Annual Information Update

Baronsmead VCT 2 plc Annual Information Update In accordance with Prospectus Rule 5.2 the Company reports upon information that it has published or made available to the public over the 12 month period to 15 December 2011. Company Announcements The Company has made the following announcements through PR Newswire, its appointed RIS in the UK. 16 December 2010 Offer for Subscription 20 December 2010 Director/PDMR Shareholding 20 December 2010 Offer for Subscription uploaded to NSM 20 December 2010 Correction : Director/PDMR Shareholding 4 January 2011 Total Voting Rights 11 January 2011 Result of AGM 21 January 2011 Director/PDMR Shareholding 1 February 2011 Total Voting Rights 3 February 2011 Directorate Change 17 February 2011 Interim Management Statement 4 Mar-2011 Net Asset Value(s) 7 March 2011 Transaction in Own Shares 7 March 2011 Total Voting Rights 19 May 2011 Half-yearly Report 19 May 2011 Net Asset Value(s) 27 May 2011 Transaction in Own Shares 27 May 2011 Total Voting Rights 1 Jun 2011 Total Voting Rights 6 June 2011 Net Asset Value(s) 23 June 2011 Total Voting Rights 23 June 2011 Transaction in Own Shares 24 June 2011 Director/PDMR Shareholding 01 July 2011 Total Voting Rights 18 August 2011 Interim Management Statement 18 August 2011 Net Asset Value(s) 6 September 2011 Net Asset Value(s) 8 September 2011 Dividend Declaration 29 September 2011 Transaction in Own Shares 3 October 2011 Total Voting Rights 4 October 2011 Director/PDMR Shareholding 20 October 2011 Intention to Launch a Joint Offer for Subscription 18 November 2011 Annual Financial Report 18 November 2011 Net Asset Value(s) 18 November 2011 Director Declaration 6 December 2011 Net Asset Value(s) Filing at Companies House During the period the following documents were filed at Companies House: Date Document number Description 24 January 2011 AA Accounts made up to 30/03/2011 24 January 2011 RES 10 Authorised allotment of shares and debentures 24 January 2011 RES 11 Disapplication of pre-emption rights 24 January 2011 RES 13 Make market purchases, other company business 8 February 2011 MG01 Particulars of a mortgage charge/ charge no: 16 22 February 2011 AP01 Director appointed Ms Christina Margaret McComb 28 February 2011 AR01 29/01/11 Full list 29 March 2011 SH03 Return of purchase of own shares 26 July 2011 SH03 Return of purchase of own shares 26 July 2011 SH03 Return of purchase of own shares 25 October 2011 SH01 Statement of capital 28 October 2011 SH03 Return of purchase of own shares 2 November 2011 OC Cancel share premium & capital redemption reserve 2 November 2011 SH19 Statement of capital Inspection of Documents The Company has its own website at http://www.baronsmeadvct2.co.uk/ which contains the following documents: * Reports * Director biographies * Chairman's Statement * Financial Highlights * Performance Summaries * Prices and Net Asset Values * Top 10 Investments * Market Analysis * Dividends Payment History Copies of certain documents that are required to be lodged at the FSA in accordance with the Listing Rules, Prospectus Rules and Disclosure Rules are available for inspection at http://www.hemscott.com/nsm.do Copies of documents filed at Companies House are available at Registrar of Companies, Companies House, Crown Way, CARDIFF, CF14 3UZ tel 0870 33 33 636. They may also be downloaded from its website at www.direct.companieshouse.gov.uk. Copies of any of the above items may be obtained free of charge from the office of the Company Secretary at the registered office address: ISIS EP LLP 100 Wood Street London EC2V 7AN
UK 100

Latest directors dealings