BARONSMEAD VENTURE TRUST - History of Changes


DateDescription
2024-04-11 delete phone +44 (0) 121 585 1131
2024-04-11 delete phone 020 7886 2500
2024-04-07 update accounts_last_madeup_date 2023-03-31 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-11 delete address Bridgewater Road Bristol BS99 6ZZ
2024-03-11 delete address Saddlers' Hall, 40 Gutter Lane, London EC2V 6BR
2024-03-11 delete contact_pages_linkeddomain linkassetservices.com
2024-03-11 delete contact_pages_linkeddomain signalshares.com
2024-03-11 delete email we..@computershare.co.uk
2024-03-11 delete index_pages_linkeddomain computershare.com
2024-03-11 delete index_pages_linkeddomain investorcentre.co.uk
2024-03-11 delete phone +44 (0)371 664 0324
2024-03-11 delete phone 0800 923 1533
2024-03-11 delete phone 0800 923 1534
2024-03-11 insert about_pages_linkeddomain investis.com
2024-03-11 insert about_pages_linkeddomain londonstockexchange.com
2024-03-11 insert about_pages_linkeddomain outlook.com
2024-03-11 insert about_pages_linkeddomain searchlightcap.com
2024-03-11 insert address 25. Court Sanction of Scheme of Arrangement 25. Court Sanction of Scheme of Arrangement
2024-03-11 insert address 87 Bartholomew Close, London, EC1A 7EB
2024-03-11 insert address Gresham House Houston PR The Leather Market, London SE1 3ER
2024-03-11 insert address Park Valley Mills Meltham Road Huddersfield HD4 7BH W
2024-03-11 insert contact_pages_linkeddomain cityhub.uk.com
2024-03-11 insert email re..@city.uk.com
2024-03-11 insert index_pages_linkeddomain cityhub.uk.com
2024-03-11 insert index_pages_linkeddomain outlook.com
2024-03-11 insert index_pages_linkeddomain supsystic.com
2024-03-11 insert phone 01484 240 910
2024-03-11 insert terms_pages_linkeddomain supsystic.com
2023-11-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/09/23 TREASURY CAPITAL GBP 2423921.9
2023-11-09 update statutory_documents DIRECTOR APPOINTED MS ISABEL DOLAN
2023-10-10 update statutory_documents SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE UNITED KINGDOM
2023-10-02 update statutory_documents 13/09/23 TREASURY CAPITAL GBP 2391861.3
2023-09-20 delete about_pages_linkeddomain outlook.com
2023-09-20 delete portfolio_pages_linkeddomain greshamhouserealestate.ie
2023-09-20 insert person ReSI Homes
2023-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/07/23 TREASURY CAPITAL GBP 2412290.9
2023-08-24 update statutory_documents REDUCTION OF SHARE PREMIUM
2023-08-24 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2023-08-24 update statutory_documents 24/08/23 STATEMENT OF CAPITAL GBP 38162125.7
2023-08-07 update accounts_last_madeup_date 2022-09-30 => 2023-03-31
2023-07-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/06/23 TREASURY CAPITAL GBP 2332127.8
2023-07-15 delete address Glebe Barn, Great Barrington, Burford Oxon OX18 4US
2023-07-15 delete address One Wood Street, London, EC2V 7WS
2023-07-15 insert about_pages_linkeddomain greshamhouseventures.com
2023-07-15 insert address 1 Des Roches Square, Witney OX28 4BE
2023-07-15 insert casestudy_pages_linkeddomain greshamhouseventures.com
2023-07-15 insert contact_pages_linkeddomain greshamhouseventures.com
2023-07-15 insert index_pages_linkeddomain greshamhouseventures.com
2023-07-15 insert portfolio_pages_linkeddomain greshamhouseventures.com
2023-07-15 insert service_pages_linkeddomain greshamhouseventures.com
2023-07-15 insert terms_pages_linkeddomain greshamhouseventures.com
2023-07-15 update person_description Gareth Davis => Gareth Davis
2023-07-15 update person_description Rachel Beagles => Rachel Beagles
2023-07-15 update person_description Samee Khan => Samee Khan
2023-07-15 update person_description Simon Stilwell => Simon Stilwell
2023-07-15 update person_title Alan MacKay: Advisory Board Member, Gresham House Plc; Advisory Board Member, Gresham House Strategic Plc => Member of the Advisory Board; Advisory Board Member, Gresham House Plc
2023-07-15 update person_title Anthony Townsend: Chairman, Gresham House Plc Board => Non - Executive Chairman, Gresham House Plc Board
2023-07-14 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/23
2023-06-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 06/04/23 TREASURY CAPITAL GBP 2266351.2
2023-04-25 delete address 34 Beckenham Road Beckenham Kent BR3 4TU W
2023-04-25 delete phone 020 3400 0251
2023-04-25 delete phone 0871 664 0324
2023-04-25 insert about_pages_linkeddomain outlook.com
2023-04-25 insert address One Wood Street, London, EC2V 7WS
2023-04-25 insert phone 0371 664 0324
2023-04-21 update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 38162125.7
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update statutory_documents 13/03/23 STATEMENT OF CAPITAL GBP 37878467.2
2023-03-27 update statutory_documents 10/03/23 TREASURY CAPITAL GBP 2198919.6
2023-03-24 delete about_pages_linkeddomain clientwebdevelopment.co.uk
2023-03-24 delete about_pages_linkeddomain exchangerates.org.uk
2023-03-24 insert about_pages_linkeddomain xe.com
2023-03-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/02/23 TREASURY CAPITAL GBP 2272219.6
2023-02-21 insert secretary Samee Khan
2023-02-21 delete index_pages_linkeddomain uk-computershare.com
2023-02-21 delete person Sir Roy Gardner
2023-02-21 insert person Martin Currie
2023-02-21 insert registration_number 522670
2023-02-21 update person_title Rachel Beagles: Company As a Non - Executive Director; Non - Executive Director, Gresham House Plc; Non - Executive Director, Gresham House Plc Board => Company As a Non - Executive Director; Non - Executive Director, Gresham House Plc
2023-02-21 update person_title Samee Khan: Member of the Management Committee; Chief Legal Officer of Gresham House Plc; Chief Legal Officer => Member of the Management Committee; Chief Legal Officer and Company Secretary of Gresham House Plc; Chief Legal Officer; Company Secretary
2023-02-21 update person_title Simon Stilwell: Company As a Non - Executive Director; Non - Executive Director & Investment Committee Member, Gresham House Plc; Non - Executive Director, Gresham House Plc Board & Investment Committee Member, Gresham House Plc; Member of the Investment Committee => Company As a Non - Executive Director; Non - Executive Director & Investment Committee Member, Gresham House Plc; Member of the Investment Committee
2023-02-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 13/12/22 TREASURY CAPITAL GBP 2138695.2
2023-02-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/12/22 TREASURY CAPITAL GBP 2167642.3
2023-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-08 update statutory_documents 30/01/23 STATEMENT OF CAPITAL GBP 35918264.2
2023-02-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-20 delete cio Tony Dalwood
2023-01-20 insert portfolio_pages_linkeddomain frascatishoppingcentre.com
2023-01-20 insert portfolio_pages_linkeddomain greshamhouserealestate.ie
2023-01-20 update person_title Alan MacKay: Advisory Board Member, Gresham House Strategic Plc => Advisory Board Member, Gresham House Plc; Advisory Board Member, Gresham House Strategic Plc
2023-01-20 update person_title Bruce Carnegie-Brown: Investment Committee Member, Gresham House Plc, & Investment Committee Member, Strategic Equity Capital Plc; Chairman; Member of the Investment Committee => Investment Committee Member, Gresham House Plc, & Investment Committee Member, Strategic Equity Capital Plc; Chairman; Member of the Investment Committee; Investment Committee Member, Gresham House Plc & Strategic Equity Capital Plc
2023-01-20 update person_title Simon Stilwell: Company As a Non - Executive Director; Non - Executive Director, Gresham House Plc Board & Investment Committee Member, Gresham House Plc; Member of the Investment Committee => Company As a Non - Executive Director; Non - Executive Director & Investment Committee Member, Gresham House Plc; Non - Executive Director, Gresham House Plc Board & Investment Committee Member, Gresham House Plc; Member of the Investment Committee
2023-01-20 update person_title Tony Dalwood: Managing Director; Chief Executive Officer; Member of the Management Committee; CIO; Member of the Investment Committee => Managing Director; Chief Executive Officer; Chief Executive Officer, Gresham House; Member of the Management Committee; Member of the Investment Committee
2022-12-19 insert ceo Tony Dalwood
2022-12-19 insert cio Tony Dalwood
2022-12-19 insert managingdirector Tony Dalwood
2022-12-19 delete about_pages_linkeddomain g.page
2022-12-19 delete address Octagon Point, 80 Cheapside, London EC2V 6EE
2022-12-19 delete address Suite G Riverview House, Friarton Road Perth PH2 8DF
2022-12-19 delete contact_pages_linkeddomain g.page
2022-12-19 delete index_pages_linkeddomain g.page
2022-12-19 delete terms_pages_linkeddomain g.page
2022-12-19 insert about_pages_linkeddomain exchangerates.org.uk
2022-12-19 insert address 59 George Street, Edinburgh, EH2 2JG
2022-12-19 insert phone +353 1 662 3001
2022-12-19 update person_description Anthony Townsend => Anthony Townsend
2022-12-19 update person_description Gareth Davis => Gareth Davis
2022-12-19 update person_description Rachel Beagles => Rachel Beagles
2022-12-19 update person_title Tony Dalwood: Member of the Investment Committee; Chief Executive Officer, Gresham House Plc & Investment Committee Chairman, Gresham House Plc / Investment Committee Chairman, Strategic Equity Capital Plc => Managing Director; Chief Executive Officer; Member of the Management Committee; CIO; Member of the Investment Committee
2022-11-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/09/22 TREASURY CAPITAL GBP 1997994.4
2022-11-17 delete about_pages_linkeddomain connectid.cloud
2022-10-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 18/08/22 TREASURY CAPITAL GBP 1980778.6
2022-09-27 update statutory_documents 14/09/22 TREASURY CAPITAL GBP 1951680.1
2022-08-14 delete about_pages_linkeddomain fimltd.co.uk
2022-08-14 delete career_pages_linkeddomain fimltd.co.uk
2022-08-14 delete contact_pages_linkeddomain fimltd.co.uk
2022-08-14 delete index_pages_linkeddomain fimltd.co.uk
2022-08-14 delete terms_pages_linkeddomain fimltd.co.uk
2022-08-14 insert address 3-5 Hardwidge Street, London SE1 3SY
2022-08-14 insert contact_pages_linkeddomain greenhouse.agency
2022-08-14 insert email gr..@greenhouse.agency
2022-08-14 insert phone +44 (0) 7917 116 004
2022-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 16/06/22 TREASURY CAPITAL GBP 2035180.1
2022-07-15 insert career_pages_linkeddomain ciphr-irecruit.com
2022-06-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/04/22 TREASURY CAPITAL GBP 1992802.9
2022-06-14 delete about_pages_linkeddomain outlook.com
2022-06-14 delete address Octagon Point, 5 Cheapside, London EC2V 6AA
2022-06-14 delete person Richard Chadwick
2022-06-14 insert address Octagon Point, 80 Cheapside, London EC2V 6EE
2022-06-14 update person_title Sarah Ing: Alternate Non - Executive Director and Audit Committee Chair, Gresham House Plc; Chartered Accountant; Non - Executive Director at CMC Markets Plc => Chartered Accountant; Non - Executive Director at CMC Markets Plc; Non - Executive Director and Audit Committee Chair, Gresham House Plc
2022-05-14 delete index_pages_linkeddomain zoom.us
2022-05-14 insert about_pages_linkeddomain outlook.com
2022-05-14 insert index_pages_linkeddomain investis.com
2022-04-13 delete about_pages_linkeddomain zoom.us
2022-04-13 delete email sh..@linkgroup.co.uk
2022-04-13 delete phone +44 (0)20 8639 3399
2022-04-13 delete phone 0871 664 0300
2022-04-13 insert address 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2022-04-13 insert contact_pages_linkeddomain outlook.com
2022-04-13 insert contact_pages_linkeddomain signalshares.com
2022-04-13 insert email vc..@linkgroup.co.uk
2022-04-13 insert phone +44 (0)371 664 0324
2022-04-13 insert phone +44 (0)870 702 0000
2022-04-13 insert phone 0370 889 3181
2022-04-13 update statutory_documents 15/03/22 STATEMENT OF CAPITAL GBP 34204564.1
2022-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE
2022-04-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/01/22 TREASURY CAPITAL GBP 1972449.7
2022-03-28 update statutory_documents 10/03/22 TREASURY CAPITAL GBP 1948183.7
2022-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-03-18 update statutory_documents ADOPT ARTICLES 16/02/2022
2022-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/12/21 TREASURY CAPITAL GBP 2044283.7
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-07 insert general_emails in..@dataprotection.ie
2022-02-07 delete about_pages_linkeddomain resi-reit.com
2022-02-07 delete career_pages_linkeddomain resi-reit.com
2022-02-07 delete contact_pages_linkeddomain resi-reit.com
2022-02-07 delete email co..@greshamhouse.com
2022-02-07 delete index_pages_linkeddomain resi-reit.com
2022-02-07 delete terms_pages_linkeddomain resi-reit.com
2022-02-07 insert about_pages_linkeddomain connectid.cloud
2022-02-07 insert address 21 Fitzwilliam Square South, Dublin 2
2022-02-07 insert address 42 Fitzwilliam Place, Dublin 2
2022-02-07 insert address Saddlers' Hall, 40 Gutter Lane, London EC2V 6BR
2022-02-07 insert email dp..@greshamhouse.ie
2022-02-07 insert email in..@dataprotection.ie
2022-02-07 insert fax + 353 57 868 4757
2022-02-07 insert index_pages_linkeddomain zoom.us
2022-02-07 insert person Sarah Ing
2022-02-07 insert phone 01 7650100 / 1800437 737
2022-02-07 insert registration_number 04042506
2022-02-07 insert registration_number 07588964
2022-02-07 insert registration_number 09514560
2022-02-07 insert registration_number 364773
2022-02-07 insert terms_pages_linkeddomain dataprotection.ie
2022-02-07 insert terms_pages_linkeddomain greshamhouse.ie
2022-02-07 update person_title Bruce Carnegie-Brown: Investment Committee Member, Gresham House Plc, Investment Committee Member, Gresham House Strategic Plc; Chairman; Member of the Investment Committee => Investment Committee Member, Gresham House Plc, & Investment Committee Member, Strategic Equity Capital Plc; Chairman; Member of the Investment Committee
2022-02-07 update person_title Tony Dalwood: Chief Executive; Chief Executive Officer, Gresham House Plc & Investment Committee Chairman, Gresham House Plc. Investment Committee Chairman, Gresham House Strategic Plc; Member of the Investment Committee => Chief Executive; Member of the Investment Committee; Chief Executive Officer, Gresham House Plc & Investment Committee Chairman, Gresham House Plc / Investment Committee Chairman, Strategic Equity Capital Plc
2022-02-03 update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 33345925.5
2021-12-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/09/21 TREASURY CAPITAL GBP 1870122.3
2021-12-30 update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 32290224.9
2021-12-16 update statutory_documents 06/12/21 STATEMENT OF CAPITAL GBP 31756158.1
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE MARSHALL
2021-10-24 update statutory_documents 13/09/21 TREASURY CAPITAL GBP 1832942.3
2021-10-24 update statutory_documents 13/09/21 TREASURY CAPITAL GBP 1855942.3
2021-10-14 update statutory_documents AUDITOR'S RESIGNATION
2021-10-05 delete address Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA
2021-10-05 insert about_pages_linkeddomain mobeusvcts.co.uk
2021-10-05 insert address 80 Cheapside London, EC2V 6EE
2021-10-05 insert address 80 Cheapside, London, United Kingdom, EC2V 6EE
2021-10-05 insert career_pages_linkeddomain mobeusvcts.co.uk
2021-10-05 insert contact_pages_linkeddomain mobeusvcts.co.uk
2021-10-05 insert email co..@greshamhouse.com
2021-10-05 insert index_pages_linkeddomain mobeusvcts.co.uk
2021-10-05 insert terms_pages_linkeddomain mobeusvcts.co.uk
2021-09-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-01 update statutory_documents DIRECTOR APPOINTED MS FIONA MARGARET MILLER SMITH
2021-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-03-31
2021-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/06/21 TREASURY CAPITAL GBP 1878942.3
2021-07-14 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/21
2021-06-28 delete phone +44 (0) 203 995 6671
2021-06-28 insert index_pages_linkeddomain actionfraudalert.co.uk
2021-06-28 insert index_pages_linkeddomain fca.org.uk
2021-06-28 insert index_pages_linkeddomain financial-ombudsman.org.uk
2021-06-28 insert index_pages_linkeddomain fscs.org.uk
2021-06-28 insert phone +44 (0) 203 995 6673
2021-06-28 insert phone +44 20 7066 1000
2021-06-28 insert phone 0800 111 6768
2021-06-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PROBIN
2021-06-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/03/21 TREASURY CAPITAL GBP 1769956.3
2021-05-27 insert about_pages_linkeddomain zoom.us
2021-04-22 update statutory_documents 08/03/21 TREASURY CAPITAL GBP 1754293.9
2021-04-12 delete otherexecutives Anthony Townsend
2021-04-12 update person_title Anthony Townsend: Non - Executive Director; Non - Executive Director, Baronsmead Second Venture Trust Plc Board & Chairman, Gresham House Plc Board => Chairman, Gresham House Plc Board
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-25 update statutory_documents 18/03/21 STATEMENT OF CAPITAL GBP 29500703.4
2021-03-04 update statutory_documents 26/02/21 STATEMENT OF CAPITAL GBP 29252983.2
2021-03-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/01/21 TREASURY CAPITAL GBP 1796293.9
2021-02-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-02-16 delete email gh@houstonpr.co.uk
2021-02-16 insert email gh@houston.co.uk
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2021-02-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-04 update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 28677845.5
2021-01-16 insert otherexecutives Anthony Townsend
2021-01-16 delete address New Wing, Somerset House, Strand WC2R 1LA
2021-01-16 delete phone +44 (0)20 3701 7660
2021-01-16 insert address The Leather Market, London, SE1 3ER
2021-01-16 insert phone +44 (0) 204 529 0549
2021-01-16 update person_title Anthony Townsend: Chairman, Gresham House Plc Board => Non - Executive Director; Non - Executive Director, Baronsmead Second Venture Trust Plc Board & Chairman, Gresham House Plc Board
2021-01-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/10/20 TREASURY CAPITAL GBP 1722208.1
2020-12-24 update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 27564695.2
2020-12-08 update statutory_documents 10/11/20 STATEMENT OF CAPITAL GBP 27017423.3
2020-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/09/20 TREASURY CAPITAL GBP 1714508.1
2020-11-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-10-07 delete source_ip 84.19.96.12
2020-10-07 insert source_ip 78.31.107.171
2020-10-01 update statutory_documents 11/09/20 TREASURY CAPITAL GBP 1701663.8
2020-09-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/07/20 TREASURY CAPITAL GBP 1768663.8
2020-09-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 09/06/20 TREASURY CAPITAL GBP 1713807.6
2020-07-10 insert about_pages_linkeddomain addthis.com
2020-07-10 insert contact_pages_linkeddomain addthis.com
2020-07-10 insert index_pages_linkeddomain addthis.com
2020-07-10 insert management_pages_linkeddomain addthis.com
2020-07-10 insert terms_pages_linkeddomain addthis.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/03/20 TREASURY CAPITAL GBP 1649421.4
2020-06-04 delete email jp..@greshamhouse.com
2020-06-04 delete phone +44(0)20 3837 6270
2020-06-04 insert email j...@greshamhouse.com
2020-06-04 insert phone +44(0)20 3875 9862
2020-05-05 delete otherexecutives Ian Orrock
2020-05-05 insert otherexecutives Tim Farazmand
2020-05-05 delete person Ian Orrock
2020-05-05 insert person Tim Farazmand
2020-04-09 update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 25268580.5
2020-04-07 update accounts_last_madeup_date 2019-03-31 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-03-19 update statutory_documents 11/03/20 STATEMENT OF CAPITAL GBP 24913803.8
2020-02-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/01/20 TREASURY CAPITAL GBP 1620812.3
2020-02-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/03/19 TREASURY CAPITAL GBP 1563312.3
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-02-05 update statutory_documents 24/01/20 STATEMENT OF CAPITAL GBP 24259461.8
2020-01-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/12/19 TREASURY CAPITAL GBP 1561012.3
2020-01-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/11/19 TREASURY CAPITAL GBP 1535012.3
2019-12-17 update statutory_documents 21/11/19 STATEMENT OF CAPITAL GBP 234525763.5
2019-11-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/10/19 TREASURY CAPITAL GBP 1489012.3
2019-11-05 update statutory_documents 27/09/19 TREASURY CAPITAL GBP 1470120.8
2019-11-04 insert otherexecutives Sarah Fromson
2019-11-04 insert person Sarah Fromson
2019-11-04 update person_description Anthony Townsend => Anthony Townsend
2019-09-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/06/19 TREASURY CAPITAL GBP 1475120.8
2019-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-03-31
2019-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/05/19 TREASURY CAPITAL GBP 1368010.7
2019-07-01 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/19
2019-05-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/03/19 TREASURY CAPITAL GBP 1233410.7
2019-04-29 update statutory_documents 07/03/19 TREASURY CAPITAL GBP 1138510.7
2019-04-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 08/02/19 STATEMENT OF CAPITAL GBP 22053367.5
2019-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2019-02-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/12/18 TREASURY CAPITAL GBP 1206010.7
2019-02-05 update statutory_documents CORPORATE SECRETARY APPOINTED GRESHAM HOUSE ASSET MANAGEMENT LIMITED
2019-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIVINGBRIDGE VC LLP
2019-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/11/18 TREASURY CAPITAL GBP 1140223.5
2018-12-13 delete personal_emails mi..@isisep.com
2018-12-13 insert general_emails in..@greshamhouse.com
2018-12-13 insert personal_emails s...@greshamhouse.com
2018-12-13 delete about_pages_linkeddomain addthis.com
2018-12-13 delete address 100 Wood Street, London EC2V 7AN
2018-12-13 delete address Baronsmead 100 Wood Street, London, EC2V 7AN
2018-12-13 delete contact_pages_linkeddomain addthis.com
2018-12-13 delete email ba..@livingbridge.com
2018-12-13 delete email co..@livingbridge.com
2018-12-13 delete email mi..@isisep.com
2018-12-13 delete index_pages_linkeddomain addthis.com
2018-12-13 delete management_pages_linkeddomain addthis.com
2018-12-13 delete phone 0207 506 5718
2018-12-13 delete phone 0800 923 1531
2018-12-13 delete phone 0800 923 1535
2018-12-13 delete terms_pages_linkeddomain addthis.com
2018-12-13 insert address 5 Cheapside, London EC2V 6AA
2018-12-13 insert address 5 New Street Square, London, United Kingdom, EC4A 3TW
2018-12-13 insert address Gresham House, OCTAGON POINT, 5 CHEAPSIDE, LONDON, EC2V 6AA
2018-12-13 insert address Gresham House, Octagon Point, 5 Cheapside, London, EC2V 6LP
2018-12-13 insert address registered number 3504214), Octagon Point, 5 Cheapside London, EC2V 6LP
2018-12-13 insert email a...@greshamhouse.com
2018-12-13 insert email ba..@greshamhouse.com
2018-12-13 insert email in..@greshamhouse.com
2018-12-13 insert email jp..@greshamhouse.com
2018-12-13 insert email s...@greshamhouse.com
2018-12-13 insert email to..@greshamhouse.com
2018-12-13 insert phone +44(0)20 3837 6270
2018-12-13 insert registration_number 09447087
2018-12-13 update person_description Anthony Townsend => Anthony Townsend
2018-12-13 update person_description Peter Lawrence => Peter Lawrence
2018-12-13 update person_description Susannah Nicklin => Susannah Nicklin
2018-12-13 update primary_contact Baronsmead 100 Wood Street, London, EC2V 7AN => Gresham House, OCTAGON POINT, 5 CHEAPSIDE, LONDON, EC2V 6AA
2018-12-06 delete address LIVINGBRIDGE 100 WOOD STREET LONDON EC2V 7AN
2018-12-06 insert address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW
2018-12-06 update registered_address
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM LIVINGBRIDGE 100 WOOD STREET LONDON EC2V 7AN
2018-11-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/09/18 TREASURY CAPITAL GBP 1046381.9
2018-09-12 delete personal_emails mi..@livingbridge.com
2018-09-12 delete email mi..@livingbridge.com
2018-09-12 delete fax 0207 506 5730
2018-09-12 delete phone 0207 506 5796
2018-09-12 insert phone 0207 506 5718
2018-09-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/06/18 TREASURY CAPITAL GBP 1000881.9
2018-07-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/05/18 TREASURY CAPITAL GBP 937881.9
2018-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 890381.9
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents DIRECTOR APPOINTED MS SUSANNAH ELIZABETH MCKEAN NICKLIN
2018-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-03-18 insert otherexecutives Susannah Nicklin
2018-03-18 insert associated_investor City of London Investment Group
2018-03-18 insert person Susannah Nicklin
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 812881.9
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MCCOMB
2018-01-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/11/07 TREASURY CAPITAL GBP 762881.9
2017-12-25 delete otherexecutives Christina McComb
2017-12-25 delete person Christina McComb
2017-11-20 update statutory_documents 14/11/17 STATEMENT OF CAPITAL GBP 20628522.3
2017-11-16 update robots_txt_status www.baronsmeadvcts.co.uk: 0 => 404
2017-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/09/17 TREASURY CAPITAL GBP 757881.9
2017-11-13 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 20335299.7
2017-09-20 update statutory_documents REDUCTION OF SHARE PREMIUM
2017-09-20 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-09-20 update statutory_documents 20/09/17 STATEMENT OF CAPITAL GBP 18412468.50
2017-08-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/06/17 TREASURY CAPITAL GBP 731881.9
2017-07-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/05/17 TREASURY CAPITAL GBP 680881.9
2017-05-26 update statutory_documents 28/03/17 TREASURY CAPITAL GBP 647881.9
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-03 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-03 update statutory_documents 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
2017-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-13 update person_description Ian Orrock => Ian Orrock
2017-01-03 update statutory_documents 08/12/16 TREASURY CAPITAL GBP 697881.9
2016-11-30 update description
2016-10-26 update statutory_documents 29/09/16 TREASURY CAPITAL GBP 772881.9
2016-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/06/16 TREASURY CAPITAL GBP 962881.9
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete otherexecutives Clive Parritt
2016-07-09 delete person Clive Parritt
2016-07-09 delete source_ip 46.20.231.3
2016-07-09 insert source_ip 84.19.96.12
2016-06-24 update statutory_documents 01/06/16 TREASURY CAPITAL GBP 936881.9
2016-06-20 update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 18412468.5
2016-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE PARRITT
2016-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 1021881.9
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-16 delete otherexecutives Alan Pedder
2016-04-16 delete otherexecutives Andrew Karney
2016-04-16 delete otherexecutives Susannah Nicklin
2016-04-16 delete person Alan Pedder
2016-04-16 delete person Andrew Karney
2016-04-16 delete person Susannah Nicklin
2016-04-16 delete phone 0800 923 1532
2016-04-16 update person_description Anthony Townsend => Anthony Townsend
2016-04-16 update person_description Ian Orrock => Ian Orrock
2016-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07 insert company_previous_name BARONSMEAD VCT 2 PLC
2016-03-07 update name BARONSMEAD VCT 2 PLC => BARONSMEAD VENTURE TRUST PLC
2016-03-07 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-07 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-29 delete otherexecutives Howard Goldring
2016-02-29 delete person Howard Goldring
2016-02-29 update description
2016-02-23 update statutory_documents 29/01/16 NO MEMBER LIST
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR LESLIE IAN GABB
2016-02-19 update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY LAWRENCE
2016-02-19 update statutory_documents DIRECTOR APPOINTED MRS VALERIE MARGARET MARSHALL
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN NOTT
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD GOLDRING
2016-02-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-08 update statutory_documents COMPANY NAME CHANGED BARONSMEAD VCT 2 PLC CERTIFICATE ISSUED ON 08/02/16
2016-01-04 delete otherexecutives Robin Williams
2016-01-04 delete person Robin Williams
2016-01-04 update person_description Christina McComb => Christina McComb
2016-01-04 update person_description Clive Parritt => Clive Parritt
2016-01-04 update person_description Howard Goldring => Howard Goldring
2015-11-11 update statutory_documents 16/09/15 TREASURY CAPITAL GBP 843881.9
2015-08-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/06/15 TREASURY CAPITAL GBP 1130381.9
2015-06-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/03/15 TREASURY CAPITAL GBP 1082381.9
2015-05-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-03-07 delete address ISIS EQUITY PARTNERS 100 WOOD STREET LONDON EC2V 7AN
2015-03-07 insert address LIVINGBRIDGE 100 WOOD STREET LONDON EC2V 7AN
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-03-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM ISIS EQUITY PARTNERS 100 WOOD STREET LONDON EC2V 7AN
2015-02-23 update statutory_documents 29/01/15 NO MEMBER LIST
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOTT / 28/01/2015
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID GOLDRING / 28/01/2015
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 28/01/2015
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA MARGARET MCCOMB / 28/01/2015
2015-02-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS VC LLP / 20/11/2014
2015-02-23 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIVING BRIDGE VC LLP / 30/01/2015
2015-02-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 19/12/14 TREASURY CAPITAL GBP 1038381.9
2014-11-26 insert personal_emails mi..@livingbridge.com
2014-11-26 delete email ba..@isisep.com
2014-11-26 insert email ba..@livingbridge.com
2014-11-26 insert email mi..@livingbridge.com
2014-11-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/09/14 TREASURY CAPITAL GBP 970881.9
2014-09-24 insert associated_investor Advent Venture Partners
2014-09-24 update person_description Les Gabb => Les Gabb
2014-08-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 25/06/14 TREASURY CAPITAL GBP 953881.9
2014-08-16 update person_description Christina McComb => Christina McComb
2014-07-11 delete otherexecutives Godfrey Jillings
2014-07-11 delete person Godfrey Jillings
2014-07-11 delete phone 020 7506 5717
2014-07-11 delete phone 020 7506 5718
2014-07-11 delete phone 0870 703 0137
2014-07-11 insert address Bridgewater Road Bristol BS99 6ZZ
2014-07-11 insert phone 0800 923 1531
2014-07-11 insert phone 0800 923 1532
2014-07-11 insert phone 0800 923 1533
2014-07-11 insert phone 0800 923 1534
2014-07-11 insert phone 0800 923 1535
2014-06-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/03/14 TREASURY CAPITAL GBP 936381.9
2014-06-13 update statutory_documents CORPORATE SECRETARY APPOINTED ISIS VC LLP
2014-06-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISIS EP LLP
2014-06-10 update statutory_documents 14/03/14 STATEMENT OF CAPITAL GBP 9497213.20
2014-05-29 delete otherexecutives John Mackie
2014-05-29 insert otherexecutives Les Gabb
2014-05-29 insert otherexecutives Susannah Nicklin
2014-05-29 delete person John Mackie
2014-05-29 insert person Les Gabb
2014-05-29 insert person Susannah Nicklin
2014-03-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-03-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM ISIS EQUITY PARTNERS 100 WOOD STREET LONDON EC2V 7AN
2014-02-24 update statutory_documents 29/01/14 NO MEMBER LIST
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID GOLDRING / 28/01/2014
2014-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 28/01/2014
2014-02-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS EP LLP / 28/01/2014
2014-02-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 03/12/13 TREASURY CAPITAL GBP 916381.9
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-01-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19 update statutory_documents SECTION 519 CA 2006
2013-07-08 delete contact_pages_linkeddomain google.com
2013-07-01 update num_mort_outstanding 12 => 0
2013-07-01 update num_mort_satisfied 4 => 16
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-15 insert contact_pages_linkeddomain google.com
2013-05-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 906381.9
2013-04-27 delete otherexecutives Ian Kirkpatrick
2013-04-27 delete person Ian Kirkpatrick
2013-02-22 update statutory_documents 29/01/13 NO MEMBER LIST
2013-01-22 update statutory_documents 21/12/12 STATEMENT OF CAPITAL GBP 8533876.90
2013-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-01-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/11/12 TREASURY CAPITAL GBP 873381.9
2012-10-24 delete email ma..@isisep.com
2012-10-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/08/12 TREASURY CAPITAL GBP 805881.9
2012-08-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/06/12 TREASURY CAPITAL GBP 777881.9
2012-04-24 update statutory_documents 20/02/12 STATEMENT OF CAPITAL GBP 8086677.10
2012-03-16 update statutory_documents 29/01/12 NO MEMBER LIST
2012-03-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/12/11 TREASURY CAPITAL GBP 753881.9
2012-01-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-11-02 update statutory_documents CANCEL SHARE PREM & CAP RED RES
2011-11-02 update statutory_documents 02/11/11 STATEMENT OF CAPITAL GBP 767891.84
2011-10-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 29/09/11 TREASURY CAPITAL GBP 731390.6
2011-10-25 update statutory_documents 16/12/10 STATEMENT OF CAPITAL GBP 7679894.00
2011-07-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/06/11 TREASURY CAPITAL GBP 726390.6
2011-07-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 26/05/11 TREASURY CAPITAL GBP 702890.6
2011-03-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 07/03/11 TREASURY CAPITAL GBP 675390.6
2011-02-28 update statutory_documents 29/01/11 FULL LIST
2011-02-22 update statutory_documents DIRECTOR APPOINTED MS CHRISTINA MARGARET MCCOMB
2011-02-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-01-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY JILLINGS
2010-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/09/10 TREASURY CAPITAL GBP 639390.6
2010-09-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/06/10 TREASURY CAPITAL GBP 629390.6
2010-05-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-03-23 update statutory_documents 29/01/10 FULL LIST
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMPSON
2010-01-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/12/09 TREASURY CAPITAL GBP 589390.6
2009-12-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL FORSTER
2009-12-15 update statutory_documents CORPORATE SECRETARY APPOINTED ISIS EP LLP
2009-11-18 update statutory_documents DIRECTOR APPOINTED HOWARD DAVID GOLDRING
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 28/08/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE LAWRENCE TIMPSON / 01/10/2009
2009-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN FORSTER / 01/10/2009
2009-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GODFREY FRANK JILLINGS / 01/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NOTT / 01/10/2009
2009-10-05 update statutory_documents SAIL ADDRESS CREATED
2009-10-05 update statutory_documents CHANGE PERSON AS DIRECTOR
2009-06-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-06-01 update statutory_documents 30/03/09 GBP TI 388561@0.1=38856.1
2009-05-20 update statutory_documents 20/04/09 GBP TI 218944@0.1=21894.4
2009-02-26 update statutory_documents 30/12/08 GBP TI 81861@0.1=8186.1
2009-02-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY F&C ASSET MANAGEMENT PLC
2009-02-13 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-12-28 update statutory_documents 16/12/08 GBP TI 73000@0.1=7300
2008-11-21 update statutory_documents 14/10/08 GBP TI 391540@0.1=39154
2008-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2008-08-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-07 update statutory_documents 26/06/08 GBP TI 420000@0.1=42000
2008-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-07-02 update statutory_documents GBP IC 6503601.7/6443601.7 06/06/08 GBP SR 600000@0.1=60000
2008-07-01 update statutory_documents SECRETARY APPOINTED PAUL MARTIN FORSTER
2008-05-14 update statutory_documents 11/04/08 GBP TI 300000@0.1=30000
2008-04-11 update statutory_documents 11/03/08 GBP TI 800000@0.1=80000
2008-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-10 update statutory_documents RETURN MADE UP TO 29/01/08; BULK LIST AVAILABLE SEPARATELY
2008-03-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-27 update statutory_documents 22/01/08 GBP TI 500000@0.1=50000
2007-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16 update statutory_documents 10/09/07 £ TI 100000@.1=10000
2007-08-21 update statutory_documents 24/07/07 £ TI 200000@.1=20000
2007-06-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22 update statutory_documents 14/05/07 £ TI 150000@.1=15000
2007-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-16 update statutory_documents RETURN MADE UP TO 29/01/07; BULK LIST AVAILABLE SEPARATELY
2007-03-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 100 WOOD STREET LONDON EC2V 7AN
2006-12-12 update statutory_documents REDUCTION OF SHARE PREMIUM
2006-12-12 update statutory_documents REDUCE SHARE PREM ACCT 02/11/06
2006-12-07 update statutory_documents CANCEL SHARE PREMIUM ACCOUNT
2006-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2006-11-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-01 update statutory_documents 03/10/06 £ TI 225000@.1=22500
2006-11-01 update statutory_documents 25/09/06 £ TI 450000@.1=45000
2006-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/06 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY
2006-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-22 update statutory_documents 05/04/06 £ TI 125000@.1=12500
2006-03-28 update statutory_documents 03/03/06 £ TI 210000@.1=21000
2006-03-08 update statutory_documents RETURN MADE UP TO 29/01/06; BULK LIST AVAILABLE SEPARATELY
2006-02-21 update statutory_documents 11/01/06 £ TI 100000@.1=10000
2006-01-04 update statutory_documents 09/12/05 £ TI 235000@.1=23500
2005-11-30 update statutory_documents 16/09/05 £ TI 200000@.1=20000
2005-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-20 update statutory_documents 31/08/05 £ TI 225000@.1=22500
2005-07-30 update statutory_documents £ IC 15176682/15129182 16/06/05 £ SR 475000@.1=47500
2005-07-08 update statutory_documents AUDITOR'S RESIGNATION
2005-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-11 update statutory_documents £ IC 15160342/15145342 12/04/05 £ SR 150000@.1=15000
2005-05-05 update statutory_documents £ SR 215000@.1 20/05/04
2005-05-05 update statutory_documents £ SR 65000@.1 13/08/04
2005-05-05 update statutory_documents £ SR 80000@.1 15/06/04
2005-05-05 update statutory_documents £ SR 90000@.1 07/10/04
2005-04-13 update statutory_documents £ IC 15185342/15160342 04/03/05 £ SR 250000@.1=25000
2005-04-13 update statutory_documents £ SR 260000@.1 25/01/05
2005-03-24 update statutory_documents RETURN MADE UP TO 29/01/05; BULK LIST AVAILABLE SEPARATELY
2005-03-17 update statutory_documents £ IC 4246228/4238728 07/12/04 £ SR 75000@.1=7500
2004-12-23 update statutory_documents £ IC 4256228/4246228 24/11/04 £ SR 100000@.1=10000
2004-12-23 update statutory_documents £ IC 4263728/4256228 22/11/04 £ SR 75000@.1=7500
2004-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 100 WOOD STREET LONDON EC2V 7AN
2004-10-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-09-08 update statutory_documents LISTING OF PARTICULARS
2004-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2004-07-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-04-15 update statutory_documents £ IC 4076670/4073670 24/03/04 £ SR 30000@.1=3000
2004-02-23 update statutory_documents RETURN MADE UP TO 29/01/04; BULK LIST AVAILABLE SEPARATELY
2004-02-20 update statutory_documents £ IC 4083170/4076670 10/02/04 £ SR 65000@.1=6500
2004-01-20 update statutory_documents £ IC 4088670/4083170 17/12/03 £ SR 55000@.1=5500
2004-01-20 update statutory_documents £ IC 4091670/4088670 30/12/03 £ SR 30000@.1=3000
2003-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-15 update statutory_documents £ IC 4120799/4084299 01/09/03 £ SR 365000@.1=36500
2003-10-15 update statutory_documents £ IC 4127799/4120799 25/09/03 £ SR 70000@.1=7000
2003-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-04-25 update statutory_documents £ IC 4099480/4093980 27/03/03 £ SR 55000@.1=5500
2003-04-03 update statutory_documents INTERIM ACCOUNTS MADE UP TO 10/03/03
2003-03-17 update statutory_documents NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY
2003-03-05 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/02
2003-03-04 update statutory_documents £ SR 45000@.1 29/01/03
2003-02-27 update statutory_documents RETURN MADE UP TO 29/01/03; BULK LIST AVAILABLE SEPARATELY
2003-02-12 update statutory_documents £ IC 4083618/4082618 05/01/03 £ SR 10000@.1=1000
2002-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-08 update statutory_documents REDUCTION OF SHARE PREMIUM
2002-11-08 update statutory_documents REDUCTION OF SHARE PREMIUM ACCT
2002-10-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-08-22 update statutory_documents £ IC 4087118/4083618 22/07/02 £ SR 35000@.1=3500
2002-07-10 update statutory_documents £ IC 4097118/4087118 31/05/02 £ SR 100000@.1=10000
2002-06-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-03 update statutory_documents £ IC 4100118/4097118 11/03/02 £ SR 30000@.1=3000
2002-02-19 update statutory_documents RETURN MADE UP TO 29/01/02; BULK LIST AVAILABLE SEPARATELY
2001-12-11 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/01
2001-12-04 update statutory_documents £ IC 4058639/4046139 14/11/01 £ SR 125000@.1=12500
2001-09-19 update statutory_documents £ IC 4060439/4058639 18/08/01 £ SR 18000@.1=1800
2001-08-14 update statutory_documents £ IC 4062239/4060439 03/08/01 £ SR 18000@.1=1800
2001-08-10 update statutory_documents £ IC 4063239/4062239 21/07/01 £ SR 10000@.1=1000
2001-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03 update statutory_documents £ IC 4011312/4008699 22/03/01 £ SR 26134@.1=2613
2001-03-12 update statutory_documents £ IC 4012465/4011312 19/02/01 £ SR 11538@.1=1153
2001-02-27 update statutory_documents RETURN MADE UP TO 29/01/01; BULK LIST AVAILABLE SEPARATELY
2000-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/00 FROM: PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ
2000-09-18 update statutory_documents £ IC 3053618/3052925 23/08/00 £ SR 6931@.1=693
2000-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-04-27 update statutory_documents £ IC 1480752/1470952 07/04/00 £ SR 98000@.1=9800
2000-04-12 update statutory_documents LISTING OF PARTICULARS
2000-03-13 update statutory_documents LISTING OF PARTICULARS
2000-02-28 update statutory_documents RETURN MADE UP TO 29/01/00; BULK LIST AVAILABLE SEPARATELY
2000-01-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/00
1999-12-13 update statutory_documents £ IC 1479808/1477808 01/12/99 £ SR 20000@.1=2000
1999-12-01 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/99
1999-09-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99
1999-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-06-03 update statutory_documents £ IC 944409/944109 19/05/99 £ SR 3000@.1=300
1999-06-03 update statutory_documents £ IC 948009/944409 21/05/99 £ SR 36000@.1=3600
1999-02-24 update statutory_documents INTIAL ACCOUNTS MADE UP TO 31/12/98
1999-02-15 update statutory_documents RETURN MADE UP TO 29/01/99; BULK LIST AVAILABLE SEPARATELY
1999-02-08 update statutory_documents LISTING OF PARTICULARS
1999-01-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/99
1998-11-24 update statutory_documents INTIAL ACCOUNTS MADE UP TO 30/09/98
1998-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-31 update statutory_documents NEW SECRETARY APPOINTED
1998-03-31 update statutory_documents £ NC 50000/5050000 09/0
1998-03-31 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/98
1998-03-31 update statutory_documents SUB DIVISION OF SHARE 09/02/98
1998-03-31 update statutory_documents ADOPT MEM AND ARTS 09/02/98
1998-03-31 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 09/02/98
1998-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 7 PRINCES COURT PRINCES STREET LONDON EC2R 8AQ
1998-03-30 update statutory_documents DIRECTOR RESIGNED
1998-03-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-16 update statutory_documents LISTING OF PARTICULARS
1998-03-02 update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
1998-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1998-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-16 update statutory_documents DIRECTOR RESIGNED
1998-02-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-10 update statutory_documents APPLICATION COMMENCE BUSINESS
1998-02-10 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1998-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION