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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Sep 02, 2025
| pages | SH19 | ||||||||||||||||||||||
Miscellaneous Cancellation of share premium account and capital redemption reserve | pages | MISC | ||||||||||||||||||||||
Court order Cancel share premium & redemptio | pages | OC | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 22, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 15, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 08, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 01, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 24, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Lindsay Willetts as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Julia Le Blan as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 17, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 10, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Full accounts made up to Mar 31, 2025 | 114 pages | AA | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on May 20, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on May 28, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 | Non Executive Director | 315381860001 | ||||||||||||
HSU, Geoffrey Che-Chang | Director | Wood Street EC2V 7WS London One | United States | American | Investment Manager | 246985540001 | ||||||||||||
SHEPHERD, Nicola Ann, Dr | Director | Wood Street EC2V 7WS London One | England | British | Consultant | 223955620002 | ||||||||||||
TANKARD, Julie Ann | Director | Wood Street EC2V 7WS London One | England | British | Accountant | 239608570001 | ||||||||||||
YATES, Roger Philip | Director | Wood Street EC2V 7WS London One | England | British | Company Director | 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, Mr. | Director | Southampton Buildings WC2A 1AL London 25 United Kingdom | England | British | Investment Manager | 30099570002 | ||||||||||||
BORHO, Sven Heinz | Director | New York United States | United States | German | General Partner | 112136680001 | ||||||||||||
DAVIES, Kay Elizabeth | Director | Wood Street EC2V 7WS London One | England | English | University Professor | 104620720001 | ||||||||||||
GAUNT, Paul | Director | Cornfield Road Mulbarton NR14 8GQ Norwich 2 Norfolk United Kingdom | United Kingdom | British | Company Director | 45788750005 | ||||||||||||
GORDON, John Laurie, Dr | Director | Netherton Road Appleton OX13 5JZ Abingdon Oaklea House, 41a Oxfordshire United Kingdom | England | British | Company Director | 47859240005 | ||||||||||||
HERRINGTON, Timothy John | Director | Flat 21 Papermill Court E14 50 Narrow Street London | United Kingdom | British | Solicitor | 61583450003 | ||||||||||||
HOUGIE, Andrew Michael | Director | 128 Chatsworth Road NW2 5QU London | British | Solicitor | 52955000002 | |||||||||||||
JOY, Andrew Neville | Director | Bentley GU10 5JB Farnham Marelands Hampshire England | England | British | Investment Manager | 44663290001 | ||||||||||||
KEEN, Peter Stephen | Director | Southampton Buildings WC2A 1AL London 25 England | England | British | Banker | 38560010 | ||||||||||||
LE BLAN, Julia | Director | Wood Street EC2V 7WS London One | England | English | Company Director | 156846070002 | ||||||||||||
SCLATER, John Richard | Director | Sutton Hall Barcombe BN8 5EB Lewes East Sussex | United Kingdom | British | Banker | 58987670002 | ||||||||||||
TOWNSEND, John Anthony Victor | Director | The Coach House, Winterfold Barhatch Lane GU6 7NH Cranleigh Surrey | England | British | Director | 97263430005 | ||||||||||||
WALDERGRAVE, William Arthur, The Right Honorable | Director | Hornton Street W8 4NU London 62 | England | British | Company Director | 57972540003 | ||||||||||||
WILLETTS, David Lindsay | Director | Queen Annes Gate SW1H 9AA London 2 England | England | British | Chair Of The Resolution Foundation | 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