BARONSMEAD VENTURE TRUST PLC

Register to unlock more data on OkredoRegister

BARONSMEAD VENTURE TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504214

Incorporation date

29/01/1998

Size

Interim

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
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 icon11/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2025
Purchase of own shares. Shares purchased into treasury:
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
Miscellaneous
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
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 icon04/04/2025
Appointment of Mr David Logan Melvin as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Mandeep Gorst Singh as a director on 2025-04-01
dot icon28/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Statement of capital following an allotment of shares on 2024-03-28
dot icon21/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-02-15
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 icon27/01/2025
Termination of appointment of Isabel Dolan as a director on 2025-01-21
dot icon06/01/2025
Purchase of own shares. Shares purchased into treasury:
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 icon09/07/2024
Termination of appointment of Susannah Elizabeth Mckean Nicklin as a director on 2024-06-30
dot icon02/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/06/2024
Interim accounts made up to 2024-03-31
dot icon29/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon25/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/03/2024
Resolutions
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
Full accounts made up to 2023-09-30
dot icon30/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon15/01/2024
Termination of appointment of Leslie Ian Gabb as a director on 2023-12-31
dot icon10/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2023
Appointment of Ms Isabel Dolan as a director on 2023-11-01
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
Certificate of cancellation of share premium account
dot icon24/08/2023
Reduction of iss capital and minute (oc)
dot icon24/08/2023
Statement of capital on 2023-08-24
dot icon26/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2023
Interim accounts made up to 2023-03-31
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
Statement of capital following an allotment of shares on 2023-01-30
dot icon08/02/2023
Full accounts made up to 2022-09-30
dot icon07/02/2023
Resolutions
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon21/11/2022
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 icon07/04/2022
Termination of appointment of Peter Anthony Lawrence as a director on 2022-03-31
dot icon05/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/03/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon25/03/2022
Full accounts made up to 2021-09-30
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 icon31/12/2021
Purchase of own shares. Shares purchased into treasury:
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 icon03/11/2021
Termination of appointment of Valerie Margaret Marshall as a director on 2021-10-31
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 icon14/10/2021
Auditor's resignation
dot icon22/09/2021
Purchase of own shares.
dot icon01/09/2021
Appointment of Ms Fiona Margaret Miller Smith as a director on 2021-09-01
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 icon15/06/2021
Appointment of Mr Michael Probin as a director on 2021-06-14
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 icon25/03/2021
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
Confirmation statement made on 2021-01-29 with no updates
dot icon08/02/2021
Purchase of own shares.
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon04/01/2021
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 icon23/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2020
Resolutions
dot icon01/10/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon24/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon16/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-04-01
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 icon14/01/2020
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 icon30/09/2019
Purchase of own shares.
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 icon01/07/2019
Interim accounts made up to 2019-03-31
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 icon22/03/2019
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 no updates
dot icon05/02/2019
Termination of appointment of Livingbridge Vc Llp as a secretary on 2018-11-30
dot icon05/02/2019
Appointment of Gresham House Asset Management Limited 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 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 icon26/03/2018
Appointment of Ms Susannah Elizabeth Mckean Nicklin as a director on 2018-02-21
dot icon20/03/2018
Full accounts made up to 2017-09-30
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 icon26/01/2018
Termination of appointment of Christina Margaret Mccomb as a director on 2017-12-05
dot icon16/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-14
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
Reduction of iss capital and minute (oc)
dot icon20/09/2017
Statement of capital on 2017-09-20
dot icon20/09/2017
Certificate of cancellation of share premium account
dot icon22/08/2017
Purchase of own shares. Shares purchased into treasury:
dot icon18/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon03/04/2017
Resolutions
dot icon17/02/2017
Full accounts made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon03/01/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon26/10/2016
Sale or transfer of treasury shares. Treasury capital:
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
Termination of appointment of Clive Anthony Parritt as a director on 2016-05-31
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon09/06/2016
Purchase of own shares. Shares purchased into treasury:
dot icon05/05/2016
Resolutions
dot icon05/04/2016
Full accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-01-29 no member list
dot icon19/02/2016
Termination of appointment of Gillian Nott as a director on 2016-02-08
dot icon19/02/2016
Appointment of Mr Leslie Ian Gabb as a director on 2016-02-08
dot icon19/02/2016
Appointment of Mrs Valerie Margaret Marshall as a director on 2016-02-08
dot icon19/02/2016
Appointment of Mr Peter Anthony Lawrence as a director on 2016-02-08
dot icon19/02/2016
Termination of appointment of Howard David Goldring as a director on 2016-02-08
dot icon12/02/2016
Resolutions
dot icon08/02/2016
Certificate of change of name
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 icon18/06/2015
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2015
Resolutions
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon23/02/2015
Director's details changed for Mr Clive Anthony Parritt on 2015-01-28
dot icon23/02/2015
Director's details changed for Gillian Nott on 2015-01-28
dot icon23/02/2015
Annual return made up to 2015-01-29 no member list
dot icon23/02/2015
Director's details changed for Ms Christina Margaret Mccomb on 2015-01-28
dot icon23/02/2015
Director's details changed for Howard David Goldring on 2015-01-28
dot icon23/02/2015
Secretary's details changed for Isis Vc Llp on 2014-11-20
dot icon23/02/2015
Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 2015-02-23
dot icon23/02/2015
Secretary's details changed for Living Bridge Vc Llp on 2015-01-30
dot icon04/02/2015
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2014
Purchase of own shares. Shares purchased into treasury:
dot icon19/08/2014
Purchase of own shares. Shares purchased into treasury:
dot icon24/06/2014
Purchase of own shares. Shares purchased into treasury:
dot icon13/06/2014
Termination of appointment of Isis Ep Llp as a secretary
dot icon13/06/2014
Appointment of Isis Vc Llp as a secretary
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon24/02/2014
Annual return made up to 2014-01-29 no member list
dot icon24/02/2014
Registered office address changed from Isis Equity Partners 100 Wood Street London EC2V 7AN on 2014-02-24
dot icon24/02/2014
Director's details changed for Mr Clive Anthony Parritt on 2014-01-28
dot icon24/02/2014
Director's details changed for Howard David Goldring on 2014-01-28
dot icon24/02/2014
Secretary's details changed for Isis Ep Llp on 2014-01-28
dot icon14/02/2014
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2014
Full accounts made up to 2013-09-30
dot icon17/01/2014
Resolutions
dot icon19/12/2013
Miscellaneous
dot icon07/06/2013
Satisfaction of charge 2 in full
dot icon07/06/2013
Satisfaction of charge 12 in full
dot icon07/06/2013
Satisfaction of charge 10 in full
dot icon07/06/2013
Satisfaction of charge 13 in full
dot icon07/06/2013
Satisfaction of charge 9 in full
dot icon07/06/2013
Satisfaction of charge 1 in full
dot icon07/06/2013
Satisfaction of charge 3 in full
dot icon07/06/2013
Satisfaction of charge 4 in full
dot icon07/06/2013
Satisfaction of charge 11 in full
dot icon07/06/2013
Satisfaction of charge 15 in full
dot icon07/06/2013
Satisfaction of charge 16 in full
dot icon07/06/2013
Satisfaction of charge 7 in full
dot icon15/05/2013
Purchase of own shares. Shares purchased into treasury:
dot icon22/02/2013
Annual return made up to 2013-01-29 no member list
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon17/01/2013
Full accounts made up to 2012-09-30
dot icon15/01/2013
Resolutions
dot icon11/01/2013
Purchase of own shares. Shares purchased into treasury:
dot icon12/10/2012
Purchase of own shares. Shares purchased into treasury:
dot icon03/08/2012
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon16/03/2012
Annual return made up to 2012-01-29 no member list
dot icon15/03/2012
Register(s) moved to registered inspection location
dot icon07/02/2012
Purchase of own shares. Shares purchased into treasury:
dot icon25/01/2012
Resolutions
dot icon20/01/2012
Full accounts made up to 2011-09-30
dot icon02/11/2011
Court order
dot icon02/11/2011
Statement of capital on 2011-11-02
dot icon28/10/2011
Purchase of own shares. Shares purchased into treasury:
dot icon25/10/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon26/07/2011
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2011
Purchase of own shares. Shares purchased into treasury:
dot icon29/03/2011
Purchase of own shares. Shares purchased into treasury:
dot icon28/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon22/02/2011
Appointment of Ms Christina Margaret Mccomb as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 16
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon24/01/2011
Resolutions
dot icon01/10/2010
Termination of appointment of Godfrey Jillings as a director
dot icon27/09/2010
Purchase of own shares. Shares purchased into treasury:
dot icon15/09/2010
Purchase of own shares. Shares purchased into treasury:
dot icon25/05/2010
Statement of company's objects
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon15/04/2010
Full accounts made up to 2009-09-30
dot icon23/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Nicholas Timpson as a director
dot icon26/01/2010
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Termination of appointment of Paul Forster as a secretary
dot icon15/12/2009
Appointment of Isis Ep Llp as a secretary
dot icon18/11/2009
Appointment of Howard David Goldring as a director
dot icon29/10/2009
Director's details changed for Nicholas George Lawrence Timpson on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Clive Anthony Parritt on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Clive Anthony Parritt on 2009-08-28
dot icon11/10/2009
Secretary's details changed for Paul Martin Forster on 2009-10-01
dot icon10/10/2009
Director's details changed for Godfrey Frank Jillings 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 icon05/10/2009
Director's details changed
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/06/2009
30/03/09\Gbp ti [email protected]=38856.1\
dot icon20/05/2009
20/04/09\Gbp ti [email protected]=21894.4\
dot icon28/04/2009
Ad 30/03/09\gbp si [email protected]=202274.5\gbp ic 7270744.9/7473019.4\
dot icon28/04/2009
Ad 30/03/09\gbp si [email protected]=183998.7\gbp ic 7086746.2/7270744.9\
dot icon30/03/2009
Ad 13/03/09\gbp si [email protected]=73336.8\gbp ic 7013409.4/7086746.2\
dot icon03/03/2009
Ad 13/02/09\gbp si [email protected]=128545\gbp ic 6884864.4/7013409.4\
dot icon26/02/2009
30/12/08\Gbp ti [email protected]=8186.1\
dot icon13/02/2009
Appointment terminated secretary f&c asset management PLC
dot icon13/02/2009
Return made up to 29/01/09; full list of members
dot icon07/01/2009
Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6824864.6/6883696.1\
dot icon06/01/2009
Full accounts made up to 2008-09-30
dot icon28/12/2008
16/12/08\Gbp ti [email protected]=7300\
dot icon21/12/2008
Ad 12/12/08\gbp si [email protected]=58831.5\gbp ic 6766033.1/6824864.6\
dot icon25/11/2008
Ad 14/11/08\gbp si [email protected]=322431.4\gbp ic 6443601.7/6766033.1\
dot icon21/11/2008
14/10/08\Gbp ti [email protected]=39154\
dot icon15/08/2008
Memorandum and Articles of Association
dot icon15/08/2008
Resolutions
dot icon07/08/2008
26/06/08\Gbp ti [email protected]=42000\
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon02/07/2008
Gbp ic 6503601.7/6443601.7\06/06/08\gbp sr [email protected]=60000\
dot icon01/07/2008
Secretary appointed paul martin forster
dot icon14/05/2008
11/04/08\Gbp ti [email protected]=30000\
dot icon11/04/2008
11/03/08\Gbp ti [email protected]=80000\
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon10/03/2008
Return made up to 29/01/08; bulk list available separately
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon28/02/2008
Ad 18/12/07\gbp si [email protected]=153937.7\gbp ic 6349664/6503601.7\
dot icon27/02/2008
22/01/08\Gbp ti [email protected]=50000\
dot icon14/12/2007
Full accounts made up to 2007-09-30
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 icon16/10/2007
10/09/07 £ ti [email protected]=10000
dot icon21/08/2007
24/07/07 £ ti [email protected]=20000
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon22/06/2007
14/05/07 £ ti [email protected]=15000
dot icon25/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 29/01/07; bulk list available separately
dot icon12/03/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon20/01/2007
Registered office changed on 20/01/07 from: 100 wood street london EC2V 7AN
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Certificate of cancellation of share premium account
dot icon07/12/2006
Court order
dot icon23/11/2006
Memorandum and Articles of Association
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon01/11/2006
03/10/06 £ ti [email protected]=22500
dot icon01/11/2006
25/09/06 £ ti [email protected]=45000
dot icon11/08/2006
Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon09/06/2006
Particulars of mortgage/charge
dot icon22/05/2006
05/04/06 £ ti [email protected]=12500
dot icon05/04/2006
Ad 20/03/06--------- £ si [email protected]=38368 £ si [email protected]=47791 £ ic 15238807/15324967
dot icon28/03/2006
03/03/06 £ ti [email protected]=21000
dot icon08/03/2006
Return made up to 29/01/06; bulk list available separately
dot icon27/02/2006
Ad 16/12/05--------- £ si [email protected]=16472 £ si [email protected]=38536 £ ic 15129182/15184190
dot icon21/02/2006
11/01/06 £ ti [email protected]=10000
dot icon04/01/2006
09/12/05 £ ti [email protected]=23500
dot icon30/11/2005
16/09/05 £ ti [email protected]=20000
dot icon19/11/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
31/08/05 £ ti [email protected]=22500
dot icon30/07/2005
£ ic 15176682/15129182 16/06/05 £ sr [email protected]=47500
dot icon13/07/2005
Ad 06/06/05--------- £ si [email protected]=31340 £ ic 15145342/15176682
dot icon08/07/2005
Auditor's resignation
dot icon05/07/2005
Ad 17/12/04--------- £ si [email protected]
dot icon02/07/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
£ ic 15160342/15145342 12/04/05 £ sr [email protected]=15000
dot icon05/05/2005
£ sr [email protected] 13/08/04
dot icon05/05/2005
£ sr [email protected] 07/10/04
dot icon05/05/2005
£ sr [email protected] 20/05/04
dot icon05/05/2005
£ sr [email protected] 15/06/04
dot icon13/04/2005
£ sr [email protected] 25/01/05
dot icon13/04/2005
£ ic 15185342/15160342 04/03/05 £ sr [email protected]=25000
dot icon24/03/2005
Return made up to 29/01/05; bulk list available separately
dot icon17/03/2005
£ ic 4246228/4238728 07/12/04 £ sr [email protected]=7500
dot icon23/12/2004
£ ic 4263728/4256228 22/11/04 £ sr [email protected]=7500
dot icon23/12/2004
£ ic 4256228/4246228 24/11/04 £ sr [email protected]=10000
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 icon08/09/2004
Listing of particulars
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Memorandum and Articles of Association
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon08/07/2004
Ad 01/06/04-30/06/04 £ si [email protected]=35944 £ ic 4227784/4263728
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
Ad 28/05/04--------- £ si [email protected]=14005 £ ic 4213779/4227784
dot icon15/06/2004
Location of register of members (non legible)
dot icon03/06/2004
Ad 10/05/04--------- £ si [email protected]=36333 £ ic 4177446/4213779
dot icon15/05/2004
Ad 05/04/04--------- £ si [email protected]=88176 £ ic 4089270/4177446
dot icon15/05/2004
Ad 02/04/04--------- £ si [email protected]=15600 £ ic 4073670/4089270
dot icon15/04/2004
£ ic 4076670/4073670 24/03/04 £ sr [email protected]=3000
dot icon23/02/2004
Return made up to 29/01/04; bulk list available separately
dot icon20/02/2004
£ ic 4083170/4076670 10/02/04 £ sr [email protected]=6500
dot icon20/01/2004
£ ic 4091670/4088670 30/12/03 £ sr [email protected]=3000
dot icon20/01/2004
£ ic 4088670/4083170 17/12/03 £ sr [email protected]=5500
dot icon11/01/2004
Ad 12/12/03--------- £ si [email protected]=7371 £ ic 4084299/4091670
dot icon24/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
£ ic 4120799/4084299 01/09/03 £ sr [email protected]=36500
dot icon15/10/2003
£ ic 4127799/4120799 25/09/03 £ sr [email protected]=7000
dot icon11/10/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Ad 17/07/03-23/07/03 £ si [email protected]=540 £ ic 4127259/4127799
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon09/07/2003
Ad 28/03/03--------- £ si [email protected]=33279 £ ic 4093980/4127259
dot icon09/07/2003
Resolutions
dot icon09/07/2003
Resolutions
dot icon25/04/2003
£ ic 4099480/4093980 27/03/03 £ sr [email protected]=5500
dot icon03/04/2003
Interim accounts made up to 2003-03-10
dot icon17/03/2003
Notice to cease trading as an investment company
dot icon05/03/2003
Interim accounts made up to 2002-09-30
dot icon04/03/2003
£ sr [email protected] 29/01/03
dot icon27/02/2003
Return made up to 29/01/03; bulk list available separately
dot icon12/02/2003
£ ic 4083618/4082618 05/01/03 £ sr [email protected]=1000
dot icon23/12/2002
Particulars of mortgage/charge
dot icon08/11/2002
Certificate of reduction of share premium
dot icon08/11/2002
Court order
dot icon22/10/2002
Secretary's particulars changed
dot icon22/08/2002
£ ic 4087118/4083618 22/07/02 £ sr [email protected]=3500
dot icon10/07/2002
£ ic 4097118/4087118 31/05/02 £ sr [email protected]=10000
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon28/06/2002
Full accounts made up to 2002-03-31
dot icon03/04/2002
£ ic 4100118/4097118 11/03/02 £ sr [email protected]=3000
dot icon19/02/2002
Return made up to 29/01/02; bulk list available separately
dot icon11/01/2002
Ad 14/12/01--------- £ si [email protected]=37571 £ ic 4046139/4083710
dot icon11/12/2001
Interim accounts made up to 2001-09-30
dot icon04/12/2001
£ ic 4058639/4046139 14/11/01 £ sr [email protected]=12500
dot icon19/09/2001
£ ic 4060439/4058639 18/08/01 £ sr [email protected]=1800
dot icon14/08/2001
£ ic 4062239/4060439 03/08/01 £ sr [email protected]=1800
dot icon10/08/2001
£ ic 4063239/4062239 21/07/01 £ sr [email protected]=1000
dot icon17/07/2001
Ad 25/06/01--------- £ si [email protected]=54540 £ ic 4008699/4063239
dot icon29/06/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
£ ic 4011312/4008699 22/03/01 £ sr [email protected]=2613
dot icon12/03/2001
£ ic 4012465/4011312 19/02/01 £ sr [email protected]=1153
dot icon27/02/2001
Return made up to 29/01/01; bulk list available separately
dot icon29/12/2000
Registered office changed on 29/12/00 from: princes court 7 princes street london EC2R 8AQ
dot icon18/09/2000
£ ic 3053618/3052925 23/08/00 £ sr [email protected]=693
dot icon26/07/2000
Ad 07/07/00--------- £ si [email protected]=4909 £ ic 3048709/3053618
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
Ad 07/04/00--------- £ si [email protected]=232299 £ ic 2816410/3048709
dot icon28/04/2000
Ad 03/04/00--------- £ si [email protected]=1193138 £ ic 1623272/2816410
dot icon28/04/2000
Ad 03/03/00--------- £ si [email protected]=152320 £ ic 1470952/1623272
dot icon27/04/2000
£ ic 1480752/1470952 07/04/00 £ sr [email protected]=9800
dot icon12/04/2000
Listing of particulars
dot icon13/03/2000
Listing of particulars
dot icon28/02/2000
Return made up to 29/01/00; bulk list available separately
dot icon06/02/2000
Ad 17/12/99--------- £ si [email protected]=2944 £ ic 1477808/1480752
dot icon17/01/2000
Resolutions
dot icon13/12/1999
£ ic 1479808/1477808 01/12/99 £ sr [email protected]=2000
dot icon01/12/1999
Interim accounts made up to 1999-09-30
dot icon28/09/1999
Accounting reference date shortened from 31/01/00 to 31/03/99
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon27/08/1999
Ad 18/08/99--------- £ si [email protected]=80852 £ ic 1398956/1479808
dot icon17/08/1999
Ad 30/07/99--------- £ si [email protected]=107928 £ ic 1291028/1398956
dot icon11/08/1999
Ad 06/07/99--------- £ si [email protected]=461 £ ic 1290567/1291028
dot icon09/08/1999
Ad 28/06/99--------- £ si [email protected]=10780 £ ic 1279787/1290567
dot icon09/08/1999
Ad 05/07/99--------- £ si [email protected]=11367 £ ic 1268420/1279787
dot icon09/07/1999
Ad 17/06/99--------- £ si [email protected]=3600 £ ic 1264820/1268420
dot icon15/06/1999
Ad 02/06/99--------- £ si [email protected]=5529 £ ic 1259291/1264820
dot icon15/06/1999
Ad 27/05/99--------- £ si [email protected]=174181 £ ic 1085110/1259291
dot icon15/06/1999
Ad 13/04/99--------- £ si [email protected]=26936 £ ic 965256/992192
dot icon15/06/1999
Ad 09/04/99--------- £ si [email protected]=92918 £ ic 992192/1085110
dot icon15/06/1999
Ad 22/04/99--------- £ si [email protected]=21147 £ ic 944109/965256
dot icon03/06/1999
£ ic 944409/944109 19/05/99 £ sr [email protected]=300
dot icon03/06/1999
£ ic 948009/944409 21/05/99 £ sr [email protected]=3600
dot icon08/04/1999
Ad 02/03/99--------- £ si [email protected]=4803 £ ic 681627/686430
dot icon08/04/1999
Ad 25/02/99--------- £ si [email protected]=91905 £ ic 856104/948009
dot icon08/04/1999
Ad 16/03/99--------- £ si [email protected]=9803 £ ic 846301/856104
dot icon08/04/1999
Ad 03/03/99--------- £ si [email protected]=3500 £ ic 686430/689930
dot icon08/04/1999
Ad 05/03/99--------- £ si [email protected]=112966 £ ic 733335/846301
dot icon08/04/1999
Ad 08/03/99--------- £ si [email protected]=43405 £ ic 689930/733335
dot icon24/02/1999
Initial accounts made up to 1998-12-31
dot icon15/02/1999
Return made up to 29/01/99; bulk list available separately
dot icon08/02/1999
Listing of particulars
dot icon19/01/1999
Resolutions
dot icon24/11/1998
Initial accounts made up to 1998-09-30
dot icon12/11/1998
Ad 14/10/98--------- £ si [email protected]=22100 £ ic 659527/681627
dot icon16/06/1998
Ad 01/06/98--------- £ si [email protected]=110000 £ ic 549527/659527
dot icon29/05/1998
Ad 30/04/98--------- premium £ si [email protected]=43200 £ ic 463327/506527
dot icon29/05/1998
Ad 14/05/98--------- premium £ si [email protected]=43000 £ ic 506527/549527
dot icon29/04/1998
Ad 07/04/98--------- £ si [email protected]=64230 £ ic 399097/463327
dot icon29/04/1998
Ad 02/04/98--------- £ si [email protected]=399095 £ ic 2/399097
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon30/03/1998
Secretary resigned;director resigned
dot icon30/03/1998
Registered office changed on 30/03/98 from: 7 princes court princes street london EC2R 8AQ
dot icon30/03/1998
Director resigned
dot icon16/03/1998
Listing of particulars
dot icon02/03/1998
Notice of intention to trade as an investment co.
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Registered office changed on 16/02/98 from: 83 leonard street london EC2A 4QS
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned;director resigned
dot icon10/02/1998
Application to commence business
dot icon10/02/1998
Certificate of authorisation to commence business and borrow
dot icon29/01/1998
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller Smith, Fiona Margaret
Director
01/09/2021 - Present
18
Lawrence, Peter Anthony
Director
07/02/2016 - 30/03/2022
21
Nicklin, Susannah Elizabeth Mckean
Director
21/02/2018 - 30/06/2024
8
LIVINGBRIDGE EP LLP
Corporate Secretary
23/11/2009 - 31/05/2014
6
LIVINGBRIDGE VC LLP
Corporate Secretary
31/05/2014 - 29/11/2018
3

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 VENTURE TRUST PLC

BARONSMEAD VENTURE TRUST PLC is an(a) Active company incorporated on 29/01/1998 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 VENTURE TRUST PLC?

toggle

BARONSMEAD VENTURE TRUST PLC is currently Active. It was registered on 29/01/1998 .

Where is BARONSMEAD VENTURE TRUST PLC located?

toggle

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

What does BARONSMEAD VENTURE TRUST PLC do?

toggle

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

What is the latest filing for BARONSMEAD VENTURE TRUST PLC?

toggle

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