BARONSMEAD VENTURE TRUST PLC
LONDON BARONSMEAD VCT 2 PLC

Hellopages » City of London » City of London » EC2V 7AN

Company number 03504214
Status Active
Incorporation Date 29 January 1998
Company Type Public Limited Company
Address LIVINGBRIDGE, 100 WOOD STREET, LONDON, EC2V 7AN
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ The company is hereby empowered to make market purchases of 10P each in the capital of the company. A general meeting may be called on not less than 14 clear days' notice. 14/02/2017 RES10 ‐ Resolution of allotment of securities ; Full accounts made up to 30 September 2016; Confirmation statement made on 29 January 2017 with updates. The most likely internet sites of BARONSMEAD VENTURE TRUST PLC are www.baronsmeadventuretrust.co.uk, and www.baronsmead-venture-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baronsmead Venture Trust Plc is a Public Limited Company. The company registration number is 03504214. Baronsmead Venture Trust Plc has been working since 29 January 1998. The present status of the company is Active. The registered address of Baronsmead Venture Trust Plc is Livingbridge 100 Wood Street London Ec2v 7an. . LIVINGBRIDGE VC LLP is a Secretary of the company. GABB, Leslie Ian is a Director of the company. LAWRENCE, Peter Anthony is a Director of the company. MARSHALL, Valerie Margaret is a Director of the company. MCCOMB, Christina Margaret is a Director of the company. Secretary FORSTER, Paul Martin has been resigned. Secretary JOHANSEN, Piers Charles Christian has been resigned. Secretary F&C ASSET MANAGEMENT PLC has been resigned. Secretary ISIS EP LLP has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director GOLDRING, Howard David has been resigned. Director JILLINGS, Godfrey Frank has been resigned. Director JOHANSEN, Piers Charles Christian has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NOTT, Gillian has been resigned. Director ODONOGHUE, Brian William has been resigned. Director PARRITT, Clive Anthony has been resigned. Director TIMPSON, Nicholas George Lawrence has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
LIVINGBRIDGE VC LLP
Appointed Date: 01 June 2014

Director
GABB, Leslie Ian
Appointed Date: 08 February 2016
64 years old

Director
LAWRENCE, Peter Anthony
Appointed Date: 08 February 2016
77 years old

Director
MARSHALL, Valerie Margaret
Appointed Date: 08 February 2016
80 years old

Director
MCCOMB, Christina Margaret
Appointed Date: 03 February 2011
69 years old

Resigned Directors

Secretary
FORSTER, Paul Martin
Resigned: 14 December 2009
Appointed Date: 01 July 2008

Secretary
JOHANSEN, Piers Charles Christian
Resigned: 18 February 1998
Appointed Date: 29 January 1998

Secretary
F&C ASSET MANAGEMENT PLC
Resigned: 01 July 2008
Appointed Date: 18 February 1998

Secretary
ISIS EP LLP
Resigned: 01 June 2014
Appointed Date: 24 November 2009

Secretary
LUCIENE JAMES LIMITED
Resigned: 29 January 1998
Appointed Date: 29 January 1998

Director
GOLDRING, Howard David
Resigned: 08 February 2016
Appointed Date: 11 November 2009
75 years old

Director
JILLINGS, Godfrey Frank
Resigned: 28 September 2010
Appointed Date: 18 February 1998
85 years old

Director
JOHANSEN, Piers Charles Christian
Resigned: 18 February 1998
Appointed Date: 29 January 1998
55 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 29 January 1998
Appointed Date: 29 January 1998
34 years old

Director
NOTT, Gillian
Resigned: 08 February 2016
Appointed Date: 18 February 1998
80 years old

Director
ODONOGHUE, Brian William
Resigned: 18 February 1998
Appointed Date: 29 January 1998
55 years old

Director
PARRITT, Clive Anthony
Resigned: 31 May 2016
Appointed Date: 18 February 1998
82 years old

Director
TIMPSON, Nicholas George Lawrence
Resigned: 14 December 2009
Appointed Date: 18 February 1998
84 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 29 January 1998
Appointed Date: 29 January 1998

BARONSMEAD VENTURE TRUST PLC Events

03 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is hereby empowered to make market purchases of 10P each in the capital of the company. A general meeting may be called on not less than 14 clear days' notice. 14/02/2017
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2017
Full accounts made up to 30 September 2016
31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
03 Jan 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 697,881.9

26 Oct 2016
Sale or transfer of treasury shares. Treasury capital:
  • GBP 772,881.9

...
... and 240 more events
29 Jun 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2002
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2002
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

BARONSMEAD VENTURE TRUST PLC Charges

25 January 2011
Deposit charge
Delivered: 8 February 2011
Status: Satisfied on 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed charge the deposit see image for full details.
11 May 2010
Deed of charge over credit balances
Delivered: 14 May 2010
Status: Satisfied on 7 June 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 July 2008
A deposit agreement to secure third party liabilities
Delivered: 25 July 2008
Status: Satisfied on 5 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 March 2008
Charge over deposit
Delivered: 13 March 2008
Status: Satisfied on 7 June 2013
Persons entitled: Clydesdale Bank PLC
Description: The deposit see image for full details.
29 February 2008
Deposit agreement to secure own liabilities
Delivered: 7 March 2008
Status: Satisfied on 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 May 2007
Deposit agreement to secure own liabilities
Delivered: 25 May 2007
Status: Satisfied on 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 May 2007
Third party charge over deposit
Delivered: 22 May 2007
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation re baronsmead…
21 March 2007
Deposit agreement to secure own liabilities
Delivered: 29 March 2007
Status: Satisfied on 7 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 June 2006
Security over cash deposits
Delivered: 9 June 2006
Status: Satisfied on 17 October 2007
Persons entitled: Hsbc Bank PLC
Description: All present and future rights to all amounts credited to…
15 November 2005
Third party charge of deposit
Delivered: 19 November 2005
Status: Satisfied on 7 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of assignment, the deposit initially of £211,413.00…
3 October 2005
Third party charge of deposit with the bank
Delivered: 15 October 2005
Status: Satisfied on 17 October 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £246,565 credited to the account…
16 May 2005
Charge over cash deposit
Delivered: 18 May 2005
Status: Satisfied on 17 October 2007
Persons entitled: National Westminster Bank PLC
Description: The company will full title guarantee assigns by way of…
8 October 2003
Third party charge of deposit
Delivered: 24 October 2003
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit (which together with monies deposited by…
2 October 2003
Charge over cash deposit
Delivered: 11 October 2003
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: The cash deposit held in account number 15527484 and all…
13 August 2003
Charge over cash deposit
Delivered: 20 August 2003
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit. See the mortgage charge document for full…
20 December 2002
Charge over cash deposit
Delivered: 23 December 2002
Status: Satisfied on 7 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…