BRITISH SMALLER COMPANIES VCT PLC

BRITISH SMALLER COMPANIES VCT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH SMALLER COMPANIES VCT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03134749
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH SMALLER COMPANIES VCT PLC?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is BRITISH SMALLER COMPANIES VCT PLC located?

    Registered Office Address
    4th Floor 2 Bond Court
    LS1 2JZ Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH SMALLER COMPANIES VCT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BRITISH SMALLER COMPANIES VCT PLC?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for BRITISH SMALLER COMPANIES VCT PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    100 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,529,107.2
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Statement of capital following an allotment of shares on Apr 01, 2025

    • Capital: GBP 39,017,723.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 35,337,765.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 27, 2025

    • Capital: GBP 33,449,560.9
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,340,993.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 33,362,057.8
    3 pagesSH01

    Interim accounts made up to Sep 30, 2024

    31 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,145,605.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 22, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 10/09/2024
    RES13

    Director's details changed for Mr Jonathan Harry Cartwright on Aug 19, 2024

    2 pagesCH01

    Registered office address changed from 4th Floor 2 Bond Court Leeds LS1 2JZ England to 4th Floor 2 Bond Court Leeds LS1 2JZ on Aug 20, 2024

    1 pagesAD01

    Director's details changed for Mr Adam Christian Neil Bastin on Aug 19, 2024

    2 pagesCH01

    Director's details changed for Mr Rupert William Cook on Aug 19, 2024

    2 pagesCH01

    Director's details changed for Ms Purvi Sapre on Aug 19, 2024

    2 pagesCH01

    Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds West Yorkshire LS1 5QS to 4th Floor 2 Bond Court Leeds LS1 2JZ on Aug 19, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 33,225,572.9
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,970,253.3
    6 pagesSH03
    Annotations
    DateAnnotation
    Jul 23, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Full accounts made up to Mar 31, 2024

    100 pagesAA

    Memorandum and Articles of Association

    53 pagesMA

    Memorandum and Articles of Association

    53 pagesMA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,673,049.9
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 33,088,581.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2024

    • Capital: GBP 28,829,778.2
    3 pagesSH01

    Who are the officers of BRITISH SMALLER COMPANIES VCT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE CITY PARTNERSHIP (UK) LIMITED
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Secretary
    George Street
    EH2 4LH Edinburgh
    110
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269164
    148265000001
    BASTIN, Adam Christian Neil
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritishCompany Director183793480002
    CARTWRIGHT, Jonathan Harry
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    United KingdomBritishCompany Director3061250003
    COOK, Rupert William
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritishCompany Director229365740002
    SAPRE, Purvi
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    Director
    2 Bond Court
    LS1 2JZ Leeds
    4th Floor
    England
    EnglandBritishCompany Director273125290001
    GERVASIO, James Ernest Peter
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    Secretary
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    British2093810001
    MACKINTOSH, Clare
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Secretary
    Saint Martins House
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    159075630001
    KHM SECRETARIAL SERVICES LIMITED
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    England
    Secretary
    St. James Row
    S1 1XA Sheffield
    Old Cathedral Vicarage
    South Yorkshire
    England
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND
    Registration Number03612770
    162582750001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BROWN, Christopher John
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    Director
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    EnglandBritishDirector1698880001
    BUCHAN, Charles Walter Edward Ralph
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    West Yorkshire
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    West Yorkshire
    England
    EnglandBritishDirector8368920001
    CAMMERMAN, Philip Simon
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    West Yorkshire
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    West Yorkshire
    England
    EnglandBritishDirector2607800001
    HUGH SMITH, Andrew Colin, Sir
    The Old Rectory
    Grendon Underwood
    HP18 0SY Aylesbury
    Buckinghamshire
    Director
    The Old Rectory
    Grendon Underwood
    HP18 0SY Aylesbury
    Buckinghamshire
    UkBritishChairman28716740001
    LAST, Richard
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    Director
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    United KingdomBritishDirector80537570001
    LEACH, Clive William
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    Director
    The White House Church Street
    Barkston Ash
    LS24 9TT Tadcaster
    North Yorkshire
    United KingdomBritishCompany Director2613310001
    LINDEMANN, Robert
    The Closes
    Edgeworth
    GL6 7JG Stroud
    Glos
    Director
    The Closes
    Edgeworth
    GL6 7JG Stroud
    Glos
    EnglandAmericanVenture Capitalist31806760001
    NOAR, Stephen John
    Marsh Court
    SO20 6JB Stockbridge
    Hampshire
    Director
    Marsh Court
    SO20 6JB Stockbridge
    Hampshire
    United KingdomBritishCompany Director64053050005
    PETTIGREW, Robert Martin
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    Director
    210-212 Chapeltown Road
    Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    West Yorkshire
    United KingdomBritishDirector1989940001
    SEED, John Junior
    Highfield House North Road
    BA2 6HW Bath
    Bath & North East Somerset
    Director
    Highfield House North Road
    BA2 6HW Bath
    Bath & North East Somerset
    BritishDirector8670120001
    SINCLAIR, Helen Rachelle
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    West Yorkshire
    England
    Director
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    West Yorkshire
    England
    EnglandBritishDirector70146540001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001

    What are the latest statements on persons with significant control for BRITISH SMALLER COMPANIES VCT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0