About

Registered Number: 05667210
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Berger House, 36-38 Berkeley Square, London, W1J 5AE

 

Ventus 2 Vct Plc was registered on 05 January 2006 and has its registered office in London, it's status at Companies House is "Active". The current directors of Ventus 2 Vct Plc are Chamberlain, Lloyd, Zeal, Christopher John, Lloyd, Geraint Wynne, Wood, Colin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Lloyd 01 October 2019 - 1
ZEAL, Christopher John 01 October 2019 - 1
LLOYD, Geraint Wynne 05 January 2006 10 January 2006 1
WOOD, Colin 10 January 2006 08 August 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 03 January 2020
MR01 - N/A 28 November 2019
AA - Annual Accounts 22 November 2019
MR01 - N/A 04 November 2019
MR01 - N/A 04 November 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 22 August 2019
RESOLUTIONS - N/A 21 August 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2019
MR04 - N/A 16 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2019
MR01 - N/A 02 July 2019
MR01 - N/A 15 April 2019
MR04 - N/A 15 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 08 November 2017
AA - Annual Accounts 17 July 2017
MR01 - N/A 14 July 2017
MR04 - N/A 10 July 2017
CS01 - N/A 05 January 2017
CH04 - Change of particulars for corporate secretary 28 November 2016
AA - Annual Accounts 10 November 2016
AA - Annual Accounts 12 August 2016
RESOLUTIONS - N/A 05 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 01 September 2015
RESOLUTIONS - N/A 28 July 2015
MR01 - N/A 25 March 2015
MR01 - N/A 25 March 2015
AR01 - Annual Return 14 January 2015
AD04 - Change of location of company records to the registered office 14 January 2015
MR01 - N/A 09 September 2014
SH03 - Return of purchase of own shares 08 September 2014
RP04 - N/A 19 August 2014
SH03 - Return of purchase of own shares 19 August 2014
AA - Annual Accounts 30 June 2014
SH01 - Return of Allotment of shares 09 June 2014
MR04 - N/A 06 June 2014
MR01 - N/A 03 June 2014
SH01 - Return of Allotment of shares 15 April 2014
SH06 - Notice of cancellation of shares 11 February 2014
SH03 - Return of purchase of own shares 11 February 2014
AR01 - Annual Return 08 January 2014
MR01 - N/A 24 December 2013
RESOLUTIONS - N/A 20 December 2013
MEM/ARTS - N/A 20 December 2013
AD01 - Change of registered office address 18 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
AD01 - Change of registered office address 17 October 2013
RESOLUTIONS - N/A 29 July 2013
AA - Annual Accounts 24 July 2013
AUD - Auditor's letter of resignation 05 June 2013
AUD - Auditor's letter of resignation 04 June 2013
MR01 - N/A 18 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 08 November 2012
SH19 - Statement of capital 05 November 2012
OC138 - Order of Court 05 November 2012
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 05 November 2012
RESOLUTIONS - N/A 10 August 2012
AA - Annual Accounts 10 August 2012
SH03 - Return of purchase of own shares 08 May 2012
SH03 - Return of purchase of own shares 08 May 2012
SH01 - Return of Allotment of shares 11 April 2012
SH01 - Return of Allotment of shares 11 April 2012
RESOLUTIONS - N/A 13 March 2012
AA - Annual Accounts 29 February 2012
SH19 - Statement of capital 09 February 2012
OC138 - Order of Court 09 February 2012
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 09 February 2012
AR01 - Annual Return 12 January 2012
CH04 - Change of particulars for corporate secretary 12 January 2012
RESOLUTIONS - N/A 06 January 2012
AA - Annual Accounts 14 November 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 14 October 2011
RESOLUTIONS - N/A 08 August 2011
AA - Annual Accounts 05 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 October 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
AA - Annual Accounts 03 August 2010
RESOLUTIONS - N/A 21 July 2010
TM01 - Termination of appointment of director 14 July 2010
RESOLUTIONS - N/A 16 June 2010
RESOLUTIONS - N/A 16 June 2010
RESOLUTIONS - N/A 09 June 2010
SH01 - Return of Allotment of shares 09 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
SH01 - Return of Allotment of shares 20 May 2010
SH01 - Return of Allotment of shares 20 May 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 09 February 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AP04 - Appointment of corporate secretary 19 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 20 March 2009
MEM/ARTS - N/A 20 March 2009
123 - Notice of increase in nominal capital 20 March 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 08 December 2008
395 - Particulars of a mortgage or charge 12 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
RESOLUTIONS - N/A 06 October 2008
RESOLUTIONS - N/A 16 July 2008
AA - Annual Accounts 07 July 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 21 April 2008
363a - Annual Return 28 January 2008
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
AA - Annual Accounts 22 July 2007
225 - Change of Accounting Reference Date 12 July 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 30 August 2006
OC - Order of Court 25 August 2006
395 - Particulars of a mortgage or charge 10 August 2006
RESOLUTIONS - N/A 08 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
266(1) - Notice of intention to carry on business as an investment company 07 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
RESOLUTIONS - N/A 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 10 January 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

A registered charge 23 October 2019 Outstanding

N/A

A registered charge 23 October 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 10 April 2019 Outstanding

N/A

A registered charge 04 July 2017 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 05 September 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Outstanding

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Legal charge 21 January 2013 Outstanding

N/A

Legal charge 05 October 2011 Outstanding

N/A

Legal charge 04 October 2011 Outstanding

N/A

Legal charge 04 October 2011 Outstanding

N/A

Legal charge 26 July 2011 Outstanding

N/A

Share pledge 17 May 2011 Fully Satisfied

N/A

Legal charge 29 July 2010 Outstanding

N/A

Security agreement 06 May 2010 Outstanding

N/A

Legal charge 25 March 2010 Outstanding

N/A

Legal charge 15 January 2010 Outstanding

N/A

Legal charge 27 November 2008 Outstanding

N/A

Security agreement 22 October 2008 Outstanding

N/A

Legal charge 28 April 2008 Outstanding

N/A

Legal charge 02 April 2008 Outstanding

N/A

Legal charge over shares 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.