Company NameBaronsmead Venture Trust Plc
Company StatusActive
Company Number03504214
CategoryPublic Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Previous NameBaronsmead Vct 2 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Susannah Elizabeth McKean Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(20 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Probin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Fiona Margaret Miller Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address37 Twisden Road
London
NW5 1DL
Director NameMs Isabel Dolan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(25 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameGresham House Asset Management Limited (Corporation)
StatusCurrent
Appointed30 November 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePiers Charles Christian Johansen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address24 St Stephen's Gardens
London
W2 6DG
Director NameBrian William Odonoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address56 Sandmere Road
London
SW4 7QJ
Secretary NamePiers Charles Christian Johansen
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address24 St Stephen's Gardens
London
W2 6DG
Director NameGodfrey Frank Jillings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isis Ep Llp 2nd Floor
100 Wood Street
London
EC2V 7AN
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 weeks, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 100 Wood Street
London
EC2R 7AN
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 weeks, 6 days after company formation)
Appointment Duration17 years, 11 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingbridge 100 Wood Street
London
EC2V 7AN
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 weeks, 6 days after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLivingbridge 100 Wood Street
London
EC2V 7AN
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Foley Road
Claygate
Surrey
KT10 0LU
Director NameHoward David Goldring
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLivingbridge 100 Wood Street
London
EC2V 7AN
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingbridge 100 Wood Street
London
EC2V 7AN
Director NameMr Peter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(18 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Valerie Margaret Marshall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Leslie Ian Gabb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(18 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed18 February 1998(2 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2008)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameIsis Ep Llp (Corporation)
StatusResigned
Appointed24 November 2009(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2014)
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameLivingbridge Vc Llp (Corporation)
StatusResigned
Appointed01 June 2014(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2018)
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websitebaronsmeadvct2.co.uk

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£2,100,000
Net Worth£83,139,000
Cash£10,139,000
Current Liabilities£1,256,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

21 March 2007Delivered on: 29 March 2007
Satisfied on: 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re baronsmead vct 2 PLC and numbered 309618 00683602 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
2 June 2006Delivered on: 9 June 2006
Satisfied on: 17 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Security over cash deposits
Secured details: All monies due or to become due from the company and fisher outdoor leisure limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights to all amounts credited to the account,. See the mortgage charge document for full details.
Fully Satisfied
15 November 2005Delivered on: 19 November 2005
Satisfied on: 7 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from pimco 2362 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, the deposit initially of £211,413.00 credited to account designation number 20570323, sort code 16-00-01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
3 October 2005Delivered on: 15 October 2005
Satisfied on: 17 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit with the bank
Secured details: All monies due or to become due from kafevend holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit initially of £246,565 credited to the account and any addition to that deposit. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 18 May 2005
Satisfied on: 17 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due by the crucible group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company will full title guarantee assigns by way of security all sums in any currency together with all amounts accruing on such sums for the time being and from time to time to the credit of the account of the company with the bank (account number 50560352, sort code 60-21-08), which is blocked or designated as charged to the bank and all present and future rights, titles and benefit of the company whatsoever.
Fully Satisfied
8 October 2003Delivered on: 24 October 2003
Satisfied on: 7 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the art group holdings limited to the chargee on any account whatsoever.
Particulars: The deposit (which together with monies deposited by baronsmead vct 3 PLC) initially amounts to £856,531.00 credited to the baronsmead bridge loan account (sort code 603 006 account no 26548372) with the bank (at the branch at london corporate service centre) and any addition to that deposit and any deposit or account from time to time of any other currency description of designation which derives in whole or in part from such deposit or account.
Fully Satisfied
2 October 2003Delivered on: 11 October 2003
Satisfied on: 7 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from pitcomp 313 limited "the borrower" to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash deposit held in account number 15527484 and all present and future rights titles and benefits.
Fully Satisfied
13 August 2003Delivered on: 20 August 2003
Satisfied on: 7 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit. See the mortgage charge document for full details.
Fully Satisfied
25 January 2011Delivered on: 8 February 2011
Satisfied on: 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit see image for full details.
Fully Satisfied
11 May 2010Delivered on: 14 May 2010
Satisfied on: 7 June 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from ensco 767 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re baronsmead vct 2 PLC current account ac/no 73612902.
Fully Satisfied
23 July 2008Delivered on: 25 July 2008
Satisfied on: 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deposit agreement to secure third party liabilities
Secured details: All monies due or to become due from tvc group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re baronsmead vct 2 PLC and numbered 00054717 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
7 March 2008Delivered on: 13 March 2008
Satisfied on: 7 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Fully Satisfied
29 February 2008Delivered on: 7 March 2008
Satisfied on: 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re baronsmead vct 2 PLC and numbered 00930044 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re baronsmead vct 2 PLC and numbered 300003 00639808 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
11 May 2007Delivered on: 22 May 2007
Satisfied on: 7 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party charge over deposit
Secured details: All monies due or to become due from cablecom networking holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits credited to account designation re baronsmead VCT2 PLC account number 60048956 and sort code 60-14-49. see the mortgage charge document for full details.
Fully Satisfied
20 December 2002Delivered on: 23 December 2002
Satisfied on: 7 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the books of the bank bearing account no 056506003364 which account is blocked or designated as charged to the bank together with all interest and other amounts accruing on such sums.
Fully Satisfied

Filing History

10 October 2023Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to The City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH (1 page)
2 October 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,391,861.3
(2 pages)
30 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,412,290.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 August 2023Reduction of iss capital and minute (oc) (2 pages)
24 August 2023Certificate of cancellation of share premium account (1 page)
24 August 2023Statement of capital on 24 August 2023
  • GBP 38,162,125.7
(3 pages)
26 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,332,127.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 July 2023Interim accounts made up to 31 March 2023 (36 pages)
5 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,266,351.2
(3 pages)
21 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 38,162,125.7
(3 pages)
3 April 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 37,878,467.2
(3 pages)
27 March 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,198,919.6
(2 pages)
16 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,272,219.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,167,642.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,138,695.2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2023Statement of capital following an allotment of shares on 30 January 2023
  • GBP 35,918,264.2
(3 pages)
8 February 2023Full accounts made up to 30 September 2022 (98 pages)
7 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice period of general meetings - 14 days 01/02/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
21 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,997,994.4
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
19 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,980,778.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
27 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,951,680.1
(2 pages)
2 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,035,180.1
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
17 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,992,802.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 34,204,564.1
(3 pages)
7 April 2022Termination of appointment of Peter Anthony Lawrence as a director on 31 March 2022 (1 page)
5 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,972,449.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 March 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,948,183.7
(2 pages)
25 March 2022Full accounts made up to 30 September 2021 (94 pages)
18 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make off market purchases/ company business/ share capital be reduced 16/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2022Memorandum and Articles of Association (81 pages)
17 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,044,283.7
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
(3 pages)
11 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
3 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 33,345,925.5
(3 pages)
31 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,870,122.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 32,290,224.9
(3 pages)
16 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 31,756,158.1
(3 pages)
3 November 2021Termination of appointment of Valerie Margaret Marshall as a director on 31 October 2021 (1 page)
24 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,832,942.3
(2 pages)
24 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,855,942.3
(2 pages)
14 October 2021Auditor's resignation (1 page)
22 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(5 pages)
1 September 2021Appointment of Ms Fiona Margaret Miller Smith as a director on 1 September 2021 (2 pages)
2 August 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,878,942.3
(3 pages)
14 July 2021Interim accounts made up to 31 March 2021 (28 pages)
15 June 2021Appointment of Mr Michael Probin as a director on 14 June 2021 (2 pages)
10 June 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,769,956.3
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 April 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,754,293.9
(2 pages)
25 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 29,500,703.4
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 29,252,983.2
(3 pages)
3 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,796,293.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/company business 16/02/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2021Full accounts made up to 30 September 2020 (88 pages)
16 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 28,677,845.5
(3 pages)
4 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,722,208.1
  • ANNOTATION Clarification hmrc confirmation appropriate duty paid on transaction
(3 pages)
24 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 27,564,695.2
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 27,017,423.3
(3 pages)
23 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,714,508.1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,701,663.8
(2 pages)
24 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,768,663.8
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,713,807.6
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
9 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,649,421.4
(3 pages)
9 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 25,268,580.5
(3 pages)
23 March 2020Full accounts made up to 30 September 2019 (73 pages)
19 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 24,913,803.8
(3 pages)
25 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,620,812.3
(3 pages)
17 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,563,312.3
  • ANNOTATION Clarification this document is a second filing of form SH03 registered on 30/05/2019
(4 pages)
13 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 24,259,461.8
(3 pages)
24 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,561,012.3
(3 pages)
14 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,535,012.3
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 234,525,763.5
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,489,012.3
(3 pages)
5 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,470,120.8
(2 pages)
30 September 2019Purchase of own shares. (3 pages)
13 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,475,120.8
(3 pages)
9 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,368,010.7
(3 pages)
1 July 2019Interim accounts made up to 31 March 2019 (25 pages)
30 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,233,410.7
  • ANNOTATION Clarification a second filed SH03 was registered on 17/02/20.
(4 pages)
29 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,138,510.7
(2 pages)
9 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 22,053,367.5
(3 pages)
22 March 2019Full accounts made up to 30 September 2018 (74 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,206,010.7
(3 pages)
5 February 2019Appointment of Gresham House Asset Management Limited as a secretary on 30 November 2018 (2 pages)
5 February 2019Termination of appointment of Livingbridge Vc Llp as a secretary on 30 November 2018 (1 page)
11 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,140,223.5
(3 pages)
30 November 2018Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to 5 New Street Square London EC4A 3TW on 30 November 2018 (1 page)
8 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,046,381.9
(3 pages)
11 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000,881.9
(3 pages)
6 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 937,881.9
(3 pages)
7 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 890,381.9
(3 pages)
26 March 2018Appointment of Ms Susannah Elizabeth Mckean Nicklin as a director on 21 February 2018 (2 pages)
20 March 2018Full accounts made up to 30 September 2017 (70 pages)
12 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
5 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 812,881.9
(3 pages)
26 January 2018Termination of appointment of Christina Margaret Mccomb as a director on 5 December 2017 (1 page)
16 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 762,881.9
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 20,628,522.3
(3 pages)
20 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 20,628,522.3
(3 pages)
14 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 757,881.9
(3 pages)
14 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 757,881.9
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 20,335,299.7
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 20,335,299.7
(3 pages)
20 September 2017Statement of capital on 20 September 2017
  • GBP 18,412,468.50
(3 pages)
20 September 2017Reduction of iss capital and minute (oc) (2 pages)
20 September 2017Certificate of cancellation of share premium account (1 page)
20 September 2017Statement of capital on 20 September 2017
  • GBP 18,412,468.50
(3 pages)
20 September 2017Certificate of cancellation of share premium account (1 page)
20 September 2017Reduction of iss capital and minute (oc) (2 pages)
22 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 731,881.9
(3 pages)
22 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 731,881.9
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 680,881.9
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 680,881.9
(3 pages)
26 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 647,881.9
(2 pages)
26 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 647,881.9
(2 pages)
3 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is hereby empowered to make market purchases of 10P each in the capital of the company. A general meeting may be called on not less than 14 clear days' notice. 14/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is hereby empowered to make market purchases of 10P each in the capital of the company. A general meeting may be called on not less than 14 clear days' notice. 14/02/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2017Full accounts made up to 30 September 2016 (68 pages)
17 February 2017Full accounts made up to 30 September 2016 (68 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
3 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,881.9
(2 pages)
3 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,881.9
(2 pages)
26 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 772,881.9
(2 pages)
26 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 772,881.9
(2 pages)
15 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 962,881.9
(3 pages)
15 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 962,881.9
(3 pages)
24 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 936,881.9
(2 pages)
24 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 936,881.9
(2 pages)
20 June 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 18,412,468.5
(3 pages)
20 June 2016Termination of appointment of Clive Anthony Parritt as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Clive Anthony Parritt as a director on 31 May 2016 (1 page)
20 June 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 18,412,468.5
(3 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,021,881.9
(3 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,021,881.9
(3 pages)
5 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 09/03/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 09/03/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2016Full accounts made up to 30 September 2015 (70 pages)
5 April 2016Full accounts made up to 30 September 2015 (70 pages)
23 February 2016Annual return made up to 29 January 2016 no member list
Statement of capital on 2016-02-23
  • GBP 9,497,213.2
(5 pages)
23 February 2016Annual return made up to 29 January 2016 no member list
Statement of capital on 2016-02-23
  • GBP 9,497,213.2
(5 pages)
19 February 2016Termination of appointment of Gillian Nott as a director on 8 February 2016 (1 page)
19 February 2016Termination of appointment of Howard David Goldring as a director on 8 February 2016 (1 page)
19 February 2016Appointment of Mrs Valerie Margaret Marshall as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mr Leslie Ian Gabb as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mrs Valerie Margaret Marshall as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mr Peter Anthony Lawrence as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mr Leslie Ian Gabb as a director on 8 February 2016 (2 pages)
19 February 2016Appointment of Mr Peter Anthony Lawrence as a director on 8 February 2016 (2 pages)
19 February 2016Termination of appointment of Howard David Goldring as a director on 8 February 2016 (1 page)
19 February 2016Termination of appointment of Gillian Nott as a director on 8 February 2016 (1 page)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share prem a/c 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2016Company name changed baronsmead vct 2 PLC\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 February 2016Company name changed baronsmead vct 2 PLC\certificate issued on 08/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 843,881.9
(2 pages)
11 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 843,881.9 on 2015-09-16
(2 pages)
11 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 843,881.9
(2 pages)
28 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,130,381.9 on 2015-06-29
(3 pages)
28 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,130,381.9
(3 pages)
28 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,130,381.9
(3 pages)
18 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,082,381.9
(3 pages)
18 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,082,381.9 on 2015-03-27
(3 pages)
18 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,082,381.9
(3 pages)
14 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2015Full accounts made up to 30 September 2014 (67 pages)
12 April 2015Full accounts made up to 30 September 2014 (67 pages)
23 February 2015Director's details changed for Mr Clive Anthony Parritt on 28 January 2015 (2 pages)
23 February 2015Director's details changed for Ms Christina Margaret Mccomb on 28 January 2015 (2 pages)
23 February 2015Director's details changed for Ms Christina Margaret Mccomb on 28 January 2015 (2 pages)
23 February 2015Director's details changed for Howard David Goldring on 28 January 2015 (2 pages)
23 February 2015Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-23
  • GBP 9,497,213.2
(5 pages)
23 February 2015Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page)
23 February 2015Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page)
23 February 2015Director's details changed for Mr Clive Anthony Parritt on 28 January 2015 (2 pages)
23 February 2015Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page)
23 February 2015Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page)
23 February 2015Director's details changed for Gillian Nott on 28 January 2015 (2 pages)
23 February 2015Director's details changed for Gillian Nott on 28 January 2015 (2 pages)
23 February 2015Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 23 February 2015 (1 page)
23 February 2015Director's details changed for Howard David Goldring on 28 January 2015 (2 pages)
23 February 2015Annual return made up to 29 January 2015 no member list
Statement of capital on 2015-02-23
  • GBP 9,497,213.2
(5 pages)
4 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,038,381.9
(3 pages)
4 February 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 1,038,381.9
(3 pages)
18 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 970,881.9
(3 pages)
18 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 970,881.9
(3 pages)
18 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 970,881.9 on 2014-09-30
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 953,881.9 on 2014-06-25
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 953,881.9
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 953,881.9
(3 pages)
24 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 936,381.9
(3 pages)
24 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 936,381.9
(3 pages)
24 June 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 936,381.9 on 2014-03-31
(3 pages)
13 June 2014Appointment of Isis Vc Llp as a secretary (2 pages)
13 June 2014Termination of appointment of Isis Ep Llp as a secretary (1 page)
13 June 2014Termination of appointment of Isis Ep Llp as a secretary (1 page)
13 June 2014Appointment of Isis Vc Llp as a secretary (2 pages)
10 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 9,497,213.20
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 9,497,213.20
(4 pages)
24 February 2014Director's details changed for Mr Clive Anthony Parritt on 28 January 2014 (2 pages)
24 February 2014Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN on 24 February 2014 (1 page)
24 February 2014Director's details changed for Howard David Goldring on 28 January 2014 (2 pages)
24 February 2014Director's details changed for Howard David Goldring on 28 January 2014 (2 pages)
24 February 2014Secretary's details changed for Isis Ep Llp on 28 January 2014 (1 page)
24 February 2014Director's details changed for Mr Clive Anthony Parritt on 28 January 2014 (2 pages)
24 February 2014Secretary's details changed for Isis Ep Llp on 28 January 2014 (1 page)
24 February 2014Annual return made up to 29 January 2014 no member list (7 pages)
24 February 2014Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN on 24 February 2014 (1 page)
24 February 2014Annual return made up to 29 January 2014 no member list (7 pages)
14 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 916,381.9
(4 pages)
14 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 916,381.9 on 2013-12-03
(4 pages)
14 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 916,381.9
(4 pages)
17 January 2014Full accounts made up to 30 September 2013 (82 pages)
17 January 2014Full accounts made up to 30 September 2013 (82 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium accounts and other company business 18/12/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium accounts and other company business 18/12/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 December 2013Section 519 ca 2006 (1 page)
19 December 2013Section 519 ca 2006 (1 page)
7 June 2013Satisfaction of charge 10 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (4 pages)
7 June 2013Satisfaction of charge 12 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 13 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 12 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 10 in full (4 pages)
7 June 2013Satisfaction of charge 7 in full (4 pages)
7 June 2013Satisfaction of charge 15 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 7 in full (4 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
7 June 2013Satisfaction of charge 15 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 16 in full (4 pages)
7 June 2013Satisfaction of charge 11 in full (4 pages)
7 June 2013Satisfaction of charge 16 in full (4 pages)
7 June 2013Satisfaction of charge 13 in full (4 pages)
15 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 906,381.9
(3 pages)
15 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 906,381.9 on 2013-03-27
(3 pages)
15 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 906,381.9
(3 pages)
22 February 2013Annual return made up to 29 January 2013 no member list (7 pages)
22 February 2013Annual return made up to 29 January 2013 no member list (7 pages)
22 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 8,533,876.90
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 8,533,876.90
(4 pages)
17 January 2013Full accounts made up to 30 September 2012 (66 pages)
17 January 2013Full accounts made up to 30 September 2012 (66 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 873,381.9
(3 pages)
11 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 873,381.9
(3 pages)
11 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 873,381.9 on 2012-11-29
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 805,881.9
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 805,881.9 on 2012-08-30
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 805,881.9
(3 pages)
3 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 777,881.9 on 2012-06-27
(3 pages)
3 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 777,881.9
(3 pages)
3 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 777,881.9
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 8,086,677.10
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 8,086,677.10
(4 pages)
16 March 2012Annual return made up to 29 January 2012 no member list (7 pages)
16 March 2012Annual return made up to 29 January 2012 no member list (7 pages)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 753,881.9
(3 pages)
7 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 753,881.9
(3 pages)
7 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 753,881.9 on 2011-12-15
(3 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A gen meeting may be called not less than 14 days notice 11/01/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A gen meeting may be called not less than 14 days notice 11/01/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2012Full accounts made up to 30 September 2011 (54 pages)
20 January 2012Full accounts made up to 30 September 2011 (54 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 767,891.84
(5 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 767,891.84
(5 pages)
2 November 2011Statement of capital on 2 November 2011
  • GBP 767,891.84
(5 pages)
2 November 2011Cancel share prem & cap red res (7 pages)
2 November 2011Cancel share prem & cap red res (7 pages)
28 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 731,390.6 on 2011-09-29
(4 pages)
28 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 731,390.6
(4 pages)
28 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 731,390.6
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 7,679,894.00
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 7,679,894.00
(4 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 726,390.6
(3 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 726,390.6 on 2011-06-22
(3 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 726,390.6
(3 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 702,890.6
(3 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 702,890.6 on 2011-05-26
(3 pages)
26 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 702,890.6
(3 pages)
29 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 675,390.6
(3 pages)
29 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 675,390.6
(3 pages)
29 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 675,390.6 on 2011-03-07
(3 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (16 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (16 pages)
22 February 2011Appointment of Ms Christina Margaret Mccomb as a director (3 pages)
22 February 2011Appointment of Ms Christina Margaret Mccomb as a director (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
24 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make market purchases, other company business 11/01/2011
(2 pages)
24 January 2011Full accounts made up to 30 September 2010 (52 pages)
24 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make market purchases, other company business 11/01/2011
(2 pages)
24 January 2011Full accounts made up to 30 September 2010 (52 pages)
1 October 2010Termination of appointment of Godfrey Jillings as a director (2 pages)
1 October 2010Termination of appointment of Godfrey Jillings as a director (2 pages)
27 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 639,390.6
(3 pages)
27 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 639,390.6 on 2010-09-10
(3 pages)
27 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 639,390.6
(3 pages)
15 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 629,390.6
(3 pages)
15 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 629,390.6 on 2010-06-30
(3 pages)
15 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 629,390.6
(3 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Statement of company's objects (2 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
15 April 2010Full accounts made up to 30 September 2009 (54 pages)
15 April 2010Full accounts made up to 30 September 2009 (54 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
23 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
28 January 2010Termination of appointment of Nicholas Timpson as a director (1 page)
28 January 2010Termination of appointment of Nicholas Timpson as a director (1 page)
26 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 589,390.6
(3 pages)
26 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 589,390.6 on 2009-12-24
(3 pages)
26 January 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 589,390.6
(3 pages)
23 December 2009Termination of appointment of Paul Forster as a secretary (2 pages)
23 December 2009Termination of appointment of Paul Forster as a secretary (2 pages)
23 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
23 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
15 December 2009Appointment of Isis Ep Llp as a secretary (3 pages)
15 December 2009Appointment of Isis Ep Llp as a secretary (3 pages)
18 November 2009Appointment of Howard David Goldring as a director (2 pages)
18 November 2009Appointment of Howard David Goldring as a director (2 pages)
29 October 2009Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Clive Anthony Parritt on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Clive Anthony Parritt on 28 August 2009 (1 page)
29 October 2009Director's details changed for Mr Clive Anthony Parritt on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Clive Anthony Parritt on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Nicholas George Lawrence Timpson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Clive Anthony Parritt on 28 August 2009 (1 page)
11 October 2009Secretary's details changed for Paul Martin Forster on 1 October 2009 (1 page)
11 October 2009Secretary's details changed for Paul Martin Forster on 1 October 2009 (1 page)
11 October 2009Secretary's details changed for Paul Martin Forster on 1 October 2009 (1 page)
10 October 2009Director's details changed for Godfrey Frank Jillings on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Godfrey Frank Jillings on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Godfrey Frank Jillings on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gillian Nott on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gillian Nott on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Gillian Nott on 1 October 2009 (2 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Register inspection address has been changed (1 page)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
1 June 200930/03/09\Gbp ti [email protected]=38856.1\ (3 pages)
1 June 200930/03/09\Gbp ti [email protected]=38856.1\ (3 pages)
20 May 200920/04/09\Gbp ti [email protected]=21894.4\ (3 pages)
20 May 200920/04/09\Gbp ti [email protected]=21894.4\ (3 pages)
28 April 2009Ad 30/03/09\gbp si [email protected]=183998.7\gbp ic 7086746.2/7270744.9\ (25 pages)
28 April 2009Ad 30/03/09\gbp si [email protected]=202274.5\gbp ic 7270744.9/7473019.4\ (26 pages)
28 April 2009Ad 30/03/09\gbp si [email protected]=202274.5\gbp ic 7270744.9/7473019.4\ (26 pages)
28 April 2009Ad 30/03/09\gbp si [email protected]=183998.7\gbp ic 7086746.2/7270744.9\ (25 pages)
30 March 2009Ad 13/03/09\gbp si [email protected]=73336.8\gbp ic 7013409.4/7086746.2\ (15 pages)
30 March 2009Ad 13/03/09\gbp si [email protected]=73336.8\gbp ic 7013409.4/7086746.2\ (15 pages)
3 March 2009Ad 13/02/09\gbp si [email protected]=128545\gbp ic 6884864.4/7013409.4\ (19 pages)
3 March 2009Ad 13/02/09\gbp si [email protected]=128545\gbp ic 6884864.4/7013409.4\ (19 pages)
26 February 200930/12/08\Gbp ti [email protected]=8186.1\ (2 pages)
26 February 200930/12/08\Gbp ti [email protected]=8186.1\ (2 pages)
13 February 2009Return made up to 29/01/09; full list of members (7 pages)
13 February 2009Appointment terminated secretary f&c asset management PLC (1 page)
13 February 2009Appointment terminated secretary f&c asset management PLC (1 page)
13 February 2009Return made up to 29/01/09; full list of members (7 pages)
7 January 2009Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6824864.6/6883696.1\ (12 pages)
7 January 2009Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6824864.6/6883696.1\ (12 pages)
6 January 2009Full accounts made up to 30 September 2008 (55 pages)
6 January 2009Full accounts made up to 30 September 2008 (55 pages)
28 December 200816/12/08\Gbp ti [email protected]=7300\ (3 pages)
28 December 200816/12/08\Gbp ti [email protected]=7300\ (3 pages)
21 December 2008Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6766033.1/6824864.6\ (10 pages)
21 December 2008Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6766033.1/6824864.6\ (10 pages)
25 November 2008Ad 14/11/08\gbp si [email protected]=322431.4\gbp ic 6443601.7/6766033.1\ (51 pages)
25 November 2008Ad 14/11/08\gbp si [email protected]=322431.4\gbp ic 6443601.7/6766033.1\ (51 pages)
21 November 200814/10/08\Gbp ti [email protected]=39154\ (3 pages)
21 November 200814/10/08\Gbp ti [email protected]=39154\ (3 pages)
15 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 August 2008Memorandum and Articles of Association (73 pages)
15 August 2008Memorandum and Articles of Association (73 pages)
7 August 200826/06/08\Gbp ti [email protected]=42000\ (1 page)
7 August 200826/06/08\Gbp ti [email protected]=42000\ (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
2 July 2008Gbp ic 6503601.7/6443601.7\06/06/08\gbp sr [email protected]=60000\ (1 page)
2 July 2008Gbp ic 6503601.7/6443601.7\06/06/08\gbp sr [email protected]=60000\ (1 page)
1 July 2008Secretary appointed paul martin forster (1 page)
1 July 2008Secretary appointed paul martin forster (1 page)
14 May 200811/04/08\Gbp ti [email protected]=30000\ (1 page)
14 May 200811/04/08\Gbp ti [email protected]=30000\ (1 page)
11 April 200811/03/08\Gbp ti [email protected]=80000\ (1 page)
11 April 200811/03/08\Gbp ti [email protected]=80000\ (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 March 2008Return made up to 29/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 March 2008Return made up to 29/01/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
28 February 2008Ad 18/12/07\gbp si [email protected]=153937.7\gbp ic 6349664/6503601.7\ (11 pages)
28 February 2008Ad 18/12/07\gbp si [email protected]=153937.7\gbp ic 6349664/6503601.7\ (11 pages)
27 February 200822/01/08\Gbp ti [email protected]=50000\ (1 page)
27 February 200822/01/08\Gbp ti [email protected]=50000\ (1 page)
14 December 2007Full accounts made up to 30 September 2007 (48 pages)
14 December 2007Full accounts made up to 30 September 2007 (48 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 200710/09/07 £ ti [email protected]=10000 (1 page)
16 October 200710/09/07 £ ti [email protected]=10000 (1 page)
21 August 200724/07/07 £ ti [email protected]=20000 (1 page)
21 August 200724/07/07 £ ti [email protected]=20000 (1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
22 June 200714/05/07 £ ti [email protected]=15000 (1 page)
22 June 200714/05/07 £ ti [email protected]=15000 (1 page)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Return made up to 29/01/07; bulk list available separately (9 pages)
16 March 2007Return made up to 29/01/07; bulk list available separately (9 pages)
12 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
12 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
20 January 2007Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN (1 page)
20 January 2007Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN (1 page)
12 December 2006Certificate of cancellation of share premium account (1 page)
12 December 2006Resolutions
  • RES13 ‐ Reduce share prem acct 02/11/06
(1 page)
12 December 2006Resolutions
  • RES13 ‐ Reduce share prem acct 02/11/06
(1 page)
12 December 2006Certificate of cancellation of share premium account (1 page)
7 December 2006Cancel share premium account (5 pages)
7 December 2006Cancel share premium account (5 pages)
23 November 2006Memorandum and Articles of Association (49 pages)
23 November 2006Memorandum and Articles of Association (49 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 200625/09/06 £ ti [email protected]=45000 (1 page)
1 November 200625/09/06 £ ti [email protected]=45000 (1 page)
1 November 200603/10/06 £ ti [email protected]=22500 (1 page)
1 November 200603/10/06 £ ti [email protected]=22500 (1 page)
11 August 2006Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY (1 page)
11 August 2006Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY (1 page)
23 June 2006Full accounts made up to 31 March 2006 (48 pages)
23 June 2006Full accounts made up to 31 March 2006 (48 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
22 May 200605/04/06 £ ti [email protected]=12500 (1 page)
22 May 200605/04/06 £ ti [email protected]=12500 (1 page)
5 April 2006Ad 20/03/06--------- £ si [email protected]=38368 £ si [email protected]=47791 £ ic 15238807/15324967 (3 pages)
5 April 2006Ad 20/03/06--------- £ si [email protected]=38368 £ si [email protected]=47791 £ ic 15238807/15324967 (3 pages)
28 March 200603/03/06 £ ti [email protected]=21000 (1 page)
28 March 200603/03/06 £ ti [email protected]=21000 (1 page)
8 March 2006Return made up to 29/01/06; bulk list available separately (9 pages)
8 March 2006Return made up to 29/01/06; bulk list available separately (9 pages)
21 February 200611/01/06 £ ti [email protected]=10000 (1 page)
21 February 200611/01/06 £ ti [email protected]=10000 (1 page)
4 January 200609/12/05 £ ti [email protected]=23500 (1 page)
4 January 200609/12/05 £ ti [email protected]=23500 (1 page)
30 November 200516/09/05 £ ti [email protected]=20000 (1 page)
30 November 200516/09/05 £ ti [email protected]=20000 (1 page)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
20 September 200531/08/05 £ ti [email protected]=22500 (1 page)
20 September 200531/08/05 £ ti [email protected]=22500 (1 page)
30 July 2005£ ic 15176682/15129182 16/06/05 £ sr [email protected]=47500 (1 page)
30 July 2005£ ic 15176682/15129182 16/06/05 £ sr [email protected]=47500 (1 page)
13 July 2005Ad 06/06/05--------- £ si [email protected]=31340 £ ic 15145342/15176682 (78 pages)
13 July 2005Ad 06/06/05--------- £ si [email protected]=31340 £ ic 15145342/15176682 (78 pages)
8 July 2005Auditor's resignation (1 page)
8 July 2005Auditor's resignation (1 page)
5 July 2005Ad 17/12/04--------- £ si [email protected] (3 pages)
5 July 2005Ad 17/12/04--------- £ si [email protected] (3 pages)
2 July 2005Full accounts made up to 31 March 2005 (46 pages)
2 July 2005Full accounts made up to 31 March 2005 (46 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005£ ic 15160342/15145342 12/04/05 £ sr [email protected]=15000 (1 page)
11 May 2005£ ic 15160342/15145342 12/04/05 £ sr [email protected]=15000 (1 page)
5 May 2005£ sr [email protected] 13/08/04 (1 page)
5 May 2005£ sr [email protected] 20/05/04 (1 page)
5 May 2005£ sr [email protected] 15/06/04 (1 page)
5 May 2005£ sr [email protected] 20/05/04 (1 page)
5 May 2005£ sr [email protected] 13/08/04 (1 page)
5 May 2005£ sr [email protected] 07/10/04 (1 page)
5 May 2005£ sr [email protected] 15/06/04 (1 page)
5 May 2005£ sr [email protected] 07/10/04 (1 page)
13 April 2005£ sr [email protected] 25/01/05 (1 page)
13 April 2005£ ic 15185342/15160342 04/03/05 £ sr [email protected]=25000 (1 page)
13 April 2005£ sr [email protected] 25/01/05 (1 page)
13 April 2005£ ic 15185342/15160342 04/03/05 £ sr [email protected]=25000 (1 page)
24 March 2005Return made up to 29/01/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 March 2005Return made up to 29/01/05; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 March 2005£ ic 4246228/4238728 07/12/04 £ sr [email protected]=7500 (1 page)
17 March 2005£ ic 4246228/4238728 07/12/04 £ sr [email protected]=7500 (1 page)
23 December 2004£ ic 4256228/4246228 24/11/04 £ sr [email protected]=10000 (1 page)
23 December 2004£ ic 4256228/4246228 24/11/04 £ sr [email protected]=10000 (1 page)
23 December 2004£ ic 4263728/4256228 22/11/04 £ sr [email protected]=7500 (1 page)
23 December 2004£ ic 4263728/4256228 22/11/04 £ sr [email protected]=7500 (1 page)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (1 page)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (1 page)
8 September 2004Listing of particulars (70 pages)
8 September 2004Listing of particulars (70 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
28 July 2004Memorandum and Articles of Association (49 pages)
28 July 2004Memorandum and Articles of Association (49 pages)
8 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=35944 £ ic 4227784/4263728 (9 pages)
8 July 2004Ad 01/06/04-30/06/04 £ si [email protected]=35944 £ ic 4227784/4263728 (9 pages)
30 June 2004Full accounts made up to 31 March 2004 (37 pages)
30 June 2004Full accounts made up to 31 March 2004 (37 pages)
22 June 2004Ad 28/05/04--------- £ si [email protected]=14005 £ ic 4213779/4227784 (4 pages)
22 June 2004Ad 28/05/04--------- £ si [email protected]=14005 £ ic 4213779/4227784 (4 pages)
15 June 2004Location of register of members (non legible) (1 page)
15 June 2004Location of register of members (non legible) (1 page)
3 June 2004Ad 10/05/04--------- £ si [email protected]=36333 £ ic 4177446/4213779 (6 pages)
3 June 2004Ad 10/05/04--------- £ si [email protected]=36333 £ ic 4177446/4213779 (6 pages)
15 May 2004Ad 05/04/04--------- £ si [email protected]=88176 £ ic 4089270/4177446 (8 pages)
15 May 2004Ad 05/04/04--------- £ si [email protected]=88176 £ ic 4089270/4177446 (8 pages)
15 May 2004Ad 02/04/04--------- £ si [email protected]=15600 £ ic 4073670/4089270 (31 pages)
15 May 2004Ad 02/04/04--------- £ si [email protected]=15600 £ ic 4073670/4089270 (31 pages)
15 April 2004£ ic 4076670/4073670 24/03/04 £ sr [email protected]=3000 (1 page)
15 April 2004£ ic 4076670/4073670 24/03/04 £ sr [email protected]=3000 (1 page)
23 February 2004Return made up to 29/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2004Return made up to 29/01/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2004£ ic 4083170/4076670 10/02/04 £ sr [email protected]=6500 (1 page)
20 February 2004£ ic 4083170/4076670 10/02/04 £ sr [email protected]=6500 (1 page)
20 January 2004£ ic 4091670/4088670 30/12/03 £ sr [email protected]=3000 (1 page)
20 January 2004£ ic 4091670/4088670 30/12/03 £ sr [email protected]=3000 (1 page)
20 January 2004£ ic 4088670/4083170 17/12/03 £ sr [email protected]=5500 (1 page)
20 January 2004£ ic 4088670/4083170 17/12/03 £ sr [email protected]=5500 (1 page)
11 January 2004Ad 12/12/03--------- £ si [email protected]=7371 £ ic 4084299/4091670 (32 pages)
11 January 2004Ad 12/12/03--------- £ si [email protected]=7371 £ ic 4084299/4091670 (32 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003£ ic 4127799/4120799 25/09/03 £ sr [email protected]=7000 (1 page)
15 October 2003£ ic 4120799/4084299 01/09/03 £ sr [email protected]=36500 (1 page)
15 October 2003£ ic 4127799/4120799 25/09/03 £ sr [email protected]=7000 (1 page)
15 October 2003£ ic 4120799/4084299 01/09/03 £ sr [email protected]=36500 (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Ad 17/07/03-23/07/03 £ si [email protected]=540 £ ic 4127259/4127799 (3 pages)
5 August 2003Ad 17/07/03-23/07/03 £ si [email protected]=540 £ ic 4127259/4127799 (3 pages)
29 July 2003Full accounts made up to 31 March 2003 (39 pages)
29 July 2003Full accounts made up to 31 March 2003 (39 pages)
9 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2003Ad 28/03/03--------- £ si [email protected]=33279 £ ic 4093980/4127259 (33 pages)
9 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2003Ad 28/03/03--------- £ si [email protected]=33279 £ ic 4093980/4127259 (33 pages)
25 April 2003£ ic 4099480/4093980 27/03/03 £ sr [email protected]=5500 (1 page)
25 April 2003£ ic 4099480/4093980 27/03/03 £ sr [email protected]=5500 (1 page)
3 April 2003Interim accounts made up to 10 March 2003 (8 pages)
3 April 2003Interim accounts made up to 10 March 2003 (8 pages)
17 March 2003Notice to cease trading as an investment company (1 page)
17 March 2003Notice to cease trading as an investment company (1 page)
5 March 2003Interim accounts made up to 30 September 2002 (7 pages)
5 March 2003Interim accounts made up to 30 September 2002 (7 pages)
4 March 2003£ sr [email protected] 29/01/03 (1 page)
4 March 2003£ sr [email protected] 29/01/03 (1 page)
27 February 2003Return made up to 29/01/03; bulk list available separately (9 pages)
27 February 2003Return made up to 29/01/03; bulk list available separately (9 pages)
12 February 2003£ ic 4083618/4082618 05/01/03 £ sr [email protected]=1000 (1 page)
12 February 2003£ ic 4083618/4082618 05/01/03 £ sr [email protected]=1000 (1 page)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Reduction of share premium acct (2 pages)
8 November 2002Certificate of reduction of share premium (1 page)
8 November 2002Certificate of reduction of share premium (1 page)
8 November 2002Reduction of share premium acct (2 pages)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
22 August 2002£ ic 4087118/4083618 22/07/02 £ sr [email protected]=3500 (1 page)
22 August 2002£ ic 4087118/4083618 22/07/02 £ sr [email protected]=3500 (1 page)
10 July 2002£ ic 4097118/4087118 31/05/02 £ sr [email protected]=10000 (1 page)
10 July 2002£ ic 4097118/4087118 31/05/02 £ sr [email protected]=10000 (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
28 June 2002Full accounts made up to 31 March 2002 (41 pages)
28 June 2002Full accounts made up to 31 March 2002 (41 pages)
3 April 2002£ ic 4100118/4097118 11/03/02 £ sr [email protected]=3000 (1 page)
3 April 2002£ ic 4100118/4097118 11/03/02 £ sr [email protected]=3000 (1 page)
19 February 2002Return made up to 29/01/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2002Return made up to 29/01/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 2002Ad 14/12/01--------- £ si [email protected]=37571 £ ic 4046139/4083710 (7 pages)
11 January 2002Ad 14/12/01--------- £ si [email protected]=37571 £ ic 4046139/4083710 (7 pages)
11 December 2001Interim accounts made up to 30 September 2001 (6 pages)
11 December 2001Interim accounts made up to 30 September 2001 (6 pages)
4 December 2001£ ic 4058639/4046139 14/11/01 £ sr [email protected]=12500 (1 page)
4 December 2001£ ic 4058639/4046139 14/11/01 £ sr [email protected]=12500 (1 page)
19 September 2001£ ic 4060439/4058639 18/08/01 £ sr [email protected]=1800 (1 page)
19 September 2001£ ic 4060439/4058639 18/08/01 £ sr [email protected]=1800 (1 page)
14 August 2001£ ic 4062239/4060439 03/08/01 £ sr [email protected]=1800 (1 page)
14 August 2001£ ic 4062239/4060439 03/08/01 £ sr [email protected]=1800 (1 page)
10 August 2001£ ic 4063239/4062239 21/07/01 £ sr [email protected]=1000 (1 page)
10 August 2001£ ic 4063239/4062239 21/07/01 £ sr [email protected]=1000 (1 page)
17 July 2001Ad 25/06/01--------- £ si [email protected]=54540 £ ic 4008699/4063239 (8 pages)
17 July 2001Ad 25/06/01--------- £ si [email protected]=54540 £ ic 4008699/4063239 (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (39 pages)
29 June 2001Full accounts made up to 31 March 2001 (39 pages)
3 April 2001£ ic 4011312/4008699 22/03/01 £ sr [email protected]=2613 (1 page)
3 April 2001£ ic 4011312/4008699 22/03/01 £ sr [email protected]=2613 (1 page)
12 March 2001£ ic 4012465/4011312 19/02/01 £ sr [email protected]=1153 (1 page)
12 March 2001£ ic 4012465/4011312 19/02/01 £ sr [email protected]=1153 (1 page)
27 February 2001Return made up to 29/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2001Return made up to 29/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 December 2000Registered office changed on 29/12/00 from: princes court 7 princes street london EC2R 8AQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: princes court 7 princes street london EC2R 8AQ (1 page)
18 September 2000£ ic 3053618/3052925 23/08/00 £ sr [email protected]=693 (1 page)
18 September 2000£ ic 3053618/3052925 23/08/00 £ sr [email protected]=693 (1 page)
26 July 2000Ad 07/07/00--------- £ si [email protected]=4909 £ ic 3048709/3053618 (22 pages)
26 July 2000Ad 07/07/00--------- £ si [email protected]=4909 £ ic 3048709/3053618 (22 pages)
18 July 2000Full accounts made up to 31 March 2000 (34 pages)
18 July 2000Full accounts made up to 31 March 2000 (34 pages)
28 April 2000Ad 07/04/00--------- £ si [email protected]=232299 £ ic 2816410/3048709 (12 pages)
28 April 2000Ad 03/03/00--------- £ si [email protected]=152320 £ ic 1470952/1623272 (15 pages)
28 April 2000Ad 03/04/00--------- £ si [email protected]=1193138 £ ic 1623272/2816410 (59 pages)
28 April 2000Ad 03/04/00--------- £ si [email protected]=1193138 £ ic 1623272/2816410 (59 pages)
28 April 2000Ad 03/03/00--------- £ si [email protected]=152320 £ ic 1470952/1623272 (15 pages)
28 April 2000Ad 07/04/00--------- £ si [email protected]=232299 £ ic 2816410/3048709 (12 pages)
27 April 2000£ ic 1480752/1470952 07/04/00 £ sr [email protected]=9800 (1 page)
27 April 2000£ ic 1480752/1470952 07/04/00 £ sr [email protected]=9800 (1 page)
12 April 2000Listing of particulars (2 pages)
12 April 2000Listing of particulars (2 pages)
13 March 2000Listing of particulars (54 pages)
13 March 2000Listing of particulars (54 pages)
28 February 2000Return made up to 29/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 February 2000Return made up to 29/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 February 2000Ad 17/12/99--------- £ si [email protected]=2944 £ ic 1477808/1480752 (18 pages)
6 February 2000Ad 17/12/99--------- £ si [email protected]=2944 £ ic 1477808/1480752 (18 pages)
17 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 December 1999£ ic 1479808/1477808 01/12/99 £ sr [email protected]=2000 (1 page)
13 December 1999£ ic 1479808/1477808 01/12/99 £ sr [email protected]=2000 (1 page)
1 December 1999Interim accounts made up to 30 September 1999 (41 pages)
1 December 1999Interim accounts made up to 30 September 1999 (41 pages)
28 September 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
28 September 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
27 August 1999Ad 18/08/99--------- £ si [email protected]=80852 £ ic 1398956/1479808 (2 pages)
27 August 1999Ad 18/08/99--------- £ si [email protected]=80852 £ ic 1398956/1479808 (2 pages)
17 August 1999Ad 30/07/99--------- £ si [email protected]=107928 £ ic 1291028/1398956 (7 pages)
17 August 1999Ad 30/07/99--------- £ si [email protected]=107928 £ ic 1291028/1398956 (7 pages)
11 August 1999Ad 06/07/99--------- £ si [email protected]=461 £ ic 1290567/1291028 (7 pages)
11 August 1999Ad 06/07/99--------- £ si [email protected]=461 £ ic 1290567/1291028 (7 pages)
9 August 1999Ad 05/07/99--------- £ si [email protected]=11367 £ ic 1268420/1279787 (3 pages)
9 August 1999Ad 28/06/99--------- £ si [email protected]=10780 £ ic 1279787/1290567 (3 pages)
9 August 1999Ad 05/07/99--------- £ si [email protected]=11367 £ ic 1268420/1279787 (3 pages)
9 August 1999Ad 28/06/99--------- £ si [email protected]=10780 £ ic 1279787/1290567 (3 pages)
9 July 1999Ad 17/06/99--------- £ si [email protected]=3600 £ ic 1264820/1268420 (4 pages)
9 July 1999Ad 17/06/99--------- £ si [email protected]=3600 £ ic 1264820/1268420 (4 pages)
15 June 1999Ad 02/06/99--------- £ si [email protected]=5529 £ ic 1259291/1264820 (4 pages)
15 June 1999Ad 22/04/99--------- £ si [email protected]=21147 £ ic 944109/965256 (4 pages)
15 June 1999Ad 27/05/99--------- £ si [email protected]=174181 £ ic 1085110/1259291 (11 pages)
15 June 1999Ad 09/04/99--------- £ si [email protected]=92918 £ ic 992192/1085110 (7 pages)
15 June 1999Ad 09/04/99--------- £ si [email protected]=92918 £ ic 992192/1085110 (7 pages)
15 June 1999Ad 13/04/99--------- £ si [email protected]=26936 £ ic 965256/992192 (4 pages)
15 June 1999Ad 27/05/99--------- £ si [email protected]=174181 £ ic 1085110/1259291 (11 pages)
15 June 1999Ad 02/06/99--------- £ si [email protected]=5529 £ ic 1259291/1264820 (4 pages)
15 June 1999Ad 22/04/99--------- £ si [email protected]=21147 £ ic 944109/965256 (4 pages)
15 June 1999Ad 13/04/99--------- £ si [email protected]=26936 £ ic 965256/992192 (4 pages)
3 June 1999£ ic 944409/944109 19/05/99 £ sr [email protected]=300 (1 page)
3 June 1999£ ic 948009/944409 21/05/99 £ sr [email protected]=3600 (1 page)
3 June 1999£ ic 948009/944409 21/05/99 £ sr [email protected]=3600 (1 page)
3 June 1999£ ic 944409/944109 19/05/99 £ sr [email protected]=300 (1 page)
8 April 1999Ad 02/03/99--------- £ si [email protected]=4803 £ ic 681627/686430 (4 pages)
8 April 1999Ad 25/02/99--------- £ si [email protected]=91905 £ ic 856104/948009 (8 pages)
8 April 1999Ad 05/03/99--------- £ si [email protected]=112966 £ ic 733335/846301 (9 pages)
8 April 1999Ad 03/03/99--------- £ si [email protected]=3500 £ ic 686430/689930 (4 pages)
8 April 1999Ad 16/03/99--------- £ si [email protected]=9803 £ ic 846301/856104 (4 pages)
8 April 1999Ad 08/03/99--------- £ si [email protected]=43405 £ ic 689930/733335 (5 pages)
8 April 1999Ad 03/03/99--------- £ si [email protected]=3500 £ ic 686430/689930 (4 pages)
8 April 1999Ad 02/03/99--------- £ si [email protected]=4803 £ ic 681627/686430 (4 pages)
8 April 1999Ad 08/03/99--------- £ si [email protected]=43405 £ ic 689930/733335 (5 pages)
8 April 1999Ad 25/02/99--------- £ si [email protected]=91905 £ ic 856104/948009 (8 pages)
8 April 1999Ad 05/03/99--------- £ si [email protected]=112966 £ ic 733335/846301 (9 pages)
8 April 1999Ad 16/03/99--------- £ si [email protected]=9803 £ ic 846301/856104 (4 pages)
24 February 1999Initial accounts made up to 31 December 1998 (7 pages)
24 February 1999Initial accounts made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 29/01/99; bulk list available separately (11 pages)
15 February 1999Return made up to 29/01/99; bulk list available separately (11 pages)
8 February 1999Listing of particulars (46 pages)
8 February 1999Listing of particulars (46 pages)
19 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 November 1998Initial accounts made up to 30 September 1998 (8 pages)
24 November 1998Initial accounts made up to 30 September 1998 (8 pages)
12 November 1998Ad 14/10/98--------- £ si [email protected]=22100 £ ic 659527/681627 (4 pages)
12 November 1998Ad 14/10/98--------- £ si [email protected]=22100 £ ic 659527/681627 (4 pages)
16 June 1998Ad 01/06/98--------- £ si [email protected]=110000 £ ic 549527/659527 (7 pages)
16 June 1998Ad 01/06/98--------- £ si [email protected]=110000 £ ic 549527/659527 (7 pages)
29 April 1998Ad 02/04/98--------- £ si [email protected]=399095 £ ic 2/399097 (26 pages)
29 April 1998Ad 07/04/98--------- £ si [email protected]=64230 £ ic 399097/463327 (7 pages)
29 April 1998Ad 07/04/98--------- £ si [email protected]=64230 £ ic 399097/463327 (7 pages)
29 April 1998Ad 02/04/98--------- £ si [email protected]=399095 £ ic 2/399097 (26 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(85 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 March 1998New director appointed (3 pages)
31 March 1998New director appointed (3 pages)
16 March 1998Listing of particulars (39 pages)
16 March 1998Listing of particulars (39 pages)
2 March 1998Notice of intention to trade as an investment co. (1 page)
2 March 1998Notice of intention to trade as an investment co. (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 83 leonard street london EC2A 4QS (1 page)
16 February 1998Registered office changed on 16/02/98 from: 83 leonard street london EC2A 4QS (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Application to commence business (3 pages)
10 February 1998Certificate of authorisation to commence business and borrow (1 page)
10 February 1998Certificate of authorisation to commence business and borrow (1 page)
10 February 1998Application to commence business (3 pages)
29 January 1998Incorporation (9 pages)
29 January 1998Incorporation (9 pages)