INTERNATIONAL BIOTECHNOLOGY TRUST PLC
LONDON

Company number 02892872
Status Active
Incorporation Date 31 January 1994
Company Type Public Limited Company
Address 10 HAREWOOD AVENUE, LONDON, ENGLAND, NW1 6AA
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 Statement of company's objects; Resolutions RES10 ‐ Resolution of allotment of securities RES09 ‐ Resolution of authority to purchase a number of shares RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Confirmation statement made on 1 February 2017 with no updates. The most likely internet sites of INTERNATIONAL BIOTECHNOLOGY TRUST PLC are www.internationalbiotechnologytrust.co.uk, and www.international-biotechnology-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. International Biotechnology Trust Plc is a Public Limited Company. The company registration number is 02892872. International Biotechnology Trust Plc has been working since 31 January 1994. The present status of the company is Active. The registered address of International Biotechnology Trust Plc is 10 Harewood Avenue London England Nw1 6aa. . BNP PARIBAS SECRETARIAL SERVICES LIMITED is a Secretary of the company. ASTON, John Christopher is a Director of the company. BOUCHET, Veronique Anne, Dr is a Director of the company. CLIFTON, Alan Henry is a Director of the company. GULLIVER, Caroline is a Director of the company. HORSBURGH, James is a Director of the company. Secretary ROTHSCHILD ASSET MANAGEMENT UK HOLDINGS LIMITED has been resigned. Secretary SCHRODER INVESTMENT MANAGEMENT LIMITED has been resigned. Director BARKER, Andrew Charles has been resigned. Director BRASS, Gary Michael has been resigned. Director CECIL, Donald has been resigned. Director CLOUGH, David Peter has been resigned. Director COLLACOTT, Peter Barrie has been resigned. Director CURNOCK COOK, Jeremy Lawrence has been resigned. Director DUZAN, Stephen Andrew has been resigned. Director GRANT, James Deneale has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director GREENE, Howard Edward has been resigned. Director HAMMOND CHAMBERS, Robert Alexander has been resigned. Director MACGREGOR, Ian has been resigned. Director TURNER, Dennis Michael John has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2009

Director
ASTON, John Christopher
Appointed Date: 23 February 2011
71 years old

Director
BOUCHET, Veronique Anne, Dr
Appointed Date: 01 September 2009
66 years old

Director
CLIFTON, Alan Henry
Appointed Date: 21 February 2001
79 years old

Director
GULLIVER, Caroline
Appointed Date: 01 April 2015
60 years old

Director
HORSBURGH, James
Appointed Date: 01 February 2013
70 years old

Resigned Directors

Secretary
ROTHSCHILD ASSET MANAGEMENT UK HOLDINGS LIMITED
Resigned: 07 November 2000
Appointed Date: 25 March 1994

Secretary
SCHRODER INVESTMENT MANAGEMENT LIMITED
Resigned: 01 March 2009
Appointed Date: 08 November 2000

Director
BARKER, Andrew Charles
Resigned: 13 April 2012
Appointed Date: 16 January 2001
80 years old

Director
BRASS, Gary Michael
Resigned: 22 December 2000
Appointed Date: 25 March 1994
80 years old

Director
CECIL, Donald
Resigned: 21 February 2001
Appointed Date: 25 March 1994
99 years old

Director
CLOUGH, David Peter
Resigned: 09 December 2015
Appointed Date: 25 February 2004
79 years old

Director
COLLACOTT, Peter Barrie
Resigned: 15 April 2011
Appointed Date: 25 March 1994
81 years old

Director
CURNOCK COOK, Jeremy Lawrence
Resigned: 29 June 2000
Appointed Date: 25 March 1994
76 years old

Director
DUZAN, Stephen Andrew
Resigned: 11 November 1999
Appointed Date: 25 March 1994
84 years old

Director
GRANT, James Deneale
Resigned: 22 December 2000
Appointed Date: 25 March 1994
93 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 21 February 2001
Appointed Date: 25 March 1994
80 years old

Director
GREENE, Howard Edward
Resigned: 18 December 2001
Appointed Date: 25 March 1994
83 years old

Director
HAMMOND CHAMBERS, Robert Alexander
Resigned: 05 December 2012
Appointed Date: 21 February 2001
83 years old

Director
MACGREGOR, Ian
Resigned: 08 December 2010
Appointed Date: 21 February 2001
88 years old

Director
TURNER, Dennis Michael John
Resigned: 21 February 2001
Appointed Date: 25 March 1994
83 years old

INTERNATIONAL BIOTECHNOLOGY TRUST PLC Events

09 Feb 2017
Statement of company's objects
09 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2017
Confirmation statement made on 1 February 2017 with no updates
01 Feb 2017
Director's details changed for Dr Veronique Anne Bouchet on 31 January 2017
08 Jan 2017
Full accounts made up to 31 August 2016
...
... and 240 more events
25 Nov 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

25 Nov 2003
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

15 Aug 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Aug 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Aug 2003
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

INTERNATIONAL BIOTECHNOLOGY TRUST PLC Charges

21 July 2014
Charge code 0289 2872 0004
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
28 September 2010
Charge agreement
Delivered: 1 October 2010
Status: Satisfied on 17 December 2014
Persons entitled: Hsbc Bank PLC
Description: The custody agreement dated 03/02/2009 between the chargor…
14 December 2000
Purchase agreement
Delivered: 27 December 2000
Status: Satisfied on 7 July 2007
Persons entitled: Merrill Lynch International
Description: All right,title and interest in and to the account (as…
22 June 1995
Memorandum of deposit
Delivered: 23 June 1995
Status: Satisfied on 6 April 1996
Persons entitled: N.M. Rothschild & Sons Limited
Description: By way of first floating charge all UK teasury bills…