BARONSMEAD SECOND VENTURE TRUST PLC

Register to unlock more data on OkredoRegister

BARONSMEAD SECOND VENTURE TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04115341

Incorporation date

22/11/2000

Size

Interim

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon22/04/2026
Purchase of own shares. Shares purchased into treasury:
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon04/04/2026
Resolutions
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-02-19
dot icon13/03/2026
Full accounts made up to 2025-09-30
dot icon06/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon05/02/2026
Statement of capital following an allotment of shares on 2026-01-22
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon01/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon18/08/2025
Purchase of own shares.
dot icon08/07/2025
Interim accounts made up to 2025-03-31
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon25/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon07/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-02-20
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon26/03/2025
Resolutions
dot icon21/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-02-15
dot icon21/03/2025
Statement of capital following an allotment of shares on 2024-04-03
dot icon17/03/2025
Full accounts made up to 2024-09-30
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon06/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/01/2025
Termination of appointment of Malcolm Groat as a director on 2024-12-31
dot icon11/12/2024
Appointment of Adriana Stirling as a director on 2024-12-01
dot icon25/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon02/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/06/2024
Interim accounts made up to 2024-03-31
dot icon29/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/03/2024
Resolutions
dot icon12/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon30/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/01/2024
Full accounts made up to 2023-09-30
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon10/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon10/10/2023
Register 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
dot icon02/10/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon30/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/08/2023
Reduction of iss capital and minute (oc)
dot icon24/08/2023
Certificate of cancellation of share premium account
dot icon24/08/2023
Statement of capital on 2023-08-24
dot icon09/08/2023
Interim accounts made up to 2023-03-31
dot icon08/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon27/03/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon16/03/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon08/02/2023
Full accounts made up to 2022-09-30
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon07/02/2023
Resolutions
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon22/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon17/06/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon05/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/03/2022
Full accounts made up to 2021-09-30
dot icon28/03/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon18/03/2022
Resolutions
dot icon16/03/2022
Memorandum and Articles of Association
dot icon17/02/2022
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon19/01/2022
Purchase of own shares.
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon24/10/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon24/10/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon22/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2021
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2021
Interim accounts made up to 2021-03-31
dot icon10/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon03/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon25/02/2021
Resolutions
dot icon23/02/2021
Full accounts made up to 2020-09-30
dot icon16/02/2021
Appointment of Mr Graham John Mcdonald as a director on 2021-02-16
dot icon16/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/02/2021
Termination of appointment of John Anthony Victor Townsend as a director on 2021-02-16
dot icon08/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon30/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon18/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon16/11/2020
Resolutions
dot icon01/10/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon25/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/05/2020
Appointment of Mr Timothy Bahram Neville Farazmand as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Ian Jackson Orrock as a director on 2020-05-01
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon01/04/2020
Termination of appointment of John Davies as a director on 2020-02-27
dot icon23/03/2020
Full accounts made up to 2019-09-30
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon25/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/02/2020
Purchase of own shares. Shares purchased into treasury:
dot icon13/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon24/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon15/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/11/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon01/10/2019
Appointment of Mrs Sarah Katrinka Fromson as a director on 2019-10-01
dot icon30/09/2019
Purchase of own shares. Shares purchased into treasury:
dot icon15/08/2019
Interim accounts made up to 2019-03-31
dot icon13/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon09/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon30/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon29/04/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon09/04/2019
Resolutions
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon20/03/2019
Full accounts made up to 2018-09-30
dot icon11/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon05/02/2019
Appointment of Gresham House Asset Management Limited as a secretary on 2018-11-30
dot icon05/02/2019
Termination of appointment of Livingbridge Vc Llp as a secretary on 2018-11-30
dot icon11/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2018
Registered office address changed from Livingbridge 100 Wood Street London EC2V 7AN to 5 New Street Square London EC4A 3TW on 2018-11-30
dot icon08/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon29/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon11/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon06/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2018
Purchase of own shares. Shares purchased into treasury:
dot icon20/03/2018
Full accounts made up to 2017-09-30
dot icon28/02/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon05/02/2018
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon14/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon20/09/2017
Statement of capital on 2017-09-20
dot icon20/09/2017
Certificate of cancellation of share premium account
dot icon20/09/2017
Reduction of iss capital and minute (oc)
dot icon22/08/2017
Purchase of own shares. Shares purchased into treasury:
dot icon24/07/2017
Statement of capital following an allotment of shares on 2016-11-30
dot icon18/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Resolutions
dot icon13/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon08/12/2016
Appointment of Mr John Davies as a director on 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/10/2016
Termination of appointment of Robert Richardson Owen as a director on 2016-10-13
dot icon26/10/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon16/08/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon15/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon24/06/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon09/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Resolutions
dot icon07/04/2016
Termination of appointment of Andrew Lumsdaine Karney as a director on 2016-03-11
dot icon07/04/2016
Appointment of Robert Richardson Owen as a director on 2016-03-11
dot icon07/04/2016
Appointment of Mr Malcolm Groat as a director on 2016-03-11
dot icon07/04/2016
Termination of appointment of Gillian Nott as a director on 2016-03-11
dot icon14/03/2016
Certificate of change of name
dot icon18/12/2015
Annual return made up to 2015-11-22 no member list
dot icon11/12/2015
Secretary's details changed for Living Bridge Vc Llp on 2015-01-30
dot icon11/12/2015
Registered office address changed from Living Bridge, 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 2015-12-11
dot icon11/11/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon28/08/2015
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2015
Resolutions
dot icon04/02/2015
Sale or transfer of treasury shares. Treasury capital:
dot icon06/01/2015
Secretary's details changed for Isis Vc Llp on 2014-11-20
dot icon06/01/2015
Annual return made up to 2014-11-22 no member list
dot icon06/01/2015
Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Living Bridge, 100 Wood Street London EC2V 7AN on 2015-01-06
dot icon06/01/2015
Director's details changed for Mr John Anthony Victor Townsend on 2014-11-20
dot icon19/11/2014
Sale or transfer of treasury shares. Treasury capital
dot icon13/06/2014
Appointment of Isis Vc Llp as a secretary
dot icon13/06/2014
Termination of appointment of Isis Ep Llp as a secretary
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon22/05/2014
Resolutions
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-11-22 no member list
dot icon18/12/2013
Statement of capital on 2013-12-18
dot icon18/12/2013
Court order
dot icon18/12/2013
Miscellaneous
dot icon24/07/2013
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2013
Satisfaction of charge 13 in full
dot icon07/06/2013
Satisfaction of charge 7 in full
dot icon07/06/2013
Satisfaction of charge 6 in full
dot icon07/06/2013
Satisfaction of charge 1 in full
dot icon07/06/2013
Satisfaction of charge 8 in full
dot icon07/06/2013
Satisfaction of charge 4 in full
dot icon07/06/2013
Satisfaction of charge 9 in full
dot icon07/06/2013
Satisfaction of charge 10 in full
dot icon07/06/2013
Satisfaction of charge 12 in full
dot icon15/05/2013
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon11/01/2013
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2012
Annual return made up to 2012-11-22 no member list
dot icon20/12/2012
Director's details changed for John Anthony Victor Townsend on 2009-10-02
dot icon20/12/2012
Secretary's details changed for Isis Ep Llp on 2010-04-19
dot icon13/11/2012
Purchase of own shares. Shares purchased into treasury:
dot icon12/10/2012
Purchase of own shares. Shares purchased into treasury:
dot icon03/07/2012
Purchase of own shares. Shares purchased into treasury:
dot icon15/05/2012
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon29/03/2012
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2012
Annual return made up to 2011-11-22 no member list
dot icon23/01/2012
Register(s) moved to registered inspection location
dot icon05/01/2012
Sale or transfer of treasury shares. Treasury capital:
dot icon31/10/2011
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2011
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2011
Purchase of own shares. Shares purchased into treasury:
dot icon04/05/2011
Purchase of own shares. Shares purchased into treasury:
dot icon03/05/2011
Resolutions
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Purchase of own shares.
dot icon10/02/2011
Duplicate mortgage certificatecharge no:13
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon15/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon03/11/2010
Appointment of Ian Jackson Orrock as a director
dot icon01/10/2010
Termination of appointment of Robert Owen as a director
dot icon27/09/2010
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2010
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2010
Purchase of own shares.
dot icon25/05/2010
Termination of appointment of Markham Cannon Brookes as a director
dot icon24/05/2010
Memorandum and Articles of Association
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Statement of company's objects
dot icon18/05/2010
Appointment of Isis Ep Llp as a secretary
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/04/2010
Termination of appointment of Barry Lawson as a secretary
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon08/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Paul Forster as a secretary
dot icon15/12/2009
Appointment of Barry Lawson as a secretary
dot icon29/10/2009
Director's details changed for Robert Richardson Owen on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Paul Martin Forster on 2009-10-01
dot icon29/10/2009
Director's details changed for John Anthony Victor Townsend on 2009-10-01
dot icon10/10/2009
Director's details changed for Mr Markham Cannon Brookes on 2009-10-01
dot icon10/10/2009
Director's details changed for Andrew Lumsdaine Karney on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Markham Cannon Brookes on 2009-10-01
dot icon09/10/2009
Director's details changed for Gillian Nott on 2009-10-01
dot icon05/10/2009
Register inspection address has been changed
dot icon07/08/2009
Director appointed john anthony victor townsend
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/06/2009
05/06/09\Gbp ti [email protected]=30878\
dot icon20/05/2009
20/04/09\Gbp ti [email protected]=60638.6\
dot icon28/04/2009
Ad 03/04/09\gbp si [email protected]=147255.6\gbp ic 5822699/5969954.6\
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon28/12/2008
16/12/08\Gbp ti [email protected]=34000\
dot icon02/12/2008
Return made up to 22/11/08; bulk list available separately
dot icon23/10/2008
14/10/08\Gbp ti [email protected]=7715.1\
dot icon02/10/2008
Resolutions
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/07/2008
Appointment terminated secretary f&c asset management PLC
dot icon02/07/2008
06/06/08\Gbp ti [email protected]=42500\
dot icon28/04/2008
Gbp ic 16417956.8/16410956.8\14/04/08\gbp sr [email protected]=7000\
dot icon22/04/2008
04/04/08\Gbp ti [email protected]=46000\
dot icon18/04/2008
Secretary appointed paul martin forster
dot icon18/04/2008
Appointment terminate, secretary rhonda nicoll logged form
dot icon31/03/2008
26/09/07\Gbp ti [email protected]=42500\
dot icon31/03/2008
Capitals not rolled up
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Ad 25/02/08\gbp si [email protected]=89439.8\gbp ic 16328517/16417956.8\
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/12/2007
Return made up to 22/11/07; bulk list available separately
dot icon20/11/2007
Memorandum and Articles of Association
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Ad 25/09/07--------- £ si [email protected]=54112 £ si [email protected]=785279 £ ic 15509125/16348517
dot icon04/09/2007
14/08/07 £ ti [email protected]=17500
dot icon25/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Memorandum and Articles of Association
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
Particulars of mortgage/charge
dot icon20/01/2007
Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN
dot icon09/01/2007
Return made up to 22/11/06; bulk list available separately
dot icon12/12/2006
02/10/06 £ ti [email protected]=54000
dot icon12/12/2006
02/10/06 £ ti [email protected]=80000
dot icon17/08/2006
Resolutions
dot icon11/08/2006
Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY
dot icon27/07/2006
Certificate of cancellation of share premium account
dot icon27/07/2006
Court order
dot icon09/06/2006
Particulars of mortgage/charge
dot icon28/03/2006
Ad 20/03/06--------- £ si [email protected]=31370 £ ic 15452752/15484122
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 22/11/05; bulk list available separately
dot icon15/02/2006
Ad 09/12/05-03/01/06 £ si [email protected]=4680750 £ ic 10772002/15452752
dot icon15/02/2006
Ad 31/10/05-14/11/05 £ si [email protected]=2360199 £ ic 6265675/8625874
dot icon15/02/2006
Ad 10/10/05-24/10/05 £ si [email protected]=2812808 £ ic 3452867/6265675
dot icon15/02/2006
Ad 18/11/05-02/12/05 £ si [email protected]=2146128 £ ic 8625874/10772002
dot icon30/11/2005
15/09/05 £ ti [email protected]=5000
dot icon30/11/2005
29/09/05 £ ti [email protected]=17500
dot icon19/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Ad 29/09/05--------- £ si [email protected]=19659 £ ic 3433208/3452867
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon15/10/2005
Particulars of mortgage/charge
dot icon18/08/2005
£ ic 3448208/3433208 25/07/05 £ sr [email protected]=15000
dot icon18/08/2005
25/07/05 £ ti [email protected]=22500
dot icon08/07/2005
Auditor's resignation
dot icon21/06/2005
31/05/05 £ ti [email protected]=11000
dot icon02/06/2005
10/05/05 £ ti [email protected]=31000
dot icon18/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Ad 24/03/05--------- £ si [email protected]=26630 £ ic 3421578/3448208
dot icon03/05/2005
Ad 04/04/05-11/04/05 £ si [email protected]=167976 £ ic 3253602/3421578
dot icon19/04/2005
£ ic 3344602/3287102 29/03/05 £ sr [email protected]=57500
dot icon19/04/2005
£ ic 3369602/3344602 29/03/05 £ sr [email protected]=25000
dot icon19/04/2005
£ ic 3287102/3253602 29/03/05 £ sr [email protected]=33500
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon05/04/2005
£ ic 3376102/3369602 24/11/04 £ sr [email protected]=6500
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 22/11/04; bulk list available separately
dot icon10/12/2004
£ ic 3413101/3394101 28/10/04 £ sr [email protected]=19000
dot icon29/10/2004
£ ic 3420101/3413101 28/09/04 £ sr [email protected]=7000
dot icon22/10/2004
Secretary's particulars changed
dot icon22/10/2004
Registered office changed on 22/10/04 from: 100 wood street london EC2V 7AN
dot icon06/10/2004
£ ic 3425101/3420101 20/09/04 £ sr [email protected]=5000
dot icon28/09/2004
£ ic 3447601/3425101 18/08/04 £ sr [email protected]=22500
dot icon20/09/2004
Ad 13/08/04--------- £ si [email protected]=19285 £ ic 3428316/3447601
dot icon25/08/2004
£ ic 3435816/3428316 08/07/04 £ sr [email protected]=7500
dot icon15/06/2004
Location of register of members (non legible)
dot icon13/05/2004
Ad 29/03/04--------- £ si [email protected]=35876 £ ic 3399940/3435816
dot icon13/05/2004
£ ic 3417440/3399940 10/04/04 £ sr [email protected]=17500
dot icon12/05/2004
Ad 02/04/04--------- £ si [email protected]=33199 £ ic 3384241/3417440
dot icon04/05/2004
£ ic 3391241/3384241 24/03/04 £ sr [email protected]=7000
dot icon31/03/2004
£ ic 3396241/3391241 08/03/04 £ sr [email protected]=5000
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Notice to cease trading as an investment company
dot icon14/01/2004
£ ic 3397741/3396241 29/12/03 £ sr [email protected]=1500
dot icon05/01/2004
Return made up to 22/11/03; bulk list available separately
dot icon27/10/2003
£ ic 3403240/3400240 13/10/03 £ sr [email protected]=3000
dot icon24/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Ad 20/09/03--------- £ si [email protected]=9807 £ ic 3393433/3403240
dot icon01/09/2003
Interim accounts made up to 2003-06-30
dot icon13/08/2003
£ ic 3397433/3393433 21/07/03 £ sr [email protected]=4000
dot icon16/07/2003
Return made up to 22/11/02; full list of members
dot icon16/07/2003
Ad 04/04/03--------- £ si [email protected]=15717 £ ic 3381716/3397433
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon28/10/2002
Ad 30/09/02--------- £ si [email protected]=15360 £ ic 3340699/3356059
dot icon28/10/2002
Ad 01/10/02--------- £ si [email protected]=28340 £ ic 3312359/3340699
dot icon22/10/2002
Secretary's particulars changed
dot icon13/09/2002
Interim accounts made up to 2002-06-30
dot icon16/08/2002
Certificate of reduction of share premium
dot icon16/08/2002
Court order
dot icon06/08/2002
£ ic 3322359/3312359 28/06/02 £ sr [email protected]=10000
dot icon25/06/2002
Ad 23/04/02--------- £ si [email protected]=14244 £ ic 3308115/3322359
dot icon08/05/2002
£ ic 3310615/3308115 24/04/02 £ sr [email protected]=2500
dot icon23/04/2002
Resolutions
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 22/11/01; bulk list available separately
dot icon06/09/2001
Initial accounts made up to 2001-06-30
dot icon29/05/2001
Ad 30/01/01-06/04/01 £ si [email protected]=735881 £ ic 2614178/3350059
dot icon24/05/2001
Ad 23/02/01-06/03/01 £ si [email protected]=1150364 £ ic 1463814/2614178
dot icon21/03/2001
Ad 06/03/01--------- £ si [email protected]=54 £ ic 1463760/1463814
dot icon13/03/2001
Ad 16/02/01--------- £ si [email protected]=330713 £ ic 1133047/1463760
dot icon12/03/2001
Ad 12/02/01--------- £ si [email protected]=510877 £ ic 622170/1133047
dot icon12/02/2001
Ad 26/01/01--------- £ si [email protected]=572168 £ ic 50002/622170
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Director resigned
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon17/01/2001
Listing of particulars
dot icon08/01/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Ad 12/12/00--------- £ si [email protected]=50000 £ ic 2/50002
dot icon08/01/2001
Nc inc already adjusted 12/12/00
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon27/12/2000
Registered office changed on 27/12/00 from: kempson house camomile street, london EC3A 7AN
dot icon27/12/2000
Notice of intention to trade as an investment co.
dot icon22/12/2000
Certificate of authorisation to commence business and borrow
dot icon22/12/2000
Application to commence business
dot icon07/12/2000
Secretary resigned;director resigned
dot icon07/12/2000
Registered office changed on 07/12/00 from: 83 leonard street london EC2A 4QS
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon22/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Interim
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingbridge Ep Llp
Corporate Secretary
19/04/2010 - 01/06/2014
37
Ms Adriana Stirling
Director
01/12/2024 - Present
1
LIVINGBRIDGE VC LLP
Corporate Secretary
01/06/2014 - 30/11/2018
3
Gresham House Asset Management Limited
Corporate Secretary
30/11/2018 - Present
8
Groat, Malcolm
Director
11/03/2016 - 31/12/2024
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARONSMEAD SECOND VENTURE TRUST PLC

BARONSMEAD SECOND VENTURE TRUST PLC is an(a) Active company incorporated on 22/11/2000 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARONSMEAD SECOND VENTURE TRUST PLC?

toggle

BARONSMEAD SECOND VENTURE TRUST PLC is currently Active. It was registered on 22/11/2000 .

Where is BARONSMEAD SECOND VENTURE TRUST PLC located?

toggle

BARONSMEAD SECOND VENTURE TRUST PLC is registered at 5 New Street Square, London EC4A 3TW.

What does BARONSMEAD SECOND VENTURE TRUST PLC do?

toggle

BARONSMEAD SECOND VENTURE TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BARONSMEAD SECOND VENTURE TRUST PLC?

toggle

The latest filing was on 22/04/2026: Purchase of own shares. Shares purchased into treasury:.