Advanced company searchLink opens in new window

INTERNATIONAL BIOTECHNOLOGY TRUST PLC

Company number 02892872

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 886,250
05 Nov 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,098,750
23 Oct 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 818,750
23 Oct 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 806,250
07 Oct 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 787,500
07 Aug 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 775,000
07 Aug 2014 MR01 Registration of charge 028928720004, created on 21 July 2014
27 May 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 575,000
03 Feb 2014 AR01 Annual return made up to 31 January 2014 no member list
Statement of capital on 2014-02-03
  • GBP 13,789,415.75
20 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to expire conclusion at next agm 11/12/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Dec 2013 AA Group of companies' accounts made up to 31 August 2013
03 May 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 568,750
25 Feb 2013 AR01 Annual return made up to 31 January 2013 no member list
11 Feb 2013 AP01 Appointment of James Horsburgh as a director
13 Dec 2012 AA Group of companies' accounts made up to 31 August 2012
13 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 05/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Dec 2012 TM01 Termination of appointment of Robert Hammond Chambers as a director
15 Oct 2012 SH05 Statement of capital on 15 October 2012
  • GBP 13,939,415.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 493,750 on 28 September 2012
11 Jul 2012 SH05 Statement of capital on 11 July 2012
  • GBP 14,001,915.75
13 Jun 2012 SH05 Statement of capital on 13 June 2012
  • GBP 14,251,915.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 556,250 on 8 June 2012
22 May 2012 SH05 Statement of capital on 22 May 2012
  • GBP 14,501,915.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 806,250 on 10 May 2012
09 May 2012 SH05 Statement of capital on 9 May 2012
  • GBP 14,601,915.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 906,250 on 18 April 2012
17 Apr 2012 SH05 Statement of capital on 17 April 2012
  • GBP 14,701,915.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,006,250 on 14 March 2012
16 Apr 2012 TM01 Termination of appointment of Andrew Barker as a director
13 Mar 2012 SH05 Statement of capital on 13 March 2012
  • GBP 14,826,915.75
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,131,250 on 22 February 2012