Company NameBaronsmead Second Venture Trust Plc
Company StatusActive
Company Number04115341
CategoryPublic Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Previous NameBaronsmead Vct 3 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Sarah Katinka Fromson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Timothy Bahram Neville Farazmand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Graham John McDonald
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameGresham House Asset Management Limited (Corporation)
StatusCurrent
Appointed30 November 2018(18 years after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAndrew Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address18 The Gardens
London
SE22 9QE
Director NameAnnabelle Sfeir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameSimon Andrew Rowson
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Birchington Road
London
NW6 7LY
Director NameMr Markham Cannon Brookes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Pembroke Gardens
London
W8 6HS
Director NameRobert Richardson Owen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 100 Wood Street
London
EC2R 7AN
Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Peters Square
London
W6 9AB
Director NameMr Andrew Lumsdaine Karney
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Credenhill
Hereford
HR4 7DJ
Wales
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed15 April 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 100 Wood Street
London
EC2R 7AN
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 February 2021)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Wood Street
London
EC2V 7AN
Secretary NameBarry Lawson
NationalityBritish
StatusResigned
Appointed09 December 2009(9 years after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 2010)
RoleCompany Director
Correspondence Address7 Honor Oak Road
London
SE3 3SQ
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr John Davies
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2020)
RoleRetired Investment Manager
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 2008)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameIsis Ep Llp (Corporation)
StatusResigned
Appointed19 April 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2014)
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameLivingbridge Vc Llp (Corporation)
StatusResigned
Appointed01 June 2014(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2018)
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websitebaronsmeadvct3.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£2,591,000
Net Worth£76,617,000
Cash£10,323,000
Current Liabilities£601,000

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

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 3 PLC and numbered 00930109 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: An account with the bank denominated in pounds sterling designated ltsb re:baronsmead vct 3 PLC and now numbered 300003 00639905 and any account (s) for the time being replacing any account.
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 VCT3 PLC account number 60048972 and sort code 60-14-49. see the mortgage charge document for full details.
Fully Satisfied
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 3 PLC and numbered 309618 00683718 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 fisher outdoor leisure limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all of the amounts from time to time 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 of the company with account number 20570331 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 50560360, 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
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 3 PLC current account ac/no 13815102.
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 liacilities
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 3 PLC and numbered 00054911 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
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 baronmeads vct 2 PLC) initially amounts to £856,531.00 credited to baronsmead bridge loan account (sort code 603 006 account no. 26548372) with the bank (at the branch at london corporate service centre, london) and any addition to that deposit and any deposit 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

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 2,987,519.4
(2 pages)
30 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,041,599.7
  • 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 39,627,953.3
(3 pages)
9 August 2023Interim accounts made up to 31 March 2023 (35 pages)
8 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,983,026.6
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction.
(3 pages)
5 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,904,996.6
(3 pages)
21 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 39,627,953.3
(3 pages)
3 April 2023Statement of capital following an allotment of shares on 13 March 2023
  • GBP 37,722,471.2
(3 pages)
27 March 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,783,380.3
(2 pages)
16 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,911,480.3
(4 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,849,918.2
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,821,936.1
  • 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 36,986,816.8
(3 pages)
8 February 2023Full accounts made up to 30 September 2022 (97 pages)
7 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 01/02/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
22 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,685,033.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
19 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,646,498.7
  • 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 2,595,670.8
(2 pages)
2 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,725,670.8
(4 pages)
17 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,678,774.3
(4 pages)
13 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 35,788,947.3
(3 pages)
5 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,654,195.5
  • 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 2,592,695.5
(2 pages)
28 March 2022Full accounts made up to 30 September 2021 (92 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 (82 pages)
17 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,681,095.5
  • 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 33,899,374.9
(3 pages)
19 January 2022Purchase of own shares.
  • 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 33,253,412.5
(3 pages)
16 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 32,931,229.9
(3 pages)
24 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,533,497.7
(2 pages)
24 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,562,997.7
(2 pages)
22 September 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,592,497.7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 August 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,522,195.1
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 July 2021Interim accounts made up to 31 March 2021 (28 pages)
10 June 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,343,736
  • 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 2,286,087
(2 pages)
26 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 31,205,981.2
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 30,401,406.3
(3 pages)
3 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,338,087
  • 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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 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 2021Appointment of Mr Graham John Mcdonald as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of John Anthony Victor Townsend as a director on 16 February 2021 (1 page)
16 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 2,248,608.4
  • 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 30,020,139.3
(3 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,168,508.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 29,246,942.7
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 28,842,343.1
(3 pages)
18 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,128,508.4
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice re general meetings, not agm 27/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Make market purchases 27/02/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,108,936.6
(2 pages)
25 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,168,936.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,089,489.7
(3 pages)
9 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,005,078
(3 pages)
15 May 2020Appointment of Mr Timothy Bahram Neville Farazmand as a director on 1 May 2020 (2 pages)
14 May 2020Termination of appointment of Ian Jackson Orrock as a director on 1 May 2020 (1 page)
9 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 27,146,665.4
(3 pages)
1 April 2020Termination of appointment of John Davies as a director on 27 February 2020 (1 page)
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 26,801,459.4
(3 pages)
25 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,982,006.3
(3 pages)
17 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,932,006.3
  • 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 26,559,515.1
(3 pages)
24 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,934,306.3
(3 pages)
10 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,874,306.3
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 25,961,644.7
(3 pages)
15 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,801,006.3
(3 pages)
5 November 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,748,615.5
(2 pages)
1 October 2019Appointment of Mrs Sarah Katrinka Fromson as a director on 1 October 2019 (2 pages)
30 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,780,615.5
(3 pages)
15 August 2019Interim accounts made up to 31 March 2019 (26 pages)
13 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,747,510.7
(3 pages)
9 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,686,061.4
(3 pages)
30 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,537,561.4
  • ANNOTATION Clarification a second filed form SH03 was registered on 17/02/20.
(4 pages)
29 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,440,361.4
(1 page)
9 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 24,802,032.8
(3 pages)
20 March 2019Full accounts made up to 30 September 2018 (73 pages)
11 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
11 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,505,361.4
(3 pages)
5 February 2019Termination of appointment of Livingbridge Vc Llp as a secretary on 30 November 2018 (1 page)
5 February 2019Appointment of Gresham House Asset Management Limited as a secretary on 30 November 2018 (2 pages)
11 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,432,700.2
(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 1,336,821.4
(3 pages)
29 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,285,821.4
(3 pages)
11 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,260,821.4
(3 pages)
6 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,230,821.4
(3 pages)
7 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,160,821.4
(3 pages)
20 March 2018Full accounts made up to 30 September 2017 (71 pages)
28 February 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,040,821.4
(2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with updates (3 pages)
5 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,080,821.4
(3 pages)
16 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 945,821.4
(3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23,018,544
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23,018,544
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 23,063,118.5
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 23,063,118.5
(3 pages)
14 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 876,321.4
(3 pages)
14 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 876,321.4
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 22,283,528.6
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 22,283,528.6
(3 pages)
20 September 2017Reduction of iss capital and minute (oc) (2 pages)
20 September 2017Statement of capital on 20 September 2017
  • GBP 20,903,792.10
(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 2017Certificate of cancellation of share premium account (1 page)
20 September 2017Statement of capital on 20 September 2017
  • GBP 20,903,792.10
(3 pages)
22 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 796,321.4
(3 pages)
22 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 796,321.4
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 20,903,792.1
(3 pages)
24 July 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 20,903,792.1
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 727,421.4
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 727,421.4
(3 pages)
10 April 2017Full accounts made up to 30 September 2016 (67 pages)
10 April 2017Full accounts made up to 30 September 2016 (67 pages)
3 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Empowered to make market purchases of ordinary shares of 10P each. A general meeting may be called on less than 14 days notice. 23/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Empowered to make market purchases of ordinary shares of 10P each. A general meeting may be called on less than 14 days notice. 23/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 655,421.4
(3 pages)
13 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 655,421.4
(3 pages)
8 December 2016Appointment of Mr John Davies as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr John Davies as a director on 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
27 October 2016Termination of appointment of Robert Richardson Owen as a director on 13 October 2016 (1 page)
27 October 2016Termination of appointment of Robert Richardson Owen as a director on 13 October 2016 (1 page)
26 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 615,921.4
(2 pages)
26 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 615,921.4
(2 pages)
16 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
16 August 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
15 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 760,921.4
(3 pages)
15 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 760,921.4
(3 pages)
24 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 732,421.4
(2 pages)
24 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 732,421.4
(2 pages)
20 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 16,196,001
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 16,196,001
(3 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 827,421.4
(3 pages)
9 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 827,421.4
(3 pages)
7 June 2016Full accounts made up to 31 December 2015 (77 pages)
7 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2016Full accounts made up to 31 December 2015 (77 pages)
7 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 April 2016Appointment of Mr Malcolm Groat as a director on 11 March 2016 (2 pages)
7 April 2016Termination of appointment of Andrew Lumsdaine Karney as a director on 11 March 2016 (1 page)
7 April 2016Termination of appointment of Gillian Nott as a director on 11 March 2016 (1 page)
7 April 2016Termination of appointment of Andrew Lumsdaine Karney as a director on 11 March 2016 (1 page)
7 April 2016Appointment of Robert Richardson Owen as a director on 11 March 2016 (2 pages)
7 April 2016Appointment of Robert Richardson Owen as a director on 11 March 2016 (2 pages)
7 April 2016Appointment of Mr Malcolm Groat as a director on 11 March 2016 (2 pages)
7 April 2016Termination of appointment of Gillian Nott as a director on 11 March 2016 (1 page)
14 March 2016Company name changed baronsmead vct 3 PLC\certificate issued on 14/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 March 2016Company name changed baronsmead vct 3 PLC\certificate issued on 14/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 December 2015Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-12-18
  • GBP 8,462,818
(7 pages)
18 December 2015Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-12-18
  • GBP 8,462,818
(7 pages)
11 December 2015Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page)
11 December 2015Registered office address changed from Living Bridge, 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 11 December 2015 (1 page)
11 December 2015Secretary's details changed for Living Bridge Vc Llp on 30 January 2015 (1 page)
11 December 2015Registered office address changed from Living Bridge, 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 11 December 2015 (1 page)
11 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,421.4
(2 pages)
11 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,421.4 on 2015-09-16
(2 pages)
11 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,421.4
(2 pages)
28 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 870,421.4
(3 pages)
28 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 870,421.4
(3 pages)
28 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 870,421.4 on 2015-06-29
(3 pages)
23 June 2015Full accounts made up to 31 December 2014 (68 pages)
23 June 2015Full accounts made up to 31 December 2014 (68 pages)
18 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 796,921.4 on 2015-03-27
(3 pages)
18 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 796,921.4
(3 pages)
18 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 796,921.4
(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)
4 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 763,921.4
(2 pages)
4 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 763,921.4
(2 pages)
6 January 2015Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page)
6 January 2015Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr John Anthony Victor Townsend on 20 November 2014 (2 pages)
6 January 2015Secretary's details changed for Isis Vc Llp on 20 November 2014 (1 page)
6 January 2015Annual return made up to 22 November 2014 no member list
Statement of capital on 2015-01-06
  • GBP 8,462,818
(7 pages)
6 January 2015Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr John Anthony Victor Townsend on 20 November 2014 (2 pages)
6 January 2015Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 6 January 2015 (1 page)
6 January 2015Annual return made up to 22 November 2014 no member list
Statement of capital on 2015-01-06
  • GBP 8,462,818
(7 pages)
19 November 2014Sale or transfer of treasury shares. Treasury capital (2 pages)
19 November 2014Sale or transfer of treasury shares. Treasury capital (2 pages)
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)
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)
10 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 8,462,818.00
(4 pages)
10 June 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 8,462,818.00
(4 pages)
22 May 2014Full accounts made up to 31 December 2013 (68 pages)
22 May 2014Full accounts made up to 31 December 2013 (68 pages)
22 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Call general meeting in not less than 14 days 14/04/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Call general meeting in not less than 14 days 14/04/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2014Annual return made up to 22 November 2013 no member list (7 pages)
14 January 2014Annual return made up to 22 November 2013 no member list (7 pages)
18 December 2013Cancel share prem & cap red res (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 7,573,191.9
(4 pages)
18 December 2013Cancel share prem & cap red res (8 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 7,573,191.9
(4 pages)
18 December 2013Cancel share prem & cap red res (1 page)
18 December 2013Cancel share prem & cap red res (8 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 802,921.4
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 802,921.4
(3 pages)
24 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 802,921.4 on 2013-05-30
(3 pages)
7 June 2013Satisfaction of charge 13 in full (4 pages)
7 June 2013Satisfaction of charge 12 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (4 pages)
7 June 2013Satisfaction of charge 9 in full (4 pages)
7 June 2013Satisfaction of charge 8 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 8 in full (4 pages)
7 June 2013Satisfaction of charge 13 in full (4 pages)
7 June 2013Satisfaction of charge 10 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 6 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 7 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 6 in full (4 pages)
7 June 2013Satisfaction of charge 12 in full (4 pages)
15 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 747,921.4
(3 pages)
15 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 747,921.4
(3 pages)
15 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 747,921.4 on 2013-03-27
(3 pages)
24 April 2013Full accounts made up to 31 December 2012 (67 pages)
24 April 2013Full accounts made up to 31 December 2012 (67 pages)
1 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 725,921.4
(3 pages)
1 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 725,921.4
(3 pages)
1 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 725,921.4 on 2012-12-20
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 7,573,191.90
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 7,573,191.90
(4 pages)
11 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 707,421.4 on 2012-11-29
(3 pages)
11 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 707,421.4
(3 pages)
11 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 707,421.4
(3 pages)
21 December 2012Annual return made up to 22 November 2012 no member list (7 pages)
21 December 2012Annual return made up to 22 November 2012 no member list (7 pages)
20 December 2012Secretary's details changed for Isis Ep Llp on 19 April 2010 (2 pages)
20 December 2012Director's details changed for John Anthony Victor Townsend on 2 October 2009 (2 pages)
20 December 2012Secretary's details changed for Isis Ep Llp on 19 April 2010 (2 pages)
20 December 2012Director's details changed for John Anthony Victor Townsend on 2 October 2009 (2 pages)
20 December 2012Director's details changed for John Anthony Victor Townsend on 2 October 2009 (2 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 689,421.4
(3 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 689,421.4
(3 pages)
13 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 689,421.4 on 2012-09-27
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 669,421.4 on 2012-08-30
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 669,421.4
(3 pages)
12 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 669,421.4
(3 pages)
3 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 660,921.4
(3 pages)
3 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 660,921.4
(3 pages)
3 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 660,921.4 on 2012-05-30
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 637,731.7
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 637,731.7
(3 pages)
15 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 637,731.7 on 2012-03-28
(3 pages)
24 April 2012Full accounts made up to 31 December 2011 (69 pages)
24 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 7,147,325.10
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 7,147,325.10
(4 pages)
24 April 2012Full accounts made up to 31 December 2011 (69 pages)
29 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 625,231.7 on 2012-02-28
(3 pages)
29 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 625,231.7
(3 pages)
29 March 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 625,231.7
(3 pages)
24 January 2012Annual return made up to 22 November 2011 no member list (7 pages)
24 January 2012Annual return made up to 22 November 2011 no member list (7 pages)
23 January 2012Register(s) moved to registered inspection location (1 page)
23 January 2012Register(s) moved to registered inspection location (1 page)
5 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 595,231.7
(2 pages)
5 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 595,231.7 on 2011-12-12
(2 pages)
5 January 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 595,231.7
(2 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 618,731.7 on 2011-09-29
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 618,731.7
(3 pages)
31 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 618,731.7
(3 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 590,731.7
(3 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 608,731.7
(3 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 608,731.7 on 2011-05-26
(3 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 590,731.7
(3 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 608,731.7
(3 pages)
1 August 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 590,731.7 on 2011-06-22
(3 pages)
4 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 570,731.7
(3 pages)
4 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 570,731.7 on 2011-03-31
(3 pages)
4 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 570,731.7
(3 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Taht the amount standing to the credit of share preminum cancelled 06/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Taht the amount standing to the credit of share preminum cancelled 06/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2011Full accounts made up to 31 December 2010 (54 pages)
5 April 2011Full accounts made up to 31 December 2010 (54 pages)
9 March 2011Purchase of own shares. (3 pages)
9 March 2011Purchase of own shares. (3 pages)
10 February 2011Duplicate mortgage certificatecharge no:13 (6 pages)
10 February 2011Duplicate mortgage certificatecharge no:13 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (17 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (17 pages)
3 November 2010Appointment of Ian Jackson Orrock as a director (3 pages)
3 November 2010Appointment of Ian Jackson Orrock as a director (3 pages)
1 October 2010Termination of appointment of Robert Owen as a director (2 pages)
1 October 2010Termination of appointment of Robert Owen as a director (2 pages)
27 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 530,731.7
(3 pages)
27 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 530,731.7 on 2010-08-10
(3 pages)
27 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 530,731.7
(3 pages)
21 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 527,731.7
(3 pages)
21 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 527,731.7
(3 pages)
21 September 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 527,731.7 on 2010-05-24
(3 pages)
4 June 2010Purchase of own shares. (3 pages)
4 June 2010Purchase of own shares. (3 pages)
25 May 2010Termination of appointment of Markham Cannon Brookes as a director (2 pages)
25 May 2010Termination of appointment of Markham Cannon Brookes as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (53 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • 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
(3 pages)
24 May 2010Full accounts made up to 31 December 2009 (53 pages)
24 May 2010Memorandum and Articles of Association (87 pages)
24 May 2010Memorandum and Articles of Association (87 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • 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
(3 pages)
18 May 2010Appointment of Isis Ep Llp as a secretary (4 pages)
18 May 2010Appointment of Isis Ep Llp as a secretary (4 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
29 April 2010Termination of appointment of Barry Lawson as a secretary (2 pages)
29 April 2010Termination of appointment of Barry Lawson as a secretary (2 pages)
31 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6,761,985.10
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6,761,985.10
(4 pages)
8 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (20 pages)
8 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (20 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)
15 December 2009Appointment of Barry Lawson as a secretary (3 pages)
15 December 2009Appointment of Barry Lawson as a secretary (3 pages)
29 October 2009Director's details changed for Robert Richardson Owen on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Anthony Victor Townsend on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Anthony Victor Townsend on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Paul Martin Forster on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Paul Martin Forster on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Anthony Victor Townsend on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Paul Martin Forster on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Robert Richardson Owen on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Robert Richardson Owen on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Andrew Lumsdaine Karney on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Andrew Lumsdaine Karney on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Markham Cannon Brookes on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Andrew Lumsdaine Karney 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 Mr Markham Cannon Brookes 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 Mr Markham Cannon Brookes on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Markham Cannon Brookes 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 2009Register inspection address has been changed (1 page)
7 August 2009Director appointed john anthony victor townsend (2 pages)
7 August 2009Director appointed john anthony victor townsend (2 pages)
8 June 200905/06/09\Gbp ti [email protected]=30878\ (3 pages)
8 June 200905/06/09\Gbp ti [email protected]=30878\ (3 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 May 200920/04/09\Gbp ti [email protected]=60638.6\ (3 pages)
20 May 200920/04/09\Gbp ti [email protected]=60638.6\ (3 pages)
28 April 2009Ad 03/04/09\gbp si [email protected]=147255.6\gbp ic 5822699/5969954.6\ (22 pages)
28 April 2009Ad 03/04/09\gbp si [email protected]=147255.6\gbp ic 5822699/5969954.6\ (22 pages)
24 March 2009Full accounts made up to 31 December 2008 (52 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 March 2009Full accounts made up to 31 December 2008 (52 pages)
28 December 200816/12/08\Gbp ti [email protected]=34000\ (3 pages)
28 December 200816/12/08\Gbp ti [email protected]=34000\ (3 pages)
2 December 2008Return made up to 22/11/08; bulk list available separately (6 pages)
2 December 2008Return made up to 22/11/08; bulk list available separately (6 pages)
23 October 200814/10/08\Gbp ti [email protected]=7715.1\ (2 pages)
23 October 200814/10/08\Gbp ti [email protected]=7715.1\ (2 pages)
2 October 2008Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
2 October 2008Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
(67 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
3 July 2008Appointment terminated secretary f&c asset management PLC (1 page)
3 July 2008Appointment terminated secretary f&c asset management PLC (1 page)
2 July 200806/06/08\Gbp ti [email protected]=42500\ (1 page)
2 July 200806/06/08\Gbp ti [email protected]=42500\ (1 page)
28 April 2008Gbp ic 16417956.8/16410956.8\14/04/08\gbp sr [email protected]=7000\ (2 pages)
28 April 2008Gbp ic 16417956.8/16410956.8\14/04/08\gbp sr [email protected]=7000\ (2 pages)
22 April 200804/04/08\Gbp ti [email protected]=46000\ (2 pages)
22 April 200804/04/08\Gbp ti [email protected]=46000\ (2 pages)
18 April 2008Secretary appointed paul martin forster (2 pages)
18 April 2008Appointment terminate, secretary rhonda nicoll logged form (1 page)
18 April 2008Secretary appointed paul martin forster (2 pages)
18 April 2008Appointment terminate, secretary rhonda nicoll logged form (1 page)
31 March 2008Capitals not rolled up (1 page)
31 March 2008Capitals not rolled up (1 page)
31 March 200826/09/07\Gbp ti [email protected]=42500\ (1 page)
31 March 200826/09/07\Gbp ti [email protected]=42500\ (1 page)
25 March 2008Resolutions
  • RES13 ‐ Shares sub div re apt aud re elect directors 19/03/2008
  • 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
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2008Full accounts made up to 31 December 2007 (48 pages)
25 March 2008Full accounts made up to 31 December 2007 (48 pages)
25 March 2008Resolutions
  • RES13 ‐ Shares sub div re apt aud re elect directors 19/03/2008
  • 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
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2008Ad 25/02/08\gbp si [email protected]=89439.8\gbp ic 16328517/16417956.8\ (16 pages)
17 March 2008Ad 25/02/08\gbp si [email protected]=89439.8\gbp ic 16328517/16417956.8\ (16 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 December 2007Return made up to 22/11/07; bulk list available separately (9 pages)
14 December 2007Return made up to 22/11/07; bulk list available separately (9 pages)
20 November 2007Memorandum and Articles of Association (65 pages)
20 November 2007Memorandum and Articles of Association (65 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)
9 October 2007Ad 25/09/07--------- £ si [email protected]=54112 £ si [email protected]=785279 £ ic 15509125/16348517 (28 pages)
9 October 2007Ad 25/09/07--------- £ si [email protected]=54112 £ si [email protected]=785279 £ ic 15509125/16348517 (28 pages)
4 September 200714/08/07 £ ti [email protected]=17500 (1 page)
4 September 200714/08/07 £ ti [email protected]=17500 (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)
25 April 2007Full accounts made up to 31 December 2006 (44 pages)
25 April 2007Memorandum and Articles of Association (63 pages)
25 April 2007Full accounts made up to 31 December 2006 (44 pages)
25 April 2007Memorandum and Articles of Association (63 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
29 March 2007Particulars of mortgage/charge (7 pages)
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)
9 January 2007Return made up to 22/11/06; bulk list available separately (9 pages)
9 January 2007Return made up to 22/11/06; bulk list available separately (9 pages)
12 December 200602/10/06 £ ti [email protected]=80000 (1 page)
12 December 200602/10/06 £ ti [email protected]=80000 (1 page)
12 December 200602/10/06 £ ti [email protected]=54000 (1 page)
12 December 200602/10/06 £ ti [email protected]=54000 (1 page)
17 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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)
27 July 2006Certificate of cancellation of share premium account (1 page)
27 July 2006Cancel share premium account (4 pages)
27 July 2006Cancel share premium account (4 pages)
27 July 2006Certificate of cancellation of share premium account (1 page)
9 June 2006Particulars of mortgage/charge (4 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
28 March 2006Ad 20/03/06--------- £ si [email protected]=31370 £ ic 15452752/15484122 (3 pages)
28 March 2006Ad 20/03/06--------- £ si [email protected]=31370 £ ic 15452752/15484122 (3 pages)
21 March 2006Full accounts made up to 31 December 2005 (42 pages)
21 March 2006Full accounts made up to 31 December 2005 (42 pages)
17 March 2006Return made up to 22/11/05; bulk list available separately (9 pages)
17 March 2006Return made up to 22/11/05; bulk list available separately (9 pages)
30 November 200529/09/05 £ ti [email protected]=17500 (1 page)
30 November 200529/09/05 £ ti [email protected]=17500 (1 page)
30 November 200515/09/05 £ ti [email protected]=5000 (2 pages)
30 November 200515/09/05 £ ti [email protected]=5000 (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Ad 29/09/05--------- £ si [email protected]=19659 £ ic 3433208/3452867 (3 pages)
3 November 2005Ad 29/09/05--------- £ si [email protected]=19659 £ ic 3433208/3452867 (3 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
15 October 2005Particulars of mortgage/charge (7 pages)
18 August 2005£ ic 3448208/3433208 25/07/05 £ sr [email protected]=15000 (1 page)
18 August 2005£ ic 3448208/3433208 25/07/05 £ sr [email protected]=15000 (1 page)
18 August 200525/07/05 £ ti [email protected]=22500 (1 page)
18 August 200525/07/05 £ ti [email protected]=22500 (1 page)
8 July 2005Auditor's resignation (1 page)
8 July 2005Auditor's resignation (1 page)
21 June 200531/05/05 £ ti [email protected]=11000 (1 page)
21 June 200531/05/05 £ ti [email protected]=11000 (1 page)
2 June 200510/05/05 £ ti [email protected]=31000 (1 page)
2 June 200510/05/05 £ ti [email protected]=31000 (1 page)
18 May 2005Particulars of mortgage/charge (4 pages)
18 May 2005Particulars of mortgage/charge (4 pages)
5 May 2005Ad 24/03/05--------- £ si [email protected]=26630 £ ic 3421578/3448208 (3 pages)
5 May 2005Ad 24/03/05--------- £ si [email protected]=26630 £ ic 3421578/3448208 (3 pages)
3 May 2005Ad 04/04/05-11/04/05 £ si [email protected]=167976 £ ic 3253602/3421578 (33 pages)
3 May 2005Ad 04/04/05-11/04/05 £ si [email protected]=167976 £ ic 3253602/3421578 (33 pages)
19 April 2005£ ic 3287102/3253602 29/03/05 £ sr [email protected]=33500 (1 page)
19 April 2005£ ic 3287102/3253602 29/03/05 £ sr [email protected]=33500 (1 page)
19 April 2005£ ic 3369602/3344602 29/03/05 £ sr [email protected]=25000 (1 page)
19 April 2005£ ic 3344602/3287102 29/03/05 £ sr [email protected]=57500 (1 page)
19 April 2005£ ic 3344602/3287102 29/03/05 £ sr [email protected]=57500 (1 page)
19 April 2005£ ic 3369602/3344602 29/03/05 £ sr [email protected]=25000 (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
5 April 2005£ ic 3376102/3369602 24/11/04 £ sr [email protected]=6500 (1 page)
5 April 2005£ ic 3376102/3369602 24/11/04 £ sr [email protected]=6500 (1 page)
30 March 2005Full accounts made up to 31 December 2004 (38 pages)
30 March 2005Full accounts made up to 31 December 2004 (38 pages)
17 January 2005Return made up to 22/11/04; bulk list available separately (9 pages)
17 January 2005Return made up to 22/11/04; bulk list available separately (9 pages)
10 December 2004£ ic 3413101/3394101 28/10/04 £ sr [email protected]=19000 (1 page)
10 December 2004£ ic 3413101/3394101 28/10/04 £ sr [email protected]=19000 (1 page)
29 October 2004£ ic 3420101/3413101 28/09/04 £ sr [email protected]=7000 (1 page)
29 October 2004£ ic 3420101/3413101 28/09/04 £ sr [email protected]=7000 (1 page)
22 October 2004Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN (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 2004Secretary's particulars changed (1 page)
6 October 2004£ ic 3425101/3420101 20/09/04 £ sr [email protected]=5000 (1 page)
6 October 2004£ ic 3425101/3420101 20/09/04 £ sr [email protected]=5000 (1 page)
28 September 2004£ ic 3447601/3425101 18/08/04 £ sr [email protected]=22500 (1 page)
28 September 2004£ ic 3447601/3425101 18/08/04 £ sr [email protected]=22500 (1 page)
20 September 2004Ad 13/08/04--------- £ si [email protected]=19285 £ ic 3428316/3447601 (4 pages)
20 September 2004Ad 13/08/04--------- £ si [email protected]=19285 £ ic 3428316/3447601 (4 pages)
25 August 2004£ ic 3435816/3428316 08/07/04 £ sr [email protected]=7500 (1 page)
25 August 2004£ ic 3435816/3428316 08/07/04 £ sr [email protected]=7500 (1 page)
15 June 2004Location of register of members (non legible) (1 page)
15 June 2004Location of register of members (non legible) (1 page)
13 May 2004£ ic 3417440/3399940 10/04/04 £ sr [email protected]=17500 (1 page)
13 May 2004£ ic 3417440/3399940 10/04/04 £ sr [email protected]=17500 (1 page)
13 May 2004Ad 29/03/04--------- £ si [email protected]=35876 £ ic 3399940/3435816 (48 pages)
13 May 2004Ad 29/03/04--------- £ si [email protected]=35876 £ ic 3399940/3435816 (48 pages)
12 May 2004Ad 02/04/04--------- £ si [email protected]=33199 £ ic 3384241/3417440 (8 pages)
12 May 2004Ad 02/04/04--------- £ si [email protected]=33199 £ ic 3384241/3417440 (8 pages)
4 May 2004£ ic 3391241/3384241 24/03/04 £ sr [email protected]=7000 (1 page)
4 May 2004£ ic 3391241/3384241 24/03/04 £ sr [email protected]=7000 (1 page)
31 March 2004£ ic 3396241/3391241 08/03/04 £ sr [email protected]=5000 (1 page)
31 March 2004£ ic 3396241/3391241 08/03/04 £ sr [email protected]=5000 (1 page)
31 March 2004Full accounts made up to 31 December 2003 (36 pages)
31 March 2004Full accounts made up to 31 December 2003 (36 pages)
12 February 2004Notice to cease trading as an investment company (1 page)
12 February 2004Notice to cease trading as an investment company (1 page)
14 January 2004£ ic 3397741/3396241 29/12/03 £ sr [email protected]=1500 (1 page)
14 January 2004£ ic 3397741/3396241 29/12/03 £ sr [email protected]=1500 (1 page)
5 January 2004Return made up to 22/11/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2004Return made up to 22/11/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 October 2003£ ic 3403240/3400240 13/10/03 £ sr [email protected]=3000 (1 page)
27 October 2003£ ic 3403240/3400240 13/10/03 £ sr [email protected]=3000 (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Ad 20/09/03--------- £ si [email protected]=9807 £ ic 3393433/3403240 (49 pages)
17 October 2003Ad 20/09/03--------- £ si [email protected]=9807 £ ic 3393433/3403240 (49 pages)
1 September 2003Interim accounts made up to 30 June 2003 (7 pages)
1 September 2003Interim accounts made up to 30 June 2003 (7 pages)
13 August 2003£ ic 3397433/3393433 21/07/03 £ sr [email protected]=4000 (1 page)
13 August 2003£ ic 3397433/3393433 21/07/03 £ sr [email protected]=4000 (1 page)
16 July 2003Ad 04/04/03--------- £ si [email protected]=15717 £ ic 3381716/3397433 (49 pages)
16 July 2003Ad 04/04/03--------- £ si [email protected]=15717 £ ic 3381716/3397433 (49 pages)
16 July 2003Return made up to 22/11/02; full list of members (10 pages)
16 July 2003Return made up to 22/11/02; full list of members (10 pages)
3 April 2003Full accounts made up to 31 December 2002 (39 pages)
3 April 2003Full accounts made up to 31 December 2002 (39 pages)
28 October 2002Ad 30/09/02--------- £ si [email protected]=15360 £ ic 3340699/3356059 (48 pages)
28 October 2002Ad 30/09/02--------- £ si [email protected]=15360 £ ic 3340699/3356059 (48 pages)
28 October 2002Ad 01/10/02--------- £ si [email protected]=28340 £ ic 3312359/3340699 (5 pages)
28 October 2002Ad 01/10/02--------- £ si [email protected]=28340 £ ic 3312359/3340699 (5 pages)
22 October 2002Secretary's particulars changed (1 page)
22 October 2002Secretary's particulars changed (1 page)
13 September 2002Interim accounts made up to 30 June 2002 (7 pages)
13 September 2002Interim accounts made up to 30 June 2002 (7 pages)
16 August 2002Certificate of reduction of share premium (1 page)
16 August 2002Certificate of reduction of share premium (1 page)
16 August 2002Reduce share premium account (2 pages)
16 August 2002Reduce share premium account (2 pages)
6 August 2002£ ic 3322359/3312359 28/06/02 £ sr [email protected]=10000 (1 page)
6 August 2002£ ic 3322359/3312359 28/06/02 £ sr [email protected]=10000 (1 page)
25 June 2002Ad 23/04/02--------- £ si [email protected]=14244 £ ic 3308115/3322359 (50 pages)
25 June 2002Ad 23/04/02--------- £ si [email protected]=14244 £ ic 3308115/3322359 (50 pages)
8 May 2002£ ic 3310615/3308115 24/04/02 £ sr [email protected]=2500 (1 page)
8 May 2002£ ic 3310615/3308115 24/04/02 £ sr [email protected]=2500 (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
27 March 2002Full accounts made up to 31 December 2001 (38 pages)
27 March 2002Full accounts made up to 31 December 2001 (38 pages)
6 December 2001Return made up to 22/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2001Return made up to 22/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2001Initial accounts made up to 30 June 2001 (8 pages)
6 September 2001Initial accounts made up to 30 June 2001 (8 pages)
29 May 2001Ad 30/01/01-06/04/01 £ si [email protected]=735881 £ ic 2614178/3350059 (37 pages)
29 May 2001Ad 30/01/01-06/04/01 £ si [email protected]=735881 £ ic 2614178/3350059 (37 pages)
24 May 2001Ad 23/02/01-06/03/01 £ si [email protected]=1150364 £ ic 1463814/2614178 (48 pages)
24 May 2001Ad 23/02/01-06/03/01 £ si [email protected]=1150364 £ ic 1463814/2614178 (48 pages)
21 March 2001Ad 06/03/01--------- £ si [email protected]=54 £ ic 1463760/1463814 (2 pages)
21 March 2001Ad 06/03/01--------- £ si [email protected]=54 £ ic 1463760/1463814 (2 pages)
13 March 2001Ad 16/02/01--------- £ si [email protected]=330713 £ ic 1133047/1463760 (14 pages)
13 March 2001Ad 16/02/01--------- £ si [email protected]=330713 £ ic 1133047/1463760 (14 pages)
12 March 2001Ad 12/02/01--------- £ si [email protected]=510877 £ ic 622170/1133047 (22 pages)
12 March 2001Ad 12/02/01--------- £ si [email protected]=510877 £ ic 622170/1133047 (22 pages)
12 February 2001Ad 26/01/01--------- £ si [email protected]=572168 £ ic 50002/622170 (27 pages)
12 February 2001Ad 26/01/01--------- £ si [email protected]=572168 £ ic 50002/622170 (27 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 2001Director resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
17 January 2001Listing of particulars (49 pages)
17 January 2001Listing of particulars (49 pages)
8 January 2001Ad 12/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
8 January 2001Nc inc already adjusted 12/12/00 (1 page)
8 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(74 pages)
8 January 2001Ad 12/12/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
8 January 2001Nc inc already adjusted 12/12/00 (1 page)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(74 pages)
8 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 December 2000Registered office changed on 27/12/00 from: kempson house camomile street, london EC3A 7AN (1 page)
27 December 2000Registered office changed on 27/12/00 from: kempson house camomile street, london EC3A 7AN (1 page)
27 December 2000Notice of intention to trade as an investment co. (1 page)
27 December 2000Notice of intention to trade as an investment co. (1 page)
22 December 2000Application to commence business (3 pages)
22 December 2000Certificate of authorisation to commence business and borrow (1 page)
22 December 2000Application to commence business (3 pages)
22 December 2000Certificate of authorisation to commence business and borrow (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Registered office changed on 07/12/00 from: 83 leonard street london EC2A 4QS (1 page)
7 December 2000Registered office changed on 07/12/00 from: 83 leonard street london EC2A 4QS (1 page)
22 November 2000Incorporation (16 pages)
22 November 2000Incorporation (16 pages)