Company NameKeystone Positive Change Investment Trust Plc
Company StatusActive
Company Number00538179
CategoryPublic Limited Company
Incorporation Date17 September 1954(69 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr William Bruce Kendall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(47 years, 7 months after company formation)
Appointment Duration22 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameGriffiths Ian Ashley Armfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(58 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMs Karen Mary Brade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(63 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMrs Katrina Harriet Hart
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(63 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Director NameMr Andrew Neil Rithet Fleming
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(67 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressGrimaldi House St. James's Square
London
SW1Y 4JH
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed11 February 2021(66 years, 5 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressCalton Square Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Harold Paul Hughes
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address26 Downside Road
Guildford
Surrey
GU4 8PH
Director NameMr John Charles Grayson Stancliffe
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(38 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2001)
RoleInvestment Banker
Correspondence Address48 Upper Mall
London
W6 9TA
Director NameMr Ian Sydney Steers
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(38 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressFlat 3 35 Grosvenor Square
London
W1X 9AE
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(38 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2002)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed25 December 1992(38 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr John Peter Abercromby Readman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(39 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 18 January 2018)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPerpetual Park Perpetual Park Drive
Henley On Thames
Oxfordshire
RG9 1HH
Director NameDavid Harry Adams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(42 years, 3 months after company formation)
Appointment Duration16 years (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Richard John Oldfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(45 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 December 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices
Wellington Square
Oxford
Oxfordshire
OX1 2TD
Director NameMrs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(48 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerpetual Park Perpetual Park Drive
Henley On Thames
Oxfordshire
RG9 1HH
Director NameEgerton John Wood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(56 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St. James's Square
London
SW1Y 4JH
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed14 December 1993(39 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 2003)
Correspondence Address33 King William Street
London
EC4R 9AS
Secretary NameInvesco Asset Management Limited (Corporation)
StatusResigned
Appointed01 January 2003(48 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 February 2021)
Correspondence AddressPerpetual Park Perpetual Park Drive
Henley-On-Thames
RG9 1HH

Contact

Websitewww.traust.co.uk

Location

Registered AddressGrimaldi House
28 St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£10,071,000
Net Worth£259,625,000
Cash£20,398,000
Current Liabilities£5,263,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

27 April 1998Delivered on: 28 April 1998
Persons entitled: Prudential Trustee Company Limited (The Trustee)

Classification: Trust deed
Outstanding
6 December 1993Delivered on: 10 December 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Sixth supplemental trust deed
Outstanding
26 July 1985Delivered on: 1 August 1985
Persons entitled: Prudential Assurance Company Limited

Classification: Floating charge
Outstanding
3 July 1970Delivered on: 9 July 1970
Persons entitled: Prudential Assurance Company Limited

Classification: Supplemental trust deed
Outstanding
29 January 1964Delivered on: 4 February 1964
Persons entitled: Prudential Assurance Company Limited

Classification: Supplemental trust deed
Outstanding
11 March 1959Delivered on: 20 March 1959
Persons entitled: Prudential Assurance Company Limited

Classification: Trust deed
Outstanding
28 April 1955Delivered on: 5 May 1955
Persons entitled: Prudential Assurance Company Limited

Classification: Trust deed
Outstanding
13 May 1987Delivered on: 3 June 1987
Satisfied on: 27 November 2010
Persons entitled: The Prudential Assurance Company Limited

Classification: Fifth supplemental trust deed
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Full accounts made up to 30 September 2016 (70 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
25 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other co business 21/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2016Full accounts made up to 30 September 2015 (70 pages)
6 January 2016Annual return made up to 24 December 2015 no member list
Statement of capital on 2016-01-06
  • GBP 7,009,399.5
(7 pages)
25 February 2015Full accounts made up to 30 September 2014 (70 pages)
21 January 2015Secretary's details changed for Invesco Asset Management Limited on 1 February 2014 (1 page)
21 January 2015Director's details changed for Griffiths Ian Ashley Armfield on 1 April 2014 (2 pages)
21 January 2015Director's details changed for Griffiths Ian Ashley Armfield on 1 April 2014 (2 pages)
21 January 2015Secretary's details changed for Invesco Asset Management Limited on 1 February 2014 (1 page)
21 January 2015Annual return made up to 24 December 2014 no member list
Statement of capital on 2015-01-21
  • GBP 7,009,399.5
(7 pages)
5 June 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 23/01/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2014Registered office address changed from 30 Finsbury Square London EC2A 1AG on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 30 Finsbury Square London EC2A 1AG on 4 February 2014 (2 pages)
22 January 2014Full accounts made up to 30 September 2013 (67 pages)
31 December 2013Termination of appointment of David Adams as a director (1 page)
31 December 2013Annual return made up to 24 December 2013 no member list
Statement of capital on 2013-12-31
  • GBP 7,009,399.5
(7 pages)
2 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 7,009,399.5
(3 pages)
6 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
14 January 2013Annual return made up to 24 December 2012 no member list (8 pages)
11 January 2013Director's details changed for David Harry Adams on 23 December 2012 (2 pages)
11 January 2013Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 23 December 2012 (2 pages)
11 January 2013Director's details changed for Mr John Peter Abercromby Readman on 23 December 2012 (2 pages)
11 January 2013Secretary's details changed for Invesco Asset Management Limited on 23 December 2012 (2 pages)
11 January 2013Director's details changed for Mr William Bruce Kendall on 23 December 2012 (2 pages)
28 November 2012Full accounts made up to 30 September 2012 (62 pages)
13 November 2012Appointment of Griffiths Ian Ashley Armfield as a director (3 pages)
8 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 6,934,404.744589
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 6,934,404.744589
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 6,934,399.5
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 6,934,399.5
(3 pages)
20 January 2012Annual return made up to 24 December 2011 no member list (17 pages)
8 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 701 of ca 2006 20/12/2011
(2 pages)
19 December 2011Full accounts made up to 30 September 2011 (64 pages)
14 March 2011Appointment of Egerton John Wood as a director (3 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (66 pages)
20 December 2010Termination of appointment of Richard Oldfield as a director (2 pages)
20 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 December 2010Full accounts made up to 30 September 2010 (63 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 May 2010Director's details changed for David Harry Adams on 26 April 2010 (3 pages)
29 April 2010Director's details changed (5 pages)
29 April 2010Director's details changed (5 pages)
29 April 2010Director's details changed (3 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (51 pages)
30 December 2009Full accounts made up to 30 September 2009 (62 pages)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
15 January 2009Return made up to 24/12/08; full list of members (21 pages)
7 January 2009Full accounts made up to 30 September 2008 (60 pages)
7 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases in accordance with S166 15/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2008Memorandum and Articles of Association (50 pages)
14 January 2008Return made up to 24/12/07; bulk list available separately (9 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2007Memorandum and Articles of Association (47 pages)
21 December 2007Full accounts made up to 30 September 2007 (58 pages)
6 September 2007Director's particulars changed (1 page)
9 February 2007Return made up to 24/12/06; bulk list available separately (9 pages)
5 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2007Full accounts made up to 30 September 2006 (62 pages)
20 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 24/12/05; bulk list available separately (9 pages)
17 January 2006Full accounts made up to 30 September 2005 (51 pages)
5 January 2006Memorandum and Articles of Association (48 pages)
3 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2005Return made up to 24/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2005Full accounts made up to 30 September 2004 (48 pages)
10 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2004Return made up to 24/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 January 2004Group of companies' accounts made up to 30 September 2003 (45 pages)
22 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 November 2003Location of register of members (non legible) (1 page)
10 October 2003New director appointed (2 pages)
20 June 2003Director's particulars changed (2 pages)
11 June 2003Interim accounts made up to 31 January 2003 (16 pages)
27 May 2003Director's particulars changed (2 pages)
16 January 2003Return made up to 24/12/02; bulk list available separately (6 pages)
13 January 2003Company name changed merrill lynch uk investment trus t PLC\certificate issued on 13/01/03 (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 33 king william street london EC4R 9AS (1 page)
6 January 2003New secretary appointed (1 page)
24 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2002Director resigned (1 page)
24 December 2002Group of companies' accounts made up to 30 September 2002 (36 pages)
24 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 September 2002£ ic 6946900/6934400 06/09/02 £ sr [email protected]=12500 (1 page)
18 June 2002£ ic 6996900/6946900 06/06/02 £ sr [email protected]=50000 (1 page)
21 May 2002New director appointed (3 pages)
11 March 2002£ ic 7166781/6996900 28/02/02 £ sr [email protected]=169881 (1 page)
1 March 2002£ ic 7179281/7166781 20/02/02 £ sr [email protected]=12500 (1 page)
25 February 2002£ ic 7184281/7179281 13/02/02 £ sr [email protected]=5000 (1 page)
11 January 2002Return made up to 24/12/01; bulk list available separately (6 pages)
7 January 2002£ ic 7296781/7271781 12/12/01 £ sr [email protected]=25000 (1 page)
4 January 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
24 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 December 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 December 2001Director resigned (1 page)
11 January 2001Return made up to 24/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2001Director's particulars changed (2 pages)
29 December 2000Company name changed mercury keystone investment trus t PLC\certificate issued on 29/12/00 (2 pages)
27 December 2000Full group accounts made up to 30 September 2000 (40 pages)
22 December 2000Director resigned (1 page)
14 December 2000£ ic 7312781/7296781 16/11/00 £ sr [email protected]=16000 (1 page)
14 December 2000£ ic 7337781/7312781 14/11/00 £ sr [email protected]=25000 (1 page)
25 October 2000Secretary's particulars changed (1 page)
7 September 2000New director appointed (3 pages)
7 August 2000£ ic 7350281/7337781 01/08/00 £ sr [email protected]=12500 (1 page)
25 July 2000£ ic 7362781/7350281 21/07/00 £ sr [email protected]=12500 (1 page)
25 July 2000£ ic 7375281/7362781 20/07/00 £ sr [email protected]=12500 (1 page)
21 March 2000£ ic 7401281/7375281 01/03/00 £ sr [email protected]=26000 (1 page)
28 January 2000Return made up to 24/12/99; bulk list available separately (9 pages)
28 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (2 pages)
30 December 1999Full group accounts made up to 30 September 1999 (42 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(64 pages)
16 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1999Director's particulars changed (2 pages)
11 February 1999Location of debenture register (1 page)
11 February 1999Return made up to 24/12/98; bulk list available separately (8 pages)
4 February 1999Director's particulars changed (2 pages)
25 January 1999Director's particulars changed (2 pages)
18 January 1999Director's particulars changed (2 pages)
13 January 1999Director's particulars changed (1 page)
18 December 1998Director's particulars changed (2 pages)
18 December 1998Director's particulars changed (2 pages)
18 December 1998Director's particulars changed (2 pages)
17 December 1998Full group accounts made up to 30 September 1998 (43 pages)
7 December 1998Location of register of members (non legible) (1 page)
29 June 1998Ad 23/06/98--------- £ si [email protected]=502 £ ic 7400778/7401280 (2 pages)
9 June 1998Ad 03/06/98--------- £ si [email protected]=509 £ ic 7400269/7400778 (2 pages)
8 May 1998Listing of particulars (33 pages)
28 April 1998Registration of charge for debentures (4 pages)
18 April 1998Director's particulars changed (2 pages)
31 March 1998Location of register of members (non legible) (1 page)
12 March 1998Ad 11/03/98--------- £ si [email protected]=50000 £ ic 7349537/7399537 (2 pages)
19 February 1998Ad 12/02/98--------- £ si [email protected]=1035 £ ic 7348502/7349537 (2 pages)
23 January 1998Return made up to 24/12/97; bulk list available separately (9 pages)
30 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 December 1997Full group accounts made up to 30 September 1997 (36 pages)
13 July 1997Director's particulars changed (2 pages)
27 May 1997Director's particulars changed (2 pages)
12 May 1997Director's particulars changed (2 pages)
27 January 1997Return made up to 24/12/96; bulk list available separately (8 pages)
19 January 1997New director appointed (3 pages)
19 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 December 1996New director appointed (3 pages)
24 December 1996Director resigned (1 page)
18 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 December 1996Full group accounts made up to 30 September 1996 (35 pages)
30 September 1996Director's particulars changed (2 pages)
12 September 1996Director's particulars changed (2 pages)
27 August 1996Ad 19/08/96--------- £ si [email protected]=642 £ ic 7347860/7348502 (2 pages)
31 July 1996Director's particulars changed (2 pages)
17 July 1996Director's particulars changed (2 pages)
30 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
24 April 1996Location of debenture register (1 page)
10 April 1996Location of register of members (non legible) (1 page)
10 April 1996Location of register of members (1 page)
28 March 1996Director's particulars changed (2 pages)
22 March 1996Director's particulars changed (2 pages)
18 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 January 1996Return made up to 24/12/95; bulk list available separately (10 pages)
14 December 1995Full group accounts made up to 30 September 1995 (32 pages)
15 September 1995Director's particulars changed (6 pages)
3 August 1995Director's particulars changed (8 pages)
14 July 1995Director's particulars changed (8 pages)
31 January 1995Return made up to 24/12/94; bulk list available separately (9 pages)
14 January 1995Full accounts made up to 30 September 1994 (28 pages)
4 January 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(68 pages)
16 February 1994Return made up to 25/12/93; full list of members (8 pages)
9 February 1994Full group accounts made up to 30 September 1993 (24 pages)
20 December 1993Company name changed keystone investment company P L C\certificate issued on 20/12/93 (2 pages)
8 February 1993Return made up to 25/12/92; full list of members (7 pages)
21 December 1992Full group accounts made up to 30 September 1992 (19 pages)
21 January 1992Full group accounts made up to 30 September 1991 (16 pages)
21 January 1992Return made up to 25/12/91; no change of members (6 pages)
10 February 1991Return made up to 25/12/90; bulk list available separately (7 pages)
10 February 1991Full group accounts made up to 30 September 1990 (19 pages)
24 January 1990Return made up to 25/12/89; bulk list available separately (5 pages)
24 January 1990Full accounts made up to 30 September 1989 (21 pages)
26 January 1989Return made up to 27/12/88; bulk list available separately (7 pages)
26 January 1989Full group accounts made up to 30 September 1988 (20 pages)
5 February 1988Full accounts made up to 30 September 1987 (20 pages)
5 February 1988Return made up to 31/12/87; bulk list available separately (7 pages)
3 June 1987Registration of charge for debentures (3 pages)
29 January 1987Group of companies' accounts made up to 30 September 1986 (19 pages)
29 January 1987Return made up to 29/12/86; full list of members (7 pages)
23 January 1986Accounts made up to 30 September 1985 (20 pages)
9 April 1976Accounts made up to 31 October 1975 (20 pages)
17 September 1954Incorporation (15 pages)