOR
2018-04-06AP03SECRETARY APPOINTED MR JAMES KIRK BRYCE
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 6509974.5
2018-03-13SH1913/03/18 STATEMENT OF CAPITAL GBP 6509974.50
2018-03-13CERT21REDUCTION OF SHARE PREMIUM
2018-03-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 6509974.5
2018-01-26SH0126/01/18 STATEMENT OF CAPITAL GBP 6509974.5
2018-01-24SH0722/12/17 STATEMENT OF CAPITAL GBP 6476622.60
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 6492222.5
2017-12-27SH0724/11/17 STATEMENT OF CAPITAL GBP 6492222.50
2017-12-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 6497972.6
2017-11-30SH0117/11/17 STATEMENT OF CAPITAL GBP 6497972.60
2017-10-04MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04RES13SHARE PREMIUM ACCOUNT CANCELLED 18/09/2017
2017-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 5070017.75
2017-08-03SH0121/07/17 STATEMENT OF CAPITAL GBP 5070017.75
2017-07-20RES13THAT THE COMPANY BE GENERALLY AND UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES OF ITS ORDINARY SHARES OF 5P EACH PROVIDED THAT: THE MAXIMUM NUMBER OF ORDINARY SHARES AUTHORISED TO BE PURCHASED IS 9,913,106 12/07/2017
2017-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER
2017-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MELLOR / 12/06/2017
2017-05-31SH0731/03/17 STATEMENT OF CAPITAL GBP 4678033.35
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-08SH0103/04/17 STATEMENT OF CAPITAL GBP 4956553
2017-04-06SH0127/01/17 STATEMENT OF CAPITAL GBP 4691033.35
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR SIMON DEVONSHIRE
2016-11-10SH0730/09/16 STATEMENT OF CAPITAL GBP 4669722.95
2016-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-25RES12VARYING SHARE RIGHTS AND NAMES
2016-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 4680972.95
2016-07-22SH0122/07/16 STATEMENT OF CAPITAL GBP 4680972.95
2016-05-25SH0631/03/16 STATEMENT OF CAPITAL GBP 4580411.50
2016-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 4596411.5
2016-03-01SH0626/01/16 STATEMENT OF CAPITAL GBP 4596411.50
2016-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 4606411.5
2016-01-13AR0111/01/16 NO MEMBER LIST
2016-01-13AR0111/01/16 NO MEMBER LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DENNY
2015-08-19SH0613/07/15 STATEMENT OF CAPITAL GBP 4606411.50
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 4608911.5
2015-04-28SH0627/03/15 STATEMENT OF CAPITAL GBP 4608911.50
2015-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-04AR0111/01/15 NO MEMBER LIST
2015-01-30SH0116/01/15 STATEMENT OF CAPITAL GBP 4613911.50
2015-01-26SH0622/12/14 STATEMENT OF CAPITAL GBP 4598816.40
2015-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2014-11-13SH0602/10/14 STATEMENT OF CAPITAL GBP 4601316.40
2014-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-25AP01DIRECTOR APPOINTED CECILIA ANN MCANULTY
2014-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-13RES0130/07/2014
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4610816.4
2014-08-06SH0601/07/14 STATEMENT OF CAPITAL GBP 4610816.40
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-27SH0613/06/14 STATEMENT OF CAPITAL GBP 4616816.40
2014-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-20SH0113/05/14 STATEMENT OF CAPITAL GBP 4616816.40
2014-04-08SH0128/03/14 STATEMENT OF CAPITAL GBP 4568716.15
2014-03-17OCMISC
2014-03-17SH1917/03/14 STATEMENT OF CAPITAL GBP 4543964.30
2014-03-17OCCANCEL SHARE PREM & CAP REDEMP
2014-02-18RES13SHARE PREMIUM ACCOUNT CANCELLED 12/02/2014
2014-01-27SH0627/01/14 STATEMENT OF CAPITAL GBP 4535466.60
2014-01-27SH0627/01/14 STATEMENT OF CAPITAL GBP 4530466.60
2014-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-23AR0111/01/14 NO MEMBER LIST
2014-01-16SH0110/01/13 STATEMENT OF CAPITAL GBP 4543964.30
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM NORTHUMBERLAND HOUSE PRINCESS SQUARE NEWCASTLE UPON TYNE NE1 8ER
2013-12-23SH0129/11/13 STATEMENT OF CAPITAL GBP 4547966.60
2013-10-17SH0104/10/13 STATEMENT OF CAPITAL GBP 4383030.10
2013-10-10SH0610/10/13 STATEMENT OF CAPITAL GBP 3721103.95
2013-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01SH0601/10/13 STATEMENT OF CAPITAL GBP 3735603.95
2013-08-28SH0126/07/13 STATEMENT OF CAPITAL GBP 3747203.95
2013-07-25MEM/ARTSARTICLES OF ASSOCIATION
2013-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-25RES0119/07/2013
2013-07-22SH0622/07/13 STATEMENT OF CAPITAL GBP 3726247.70
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13MISCAUD RES SECT 519
2013-05-01SH0601/05/13 STATEMENT OF CAPITAL GBP 3731248
2013-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-15SH0108/04/13 STATEMENT OF CAPITAL GBP 3750392.65
2013-02-19SH0107/02/13 STATEMENT OF CAPITAL GBP 3718688.50
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 3503733.75
2013-02-15SH0615/02/13 STATEMENT OF CAPITAL GBP 3505133.75
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-01AR0111/01/13 NO MEMBER LIST
2013-01-16SH0111/01/13 STATEMENT OF CAPITAL GBP 3515483.75
2012-12-03SH0120/07/12 STATEMENT OF CAPITAL GBP 3515456.65
2012-11-26SH0626/11/12 STATEMENT OF CAPITAL GBP 3505139.20
2012-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27SH0627/06/12 STATEMENT OF CAPITAL GBP 3497504.55
2012-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-30SH0630/04/12 STATEMENT OF CAPITAL GBP 3431943.55
2012-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-06AR0111/01/12 NO MEMBER LIST
2012-01-31SH0631/01/12 STATEMENT OF CAPITAL GBP 2736003.45
2012-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19SH1919/12/11 STATEMENT OF CAPITAL GBP 2873417.10
2011-12-19CERT19REDUCTION OF SHARE PREMIUM
2011-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-12-16AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING BN12 4FE
2011-11-29RES13SHARE PREMIUM REDUCED 23/11/2011
2011-10-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-27RES01ALTER ARTICLES 20/10/2011
2011-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-07SH0607/09/11 STATEMENT OF CAPITAL GBP 2873417.10
2011-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HOLLIDAY
2011-07-26SH0626/07/11 STATEMENT OF CAPITAL GBP 2865940.4
2011-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORTHERN 2 VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN 2 VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN 2 VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NORTHERN 2 VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN 2 VCT PLC
Trademarks
We have not found any records of NORTHERN 2 VCT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN 2 VCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NORTHERN 2 VCT PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN 2 VCT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN 2 VCT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN 2 VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NTV
Listed Since 21-Apr-99
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £71.5218M
Shares Issues 92,584,796.00
Share Type ORD GBP0.05
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.