BARONSMEAD SECOND VENTURE TRUST PLC

BARONSMEAD SECOND VENTURE TRUST PLC

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

    Company NameBARONSMEAD SECOND VENTURE TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04115341
    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 SECOND VENTURE TRUST PLC?

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

    Where is BARONSMEAD SECOND 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 SECOND VENTURE TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BARONSMEAD VCT 3 PLCNov 22, 2000Nov 22, 2000

    What are the latest accounts for BARONSMEAD SECOND 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 SECOND VENTURE TRUST PLC?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for BARONSMEAD SECOND VENTURE TRUST PLC?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 47,162,685.6
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,856,863.3
    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 4,717,369.7
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 4,634,228.3
    2 pagesSH04

    Purchase of own shares.

    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 46,433,373.1
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,649,228.3
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    Jun 25, 2025Clarification SH03 WAS PROCESSED ON THE WRONG COMPANY RECORD OF BARONSMEAD VEBTURE TRUST PLC - 3504214. SH03 MOVED TO CORRECT COMPANY RECORD.

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

    • Capital: GBP 46,323,638.2
    3 pagesSH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,542,193.4
    3 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

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

    • Capital: GBP 46,204,985.2
    3 pagesSH01

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

    • Capital: GBP 44,944,407.8
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 43,741,582.2
    3 pagesSH01

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

    • Capital: GBP 40,974,800.3
    4 pagesRP04SH01

    Full accounts made up to Sep 30, 2024

    56 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,199,484.4
    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

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,009,815.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Termination of appointment of Malcolm Groat as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Adriana Stirling as a director on Dec 01, 2024

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,748,139.7
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,627,870.3
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 29, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,515,936.6
    3 pagesSH03

    Interim accounts made up to Mar 31, 2024

    30 pagesAA

    Who are the officers of BARONSMEAD SECOND 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
    FARAZMAND, Timothy Bahram Neville
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish170349280001
    FROMSON, Sarah Katinka
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish15799550001
    MCDONALD, Graham John
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    ScotlandBritish101421540001
    STIRLING, Adriana Victoria
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish188475180002
    FORSTER, Paul Martin
    c/o Isis Ep Llp
    Wood Street
    EC2R 7AN London
    2nd Floor, 100
    Secretary
    c/o Isis Ep Llp
    Wood Street
    EC2R 7AN London
    2nd Floor, 100
    British60264700002
    LAWSON, Barry
    Honor Oak Road
    SE3 3SQ London
    7
    Secretary
    Honor Oak Road
    SE3 3SQ London
    7
    British147668240001
    ROWSON, Simon Andrew
    20 Birchington Road
    NW6 7LY London
    Secretary
    20 Birchington Road
    NW6 7LY London
    British73299480001
    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
    151333790001
    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
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003210001
    CANNON BROOKES, Markham
    6a Pembroke Gardens
    W8 6HS London
    Director
    6a Pembroke Gardens
    W8 6HS London
    EnglandBritish2534870001
    DAVIES, John
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish50970210001
    GROAT, Malcolm
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    EnglandBritish182501870001
    KARNEY, Andrew Lumsdaine
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    Director
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    United KingdomBritish11201890001
    MITCHELL, Andrew
    18 The Gardens
    SE22 9QE London
    Director
    18 The Gardens
    SE22 9QE London
    British73856060003
    NOTT, Gillian
    St. Peters Square
    W6 9AB London
    3
    Director
    St. Peters Square
    W6 9AB London
    3
    EnglandBritish37051540002
    ORROCK, Ian Jackson
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    United KingdomBritish34054760010
    OWEN, Robert Richardson
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    Director
    100 Wood Street
    EC2V 7AN London
    Livingbridge
    EnglandBritish86108600001
    OWEN, Robert Richardson
    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
    EnglandBritish86108600001
    SFEIR, Annabelle
    Flat 6 Orsett House
    1 Orsett Terrace
    W2 6AH London
    Director
    Flat 6 Orsett House
    1 Orsett Terrace
    W2 6AH London
    British71727190002
    TOWNSEND, John Anthony Victor
    c/o Living Bridge
    100 Wood Street
    EC2V 7AN London
    2nd Floor
    England
    Director
    c/o Living Bridge
    100 Wood Street
    EC2V 7AN London
    2nd Floor
    England
    EnglandBritish97263430005
    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