Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SMALLER COMPANIES VCT PLC
Company Information for

BRITISH SMALLER COMPANIES VCT PLC

5TH FLOOR VALIANT BUILDING, 14 SOUTH PARADE, LEEDS, WEST YORKSHIRE, LS1 5QS,
Company Registration Number
03134749
Public Limited Company
Active

Company Overview

About British Smaller Companies Vct Plc
BRITISH SMALLER COMPANIES VCT PLC was founded on 1995-12-06 and has its registered office in Leeds. The organisation's status is listed as "Active". British Smaller Companies Vct Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH SMALLER COMPANIES VCT PLC
 
Legal Registered Office
5TH FLOOR VALIANT BUILDING
14 SOUTH PARADE
LEEDS
WEST YORKSHIRE
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 03134749
Company ID Number 03134749
Date formed 1995-12-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SMALLER COMPANIES VCT PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRITISH SMALLER COMPANIES VCT PLC
The following companies were found which have the same name as BRITISH SMALLER COMPANIES VCT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH SMALLER COMPANIES VCT2 PLC 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS Active Company formed on the 2000-10-04

Company Officers of BRITISH SMALLER COMPANIES VCT PLC

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2014-12-01
CHARLES WALTER EDWARD RALPH BUCHAN
Director 2010-09-22
RUPERT WILLIAM COOK
Director 2017-08-01
HELEN RACHELLE SINCLAIR
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SIMON CAMMERMAN
Director 1996-02-28 2017-08-01
KHM SECRETARIAL SERVICES LIMITED
Company Secretary 2011-08-23 2014-11-30
CLARE MACKINTOSH
Company Secretary 2011-04-01 2011-08-23
JAMES ERNEST PETER GERVASIO
Company Secretary 1996-02-19 2011-04-01
RICHARD LAST
Director 1996-02-28 2010-09-21
ROBERT MARTIN PETTIGREW
Director 2000-11-28 2010-09-21
ANDREW COLIN HUGH SMITH
Director 1996-02-28 2008-08-06
STEPHEN JOHN NOAR
Director 2005-05-03 2008-06-30
CHRISTOPHER JOHN BROWN
Director 1996-02-28 2004-10-31
ROBERT LINDEMANN
Director 1996-02-28 2004-10-24
CLIVE WILLIAM LEACH
Director 1996-02-28 2004-10-22
JOHN JUNIOR SEED
Director 1996-02-28 2004-10-20
PINSENT MASONS SECRETARIAL LIMITED
Director 1995-12-13 1996-02-28
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1995-12-13 1996-02-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-12-06 1995-12-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-12-06 1995-12-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 1995-12-06 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED BEECHWOOD RECYCLING LIMITED Company Secretary 2017-02-09 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED CHF HEROGLIFFIX LIMITED Company Secretary 2017-01-20 CURRENT 2008-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT2 PLC Company Secretary 2014-12-01 CURRENT 2000-10-04 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED BORDLANDS DEVELOPMENTS LIMITED Company Secretary 2011-06-24 CURRENT 1974-11-28 Active
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE AGENCIES LIMITED Company Secretary 2011-06-24 CURRENT 1986-07-17 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED E.G. THOMSON (HOLDINGS) LIMITED Company Secretary 2011-06-24 CURRENT 1954-02-11 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
CHARLES WALTER EDWARD RALPH BUCHAN BRISTOL DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2009-05-09 CURRENT 1919-06-20 Active
CHARLES WALTER EDWARD RALPH BUCHAN BUCHAN INVESTMENTS LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,559,334.1 on 2023-12-19</ul>
2023-12-1308/12/23 STATEMENT OF CAPITAL GBP 26573718.8
2023-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-10-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 14/09/2023</ul>
2023-10-03Resolutions passed:<ul><li>Resolution The allotment of the excess shares be ratified and adopted/directors be retrospectively authorised and empowered to allot the excess shares/company business 14/09/2023<li>Resolution passed adopt articles</ul>
2023-10-03Memorandum articles filed
2023-09-25Director's details changed for Mr Rupert William Cook on 2023-09-25
2023-09-06Director's details changed for Mr Adam Christian Neil Bastin on 2023-09-06
2023-08-1028/07/23 STATEMENT OF CAPITAL GBP 26451718
2023-07-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,355,180.8 on 2023-06-27</ul>
2023-07-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,309,984.3 on 2023-03-29</ul>
2023-04-2004/04/23 STATEMENT OF CAPITAL GBP 26324694.9
2023-02-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,187,924.3 on 2022-12-19</ul>
2023-01-19Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to The City Partnership (Uk) Ltd the Mending Rooms Park Valley Mills Meltham Road Huddersfield HD4 7BH
2023-01-19CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-1911/01/23 STATEMENT OF CAPITAL GBP 20968704.4
2022-12-13Interim accounts made up to 2022-09-30
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,110,400.3 on 2022-09-29</ul>
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,110,400.3 on 2022-09-29</ul>
2022-11-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,110,400.3 on 2022-09-29
2022-10-28SH19Statement of capital on 2022-10-28 GBP 20,717,959.0
2022-10-28OC138Reduction of iss capital and minute (oc)
2022-10-28CERT21Certificate of capital reduction of share premium
2022-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Annual reports, reelaection and reappointment of directors,sunctions of the court cancelled 16/09/2022
2022-10-18SH0103/10/22 STATEMENT OF CAPITAL GBP 20717959
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RACHELLE SINCLAIR
2022-08-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,040,178.9 on 2022-06-30
2022-08-03SH0112/07/22 STATEMENT OF CAPITAL GBP 20612468.2
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,992,706 on 2022-03-31
2022-06-08AP01DIRECTOR APPOINTED MS PURVI SAPRE
2022-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of removal of pre-emption rights
2022-03-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,907,837.9 on 2021-12-17</ul>
2022-01-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,907,837.9 on 2021-12-17
2022-01-21CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-1907/01/22 STATEMENT OF CAPITAL GBP 20509512.7
2022-01-19SH0107/01/22 STATEMENT OF CAPITAL GBP 20509512.7
2022-01-1016/11/21 STATEMENT OF CAPITAL GBP 16436999
2022-01-1005/01/22 STATEMENT OF CAPITAL GBP 16558095.3
2022-01-10SH0116/11/21 STATEMENT OF CAPITAL GBP 16436999
2021-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,855,201.4 on 2021-09-28
2021-09-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,756,012.8 on 2021-06-28
2021-07-26SH0123/07/21 STATEMENT OF CAPITAL GBP 16233316.4
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-21AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-21AD02Register inspection address changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,677,825.9 on 2021-03-29
2021-03-15SH0108/03/21 STATEMENT OF CAPITAL GBP 16131084.8
2021-02-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,500,357.6 on 2020-12-16
2021-02-04PSC08Notification of a person with significant control statement
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,391,189.5 on 2020-09-28
2020-10-05SH0105/10/20 STATEMENT OF CAPITAL GBP 15201975.6
2020-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-09-22MEM/ARTSARTICLES OF ASSOCIATION
2020-09-16CH01Director's details changed for Mr Adam Neil Christian Bastin on 2019-09-11
2020-09-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,343,728.3 on 2020-06-30
2020-08-13SH0131/07/20 STATEMENT OF CAPITAL GBP 15075406.1
2020-07-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,268,506.8 on 2020-03-27
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,143,215.6 on 2019-12-20
2019-10-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,057,397.7 on 2019-09-30
2019-10-03AP01DIRECTOR APPOINTED MR JONATHAN HARRY CARTWRIGHT
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTER EDWARD RALPH BUCHAN
2019-09-17AP01DIRECTOR APPOINTED MR ADAM CHRISTIAN NEIL BASTIN
2019-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,005,697.7 on 2019-07-02
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-12SH0112/06/19 STATEMENT OF CAPITAL GBP 14950003.7
2019-04-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 906,725.1 on 2019-03-28
2019-04-05SH0101/04/19 STATEMENT OF CAPITAL GBP 14710267.3
2019-04-04SH0101/04/19 STATEMENT OF CAPITAL GBP 14673349.9
2019-02-19SH0115/02/19 STATEMENT OF CAPITAL GBP 11833297.1
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 842,725.6 on 2018-12-21
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 790,612.1 on 2018-09-28
2018-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-company business 05/09/2018
2018-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-08-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 693,786.3 on 2018-07-06
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 11516692.9
2018-05-18SH0118/05/18 STATEMENT OF CAPITAL GBP 11516692.9
2018-05-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 631,709.6 on 2018-03-28
2018-04-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 613,709.6 on 2018-03-14
2018-03-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 602,207.7 on 2018-02-27
2018-01-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 590,007.7 on 2017-12-21
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 29/09/17 TREASURY CAPITAL GBP 540007.7
2017-09-21CERT19REDUCTION OF SHARE PREMIUM
2017-09-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 11341518.2
2017-09-21SH1921/09/17 STATEMENT OF CAPITAL GBP 11341518.2
2017-08-10RES13DIRECTORS APPOINTED 01/08/2017
2017-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-02AP01DIRECTOR APPOINTED MR RUPERT WILLIAM COOK
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMMERMAN
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 11341518.2
2017-05-31SH0126/05/17 STATEMENT OF CAPITAL GBP 11341518.2
2017-05-31SH0126/05/17 STATEMENT OF CAPITAL GBP 11341518.2
2017-04-18SH03RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 514007.7
2017-04-05SH0129/03/17 STATEMENT OF CAPITAL GBP 11100749
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10599866
2017-01-24SH0118/01/17 STATEMENT OF CAPITAL GBP 10599866
2016-12-17AAINTERIM ACCOUNTS MADE UP TO 30/09/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, NO UPDATES
2016-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CITY PARTNERSHIP (UK) LIMITED / 24/11/2016
2016-08-17RP04SH01SECOND FILED SH01 - 05/08/16 STATEMENT OF CAPITAL GBP 10019235.1
2016-08-17ANNOTATIONClarification
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 10068643.9
2016-08-08SH0105/08/16 STATEMENT OF CAPITAL GBP 10068643.9
2016-08-08SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 501507.7
2016-08-05SH0105/08/16 STATEMENT OF CAPITAL GBP 10019235.1
2016-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-04RES13APPROVAL OF REPORT OF 31/3/2016 27/07/2016
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES 01/07/16 TREASURY CAPITAL GBP 479750.7
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 9934533.5
2016-03-15SH0111/03/16 STATEMENT OF CAPITAL GBP 9934533.5
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 9911791.1
2016-03-03SH0124/02/16 STATEMENT OF CAPITAL GBP 9911791.1
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 9544562.8
2016-01-19SH0115/01/16 STATEMENT OF CAPITAL GBP 9544562.8
2016-01-14AAINTERIM ACCOUNTS MADE UP TO 30/09/15
2015-12-17AR0106/12/15 NO MEMBER LIST
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES 30/09/15 TREASURY CAPITAL GBP 468174.3
2015-09-18SH0107/09/15 STATEMENT OF CAPITAL GBP 9499243.7
2015-09-18SH03RETURN OF PURCHASE OF OWN SHARES 14/08/15 TREASURY CAPITAL GBP 459851.2
2015-09-02SH0104/08/15 STATEMENT OF CAPITAL GBP 9418914.8
2015-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 9343911.9
2015-05-18SH0122/04/15 STATEMENT OF CAPITAL GBP 9343911.9
2015-04-22SH0130/03/15 STATEMENT OF CAPITAL GBP 9205339.7
2015-04-20SH0103/03/15 STATEMENT OF CAPITAL GBP 8307911.7
2015-03-25SH0102/03/15 STATEMENT OF CAPITAL GBP 8261784.5
2015-03-03SH03RETURN OF PURCHASE OF OWN SHARES 04/02/15 TREASURY CAPITAL GBP 431741.1
2015-02-06SH0102/02/15 STATEMENT OF CAPITAL GBP 7834630.8
2015-02-05SH0107/01/15 STATEMENT OF CAPITAL GBP 7581991.1
2015-02-04SH0106/01/15 STATEMENT OF CAPITAL GBP 7551374.8
2015-01-27SH03RETURN OF PURCHASE OF OWN SHARES 08/01/15 TREASURY CAPITAL GBP 422140
2014-12-12AR0106/12/14 NO MEMBER LIST
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMON CAMMERMAN / 26/09/2014
2014-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHELLE SINCLAIR / 26/09/2014
2014-12-10AAINTERIM ACCOUNTS MADE UP TO 30/09/14
2014-12-01AP04CORPORATE SECRETARY APPOINTED THE CITY PARTNERSHIP (UK) LIMITED
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY KHM SECRETARIAL SERVICES LIMITED
2014-11-05SH03RETURN OF PURCHASE OF OWN SHARES 24/09/14 TREASURY CAPITAL GBP 409840
2014-10-14MISCCERTIFICATE OF CANCELLATION OF SH/PREM A/C AND CAPITAL REDEMPTION RESERVE
2014-10-14SH1914/10/14 STATEMENT OF CAPITAL GBP 6852710.50
2014-10-14OCCANCEL SH/PREM & CAP RED RESERVE
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ
2014-08-15SH03RETURN OF PURCHASE OF OWN SHARES 27/06/14 TREASURY CAPITAL GBP 379171.5
2014-08-11SH0101/08/14 STATEMENT OF CAPITAL GBP 6852710.5
2014-08-06MEM/ARTSARTICLES OF ASSOCIATION
2014-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-06RES01ALTER ARTICLES 22/07/2014
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03SH0129/05/14 STATEMENT OF CAPITAL GBP 6803423.5
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES 26/03/14 TREASURY CAPITAL GBP 356158
2014-04-15SH0105/04/14 STATEMENT OF CAPITAL GBP 6563411
2014-04-10SH0104/04/14 STATEMENT OF CAPITAL GBP 6516736.4
2014-04-09SH0131/03/14 STATEMENT OF CAPITAL GBP 6385518.9
2014-04-08SH0121/03/14 STATEMENT OF CAPITAL GBP 5226305.7
2014-02-25RES01ADOPT ARTICLES 18/02/2014
2014-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-12SH1912/02/14 STATEMENT OF CAPITAL GBP 5204727.6
2014-02-12OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-02-12CERT15REDUCTION OF ISSUED CAPITAL
2014-02-10AUDAUDITOR'S RESIGNATION
2014-01-31RES13AUTH APPROPRIATE DIST RESERVES/ DEED OF RELEASE 13/01/2014
2014-01-31RES06REDUCE ISSUED CAPITAL 13/01/2014
2013-12-18AAINTERIM ACCOUNTS MADE UP TO 30/09/13
2013-12-18AR0106/12/13 NO MEMBER LIST
2013-08-21SH0113/08/13 STATEMENT OF CAPITAL GBP 5347864.9
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-25RES13COMPANY BUSINESS 19/07/2013
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES 19/06/13 TREASURY CAPITAL GBP 325336.3
2013-05-29SH0109/05/13 STATEMENT OF CAPITAL GBP 5300657.3
2013-05-13SH0130/04/13 STATEMENT OF CAPITAL GBP 5298046.4
2013-05-13SH0130/04/13 STATEMENT OF CAPITAL GBP 5242118.6
2013-05-03SH03RETURN OF PURCHASE OF OWN SHARES 28/03/13 TREASURY CAPITAL GBP 321566.3
2013-05-02SH0105/04/13 STATEMENT OF CAPITAL GBP 5226614.1
2013-03-14SH1914/03/13 STATEMENT OF CAPITAL GBP 4660643.0
2013-03-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-03-14CERT21REDUCTION OF SHARE PREMIUM
2013-01-17SH0114/01/13 STATEMENT OF CAPITAL GBP 4660643
2013-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-04RES01ADOPT ARTICLES 18/12/2012
2013-01-03SH0131/12/12 STATEMENT OF CAPITAL GBP 4642276.3
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES 21/11/12 TREASURY CAPITAL GBP 304820
2012-12-12AR0106/12/12 NO MEMBER LIST
2012-11-29AAINTERIM ACCOUNTS MADE UP TO 30/09/12
2012-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23SH03RETURN OF PURCHASE OF OWN SHARES 29/06/12 TREASURY CAPITAL GBP 271459.7
2012-07-16SH03RETURN OF PURCHASE OF OWN SHARES 14/06/12 TREASURY CAPITAL GBP 266198.3
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11ANNOTATIONClarification
2012-04-11RP04SECOND FILING FOR FORM SH01
2012-01-23SH03RETURN OF PURCHASE OF OWN SHARES 19/12/11 TREASURY CAPITAL GBP 236049
2012-01-13AAINTERIM ACCOUNTS MADE UP TO 30/09/11
2012-01-06AR0106/12/11 NO MEMBER LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN RACHELLE SINCLAIR / 06/12/2011
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES 20/09/11 TREASURY CAPITAL GBP 220731
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY CLARE MACKINTOSH
2011-08-25AP04CORPORATE SECRETARY APPOINTED KHM SECRETARIAL SERVICES LIMITED
2011-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES 31/03/11 TREASURY CAPITAL GBP 216129
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2011-04-04AP03SECRETARY APPOINTED CLARE MACKINTOSH
2011-01-19MEM/ARTSARTICLES OF ASSOCIATION
2011-01-19RES01ALTER ARTICLES 11/01/2011
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12SH03RETURN OF PURCHASE OF OWN SHARES 10/12/10 TREASURY CAPITAL GBP 186129
2010-12-21AR0106/12/10 FULL LIST
2010-12-15AAINTERIM ACCOUNTS MADE UP TO 30/09/10
2010-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETTIGREW
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2010-09-24AP01DIRECTOR APPOINTED MR CHARLES WALTER EDWARD RALPH BUCHAN
2010-09-23SH03RETURN OF PURCHASE OF OWN SHARES 08/09/10 TREASURY CAPITAL GBP 164284.2
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29SH03RETURN OF PURCHASE OF OWN SHARES 23/12/09 TREASURY CAPITAL GBP 138284.2
2010-01-18AAINTERIM ACCOUNTS MADE UP TO 30/09/09
2010-01-15AR0106/12/09 NO CHANGES
2010-01-05AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to BRITISH SMALLER COMPANIES VCT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SMALLER COMPANIES VCT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SMALLER COMPANIES VCT PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SMALLER COMPANIES VCT PLC

Intangible Assets
Patents
We have not found any records of BRITISH SMALLER COMPANIES VCT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SMALLER COMPANIES VCT PLC
Trademarks
We have not found any records of BRITISH SMALLER COMPANIES VCT PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 5
2

We have found 7 mortgage charges which are owed to BRITISH SMALLER COMPANIES VCT PLC

Income
Government Income
We have not found government income sources for BRITISH SMALLER COMPANIES VCT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as BRITISH SMALLER COMPANIES VCT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SMALLER COMPANIES VCT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SMALLER COMPANIES VCT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SMALLER COMPANIES VCT PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BSV
Listed Since 04-Apr-96
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £67.2355M
Shares Issues 76,404,021.00
Share Type ORD GBP 0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.