THE BIOTECH GROWTH TRUST PLC

THE BIOTECH GROWTH TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE BIOTECH GROWTH TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03376377
    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 THE BIOTECH GROWTH TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is THE BIOTECH GROWTH TRUST PLC located?

    Registered Office Address
    One
    Wood Street
    EC2V 7WS London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BIOTECH GROWTH TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    FINSBURY EMERGING BIOTECHNOLOGY TRUST PLCMay 19, 2005May 19, 2005
    FINSBURY LIFE SCIENCES INVESTMENT TRUST PLCSep 22, 1999Sep 22, 1999
    REABOURNE MERLIN LIFE SCIENCES INVESTMENT TRUST PLCMay 20, 1997May 20, 1997

    What are the latest accounts for THE BIOTECH GROWTH TRUST 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 THE BIOTECH GROWTH TRUST PLC?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for THE BIOTECH GROWTH TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Sep 02, 2025

    • Capital: GBP 6,050,782
    pagesSH19

    Miscellaneous

    Cancellation of share premium account and capital redemption reserve
    pagesMISC

    Court order

    Cancel share premium & redemptio
    pagesOC

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 6,329,961.50
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: GBP 6,342,090.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 08, 2025

    • Capital: GBP 6,361,338.25
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 6,478,855.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 24, 2025

    • Capital: GBP 6,516,711.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: authority to repurchase shares/general meetings 17/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of David Lindsay Willetts as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Julia Le Blan as a director on Jul 17, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Jun 17, 2025

    • Capital: GBP 6,535,461.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jun 10, 2025

    • Capital: GBP 6,544,749.25
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Full accounts made up to Mar 31, 2025

    114 pagesAA

    Cancellation of shares. Statement of capital on May 20, 2025

    • Capital: GBP 6,593,491.25
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPROIRATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Cancellation of shares. Statement of capital on May 28, 2025

    • Capital: GBP 6,557,249.25
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Who are the officers of THE BIOTECH GROWTH TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROSTROW CAPITAL LLP
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Secretary
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC323835
    121077800001
    BAILLIE, Hamish Michael
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    ScotlandBritishNon Executive Director315381860001
    HSU, Geoffrey Che-Chang
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    United StatesAmericanInvestment Manager246985540001
    SHEPHERD, Nicola Ann, Dr
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    EnglandBritishConsultant223955620002
    TANKARD, Julie Ann
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    EnglandBritishAccountant239608570001
    YATES, Roger Philip
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    EnglandBritishCompany Director40146010004
    HOUGIE, Andrew Michael
    128 Chatsworth Road
    NW2 5QU London
    Secretary
    128 Chatsworth Road
    NW2 5QU London
    British52955000002
    CLOSE FINSBURY ASSET MANAGEMENT LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    70688480002
    CLOSE INVESTMENTS LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    117475800001
    BATES, Steven Andrew Ralph, Mr.
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    United Kingdom
    EnglandBritishInvestment Manager30099570002
    BORHO, Sven Heinz
    New York
    United States
    Director
    New York
    United States
    United StatesGermanGeneral Partner112136680001
    DAVIES, Kay Elizabeth
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    EnglandEnglishUniversity Professor104620720001
    GAUNT, Paul
    Cornfield Road
    Mulbarton
    NR14 8GQ Norwich
    2
    Norfolk
    United Kingdom
    Director
    Cornfield Road
    Mulbarton
    NR14 8GQ Norwich
    2
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director45788750005
    GORDON, John Laurie, Dr
    Netherton Road
    Appleton
    OX13 5JZ Abingdon
    Oaklea House, 41a
    Oxfordshire
    United Kingdom
    Director
    Netherton Road
    Appleton
    OX13 5JZ Abingdon
    Oaklea House, 41a
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director47859240005
    HERRINGTON, Timothy John
    Flat 21
    Papermill Court
    E14 50 Narrow Street
    London
    Director
    Flat 21
    Papermill Court
    E14 50 Narrow Street
    London
    United KingdomBritishSolicitor61583450003
    HOUGIE, Andrew Michael
    128 Chatsworth Road
    NW2 5QU London
    Director
    128 Chatsworth Road
    NW2 5QU London
    BritishSolicitor52955000002
    JOY, Andrew Neville
    Bentley
    GU10 5JB Farnham
    Marelands
    Hampshire
    England
    Director
    Bentley
    GU10 5JB Farnham
    Marelands
    Hampshire
    England
    EnglandBritishInvestment Manager44663290001
    KEEN, Peter Stephen
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishBanker38560010
    LE BLAN, Julia
    Wood Street
    EC2V 7WS London
    One
    Director
    Wood Street
    EC2V 7WS London
    One
    EnglandEnglishCompany Director156846070002
    SCLATER, John Richard
    Sutton Hall
    Barcombe
    BN8 5EB Lewes
    East Sussex
    Director
    Sutton Hall
    Barcombe
    BN8 5EB Lewes
    East Sussex
    United KingdomBritishBanker58987670002
    TOWNSEND, John Anthony Victor
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    Director
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    EnglandBritishDirector97263430005
    WALDERGRAVE, William Arthur, The Right Honorable
    Hornton Street
    W8 4NU London
    62
    Director
    Hornton Street
    W8 4NU London
    62
    EnglandBritishCompany Director57972540003
    WILLETTS, David Lindsay
    Queen Annes Gate
    SW1H 9AA London
    2
    England
    Director
    Queen Annes Gate
    SW1H 9AA London
    2
    England
    EnglandBritishChair Of The Resolution Foundation44397770004

    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