Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARONSMEAD VCT 4 PLC
Company Information for

BARONSMEAD VCT 4 PLC

LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04313537
Public Limited Company
Dissolved

Dissolved 2018-07-19

Company Overview

About Baronsmead Vct 4 Plc
BARONSMEAD VCT 4 PLC was founded on 2001-10-30 and had its registered office in Leeds. The company was dissolved on the 2018-07-19 and is no longer trading or active.

Key Data
Company Name
BARONSMEAD VCT 4 PLC
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in EC2V
 
Filing Information
Company Number 04313537
Date formed 2001-10-30
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-07-19
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARONSMEAD VCT 4 PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 VCT 4 PLC

Current Directors
Officer Role Date Appointed
LIVINGBRIDGE VC LLP
Company Secretary 2014-06-01
MALCOLM GROAT
Director 2013-04-16
ROBERT RICHARDSON OWEN
Director 2001-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWARD PEDDER
Director 2001-11-05 2016-03-11
ROBIN GEORGE WALTON WILLIAMS
Director 2010-06-01 2015-11-01
ISIS EP LLP
Company Secretary 2011-06-22 2014-06-01
IAN KIRKPATRICK
Director 2001-11-05 2013-04-16
BARRY LAWSON
Company Secretary 2009-12-09 2011-06-22
PHILIP MARTIN DUNNE
Director 2001-11-05 2010-05-20
PAUL MARTIN FORSTER
Company Secretary 2008-04-15 2009-12-14
F&C ASSET MANAGEMENT PLC
Company Secretary 2001-11-05 2008-04-15
E WAY LIOW
Company Secretary 2001-10-30 2001-11-05
ANDREW MITCHELL
Director 2001-10-30 2001-11-05
ALEXANDER JOHN NIGHTINGALE
Director 2001-10-30 2001-11-05
LUCIENE JAMES LIMITED
Company Secretary 2001-10-30 2001-10-30
LUCIENE JAMES LIMITED
Director 2001-10-30 2001-10-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 2001-10-30 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SECOND VENTURE TRUST PLC Company Secretary 2014-06-01 CURRENT 2000-11-22 Active
LIVINGBRIDGE VC LLP BARONSMEAD VCT 5 PLC Company Secretary 2014-06-01 CURRENT 2006-01-27 Dissolved 2018-07-19
MALCOLM GROAT BARONSMEAD SECOND VENTURE TRUST PLC Director 2016-03-11 CURRENT 2000-11-22 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
2018-04-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006440
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY
2017-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PEDDER
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM LIVINGBRIDGE 100 WOOD STREET LONDON EC2V 7AN
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24SH0417/12/15 TREASURY CAPITAL GBP 787513
2016-03-244.70DECLARATION OF SOLVENCY
2016-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24SH0417/12/15 TREASURY CAPITAL GBP 787513
2016-01-27AA01CURREXT FROM 31/12/2015 TO 29/02/2016
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 8333814.3
2015-11-25AR0128/10/15 NO MEMBER LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON OWEN / 27/10/2015
2015-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ISIS VC LLP / 30/01/2015
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ISIS EQUITY PARTNERS 100 WOOD STREET LONDON EC2V 7AN
2015-08-28SH03RETURN OF PURCHASE OF OWN SHARES 29/06/15 TREASURY CAPITAL GBP 795013
2015-06-18SH03RETURN OF PURCHASE OF OWN SHARES 27/03/15 TREASURY CAPITAL GBP 741013
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES 19/12/14 TREASURY CAPITAL GBP 675013
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 8333814.3
2014-11-20AR0128/10/14 NO MEMBER LIST
2014-11-05SH0419/09/14 TREASURY CAPITAL GBP 630013
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES 31/03/14 TREASURY CAPITAL GBP 637513
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 8333814.30
2014-05-22RES13CALL GENERAL MEETING IN NOT LESS THAN 14 DAYS 15/04/2014
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 7321718.9
2013-12-18MISCCANCEL SHARE PREM & CAP RED RES BY COURT ORDER
2013-12-18OCCANCEL SHARE PREM & CAP RED RES
2013-11-26AR0128/10/13 NO MEMBER LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON OWEN / 27/10/2013
2013-10-30AP01DIRECTOR APPOINTED MR MALCOLM GROAT
2013-07-24SH03RETURN OF PURCHASE OF OWN SHARES 30/05/13 TREASURY CAPITAL GBP 604513
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
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 5
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-15SH03RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 566513
2013-05-09SH0111/03/13 STATEMENT OF CAPITAL GBP 7321718.90
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29RES13GENERAL MEETING CALLED ON NOT LESS THAN 14 DAYS NOTICE 16/04/2013
2013-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN KIRKPATRICK
2013-02-01SH03RETURN OF PURCHASE OF OWN SHARES 20/12/12 TREASURY CAPITAL GBP 531513
2013-01-22SH0124/12/12 STATEMENT OF CAPITAL GBP 7219064.60
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES 29/11/12 TREASURY CAPITAL GBP 515113
2012-12-03AR0128/10/12 FULL LIST
2012-11-13SH03RETURN OF PURCHASE OF OWN SHARES 27/09/12 TREASURY CAPITAL GBP 489613
2012-07-04SH03RETURN OF PURCHASE OF OWN SHARES 31/05/12 TREASURY CAPITAL GBP 478613
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13RES12VARYING SHARE RIGHTS AND NAMES
2012-05-25SH0120/02/12 STATEMENT OF CAPITAL GBP 6852106.10
2012-05-22SH03RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 454359.3
2012-05-21RES01ADOPT ARTICLES 20/05/2010
2012-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-04SH03RETURN OF PURCHASE OF OWN SHARES 28/02/12 TREASURY CAPITAL GBP 442859.3
2011-12-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-12-28AR0128/10/11 NO MEMBER LIST
2011-12-28SH0412/12/11 TREASURY CAPITAL GBP 425359.3
2011-11-01SH03RETURN OF PURCHASE OF OWN SHARES 29/09/11 TREASURY CAPITAL GBP 427359.3
2011-08-03SH03RETURN OF PURCHASE OF OWN SHARES 22/06/11 TREASURY CAPITAL GBP 401359.3
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY BARRY LAWSON
2011-07-05AP04CORPORATE SECRETARY APPOINTED ISIS EP LLP
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-19AR0128/10/10 NO CHANGES
2010-06-28AP01DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUNNE
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-28RES01ADOPT ARTICLES 20/05/2010
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORSTER
2009-12-17AP03SECRETARY APPOINTED BARRY LAWSON
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARDSON OWEN / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD PEDDER / 29/09/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD PEDDER / 01/10/2009
2009-10-28AR0130/09/09 FULL LIST
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BARONSMEAD VCT 4 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-18
Appointment of Liquidators2016-03-18
Resolutions for Winding-up2016-03-18
Fines / Sanctions
No fines or sanctions have been issued against BARONSMEAD VCT 4 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT CHARGE 2011-01-25 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-05-11 Satisfied BARCLAYS BANK PLC
A DEPOSIT AGREEMENT TO SECURE THIRD PARTY LIABILITIES 2008-07-23 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER DEPOSIT 2008-03-07 Satisfied CLYDESDALE BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-02-29 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-05-22 Satisfied LLOYDS TSB BANK PLC
THIRD PARTY CHARGE OVER DEPOSIT 2007-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2007-03-21 Satisfied LLOYDS TSB BANK PLC
SECURITY OVER CASH DEPOSITS 2006-06-02 Satisfied HSBC BANK PLC
THIRD PARTY CHARGE OF DEPOSIT 2005-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF DEPOSIT WITH THE BANK 2005-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CASH DEPOSIT 2005-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
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 VCT 4 PLC

Intangible Assets
Patents
We have not found any records of BARONSMEAD VCT 4 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BARONSMEAD VCT 4 PLC
Trademarks
We have not found any records of BARONSMEAD VCT 4 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARONSMEAD VCT 4 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 (64999 - Financial intermediation not elsewhere classified) as BARONSMEAD VCT 4 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 VCT 4 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBARONSMEAD VCT 4 PLCEvent Date2016-03-11
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 19 April 2016 the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 11 March 2016 Office Holder details: William Duncan , (IP No. 6440) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY . Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators: Tel: 0113 285 5285.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBARONSMEAD VCT 4 PLCEvent Date2016-03-11
William Duncan , (IP No. 6440) and Gareth Harris , (IP No. 14412) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators: Tel: 0113 285 5285.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBARONSMEAD VCT 4 PLCEvent Date2016-03-11
Notice is hereby given that at a General Meeting of the above-named Company duly convened at 100 Wood Street, London EC2V 7AN on 11 March 2016 , the following Special Resoution was passed: That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and William Duncan , (IP No. 6440) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY (the Liquidators) are hereby appointed as Liquidators of the Company for the purposes of such winding up with power to act for the purpose of winding up the affairs and distributing the assets of the Company in accordance with the Scheme under the provisions of the Insolvency Act 1986, and any power conferred on them by law or this resolution and any act required or authorised under any enactment to be done jointly or by each of them alone. Correspondence address & contact details of case manager: William Duncan, of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Tel: 0113 285 5285. Contact details of Joint Liquidators: Tel: 0113 285 5285.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARONSMEAD VCT 4 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 VCT 4 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BNS
Listed Since 20-Dec-01
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £74.4719M
Shares Issues 81,837,227.00
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.