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)
15 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to buy back shares 06/12/2021
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2022 TM01 Termination of appointment of James Horsburgh as a director on 6 December 2022
05 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 194,967.5
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Ltd Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
16 Nov 2022 AA Full accounts made up to 31 August 2022
05 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 193,167.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 187,692.5
  • ANNOTATION Clarification hmrc confirmation duty paid
18 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 181,942.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 146,408
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Mar 2022 MR04 Satisfaction of charge 028928720004 in full
28 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 143,658
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
07 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 89,915.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 103,782.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Jan 2022 AP01 Appointment of Dr Patrick Maxwell as a director on 1 January 2022
22 Dec 2021 TM01 Termination of appointment of Veronique Anne Bouchet as a director on 8 December 2021
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buy back 08/12/2021
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 AA Full accounts made up to 31 August 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 10,345,954.25
28 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 87,457.75
08 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 140,919.25
08 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 122,169.25
02 Apr 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 36,253.75
08 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates