BRITISH SMALLER COMPANIES VCT PLC
Overview
Company Name | BRITISH SMALLER COMPANIES VCT PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03134749 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRITISH SMALLER COMPANIES VCT PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRITISH SMALLER COMPANIES VCT PLC?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for BRITISH SMALLER COMPANIES VCT PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 100 pages | AA | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 27, 2025
| 3 pages | SH01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||||||||||
Interim accounts made up to Sep 30, 2024 | 31 pages | AA | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Jonathan Harry Cartwright on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Adam Christian Neil Bastin on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Rupert William Cook on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Purvi Sapre on Aug 19, 2024 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2024
| 3 pages | SH01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 6 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 100 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of BRITISH SMALLER COMPANIES VCT PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE CITY PARTNERSHIP (UK) LIMITED | Secretary | George Street EH2 4LH Edinburgh 110 Scotland |
| 148265000001 | ||||||||||||||
BASTIN, Adam Christian Neil | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | Company Director | 183793480002 | ||||||||||||
CARTWRIGHT, Jonathan Harry | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | United Kingdom | British | Company Director | 3061250003 | ||||||||||||
COOK, Rupert William | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | Company Director | 229365740002 | ||||||||||||
SAPRE, Purvi | Director | 2 Bond Court LS1 2JZ Leeds 4th Floor England | England | British | Company Director | 273125290001 | ||||||||||||
GERVASIO, James Ernest Peter | Secretary | 210-212 Chapeltown Road Chapeltown Road LS7 4HZ Leeds Saint Martins House West Yorkshire | British | 2093810001 | ||||||||||||||
MACKINTOSH, Clare | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds | 159075630001 | |||||||||||||||
KHM SECRETARIAL SERVICES LIMITED | Secretary | St. James Row S1 1XA Sheffield Old Cathedral Vicarage South Yorkshire England |
| 162582750001 | ||||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||||||
BROWN, Christopher John | Director | The Grange Bent Lane Sutton In Craven BD20 7AL Keighley West Yorkshire | England | British | Director | 1698880001 | ||||||||||||
BUCHAN, Charles Walter Edward Ralph | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building West Yorkshire England | England | British | Director | 8368920001 | ||||||||||||
CAMMERMAN, Philip Simon | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building West Yorkshire England | England | British | Director | 2607800001 | ||||||||||||
HUGH SMITH, Andrew Colin, Sir | Director | The Old Rectory Grendon Underwood HP18 0SY Aylesbury Buckinghamshire | Uk | British | Chairman | 28716740001 | ||||||||||||
LAST, Richard | Director | 210-212 Chapeltown Road Chapeltown Road LS7 4HZ Leeds Saint Martins House West Yorkshire | United Kingdom | British | Director | 80537570001 | ||||||||||||
LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | Company Director | 2613310001 | ||||||||||||
LINDEMANN, Robert | Director | The Closes Edgeworth GL6 7JG Stroud Glos | England | American | Venture Capitalist | 31806760001 | ||||||||||||
NOAR, Stephen John | Director | Marsh Court SO20 6JB Stockbridge Hampshire | United Kingdom | British | Company Director | 64053050005 | ||||||||||||
PETTIGREW, Robert Martin | Director | 210-212 Chapeltown Road Chapeltown Road LS7 4HZ Leeds Saint Martins House West Yorkshire | United Kingdom | British | Director | 1989940001 | ||||||||||||
SEED, John Junior | Director | Highfield House North Road BA2 6HW Bath Bath & North East Somerset | British | Director | 8670120001 | |||||||||||||
SINCLAIR, Helen Rachelle | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building West Yorkshire England | England | British | Director | 70146540001 | ||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Feb 01, 2021 | The 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