BRITISH SMALLER COMPANIES VCT PLC

Register to unlock more data on OkredoRegister

BRITISH SMALLER COMPANIES VCT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03134749

Incorporation date

06/12/1995

Size

Interim

Contacts

Registered address

Registered address

4th Floor 2 Bond Court, Leeds LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1995)
dot icon11/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon10/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon09/02/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon09/02/2026
Statement of capital following an allotment of shares on 2026-01-07
dot icon19/12/2025
Interim accounts made up to 2025-09-30
dot icon16/12/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/10/2025
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/10/2025
Reduction of iss capital and minute (oc)
dot icon23/10/2025
Statement of capital on 2025-10-23
dot icon16/09/2025
Memorandum and Articles of Association
dot icon16/09/2025
Resolutions
dot icon01/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-25
dot icon20/06/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon27/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon12/12/2024
Interim accounts made up to 2024-09-30
dot icon22/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon13/09/2024
Resolutions
dot icon20/08/2024
Director's details changed for Mr Rupert William Cook on 2024-08-19
dot icon20/08/2024
Director's details changed for Ms Purvi Sapre on 2024-08-19
dot icon20/08/2024
Director's details changed for Mr Adam Christian Neil Bastin on 2024-08-19
dot icon20/08/2024
Registered office address changed from , 4th Floor 2 Bond Court, Leeds, LS1 2JZ, England to 4th Floor 2 Bond Court Leeds LS1 2JZ on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr Jonathan Harry Cartwright on 2024-08-19
dot icon19/08/2024
Registered office address changed from , 5th Floor Valiant Building 14 South Parade, Leeds, West Yorkshire, LS1 5QS to 4th Floor 2 Bond Court Leeds LS1 2JZ on 2024-08-19
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon23/07/2024
Purchase of own shares. Shares purchased into treasury:
dot icon04/07/2024
Full accounts made up to 2024-03-31
dot icon03/07/2024
Memorandum and Articles of Association
dot icon22/06/2024
Memorandum and Articles of Association
dot icon02/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon25/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon19/12/2023
Interim accounts made up to 2023-09-30
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon13/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Memorandum and Articles of Association
dot icon25/09/2023
Director's details changed for Mr Rupert William Cook on 2023-09-25
dot icon06/09/2023
Director's details changed for Mr Adam Christian Neil Bastin on 2023-09-06
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon31/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/07/2023
Full accounts made up to 2023-03-31
dot icon26/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon19/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2023
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to The City Partnership (Uk) Ltd the Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon18/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon13/12/2022
Interim accounts made up to 2022-09-30
dot icon14/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/10/2022
Reduction of iss capital and minute (oc)
dot icon28/10/2022
Certificate of cancellation of share premium account
dot icon28/10/2022
Statement of capital on 2022-10-28
dot icon19/10/2022
Resolutions
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon16/09/2022
Termination of appointment of Helen Rachelle Sinclair as a director on 2022-09-16
dot icon12/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon07/07/2022
Full accounts made up to 2022-03-31
dot icon07/07/2022
Purchase of own shares. Shares purchased into treasury:
dot icon08/06/2022
Appointment of Ms Purvi Sapre as a director on 2022-06-06
dot icon09/04/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon26/01/2022
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon19/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-11-16
dot icon02/12/2021
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2021
Interim accounts made up to 2021-09-30
dot icon15/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon06/07/2021
Full accounts made up to 2021-03-31
dot icon21/06/2021
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon21/06/2021
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon20/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon10/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon04/02/2021
Notification of a person with significant control statement
dot icon18/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon09/12/2020
Interim accounts made up to 2020-09-30
dot icon18/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon23/09/2020
Resolutions
dot icon22/09/2020
Memorandum and Articles of Association
dot icon16/09/2020
Director's details changed for Mr Adam Neil Christian Bastin on 2019-09-11
dot icon08/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon14/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon13/07/2020
Full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon10/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2019
Interim accounts made up to 2019-09-30
dot icon24/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon03/10/2019
Appointment of Mr Jonathan Harry Cartwright as a director on 2019-10-01
dot icon17/09/2019
Termination of appointment of Charles Walter Edward Ralph Buchan as a director on 2019-09-11
dot icon17/09/2019
Appointment of Mr Adam Christian Neil Bastin as a director on 2019-09-11
dot icon02/08/2019
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2019
Full accounts made up to 2019-03-31
dot icon12/06/2019
Statement of capital following an allotment of shares on 2019-06-12
dot icon29/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon10/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2018
Interim accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon17/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2018
Resolutions
dot icon19/09/2018
Resolutions
dot icon07/08/2018
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon04/05/2018
Purchase of own shares. Shares purchased into treasury:
dot icon06/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon27/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon22/01/2018
Purchase of own shares. Shares purchased into treasury:
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon12/12/2017
Interim accounts made up to 2017-09-30
dot icon18/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2017
Certificate of reduction of share premium
dot icon21/09/2017
Reduction of iss capital and minute (oc)
dot icon21/09/2017
Statement of capital on 2017-09-21
dot icon10/08/2017
Resolutions
dot icon02/08/2017
Appointment of Mr Rupert William Cook as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Philip Simon Cammerman as a director on 2017-08-01
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon18/04/2017
Purchase of own shares. Shares purchased into treasury:
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon17/12/2016
Interim accounts made up to 2016-09-30
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with no updates
dot icon24/11/2016
Secretary's details changed for The City Partnership (Uk) Limited on 2016-11-24
dot icon17/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-05
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon08/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon05/08/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon04/08/2016
Resolutions
dot icon15/07/2016
Full accounts made up to 2016-03-31
dot icon06/07/2016
Purchase of own shares. Shares purchased into treasury:
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon19/01/2016
Statement of capital following an allotment of shares on 2016-01-15
dot icon14/01/2016
Interim accounts made up to 2015-09-30
dot icon17/12/2015
Annual return made up to 2015-12-06 no member list
dot icon29/10/2015
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon18/09/2015
Purchase of own shares. Shares purchased into treasury:
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon17/08/2015
Resolutions
dot icon09/07/2015
Full accounts made up to 2015-03-31
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon03/03/2015
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-07
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon27/01/2015
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2014
Annual return made up to 2014-12-06 no member list
dot icon12/12/2014
Director's details changed for Mr Philip Simon Cammerman on 2014-09-26
dot icon12/12/2014
Director's details changed for Helen Rachelle Sinclair on 2014-09-26
dot icon10/12/2014
Interim accounts made up to 2014-09-30
dot icon01/12/2014
Appointment of The City Partnership (Uk) Limited as a secretary on 2014-12-01
dot icon01/12/2014
Termination of appointment of Khm Secretarial Services Limited as a secretary on 2014-11-30
dot icon05/11/2014
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2014
Miscellaneous
dot icon14/10/2014
Statement of capital on 2014-10-14
dot icon14/10/2014
Court order
dot icon29/09/2014
Registered office address changed from , Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ to 4th Floor 2 Bond Court Leeds LS1 2JZ on 2014-09-29
dot icon15/08/2014
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon06/08/2014
Memorandum and Articles of Association
dot icon06/08/2014
Resolutions
dot icon30/06/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon13/05/2014
Purchase of own shares. Shares purchased into treasury:
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-05
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon25/02/2014
Resolutions
dot icon12/02/2014
Statement of capital on 2014-02-12
dot icon12/02/2014
Certificate of reduction of issued capital
dot icon12/02/2014
Reduction of iss capital and minute (oc)
dot icon10/02/2014
Auditor's resignation
dot icon31/01/2014
Resolutions
dot icon18/12/2013
Interim accounts made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-12-06 no member list
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-08-13
dot icon29/07/2013
Resolutions
dot icon25/07/2013
Resolutions
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Purchase of own shares. Shares purchased into treasury:
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon03/05/2013
Purchase of own shares. Shares purchased into treasury:
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon14/03/2013
Statement of capital on 2013-03-14
dot icon14/03/2013
Certificate of cancellation of share premium account
dot icon14/03/2013
Reduction of iss capital and minute (oc)
dot icon17/01/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon04/01/2013
Resolutions
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon02/01/2013
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2012
Annual return made up to 2012-12-06 no member list
dot icon29/11/2012
Interim accounts made up to 2012-09-30
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-08-17
dot icon26/07/2012
Resolutions
dot icon23/07/2012
Purchase of own shares. Shares purchased into treasury:
dot icon16/07/2012
Purchase of own shares. Shares purchased into treasury:
dot icon02/07/2012
Full accounts made up to 2012-03-31
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon11/04/2012
Second filing of SH01 previously delivered to Companies House
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon23/01/2012
Purchase of own shares. Shares purchased into treasury:
dot icon13/01/2012
Interim accounts made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-06 no member list
dot icon06/01/2012
Director's details changed for Helen Rachelle Sinclair on 2011-12-06
dot icon13/10/2011
Purchase of own shares. Shares purchased into treasury:
dot icon25/08/2011
Termination of appointment of Clare Mackintosh as a secretary
dot icon25/08/2011
Appointment of Khm Secretarial Services Limited as a secretary
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-22
dot icon09/08/2011
Resolutions
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon04/04/2011
Termination of appointment of James Gervasio as a secretary
dot icon04/04/2011
Appointment of Clare Mackintosh as a secretary
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon19/01/2011
Memorandum and Articles of Association
dot icon19/01/2011
Resolutions
dot icon14/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon12/01/2011
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon15/12/2010
Interim accounts made up to 2010-09-30
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon01/10/2010
Resolutions
dot icon29/09/2010
Termination of appointment of Robert Pettigrew as a director
dot icon29/09/2010
Termination of appointment of Richard Last as a director
dot icon24/09/2010
Appointment of Mr Charles Walter Edward Ralph Buchan as a director
dot icon23/09/2010
Purchase of own shares. Shares purchased into treasury:
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon29/01/2010
Purchase of own shares. Shares purchased into treasury:
dot icon18/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon18/01/2010
Interim accounts made up to 2009-09-30
dot icon15/01/2010
Annual return made up to 2009-12-06
dot icon05/01/2010
Auditor's resignation
dot icon24/12/2009
Auditor's resignation
dot icon16/10/2009
Director's details changed for Mr Robert Martin Pettigrew on 2009-10-01
dot icon16/10/2009
Director's details changed for Helen Rachelle Sinclair on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Richard Last on 2009-10-01
dot icon16/10/2009
Director's details changed for Philip Simon Cammerman on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Mr James Ernest Peter Gervasio on 2009-10-01
dot icon17/09/2009
Ad 13/08/09\gbp si [email protected]=13841.3\gbp ic 3846741.9/3860583.2\
dot icon14/08/2009
Resolutions
dot icon27/07/2009
Full accounts made up to 2009-03-31
dot icon27/07/2009
16/07/09\Gbp ti [email protected]=14188.2\
dot icon11/03/2009
Ad 11/02/09\gbp si 67445@10=674450\gbp ic 3172291.9/3846741.9\
dot icon22/01/2009
Resolutions
dot icon08/01/2009
Return made up to 06/12/08; full list of members
dot icon08/01/2009
Appointment terminated director andrew hugh smith
dot icon17/10/2008
30/09/08\Gbp ti [email protected]=18807.2\
dot icon15/09/2008
Memorandum and Articles of Association
dot icon11/08/2008
Memorandum and Articles of Association
dot icon11/08/2008
Resolutions
dot icon08/08/2008
10/07/08\Gbp ti [email protected]=11008.1\
dot icon16/07/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Appointment terminated director stephen noar
dot icon19/05/2008
10/04/08\Gbp ti [email protected]=7935.7\
dot icon07/05/2008
Ad 30/04/08\gbp si [email protected]=33749.3\gbp ic 3138542.6/3172291.9\
dot icon07/05/2008
Ad 04/04/08\gbp si [email protected]=504174.6\gbp ic 2634368/3138542.6\
dot icon18/03/2008
28/02/08\Gbp ti [email protected]=5000\
dot icon07/03/2008
Director appointed helen rachelle sinclair
dot icon06/03/2008
20/02/08\Gbp ti [email protected]=13500\
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon16/01/2008
Return made up to 06/12/07; bulk list available separately
dot icon02/01/2008
10/12/07 £ ti [email protected]=4000
dot icon26/10/2007
05/10/07 £ ti [email protected]=8048
dot icon13/09/2007
15/08/07 £ ti [email protected]=6797
dot icon21/08/2007
Ad 01/08/07--------- £ si [email protected]=1497 £ ic 3270256/3271753
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Ad 05/04/07--------- £ si [email protected]=933342 £ ic 2336914/3270256
dot icon25/07/2007
28/06/07 £ ti [email protected]=30000
dot icon27/06/2007
£ ic 2824693/2336914 09/05/07 £ sr [email protected]=487779
dot icon14/06/2007
Ad 30/04/07--------- £ si [email protected]=46881 £ ic 2777812/2824693
dot icon01/06/2007
Particulars of contract relating to shares
dot icon01/06/2007
Ad 09/05/07--------- £ si [email protected]=629338 £ ic 2148474/2777812
dot icon20/04/2007
£ ic 2162474/2148474 23/03/07 £ sr [email protected]=14000
dot icon18/04/2007
£ ic 2171474/2162474 07/03/07 £ sr [email protected]=9000
dot icon26/02/2007
£ ic 2191474/2171474 01/02/07 £ sr [email protected]=20000
dot icon15/01/2007
Memorandum and Articles of Association
dot icon15/01/2007
Nc inc already adjusted 04/01/07
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon10/01/2007
Return made up to 06/12/06; bulk list available separately
dot icon03/11/2006
Interim accounts made up to 2006-09-30
dot icon19/10/2006
Auditor's resignation
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon05/07/2006
£ ic 2252429/2191473 31/05/06 £ sr [email protected]=60956
dot icon23/05/2006
Ad 04/04/06--------- £ si [email protected]=57676 £ ic 2194753/2252429
dot icon16/05/2006
£ ic 2211753/2194753 08/03/06 £ sr [email protected]=17000
dot icon04/05/2006
Ad 23/03/06--------- £ si [email protected]=89611 £ ic 2122142/2211753
dot icon02/02/2006
Ad 10/01/06--------- £ si [email protected]=3258 £ ic 2118884/2122142
dot icon27/01/2006
Return made up to 06/12/05; bulk list available separately
dot icon12/01/2006
Interim accounts made up to 2005-09-30
dot icon31/10/2005
£ ic 2187502/2182502 04/10/05 £ sr [email protected]=5000
dot icon11/10/2005
£ ic 2197502/2187502 01/09/05 £ sr [email protected]=10000
dot icon26/08/2005
Ad 05/08/05--------- £ si [email protected]=2762 £ ic 2194740/2197502
dot icon02/08/2005
£ ic 2204740/2194740 30/06/05 £ sr [email protected]=10000
dot icon19/07/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
Ad 23/06/05--------- £ si [email protected]=6100 £ ic 2198640/2204740
dot icon02/07/2005
Ad 31/05/05--------- £ si [email protected]=44812 £ ic 2153828/2198640
dot icon24/05/2005
New director appointed
dot icon06/05/2005
£ ic 2158828/2153828 13/04/05 £ sr [email protected]=5000
dot icon29/04/2005
Ad 05/04/05--------- £ si [email protected]=453638 £ ic 1705190/2158828
dot icon22/04/2005
Ad 07/02/05--------- £ si [email protected]=63710 £ ic 1641480/1705190
dot icon14/04/2005
£ ic 1656480/1641480 17/03/05 £ sr [email protected]=15000
dot icon23/03/2005
Ad 08/03/05--------- £ si [email protected]=61077 £ ic 1595403/1656480
dot icon18/03/2005
Ad 25/02/05--------- £ si [email protected]=63620 £ ic 1531783/1595403
dot icon10/02/2005
Interim accounts made up to 2004-09-30
dot icon24/01/2005
Memorandum and Articles of Association
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon13/01/2005
Return made up to 06/12/04; bulk list available separately
dot icon06/12/2004
Listing of particulars
dot icon24/11/2004
£ ic 1533283/1531783 01/11/04 £ sr [email protected]=1500
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon12/10/2004
£ ic 1539533/1533283 01/09/04 £ sr [email protected]=6250
dot icon12/10/2004
£ ic 1542033/1539533 21/09/04 £ sr [email protected]=2500
dot icon07/10/2004
£ ic 1542833/1542033 21/09/04 £ sr [email protected]=800
dot icon08/09/2004
£ ic 1543583/1542833 30/07/04 £ sr [email protected]=750
dot icon27/07/2004
Full accounts made up to 2004-03-31
dot icon05/04/2004
Notice to cease trading as an investment company
dot icon19/01/2004
£ ic 1544083/1543583 08/12/03 £ sr [email protected]=500
dot icon29/12/2003
Return made up to 06/12/03; bulk list available separately
dot icon09/09/2003
£ ic 1544283/1544083 24/07/03 £ sr [email protected]=200
dot icon13/08/2003
£ ic 1551783/1544283 30/07/03 £ sr [email protected]=7500
dot icon30/07/2003
Memorandum and Articles of Association
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon08/07/2003
Full accounts made up to 2003-03-31
dot icon13/03/2003
£ ic 1554283/1551783 11/02/03 £ sr [email protected]=2500
dot icon05/03/2003
Auditor's resignation
dot icon24/01/2003
Return made up to 06/12/02; bulk list available separately
dot icon07/01/2003
Interim accounts made up to 2002-09-30
dot icon07/12/2002
£ ic 1556783/1554283 06/03/02 £ sr [email protected]=2500
dot icon08/09/2002
£ ic 1558283/1556783 31/07/02 £ sr [email protected]=1500
dot icon20/08/2002
£ ic 1563283/1558283 10/07/02 £ sr [email protected]=5000
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon05/06/2002
£ ic 1573283/1563283 02/04/02 £ sr [email protected]=10000
dot icon07/01/2002
Return made up to 06/12/01; bulk list available separately
dot icon18/12/2001
Interim accounts made up to 2001-09-30
dot icon29/08/2001
£ ic 1577783/1573283 16/07/01 £ sr [email protected]=4500
dot icon27/07/2001
Full accounts made up to 2001-03-31
dot icon27/07/2001
Resolutions
dot icon08/05/2001
£ ic 1577983/1577783 09/04/01 £ sr [email protected]=200
dot icon19/12/2000
Return made up to 06/12/00; bulk list available separately
dot icon19/12/2000
Interim accounts made up to 2000-09-30
dot icon06/12/2000
New director appointed
dot icon21/08/2000
£ ic 1583983/1577983 03/08/00 £ sr [email protected]=6000
dot icon31/07/2000
Full accounts made up to 2000-03-31
dot icon05/07/2000
Notice of intention to trade as an investment co.
dot icon20/12/1999
Return made up to 06/12/99; bulk list available separately
dot icon09/12/1999
Interim accounts made up to 1999-09-30
dot icon30/11/1999
Notice to cease trading as an investment company
dot icon24/11/1999
Certificate of cancellation of share premium account
dot icon24/11/1999
Court order
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon29/03/1999
Interim accounts made up to 1999-01-31
dot icon05/01/1999
Return made up to 06/12/98; bulk list available separately
dot icon03/12/1998
Interim accounts made up to 1998-09-30
dot icon01/09/1998
Auditor's resignation
dot icon14/08/1998
£ ic 1586579/1585979 14/07/98 £ sr [email protected]=600
dot icon27/07/1998
Resolutions
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon10/07/1998
Ad 27/05/98-02/06/98 premium £ si [email protected]=13180 £ ic 1573399/1586579
dot icon08/06/1998
£ ic 1573799/1573399 03/04/98 £ sr [email protected]=400
dot icon02/06/1998
Ad 05/05/98--------- £ si [email protected]=17400 £ ic 1556399/1573799
dot icon08/05/1998
Ad 17/04/98--------- premium £ si [email protected]=117299 £ ic 1439100/1556399
dot icon05/05/1998
Ad 03/04/98--------- £ si [email protected]=255692 £ ic 1183408/1439100
dot icon05/05/1998
Ad 04/04/98--------- £ si [email protected]=83061 £ ic 1100347/1183408
dot icon22/04/1998
£ ic 1100356/1100347 26/01/98 £ sr [email protected]=9
dot icon14/04/1998
Ad 17/03/98--------- premium £ si [email protected]=15790 £ ic 1084566/1100356
dot icon14/04/1998
Ad 16/03/98--------- premium £ si [email protected]=82473 £ ic 1002093/1084566
dot icon14/04/1998
Ad 13/03/98--------- premium £ si [email protected]=173396 £ ic 828697/1002093
dot icon14/04/1998
Ad 24/02/98--------- premium £ si [email protected]=1900 £ ic 826797/828697
dot icon14/04/1998
Ad 20/02/98--------- premium £ si [email protected]=2380 £ ic 824417/826797
dot icon30/03/1998
£ sr [email protected] 01/11/97
dot icon25/02/1998
Listing of particulars
dot icon20/02/1998
£ sr [email protected] 05/06/97
dot icon07/01/1998
Resolutions
dot icon07/01/1998
Resolutions
dot icon19/12/1997
Return made up to 06/12/97; bulk list available separately
dot icon16/12/1997
Interim accounts made up to 1997-09-30
dot icon29/06/1997
Full accounts made up to 1997-03-31
dot icon26/06/1997
Ad 04/06/97--------- premium £ si [email protected]=167350 £ ic 657317/824667
dot icon19/05/1997
Ad 30/04/97--------- £ si [email protected]=42350 £ ic 614967/657317
dot icon08/05/1997
Initial accounts made up to 1996-09-30
dot icon14/04/1997
Ad 05/04/97--------- £ si [email protected]=900 £ ic 614067/614967
dot icon14/04/1997
Ad 04/04/97--------- £ si [email protected]=121300 £ ic 492767/614067
dot icon04/04/1997
Ad 14/03/97--------- £ si [email protected]=18400 £ ic 474367/492767
dot icon14/02/1997
Listing of particulars
dot icon10/02/1997
Director resigned
dot icon30/01/1997
Return made up to 06/12/96; bulk list available separately
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/12/1996
Ad 28/11/96--------- £ si [email protected]=14900 £ ic 509467/524367
dot icon07/05/1996
Ad 03/04/96-19/04/96 £ si [email protected]=459465 £ ic 50002/509467
dot icon02/05/1996
S-div 22/04/96
dot icon16/04/1996
Listing of particulars
dot icon05/03/1996
Listing of particulars
dot icon02/03/1996
Notice of intention to trade as an investment co.
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
Director resigned
dot icon02/03/1996
Director resigned
dot icon23/02/1996
Certificate of authorisation to commence business and borrow
dot icon23/02/1996
Ad 19/02/96--------- £ si 50000@1=50000 £ ic 2/50002
dot icon23/02/1996
Nc inc already adjusted 19/02/96
dot icon23/02/1996
S-div 19/02/96
dot icon23/02/1996
Memorandum and Articles of Association
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
New secretary appointed
dot icon23/02/1996
Registered office changed on 23/02/96 from:\41 park square, leeds, LS1 2NS
dot icon23/02/1996
Accounting reference date notified as 31/03
dot icon23/02/1996
Application to commence business
dot icon23/02/1996
Memorandum and Articles of Association
dot icon12/01/1996
Director's particulars changed
dot icon12/01/1996
Director's particulars changed
dot icon29/12/1995
Registered office changed on 29/12/95 from:\12 york place, leeds, LS1 2DS
dot icon29/12/1995
New secretary appointed;new director appointed
dot icon29/12/1995
New director appointed
dot icon29/12/1995
Secretary resigned
dot icon29/12/1995
Director resigned
dot icon06/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Interim
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Rupert William
Director
01/08/2017 - Present
6
Bastin, Adam Christian Neil
Director
11/09/2019 - Present
7
Cartwright, Jonathan Harry
Director
01/10/2019 - Present
27
Sapre, Purvi
Director
06/06/2022 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRITISH SMALLER COMPANIES VCT PLC

BRITISH SMALLER COMPANIES VCT PLC is an(a) Active company incorporated on 06/12/1995 with the registered office located at 4th Floor 2 Bond Court, Leeds LS1 2JZ. There are currently 4 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 BRITISH SMALLER COMPANIES VCT PLC?

toggle

BRITISH SMALLER COMPANIES VCT PLC is currently Active. It was registered on 06/12/1995 .

Where is BRITISH SMALLER COMPANIES VCT PLC located?

toggle

BRITISH SMALLER COMPANIES VCT PLC is registered at 4th Floor 2 Bond Court, Leeds LS1 2JZ.

What does BRITISH SMALLER COMPANIES VCT PLC do?

toggle

BRITISH SMALLER COMPANIES VCT PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BRITISH SMALLER COMPANIES VCT PLC?

toggle

The latest filing was on 11/03/2026: Purchase of own shares. Shares purchased into treasury:.