Advanced company searchLink opens in new window

BARONSMEAD SECOND VENTURE TRUST PLC

Company number 04115341

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)
08 Dec 2016 AP01 Appointment of Mr John Davies as a director on 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Robert Richardson Owen as a director on 13 October 2016
26 Oct 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 615,921.4
16 Aug 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
15 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 760,921.4
24 Jun 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 732,421.4
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 16,196,001
09 Jun 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 827,421.4
07 Jun 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Apr 2016 AP01 Appointment of Robert Richardson Owen as a director on 11 March 2016
07 Apr 2016 AP01 Appointment of Mr Malcolm Groat as a director on 11 March 2016
07 Apr 2016 TM01 Termination of appointment of Gillian Nott as a director on 11 March 2016
07 Apr 2016 TM01 Termination of appointment of Andrew Lumsdaine Karney as a director on 11 March 2016
14 Mar 2016 CERTNM Company name changed baronsmead vct 3 PLC\certificate issued on 14/03/16
  • CONNOT ‐ Change of name notice
18 Dec 2015 AR01 Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-12-18
  • GBP 8,462,818
11 Dec 2015 AD01 Registered office address changed from Living Bridge, 100 Wood Street London EC2V 7AN to Livingbridge 100 Wood Street London EC2V 7AN on 11 December 2015
11 Dec 2015 CH04 Secretary's details changed for Living Bridge Vc Llp on 30 January 2015
11 Nov 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,421.4
28 Aug 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 870,421.4
23 Jun 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 796,921.4
14 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 763,921.4