THE BIOTECH GROWTH TRUST PLC
Overview
| Company Name | THE BIOTECH GROWTH TRUST PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03376377 |
| 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 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 Address | No |
What were the previous names of THE BIOTECH GROWTH TRUST PLC?
| Company Name | From | Until |
|---|---|---|
| FINSBURY EMERGING BIOTECHNOLOGY TRUST PLC | May 19, 2005 | May 19, 2005 |
| FINSBURY LIFE SCIENCES INVESTMENT TRUST PLC | Sep 22, 1999 | Sep 22, 1999 |
| REABOURNE MERLIN LIFE SCIENCES INVESTMENT TRUST PLC | May 20, 1997 | May 20, 1997 |
What are the latest accounts for THE BIOTECH GROWTH TRUST 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 THE BIOTECH GROWTH TRUST PLC?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for THE BIOTECH GROWTH TRUST PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Mar 10, 2026
| 5 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Mar 17, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Mar 03, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 5 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Feb 17, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 24, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Feb 10, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Feb 03, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Jan 27, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 13, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 20, 2026
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Oct 28, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 21, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 02, 2026
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 23, 2025
| 4 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 29, 2025
| 4 pages | SH06 | ||||||
Who are the officers of THE BIOTECH GROWTH TRUST PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FROSTROW CAPITAL LLP | Secretary | Southampton Buildings WC2A 1AL London 25 United Kingdom |
| 121077800001 | ||||||||||||||
| BAILLIE, Hamish Michael | Director | Wood Street EC2V 7WS London One | Scotland | British | 315381860001 | |||||||||||||
| HARRIES, Jennifer Margaret, Dame | Director | Wood Street EC2V 7WS London One | Wales | British | 72072210003 | |||||||||||||
| HSU, Geoffrey Che-Chang | Director | Wood Street EC2V 7WS London One | United States | American | 246985540001 | |||||||||||||
| SHEPHERD, Nicola Ann, Dr | Director | Wood Street EC2V 7WS London One | England | British | 223955620002 | |||||||||||||
| TANKARD, Julie Ann | Director | Wood Street EC2V 7WS London One | England | British | 239608570001 | |||||||||||||
| YATES, Roger Philip | Director | Wood Street EC2V 7WS London One | England | British | 40146010004 | |||||||||||||
| HOUGIE, Andrew Michael | Secretary | 128 Chatsworth Road NW2 5QU London | British | 52955000002 | ||||||||||||||
| CLOSE FINSBURY ASSET MANAGEMENT LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 70688480002 | |||||||||||||||
| CLOSE INVESTMENTS LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 117475800001 | |||||||||||||||
| BATES, Steven Andrew Ralph | Director | Southampton Buildings WC2A 1AL London 25 United Kingdom | United Kingdom | British | 30099570002 | |||||||||||||
| BORHO, Sven Heinz | Director | New York United States | United States | German | 112136680001 | |||||||||||||
| DAVIES, Kay Elizabeth | Director | Wood Street EC2V 7WS London One | England | English | 104620720001 | |||||||||||||
| GAUNT, Paul | Director | Cornfield Road Mulbarton NR14 8GQ Norwich 2 Norfolk United Kingdom | United Kingdom | British | 45788750005 | |||||||||||||
| GORDON, John Laurie, Dr | Director | Netherton Road Appleton OX13 5JZ Abingdon Oaklea House, 41a Oxfordshire United Kingdom | England | British | 47859240005 | |||||||||||||
| HERRINGTON, Timothy John | Director | Flat 21 Papermill Court E14 50 Narrow Street London | United Kingdom | British | 61583450003 | |||||||||||||
| HOUGIE, Andrew Michael | Director | 128 Chatsworth Road NW2 5QU London | British | 52955000002 | ||||||||||||||
| JOY, Andrew Neville | Director | Bentley GU10 5JB Farnham Marelands Hampshire England | England | British | 44663290001 | |||||||||||||
| KEEN, Peter Stephen | Director | Southampton Buildings WC2A 1AL London 25 England | England | British | 38560010 | |||||||||||||
| LE BLAN, Julia | Director | Wood Street EC2V 7WS London One | England | English | 156846070002 | |||||||||||||
| SCLATER, John Richard | Director | Sutton Hall Barcombe BN8 5EB Lewes East Sussex | United Kingdom | British | 58987670002 | |||||||||||||
| TOWNSEND, John Anthony Victor | Director | The Coach House, Winterfold Barhatch Lane GU6 7NH Cranleigh Surrey | England | British | 97263430005 | |||||||||||||
| WALDERGRAVE, William Arthur, The Right Honorable | Director | Hornton Street W8 4NU London 62 | England | British | 57972540003 | |||||||||||||
| WILLETTS, David Lindsay | Director | Queen Annes Gate SW1H 9AA London 2 England | England | British | 44397770004 |
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