Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARONSMEAD SECOND VENTURE TRUST PLC
Company Information for

BARONSMEAD SECOND VENTURE TRUST PLC

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
04115341
Public Limited Company
Active

Company Overview

About Baronsmead Second Venture Trust Plc
BARONSMEAD SECOND VENTURE TRUST PLC was founded on 2000-11-22 and has its registered office in London. The organisation's status is listed as "Active". Baronsmead Second Venture Trust Plc is a Public Limited Company registered in UNITED KINGDOM 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
BARONSMEAD SECOND VENTURE TRUST PLC
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC2V
 
Previous Names
BARONSMEAD VCT 3 PLC14/03/2016
Filing Information
Company Number 04115341
Company ID Number 04115341
Date formed 2000-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARONSMEAD SECOND VENTURE TRUST PLC
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
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.

Company Officers of BARONSMEAD SECOND VENTURE TRUST PLC

Current Directors
Officer Role Date Appointed
LIVINGBRIDGE VC LLP
Company Secretary 2014-06-01
JOHN DAVIES
Director 2016-11-30
MALCOLM GROAT
Director 2016-03-11
IAN JACKSON ORROCK
Director 2010-10-21
JOHN ANTHONY VICTOR TOWNSEND
Director 2009-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RICHARDSON OWEN
Director 2016-03-11 2016-10-13
ANDREW LUMSDAINE KARNEY
Director 2001-01-09 2016-03-11
GILLIAN NOTT
Director 2001-01-09 2016-03-11
ISIS EP LLP
Company Secretary 2010-04-19 2014-06-01
ROBERT RICHARDSON OWEN
Director 2001-01-09 2010-09-28
MARKHAM CANNON BROOKES
Director 2001-01-09 2010-05-18
BARRY LAWSON
Company Secretary 2009-12-09 2010-04-19
PAUL MARTIN FORSTER
Company Secretary 2008-04-15 2009-12-14
F&C ASSET MANAGEMENT PLC
Company Secretary 2001-01-09 2008-04-15
SIMON ANDREW ROWSON
Company Secretary 2000-11-22 2001-01-09
ANDREW MITCHELL
Director 2000-11-22 2001-01-09
ANNABELLE SFEIR
Director 2000-11-22 2001-01-09
LUCIENE JAMES LIMITED
Nominated Secretary 2000-11-22 2000-11-22
LUCIENE JAMES LIMITED
Nominated Director 2000-11-22 2000-11-22
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2000-11-22 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIVINGBRIDGE VC LLP BARONSMEAD VCT 4 PLC Company Secretary 2014-06-01 CURRENT 2001-10-30 Dissolved 2018-07-19
LIVINGBRIDGE VC LLP BARONSMEAD VCT PLC Company Secretary 2014-06-01 CURRENT 1995-03-21 Dissolved 2018-07-19
LIVINGBRIDGE VC LLP BARONSMEAD VENTURE TRUST PLC Company Secretary 2014-06-01 CURRENT 1998-01-29 Active
LIVINGBRIDGE VC LLP BARONSMEAD VCT 5 PLC Company Secretary 2014-06-01 CURRENT 2006-01-27 Dissolved 2018-07-19
JOHN DAVIES GARDENS PENSION TRUSTEES LIMITED Director 2011-10-01 CURRENT 1966-09-28 Active
JOHN DAVIES BARONSMEAD VCT 5 PLC Director 2006-02-14 CURRENT 2006-01-27 Dissolved 2018-07-19
MALCOLM GROAT BARONSMEAD VCT 4 PLC Director 2013-04-16 CURRENT 2001-10-30 Dissolved 2018-07-19
IAN JACKSON ORROCK IOTIC LABS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
IAN JACKSON ORROCK ARKESSA LIMITED Director 2009-07-06 CURRENT 2009-05-28 Active
IAN JACKSON ORROCK SILCHESTER LIMITED Director 1993-05-14 CURRENT 1987-10-30 Active
JOHN ANTHONY VICTOR TOWNSEND GRESHAM HOUSE LIMITED Director 2014-12-01 CURRENT 1857-05-14 Active
JOHN ANTHONY VICTOR TOWNSEND FINSBURY GROWTH & INCOME TRUST PLC Director 2005-02-01 CURRENT 1926-01-15 Active
JOHN ANTHONY VICTOR TOWNSEND THE GLOBAL SMALLER COMPANIES TRUST PLC Director 2004-09-24 CURRENT 1889-02-15 Active
JOHN ANTHONY VICTOR TOWNSEND MIGO OPPORTUNITIES TRUST PLC Director 2004-02-23 CURRENT 2004-01-20 Active
JOHN ANTHONY VICTOR TOWNSEND HANSA CAPITAL LIMITED Director 1998-10-20 CURRENT 1998-10-09 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
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approve the purchase of the company's own shares/notice period for general meetings 05/03/2024</ul>
2024-03-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Approve the purchase of the company's own shares/notice period for general meetings 05/03/2024<li>Resolution on securities</ul>
2024-03-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,310,883.7 on 2024-02-02</ul>
2024-02-1515/02/24 STATEMENT OF CAPITAL GBP 372888416
2024-02-05CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-01-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,194,902 on 2023-12-13</ul>
2024-01-30FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-2626/01/24 STATEMENT OF CAPITAL GBP 40733427.9
2023-10-10Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to The City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH
2023-10-02Sale or transfer of treasury shares on 2023-09-13<ul><li>GBP 2,987,519.4</ul>
2023-08-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,041,599.7 on 2023-07-28</ul>
2023-08-24Certificate of capital reduction of share premium
2023-08-24Reduction of iss capital and minute (oc)
2023-08-24Statement of capital on GBP 39,627,953.3
2023-08-09Interim accounts made up to 2023-03-31
2023-08-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,983,026.6 on 2023-06-22</ul>
2023-06-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,904,996.6 on 2023-04-06</ul>
2023-04-2103/04/23 STATEMENT OF CAPITAL GBP 39627953.3
2023-04-0313/03/23 STATEMENT OF CAPITAL GBP 37722471.2
2023-03-27Sale or transfer of treasury shares on 2023-03-10<ul><li>GBP 2,783,380.3</ul>
2023-03-27Sale or transfer of treasury shares on 2023-03-10<ul><li>GBP 2,783,380.3</ul>
2023-03-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,911,480.3 on 2023-02-14</ul>
2023-02-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,821,936.1 on 2022-12-13</ul>
2023-02-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,849,918.2 on 2022-12-30</ul>
2023-02-0830/01/23 STATEMENT OF CAPITAL GBP 36986816.8
2023-02-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase own shares 01/02/2023</ul>
2023-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to purchase own shares 01/02/2023<li>Resolution on securities</ul>
2023-02-06CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-11-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,685,033.9 on 2022-09-30</ul>
2022-09-27Sale or transfer of treasury shares on 2022-09-14<ul><li>GBP 2,595,670.8</ul>
2022-04-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,654,195.5 on 2022-01-28
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-28SH04Sale or transfer of treasury shares on 2022-03-10
  • GBP 2,592,695.5
2022-03-18RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAuthority to make off market purchases/ company business/ share capital be reduced 16/02/2022Resolution of adoption of Articles of Association...
2022-03-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,681,095.5 on 2021-12-20</ul>
2022-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,681,095.5 on 2021-12-20
2022-02-11CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-0328/01/22 STATEMENT OF CAPITAL GBP 33899374.9
2022-02-03SH0128/01/22 STATEMENT OF CAPITAL GBP 33899374.9
2022-01-19Purchase of own shares
2022-01-19SH03Purchase of own shares
2021-12-3022/12/21 STATEMENT OF CAPITAL GBP 33253412.5
2021-12-30SH0122/12/21 STATEMENT OF CAPITAL GBP 33253412.5
2021-12-1606/12/21 STATEMENT OF CAPITAL GBP 32931229.9
2021-12-16SH0106/12/21 STATEMENT OF CAPITAL GBP 32931229.9
2021-10-24SH04Sale or transfer of treasury shares on 2021-09-13
  • GBP 2,533,497.7
2021-09-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,592,497.7 on 2021-07-27
2021-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,522,195.1 on 2021-06-09
2021-06-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,343,736 on 2021-03-30
2021-04-22SH04Sale or transfer of treasury shares on 2021-03-08
  • GBP 2,286,087
2021-03-26SH0118/03/21 STATEMENT OF CAPITAL GBP 31205981.2
2021-03-04SH0126/02/21 STATEMENT OF CAPITAL GBP 30401406.3
2021-03-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,338,087 on 2021-01-27
2021-02-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-16AP01DIRECTOR APPOINTED MR GRAHAM JOHN MCDONALD
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY VICTOR TOWNSEND
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,248,608.4 on 2020-12-17
2021-02-04SH0129/01/21 STATEMENT OF CAPITAL GBP 30020139.3
2020-12-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,168,508.4 on 2020-10-27
2020-12-24SH0117/12/20 STATEMENT OF CAPITAL GBP 29246942.7
2020-12-08SH0110/11/20 STATEMENT OF CAPITAL GBP 28842343.1
2020-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,128,508.4 on 2020-09-28
2020-11-16RES11Resolutions passed:Resolution of removal of pre-emption rightsResolutionsResolution of allotment of securitiesResolution of authority to purchase a number of sharesResolutionsResolution of removal of pre-emption rightsResolution of allotment of securit...
2020-10-01SH04Sale or transfer of treasury shares on 2020-09-11
  • GBP 2,108,936.6
2020-09-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,168,936.6 on 2020-07-30
2020-07-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,089,489.7 on 2020-06-09
2020-06-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,005,078 on 2020-03-30
2020-05-15AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON ORROCK
2020-04-09SH0101/04/20 STATEMENT OF CAPITAL GBP 27146665.4
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2020-03-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-19SH0111/03/20 STATEMENT OF CAPITAL GBP 26801459.4
2020-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600126800Y2019 ASIN: GB0030028103
2020-03-06OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600124116Y2019 ASIN: GB0030028103
2020-02-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,982,006.3 on 2020-01-23
2020-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,932,006.3 on 2019-03-28
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-05SH0124/01/20 STATEMENT OF CAPITAL GBP 26559515.1
2020-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,934,306.3 on 2019-12-30
2020-01-23OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600124116Y2019 ASIN: GB0030028103
2020-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,874,306.3 on 2019-11-28
2019-12-17SH0121/11/19 STATEMENT OF CAPITAL GBP 25961644.7
2019-12-13OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600124116Y2019 ASIN: GB0030028103
2019-11-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,801,006.3 on 2019-10-10
2019-11-05SH04Sale or transfer of treasury shares on 2019-09-27
  • GBP 1,748,615.5
2019-10-04OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600124116Y2019 ASIN: GB0030028103
2019-10-01AP01DIRECTOR APPOINTED MRS SARAH KATRINKA FROMSON
2019-09-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,780,615.5 on 2019-07-30
2019-08-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,747,510.7 on 2019-06-27
2019-08-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600124093Y2019 ASIN: GB0030028103
2019-08-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600124116Y2019 ASIN: GB0030028103
2019-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,686,061.4 on 2019-05-24
2019-05-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,537,561.4 on 2019-03-28
2019-04-29SH04Sale or transfer of treasury shares on 2019-03-07
  • GBP 1,440,361.4
2019-04-29SH04Sale or transfer of treasury shares on 2019-03-07
  • GBP 1,440,361.4
2019-04-09RES09Resolution of authority to purchase a number of shares
2019-04-09RES09Resolution of authority to purchase a number of shares
2019-03-29SH0108/02/19 STATEMENT OF CAPITAL GBP 24802032.8
2019-03-29SH0108/02/19 STATEMENT OF CAPITAL GBP 24802032.8
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,505,361.4 on 2018-12-21
2019-02-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,505,361.4 on 2018-12-21
2019-02-07OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600113735Y2018 ASIN: GB0030028103
2019-02-05AP04Appointment of Gresham House Asset Management Limited as company secretary on 2018-11-30
2019-02-05AP04Appointment of Gresham House Asset Management Limited as company secretary on 2018-11-30
2019-02-05TM02Termination of appointment of Livingbridge Vc Llp on 2018-11-30
2019-02-05TM02Termination of appointment of Livingbridge Vc Llp on 2018-11-30
2019-01-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600113735Y2018 ASIN: GB0030028103
2019-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,432,700.2 on 2018-11-27
2019-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,432,700.2 on 2018-11-27
2019-01-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600113735Y2018 ASIN: GB0030028103
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Livingbridge 100 Wood Street London EC2V 7AN
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Livingbridge 100 Wood Street London EC2V 7AN
2018-11-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116344Y2018 ASIN: GB0030028103
2018-11-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116344Y2018 ASIN: GB0030028103
2018-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,336,821.4 on 2018-09-27
2018-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,336,821.4 on 2018-09-27
2018-10-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,285,821.4 on 2018-08-30
2018-09-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113699Y2018 ASIN: GB0030028103
2018-09-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,260,821.4 on 2018-06-28
2018-08-09DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600113699Y2018 ASIN: GB0030028103
2018-08-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600113735Y2018 ASIN: GB0030028103
2018-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,230,821.4 on 2018-05-29
2018-06-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,160,821.4 on 2018-03-28
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-28SH04Sale or transfer of treasury shares on 2018-01-30
  • GBP 1,040,821.4
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-02-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,080,821.4 on 2017-12-20
2018-01-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 945,821.4 on 2017-11-21
2017-12-21PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105734Y2017 ASIN: GB0030028103
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 23063118.5
2017-11-22SH0121/11/17 STATEMENT OF CAPITAL GBP 23063118.5
2017-11-22SH0120/11/17 STATEMENT OF CAPITAL GBP 23018544
2017-11-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600105734Y2017 ASIN: GB0030028103
2017-11-20PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-11-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 876,321.4 on 2017-09-27
2017-11-13SH0131/10/17 STATEMENT OF CAPITAL GBP 22283528.6
2017-11-08PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-10-26PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-10-06PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-09-25PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 20903792.1
2017-09-20SH1920/09/17 STATEMENT OF CAPITAL GBP 20903792.10
2017-09-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-09-20CERT21REDUCTION OF SHARE PREMIUM
2017-08-22SH03RETURN OF PURCHASE OF OWN SHARES 29/06/17 TREASURY CAPITAL GBP 796321.4
2017-08-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600103225Y2017 ASIN: GB0030028103
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 20903792.1
2017-07-24SH0130/11/16 STATEMENT OF CAPITAL GBP 20903792.1
2017-07-18SH03RETURN OF PURCHASE OF OWN SHARES 24/05/17 TREASURY CAPITAL GBP 727421.4
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03RES13EMPOWERED TO MAKE MARKET PURCHASES OF ORDINARY SHARES OF 10P EACH. A GENERAL MEETING MAY BE CALLED ON LESS THAN 14 DAYS NOTICE. 23/03/2017
2017-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600098292Y2017 ASIN: GB0030028103
2017-02-13SH03RETURN OF PURCHASE OF OWN SHARES 14/12/16 TREASURY CAPITAL GBP 655421.4
2016-12-08AP01DIRECTOR APPOINTED MR JOHN DAVIES
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 16196001
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2016-10-26SH0429/09/16 TREASURY CAPITAL GBP 615921.4
2016-08-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600093650Y2016 ASIN: GB0030028103
2016-08-16AA01CURRSHO FROM 31/12/2016 TO 30/09/2016
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 29/06/16 TREASURY CAPITAL GBP 760921.4
2016-06-24SH0401/06/16 TREASURY CAPITAL GBP 732421.4
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 16196001
2016-06-20SH0115/03/16 STATEMENT OF CAPITAL GBP 16196001
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 827421.4
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07RES13COMPANY BUSINESS 19/04/2016
2016-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090406Y2016 ASIN: GB0030028103
2016-05-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600090406Y2016 ASIN: GB0030028103
2016-04-07AP01DIRECTOR APPOINTED ROBERT RICHARDSON OWEN
2016-04-07AP01DIRECTOR APPOINTED MR MALCOLM GROAT
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN NOTT
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KARNEY
2016-03-15PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600087076Y2016 ASIN: GB0030028103
2016-03-14CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-03-14CERTNMCOMPANY NAME CHANGED BARONSMEAD VCT 3 PLC CERTIFICATE ISSUED ON 14/03/16
2016-03-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600087151Y2016 ASIN: GB0030028103
2016-03-11PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600087076Y2016 ASIN: GB0030028103
2016-02-02OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600087075Y2016 ASIN: GB0030028103
2016-02-02PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600087076Y2016 ASIN: GB0030028103
2016-01-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600087151Y2016 ASIN: GB0030028103
2016-01-27OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600087075Y2016 ASIN: GB0030028103
2016-01-27PRIOLondon Stock Exchange corporate action. Priority Issue of ORD GBP0.10 for COAF: UK600087076Y2016 ASIN: GB0030028103
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 8462818
2015-12-18AR0122/11/15 NO MEMBER LIST
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM LIVING BRIDGE, 100 WOOD STREET LONDON EC2V 7AN
2015-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIVING BRIDGE VC LLP / 30/01/2015
2015-11-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600085311Y2015 ASIN: GB0030028103
2015-11-11SH0416/09/15 TREASURY CAPITAL GBP 730421.4
2015-09-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600083003Y2015 ASIN: GB0030028103
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES 29/06/15 TREASURY CAPITAL GBP 870421.4
2015-08-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600083003Y2015 ASIN: GB0030028103
2015-08-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600083003Y2015 ASIN: GB0030028103
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18SH03RETURN OF PURCHASE OF OWN SHARES 27/03/15 TREASURY CAPITAL GBP 796921.4
2015-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-04SH0418/12/14 TREASURY CAPITAL GBP 763921.4
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 8462818
2015-01-06AR0122/11/14 NO MEMBER LIST
2015-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS VC LLP / 20/11/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY VICTOR TOWNSEND / 20/11/2014
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM ISIS EQUITY PARTNERS 100 WOOD STREET LONDON EC2V 7AN
2014-12-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600075297Y2014 ASIN: GB0030028103
2014-11-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600075297Y2014 ASIN: GB0030028103
2014-11-19SH040000
2014-09-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072999Y2014 ASIN: GB0030028103
2014-08-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072999Y2014 ASIN: GB0030028103
2014-08-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600072999Y2014 ASIN: GB0030028103
2014-06-13AP04CORPORATE SECRETARY APPOINTED ISIS VC LLP
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY ISIS EP LLP
2014-06-10SH0114/03/14 STATEMENT OF CAPITAL GBP 8462818.00
2014-05-22RES13CALL GENERAL MEETING IN NOT LESS THAN 14 DAYS 14/04/2014
2014-05-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600065118Y2013 ASIN: GB0030028103
2014-02-20OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600065118Y2013 ASIN: GB0030028103
2014-02-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600067226Y2014 ASIN: GB0030028103
2014-01-22OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600065118Y2013 ASIN: GB0030028103
2014-01-14AR0122/11/13 NO MEMBER LIST
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 7573191.9
2013-12-18MISCCANCEL SHARE PREM & CAP RED RES
2013-12-18OCCANCEL SHARE PREM & CAP RED RES
2013-11-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600065117Y2013 ASIN: GB0030028103
2013-11-18OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600065118Y2013 ASIN: GB0030028103
2013-08-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600062851Y2013 ASIN: GB0030028103
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES 30/05/13 TREASURY CAPITAL GBP 802921.4
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-15SH03RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 747921.4
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600057483Y2013 ASIN: GB0030028103
2013-02-01SH03RETURN OF PURCHASE OF OWN SHARES 20/12/12 TREASURY CAPITAL GBP 725921.4
2013-01-22SH0121/12/12 STATEMENT OF CAPITAL GBP 7573191.90
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES 29/11/12 TREASURY CAPITAL GBP 707421.4
2012-12-21AR0122/11/12 NO MEMBER LIST
2012-12-21OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055423Y2012 ASIN: GB0030028103
2012-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS EP LLP / 19/04/2010
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY VICTOR TOWNSEND / 02/10/2009
2012-12-18OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055423Y2012 ASIN: GB0030028103
2012-12-14OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055423Y2012 ASIN: GB0030028103
2012-12-11OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055423Y2012 ASIN: GB0030028103
2012-11-21OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.10 for COAF: UK600055423Y2012 ASIN: GB0030028103
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES 27/09/12 TREASURY CAPITAL GBP 689421.4
2012-10-12SH03RETURN OF PURCHASE OF OWN SHARES 30/08/12 TREASURY CAPITAL GBP 669421.4
2012-07-03SH03RETURN OF PURCHASE OF OWN SHARES 30/05/12 TREASURY CAPITAL GBP 660921.4
2012-05-15SH03RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 637731.7
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24SH0120/02/12 STATEMENT OF CAPITAL GBP 7147325.10
2012-03-29SH03RETURN OF PURCHASE OF OWN SHARES 28/02/12 TREASURY CAPITAL GBP 625231.7
2012-01-24AR0122/11/11 NO MEMBER LIST
2012-01-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-05SH0412/12/11 TREASURY CAPITAL GBP 595231.7
2011-10-31SH03RETURN OF PURCHASE OF OWN SHARES 29/09/11 TREASURY CAPITAL GBP 618731.7
2011-08-01SH03RETURN OF PURCHASE OF OWN SHARES 22/06/11 TREASURY CAPITAL GBP 590731.7
2011-08-01SH03RETURN OF PURCHASE OF OWN SHARES 26/05/11 TREASURY CAPITAL GBP 608731.7
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES 31/03/11 TREASURY CAPITAL GBP 570731.7
2011-05-03RES13TAHT THE AMOUNT STANDING TO THE CREDIT OF SHARE PREMINUM CANCELLED 06/04/2011
2011-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-12-15AR0122/11/10 FULL LIST
2010-11-03AP01DIRECTOR APPOINTED IAN JACKSON ORROCK
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2010-09-27SH03RETURN OF PURCHASE OF OWN SHARES 10/08/10 TREASURY CAPITAL GBP 530731.7
2010-09-21SH03RETURN OF PURCHASE OF OWN SHARES 24/05/10 TREASURY CAPITAL GBP 527731.7
2010-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARKHAM CANNON BROOKES
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24RES01ALTER ARTICLES 18/05/2010
2010-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AP04CORPORATE SECRETARY APPOINTED ISIS EP LLP
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to BARONSMEAD SECOND VENTURE TRUST 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 BARONSMEAD SECOND VENTURE TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of BARONSMEAD SECOND VENTURE TRUST PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 BARONSMEAD SECOND VENTURE TRUST PLC

Intangible Assets
Patents
We have not found any records of BARONSMEAD SECOND VENTURE TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BARONSMEAD SECOND VENTURE TRUST PLC
Trademarks
We have not found any records of BARONSMEAD SECOND VENTURE TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONSMEAD SECOND VENTURE TRUST 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 (64301 - Activities of investment trusts) as BARONSMEAD SECOND VENTURE TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BARONSMEAD SECOND VENTURE TRUST 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 BARONSMEAD SECOND VENTURE TRUST 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 BARONSMEAD SECOND VENTURE TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BMD
Listed Since 30-Jan-01
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £82.1572M
Shares Issues 79,187,634.00
Share Type ORD GBP0.10
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.