BARONSMEAD VENTURE TRUST PLC

BARONSMEAD VENTURE TRUST PLC

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

    Company NameBARONSMEAD VENTURE TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03504214
    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 BARONSMEAD VENTURE TRUST PLC?

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

    Where is BARONSMEAD VENTURE TRUST PLC located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BARONSMEAD VENTURE TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BARONSMEAD VCT 2 PLCJan 29, 1998Jan 29, 1998

    What are the latest accounts for BARONSMEAD VENTURE TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BARONSMEAD VENTURE TRUST PLC?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for BARONSMEAD VENTURE TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 22, 2026

    • Capital: GBP 49,028,051.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2025

    • Capital: GBP 48,056,928.2
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,769,414
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,627,249.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,314,666.3
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,213,779.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Interim accounts made up to Mar 31, 2025

    21 pagesAA

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: GBP 47,130,710.1
    3 pagesSH01

    Miscellaneous

    SH03 has been removed as it was processed on the wrong company record. SH03 is now on the correct company record of baronsmead second venture trust PLC - 4115341
    1 pagesMISC

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

    • Capital: GBP 46,442,506.1
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,083,842.2
    3 pagesSH03
    Annotations
    DateAnnotation
    May 28, 2025Clarification HMRC - CONFIRMATION RECIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,885,203.4
    3 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Memorandum and Articles of Association

    81 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: a general meeting (other than an agm) may be called on not less than 14 clear days' notice 12/03/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 03, 2025

    • Capital: GBP 46,257,505.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 20, 2025

    • Capital: GBP 44,073,647.9
    3 pagesSH01

    Appointment of Mr David Logan Melvin as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Mandeep Gorst Singh as a director on Apr 01, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    81 pagesMA

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 42,446,481.9
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Feb 15, 2024

    • Capital: GBP 40,541,291.3
    4 pagesRP04SH01

    Full accounts made up to Sep 30, 2024

    54 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,590,799.2
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Who are the officers of BARONSMEAD VENTURE TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09447087
    254995770001
    MELVIN, David Logan
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish195317460001
    MILLER SMITH, Fiona Margaret
    Twisden Road
    NW5 1DL London
    37
    United Kingdom
    Director
    Twisden Road
    NW5 1DL London
    37
    United Kingdom
    United KingdomBritish175950380001
    PROBIN, Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish284249200001
    SINGH, Mandeep Gorst
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish174704780003
    FORSTER, Paul Martin
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    Secretary
    59 Foley Road
    KT10 0LU Claygate
    Surrey
    British60264700002
    JOHANSEN, Piers Charles Christian
    24 St Stephen's Gardens
    W2 6DG London
    Secretary
    24 St Stephen's Gardens
    W2 6DG London
    British67530630001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    ISIS EP LLP
    Wood Street
    EC2V 7AN London
    100
    Secretary
    Wood Street
    EC2V 7AN London
    100
    Identification TypeEuropean Economic Area
    Registration NumberOC311889
    147668130001
    LIVINGBRIDGE VC LLP
    Wood Street
    EC2V 7AN London
    100
    England
    Secretary
    Wood Street
    EC2V 7AN London
    100
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC320408
    188527340009
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    77390740002
    DOLAN, Isabel
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish315756540001
    GABB, Leslie Ian
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish72134170003
    GOLDRING, Howard David
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    Director
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    United KingdomBritish147021670001
    JILLINGS, Godfrey Frank
    2nd Floor
    100 Wood Street
    EC2V 7AN London
    C/O Isis Ep Llp
    United Kingdom
    Director
    2nd Floor
    100 Wood Street
    EC2V 7AN London
    C/O Isis Ep Llp
    United Kingdom
    United KingdomBritish54331060001
    JOHANSEN, Piers Charles Christian
    24 St Stephen's Gardens
    W2 6DG London
    Director
    24 St Stephen's Gardens
    W2 6DG London
    British67530630001
    LAWRENCE, Peter Anthony
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish64575400005
    MARSHALL, Valerie Margaret
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish74642590005
    MCCOMB, Christina Margaret
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    Director
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    United KingdomBritish105825380002
    NICKLIN, Susannah Elizabeth Mckean
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish164995360001
    NOTT, Gillian
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    Director
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    EnglandBritish37051540002
    ODONOGHUE, Brian William
    56 Sandmere Road
    SW4 7QJ London
    Director
    56 Sandmere Road
    SW4 7QJ London
    British60637460003
    PARRITT, Clive Anthony
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    Director
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    England
    United KingdomBritish7777080003
    TIMPSON, Nicholas George Lawrence
    c/o Isis Ep Llp
    Wood Street
    EC2R 7AN London
    2nd Floor, 100
    Director
    c/o Isis Ep Llp
    Wood Street
    EC2R 7AN London
    2nd Floor, 100
    United KingdomBritish7803310001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Director
    Leonard Street
    EC2A 4QS London
    83
    900013740001

    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