Company NameHenderson High Income Trust Plc
Company StatusActive
Company Number02422514
CategoryPublic Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameZoe King
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(26 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Jeremy Peter Rigg
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleIndependent Investment Consultant
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(29 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Richard William Lionel Cranfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Penny Lovell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(31 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 11 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameSir Anthony Michael Beaumont Dark
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2002)
RoleStockbroker
Correspondence Address124 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleInvestment Manager
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameLachlan Roderick Maclean
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address8 Elthiron Road
Fulham
London
SW6 4BN
Director NameMr William Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressManor House
Whitchurch-On-Thames
Pangbourne
Berkshire
RG8 7EX
Director NameChristopher Dunkerley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 8 months after company formation)
Appointment Duration16 years (resigned 13 May 2008)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House Sandy Lane
Abbots Leigh
Bristol
Avon
BS8 3SE
Director NameJob Sebastian Curtis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2002)
RoleInvestment Manager
Correspondence AddressWeavers 11 Courtlands Avenue
Esher
Surrey
KT10 9HZ
Director NameThe Rt Hon Sir John Paul Stanley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 May 2007)
RoleMember Of Parliament
Correspondence AddressFernbank
Roughway Lane Dunks Green
Tonbridge
Kent
TN11 9SJ
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1999)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameMr Patrick Claude John Dalby
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 7 months after company formation)
Appointment Duration9 years (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address40 Chester Row
London
SW1W 8JP
Director NameHugh Jolyon Twiss
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years after company formation)
Appointment Duration12 years, 7 months (resigned 03 May 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameAndrew Leighton Craig Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2004(15 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 09 May 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Vivian Paul Bazalgette
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 03 May 2016)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMiss Janet Sheila Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Margaret Littlejohns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Penny Ann Lovell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
89.79%
-
5.8m at £0.05Hsdl Nominees LTD
5.33%
Ordinary
5.3m at £0.05Cheviot Capital (Nominees) LTD
4.88%
Ordinary

Financials

Year2014
Turnover£10,884,000
Net Worth£188,987,000
Cash£1,860,000
Current Liabilities£46,037,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2021Appointment of Ms Penny Lovell as a director on 1 January 2021 (2 pages)
7 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of divdend policy/short notice of general meetings other than an annual general meeting 23/06/2020
(2 pages)
4 August 2020Full accounts made up to 31 December 2019 (86 pages)
24 June 2020Termination of appointment of Anthony John Raymond Newhouse as a director on 23 June 2020 (1 page)
9 March 2020Appointment of Mr Richard William Lionel Cranfield as a director on 1 March 2020 (2 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (64 pages)
22 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 08/05/2019
(2 pages)
13 May 2019Termination of appointment of Janet Sheila Walker as a director on 8 May 2019 (1 page)
7 March 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
15 January 2019Appointment of Mr Jonathan Charles Silver as a director on 2 January 2019 (2 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (2 pages)
30 May 2018Termination of appointment of Andrew Leighton Craig Bell as a director on 9 May 2018 (1 page)
18 May 2018Full accounts made up to 31 December 2017 (63 pages)
18 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Interim dividend 09/05/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2018Appointment of Mr Jeremy Peter Rigg as a director on 1 April 2018 (2 pages)
25 October 2017Director's details changed for Zoe King on 18 October 2017 (3 pages)
25 October 2017Director's details changed for Zoe King on 18 October 2017 (3 pages)
14 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 6,429,813.90
(4 pages)
14 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 6,429,813.90
(4 pages)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Full accounts made up to 31 December 2016 (63 pages)
22 May 2017Full accounts made up to 31 December 2016 (63 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividend policy. Notice of meetings 09/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividend policy. Notice of meetings 09/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 5,590,868.25
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 5,590,868.25
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 5,590,868.25
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 5,590,868.25
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 5,585,868.25
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 5,585,868.25
(4 pages)
7 June 2016Annual return made up to 14 May 2016 no member list
Statement of capital on 2016-06-07
  • GBP 5,563,368.25
(19 pages)
7 June 2016Annual return made up to 14 May 2016 no member list
Statement of capital on 2016-06-07
  • GBP 5,563,368.25
(19 pages)
10 May 2016Interim accounts made up to 31 March 2016 (8 pages)
10 May 2016Termination of appointment of Vivian Paul Bazalgette as a director on 3 May 2016 (2 pages)
10 May 2016Interim accounts made up to 31 March 2016 (8 pages)
10 May 2016Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Termination of appointment of Hugh Jolyon Twiss as a director on 3 May 2016 (2 pages)
10 May 2016Resolutions
  • RES13 ‐ Other company business 03/05/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2016Termination of appointment of Vivian Paul Bazalgette as a director on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Hugh Jolyon Twiss as a director on 3 May 2016 (2 pages)
4 May 2016Full accounts made up to 31 December 2015 (58 pages)
4 May 2016Full accounts made up to 31 December 2015 (58 pages)
15 April 2016Appointment of Zoe King as a director on 1 April 2016 (3 pages)
15 April 2016Appointment of Zoe King as a director on 1 April 2016 (3 pages)
2 February 2016Interim accounts made up to 30 September 2015 (7 pages)
2 February 2016Interim accounts made up to 30 September 2015 (7 pages)
19 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 5,563,368.25
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 5,563,368.25
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 5,553,368.25
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 4 December 2015
  • GBP 5,553,368.25
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,546,618.25
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 5,546,618.25
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 5,525,025.85
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 5,525,025.85
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 5,518,775.85
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 5,518,775.85
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 5,518,775.85
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 5,492,525.85
(4 pages)
26 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 5,492,525.85
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 5,487,525.85
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 5,487,525.85
(4 pages)
4 August 2015Interim accounts made up to 31 May 2015 (7 pages)
4 August 2015Interim accounts made up to 31 May 2015 (7 pages)
9 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,480,025.80
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,480,025.80
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 5,480,025.80
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 5,476,614.35
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 5,476,614.35
(4 pages)
12 June 2015Annual return made up to 14 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 5,466,614.35
(18 pages)
12 June 2015Annual return made up to 14 May 2015 no member list
Statement of capital on 2015-06-12
  • GBP 5,466,614.35
(18 pages)
18 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Meeting maybe call 14 days notice & shareholders approve dividends 05/05/2015
(2 pages)
6 May 2015Full accounts made up to 31 December 2014 (54 pages)
6 May 2015Full accounts made up to 31 December 2014 (54 pages)
24 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 5,461,614.35
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 5,461,614.35
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 5,461,614.35
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 5,466,614.35
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 5,466,614.35
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 5,456,614.35
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 5,456,614.35
(4 pages)
20 January 2015Interim accounts made up to 30 November 2014 (8 pages)
20 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 5,449,114.35
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 5,449,114.35
(4 pages)
20 January 2015Interim accounts made up to 30 November 2014 (8 pages)
20 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 5,449,114.35
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 5,444,114.35
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 5,444,114.35
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 5,439,114.35
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 5,439,114.35
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 5,434,114.35
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 5,434,114.35
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 5,419,114.35
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 5,419,114.35
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,424,114.35
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,424,114.35
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,424,114.35
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 5,401,602.796641
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 5,401,602.796641
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 5,401,602.796641
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 5,401,614.35
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 5,401,614.35
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 5,401,614.35
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 5,384,114.35
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 5,384,114.35
(4 pages)
24 October 2014Interim accounts made up to 30 June 2014 (8 pages)
24 October 2014Interim accounts made up to 30 June 2014 (8 pages)
10 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 5,379,114.35
(5 pages)
10 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 5,379,114.35
(5 pages)
10 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 5,379,114.35
(5 pages)
21 August 2014Interim accounts made up to 31 May 2014 (6 pages)
21 August 2014Interim accounts made up to 31 May 2014 (6 pages)
18 July 2014Full accounts made up to 31 December 2013 (55 pages)
18 July 2014Full accounts made up to 31 December 2013 (55 pages)
6 June 2014Annual return made up to 14 May 2014 no member list (18 pages)
6 June 2014Annual return made up to 14 May 2014 no member list (18 pages)
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 5,291,940.90
(5 pages)
3 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 5,291,940.90
(5 pages)
21 May 2014Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
21 May 2014Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
24 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5,233,190.90
(5 pages)
24 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 5,233,190.90
(5 pages)
27 January 2014Interim accounts made up to 30 November 2013 (6 pages)
27 January 2014Interim accounts made up to 30 November 2013 (6 pages)
3 January 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 5,143,190.90
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 5,143,190.90
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 5,143,190.90
(4 pages)
21 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 5,109,440.90
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 5,109,440.90
(5 pages)
4 November 2013Interim accounts made up to 30 June 2013 (6 pages)
4 November 2013Interim accounts made up to 30 June 2013 (6 pages)
25 July 2013Interim accounts made up to 31 May 2013 (6 pages)
25 July 2013Interim accounts made up to 31 May 2013 (6 pages)
11 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 4,979,190.90
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 4,979,190.90
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 4,979,190.90
(4 pages)
3 June 2013Memorandum and Articles of Association (55 pages)
3 June 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
(3 pages)
3 June 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
(3 pages)
3 June 2013Memorandum and Articles of Association (55 pages)
28 May 2013Annual return made up to 14 May 2013 no member list (18 pages)
28 May 2013Annual return made up to 14 May 2013 no member list (18 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Allot shares/ company business agm 14/05/2013
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 4,957,787.20
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 4,957,787.20
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 4,957,787.20
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 4,942,787.20
(5 pages)
8 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 4,942,787.20
(5 pages)
29 April 2013Full accounts made up to 31 December 2012 (52 pages)
29 April 2013Full accounts made up to 31 December 2012 (52 pages)
5 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 4,912,787.20
(4 pages)
5 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 4,912,787.20
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,890,287.20
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,890,287.20
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,890,287.20
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 4,870,287.20
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 4,870,287.20
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 4,862,787.20
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 4,862,787.20
(4 pages)
28 January 2013Interim accounts made up to 30 November 2012 (6 pages)
28 January 2013Interim accounts made up to 30 November 2012 (6 pages)
7 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 4,834,037.20
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 4,834,037.20
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4,805,287.20
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 4,805,287.20
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 4,767,787.20
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 4,780,287.20
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 4,767,787.20
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 4,780,287.20
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 4,750,287.20
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 4,730,287.20
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 4,730,287.20
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 4,750,287.20
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 4,730,287.20
(4 pages)
30 October 2012Interim accounts made up to 31 August 2012 (6 pages)
30 October 2012Interim accounts made up to 31 August 2012 (6 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 4,705,287.20
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 4,670,287.20
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 4,705,287.20
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 4,705,287.20
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 4,670,287.20
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 44,614,037.20
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 22 August 2012
  • GBP 44,614,037.20
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,594,037.20
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,594,037.20
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 4,594,037.20
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 4,561,537.20
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 4,561,537.20
(4 pages)
25 July 2012Interim accounts made up to 31 May 2012 (6 pages)
25 July 2012Interim accounts made up to 31 May 2012 (6 pages)
11 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 4,549,037.20
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 4,549,037.20
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 26 May 2012
  • GBP 4,536,537.20
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 26 May 2012
  • GBP 4,536,537.20
(4 pages)
6 June 2012Annual return made up to 14 May 2012 no member list (18 pages)
6 June 2012Annual return made up to 14 May 2012 no member list (18 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm no less than 14 days notice 22/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm no less than 14 days notice 22/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,526,537.20
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 4,526,537.20
(5 pages)
30 April 2012Interim accounts made up to 29 February 2012 (6 pages)
30 April 2012Interim accounts made up to 29 February 2012 (6 pages)
27 April 2012Full accounts made up to 31 December 2011 (52 pages)
27 April 2012Full accounts made up to 31 December 2011 (52 pages)
25 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 4,509,037.20
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 4,509,037.20
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 4,504,037.20
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 4,504,037.20
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 4,504,037.20
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4,494,037.20
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4,494,037.20
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 4,494,037.20
(4 pages)
19 January 2012Interim accounts made up to 30 November 2011 (6 pages)
19 January 2012Interim accounts made up to 30 November 2011 (6 pages)
18 October 2011Interim accounts made up to 31 August 2011 (6 pages)
18 October 2011Interim accounts made up to 31 August 2011 (6 pages)
7 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 448,537.20
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 448,537.20
(4 pages)
20 July 2011Interim accounts made up to 31 May 2011 (7 pages)
20 July 2011Interim accounts made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (34 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (34 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sect 551 quoted nom amount £446053POWER expire 2012 gen meeting not less 14 clear days 28/04/2011
(2 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sect 551 quoted nom amount £446053POWER expire 2012 gen meeting not less 14 clear days 28/04/2011
(2 pages)
15 April 2011Interim accounts made up to 28 February 2011 (7 pages)
15 April 2011Interim accounts made up to 28 February 2011 (7 pages)
8 April 2011Full accounts made up to 31 December 2010 (60 pages)
8 April 2011Full accounts made up to 31 December 2010 (60 pages)
17 January 2011Interim accounts made up to 30 November 2010 (6 pages)
17 January 2011Interim accounts made up to 30 November 2010 (6 pages)
12 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 4,460,537.20
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 4,460,537.20
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 4,460,537.20
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 4,448,037.20
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 4,423,037.20
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 4,448,037.20
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 4,448,037.20
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 4,423,037.20
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 4,400,537.20
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 4,400,537.20
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 4,391,787.20
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 4,374,287.20
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 4,324,287.20
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 4,324,287.20
(4 pages)
22 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2010-08-06
(2 pages)
22 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 4,391,787.20
(4 pages)
22 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 4,374,287.20
(4 pages)
22 September 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 4,391,787.20
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 4,324,287.20
(4 pages)
21 September 2010Interim accounts made up to 30 June 2010 (5 pages)
21 September 2010Interim accounts made up to 30 June 2010 (5 pages)
28 June 2010Interim accounts made up to 31 May 2010 (5 pages)
28 June 2010Interim accounts made up to 31 May 2010 (5 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (38 pages)
21 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (38 pages)
20 May 2010Memorandum and Articles of Association (55 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Memorandum and Articles of Association (55 pages)
20 May 2010Statement of company's objects (2 pages)
19 May 2010Resolutions
  • RES13 ‐ Sect 551, 560, 701 ca 2006 11/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
19 May 2010Resolutions
  • RES13 ‐ Sect 551, 560, 701 ca 2006 11/05/2010
(58 pages)
26 April 2010Full accounts made up to 31 December 2009 (62 pages)
26 April 2010Full accounts made up to 31 December 2009 (62 pages)
26 January 2010Interim accounts made up to 30 November 2009 (5 pages)
26 January 2010Interim accounts made up to 30 November 2009 (5 pages)
27 November 2009Director's details changed for Hugh Jolyon Twiss on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Janet Sheila Walker on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Anthony John Raymond Newhouse on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Janet Sheila Walker on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Hugh Jolyon Twiss on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Janet Sheila Walker on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Margaret Littlejohns on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Margaret Littlejohns on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Hugh Jolyon Twiss on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Vivian Paul Bazalgette on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Anthony John Raymond Newhouse on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Anthony John Raymond Newhouse on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Vivian Paul Bazalgette on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Vivian Paul Bazalgette on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Margaret Littlejohns on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew Leighton Craig Bell on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew Leighton Craig Bell on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mr Andrew Leighton Craig Bell on 1 October 2009 (3 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
20 July 2009Interim accounts made up to 31 May 2009 (5 pages)
20 July 2009Interim accounts made up to 31 May 2009 (5 pages)
2 July 200909/06/09\Gbp tr [email protected]=7500\ (1 page)
2 July 200909/06/09\Gbp tr [email protected]=7500\ (1 page)
1 June 2009Return made up to 14/05/09; bulk list available separately (6 pages)
1 June 2009Return made up to 14/05/09; bulk list available separately (6 pages)
14 May 2009Resolutions
  • 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)
14 May 2009Resolutions
  • 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)
30 April 2009Full accounts made up to 31 December 2008 (56 pages)
30 April 2009Full accounts made up to 31 December 2008 (56 pages)
22 January 2009Interim accounts made up to 30 November 2008 (5 pages)
22 January 2009Interim accounts made up to 30 November 2008 (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 4 broadgate london EC2M 2DA (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 4 broadgate london EC2M 2DA (1 page)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 July 2008Interim accounts made up to 30 June 2008 (5 pages)
25 July 2008Interim accounts made up to 30 June 2008 (5 pages)
3 July 2008Director appointed anthony newhouse (3 pages)
3 July 2008Director appointed anthony newhouse (3 pages)
3 July 2008Director appointed margaret littlejohns (3 pages)
3 July 2008Director appointed margaret littlejohns (3 pages)
20 May 2008Return made up to 14/05/08; bulk list available separately (6 pages)
20 May 2008Return made up to 14/05/08; bulk list available separately (6 pages)
19 May 2008Resolutions
  • 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)
19 May 2008Resolutions
  • 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)
15 May 2008Appointment terminated director christopher dunkerley (1 page)
15 May 2008Appointment terminated director christopher dunkerley (1 page)
25 April 2008Full accounts made up to 31 December 2007 (56 pages)
25 April 2008Full accounts made up to 31 December 2007 (56 pages)
7 February 200807/12/07 £ ti [email protected]=20000 (2 pages)
7 February 200807/12/07 £ ti [email protected]=20000 (2 pages)
22 January 2008Interim accounts made up to 30 November 2007 (6 pages)
22 January 2008Interim accounts made up to 30 November 2007 (6 pages)
9 October 2007Interim accounts made up to 30 June 2007 (5 pages)
9 October 2007Interim accounts made up to 30 June 2007 (5 pages)
24 August 2007Auditor's resignation (1 page)
24 August 2007Auditor's resignation (1 page)
20 June 2007New director appointed (4 pages)
20 June 2007New director appointed (4 pages)
14 June 2007Full accounts made up to 1 January 2007 (52 pages)
14 June 2007Full accounts made up to 1 January 2007 (52 pages)
14 June 2007Full accounts made up to 1 January 2007 (52 pages)
13 June 2007Interim accounts made up to 27 April 2007 (5 pages)
13 June 2007Interim accounts made up to 27 April 2007 (5 pages)
6 June 2007Return made up to 14/05/07; bulk list available separately (9 pages)
6 June 2007Return made up to 14/05/07; bulk list available separately (9 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 May 2007Ad 30/04/07--------- £ si [email protected]=807397 £ ic 3471889/4279286 (4 pages)
21 May 2007Ad 30/04/07--------- £ si [email protected]=807397 £ ic 3471889/4279286 (4 pages)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re issue shares 19/04/07
(2 pages)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re issue shares 19/04/07
(2 pages)
31 January 2007Interim accounts made up to 31 December 2006 (6 pages)
31 January 2007Interim accounts made up to 31 December 2006 (6 pages)
26 September 2006Interim accounts made up to 30 June 2006 (15 pages)
26 September 2006Interim accounts made up to 30 June 2006 (15 pages)
22 June 2006Return made up to 14/05/06; bulk list available separately (10 pages)
22 June 2006Return made up to 14/05/06; bulk list available separately (10 pages)
16 June 2006Auditor's resignation (1 page)
16 June 2006Auditor's resignation (1 page)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2006Ad 10/05/06--------- £ si [email protected]=12500 £ ic 3440639/3453139 (2 pages)
23 May 2006Ad 10/05/06--------- £ si [email protected]=12500 £ ic 3440639/3453139 (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 April 2006Full accounts made up to 31 December 2005 (47 pages)
27 April 2006Full accounts made up to 31 December 2005 (47 pages)
19 April 2006Ad 03/04/06--------- £ si [email protected]=7500 £ ic 3433139/3440639 (2 pages)
19 April 2006Ad 03/04/06--------- £ si [email protected]=7500 £ ic 3433139/3440639 (2 pages)
4 January 2006Ad 15/12/05--------- £ si [email protected]=7500 £ ic 3425639/3433139 (2 pages)
4 January 2006Ad 15/12/05--------- £ si [email protected]=7500 £ ic 3425639/3433139 (2 pages)
20 December 2005Interim accounts made up to 26 September 2005 (5 pages)
20 December 2005Interim accounts made up to 26 September 2005 (5 pages)
19 December 2005Ad 07/12/05--------- £ si [email protected]=12500 £ ic 3413139/3425639 (2 pages)
19 December 2005Ad 07/12/05--------- £ si [email protected]=12500 £ ic 3413139/3425639 (2 pages)
7 December 2005Ad 21/11/05--------- £ si [email protected]=17500 £ ic 3390639/3408139 (2 pages)
7 December 2005Ad 21/11/05--------- £ si [email protected]=17500 £ ic 3390639/3408139 (2 pages)
7 December 2005Ad 24/11/05--------- £ si [email protected]=5000 £ ic 3408139/3413139 (2 pages)
7 December 2005Ad 24/11/05--------- £ si [email protected]=5000 £ ic 3408139/3413139 (2 pages)
27 October 2005Ad 29/09/05--------- £ si [email protected]=589196 £ ic 2801443/3390639 (3 pages)
27 October 2005Ad 29/09/05--------- £ si [email protected]=589196 £ ic 2801443/3390639 (3 pages)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 August 2005Interim accounts made up to 30 June 2005 (6 pages)
23 August 2005Interim accounts made up to 30 June 2005 (6 pages)
14 June 2005Return made up to 14/05/05; bulk list available separately (10 pages)
14 June 2005Return made up to 14/05/05; bulk list available separately (10 pages)
13 May 2005Interim accounts made up to 31 March 2005 (5 pages)
13 May 2005Interim accounts made up to 31 March 2005 (5 pages)
6 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (95 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (95 pages)
25 November 2004Interim accounts made up to 30 September 2004 (5 pages)
25 November 2004Interim accounts made up to 30 September 2004 (5 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
10 September 2004Location of register of members (non legible) (1 page)
10 September 2004Location of register of members (non legible) (1 page)
31 August 2004Interim accounts made up to 30 June 2004 (5 pages)
31 August 2004Interim accounts made up to 30 June 2004 (5 pages)
14 June 2004Interim accounts made up to 31 March 2004 (5 pages)
14 June 2004Interim accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 14/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Return made up to 14/05/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
16 April 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
8 December 2003Interim accounts made up to 30 September 2003 (5 pages)
8 December 2003Interim accounts made up to 30 September 2003 (5 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
13 October 2003Ad 03/10/03--------- £ si [email protected]=12500 £ ic 2788943/2801443 (2 pages)
13 October 2003Ad 03/10/03--------- £ si [email protected]=12500 £ ic 2788943/2801443 (2 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=17500 £ ic 2771443/2788943 (2 pages)
10 October 2003Ad 30/09/03--------- £ si [email protected]=17500 £ ic 2771443/2788943 (2 pages)
12 August 2003Interim accounts made up to 30 June 2003 (5 pages)
12 August 2003Interim accounts made up to 30 June 2003 (5 pages)
2 June 2003Return made up to 14/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Return made up to 14/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2003Interim accounts made up to 31 March 2003 (5 pages)
9 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2003Interim accounts made up to 31 March 2003 (5 pages)
4 April 2003Interim accounts made up to 31 December 2002 (5 pages)
4 April 2003Interim accounts made up to 31 December 2002 (5 pages)
26 November 2002Initial accounts made up to 30 June 2002 (5 pages)
26 November 2002Initial accounts made up to 30 June 2002 (5 pages)
16 September 2002Ad 10/09/02--------- £ si [email protected]=5000 £ ic 29068375/29073375 (2 pages)
16 September 2002Ad 10/09/02--------- £ si [email protected]=5000 £ ic 29068375/29073375 (2 pages)
1 August 2002Ad 26/07/02--------- £ si [email protected]=10000 £ ic 29058375/29068375 (2 pages)
1 August 2002Ad 25/07/02--------- £ si [email protected]=27500 £ ic 29030875/29058375 (2 pages)
1 August 2002Ad 26/07/02--------- £ si [email protected]=10000 £ ic 29058375/29068375 (2 pages)
1 August 2002Ad 25/07/02--------- £ si [email protected]=27500 £ ic 29030875/29058375 (2 pages)
10 July 2002Ad 04/07/02--------- £ si [email protected]=20000 £ ic 29010875/29030875 (2 pages)
10 July 2002Ad 04/07/02--------- £ si [email protected]=20000 £ ic 29010875/29030875 (2 pages)
27 June 2002Interim accounts made up to 31 March 2002 (5 pages)
27 June 2002Interim accounts made up to 31 March 2002 (5 pages)
29 May 2002Return made up to 14/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 2002Return made up to 14/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=50000 £ ic 28960875/29010875 (2 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=50000 £ ic 28960875/29010875 (2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
12 April 2002Interim accounts made up to 31 December 2001 (5 pages)
12 April 2002Interim accounts made up to 31 December 2001 (5 pages)
19 November 2001Ad 02/11/01--------- £ si [email protected]=25000 £ ic 28935875/28960875 (2 pages)
19 November 2001Ad 02/11/01--------- £ si [email protected]=25000 £ ic 28935875/28960875 (2 pages)
7 November 2001Ad 31/10/01--------- £ si [email protected]=3750 £ ic 28932125/28935875 (2 pages)
7 November 2001Ad 31/10/01--------- £ si [email protected]=3750 £ ic 28932125/28935875 (2 pages)
10 October 2001Interim accounts made up to 30 June 2001 (5 pages)
10 October 2001Interim accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 14/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 14/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Full group accounts made up to 31 December 2000 (52 pages)
8 June 2001Full group accounts made up to 31 December 2000 (52 pages)
30 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 November 2000Ad 16/08/00--------- £ si [email protected]=15781159 £ ic 13150966/28932125 (3 pages)
30 November 2000Ad 16/08/00--------- £ si [email protected]=15781159 £ ic 13150966/28932125 (3 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
7 November 2000Full accounts made up to 31 December 1999 (42 pages)
7 November 2000Full accounts made up to 31 December 1999 (42 pages)
14 September 2000Nc inc already adjusted 16/08/00 (1 page)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(59 pages)
14 September 2000£ ic 13150966/13150965 30/08/00 £ sr 1@1=1 (1 page)
14 September 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
14 September 2000Ad 16/08/00--------- £ si 1@1=1 £ ic 13150965/13150966 (2 pages)
14 September 2000£ ic 13150966/13150965 30/08/00 £ sr 1@1=1 (1 page)
14 September 2000Ad 16/08/00--------- £ si 1@1=1 £ ic 13150965/13150966 (2 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(59 pages)
14 September 2000Nc inc already adjusted 16/08/00 (1 page)
14 September 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 September 2000Interim accounts made up to 30 June 2000 (5 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(110 pages)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(110 pages)
1 September 2000Interim accounts made up to 30 June 2000 (5 pages)
21 August 2000Listing of particulars (42 pages)
21 August 2000Listing of particulars (42 pages)
5 June 2000Return made up to 14/05/00; bulk list available separately (11 pages)
5 June 2000Return made up to 14/05/00; bulk list available separately (11 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(64 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(64 pages)
8 March 2000Interim accounts made up to 31 December 1999 (5 pages)
8 March 2000Interim accounts made up to 31 December 1999 (5 pages)
17 November 1999Memorandum and Articles of Association (66 pages)
17 November 1999Memorandum and Articles of Association (66 pages)
26 August 1999Interim accounts made up to 30 June 1999 (5 pages)
26 August 1999Memorandum and Articles of Association (68 pages)
26 August 1999Memorandum and Articles of Association (68 pages)
26 August 1999Interim accounts made up to 30 June 1999 (5 pages)
15 July 1999Full group accounts made up to 31 December 1998 (35 pages)
15 July 1999Full group accounts made up to 31 December 1998 (35 pages)
10 June 1999Return made up to 14/05/99; bulk list available separately (11 pages)
10 June 1999Return made up to 14/05/99; bulk list available separately (11 pages)
8 June 1999Location of register of members (1 page)
8 June 1999Location of register of members (1 page)
6 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
28 August 1998Initial accounts made up to 30 June 1998 (5 pages)
28 August 1998Initial accounts made up to 30 June 1998 (5 pages)
19 June 1998Return made up to 14/05/98; bulk list available separately (14 pages)
19 June 1998Return made up to 14/05/98; bulk list available separately (14 pages)
7 May 1998Full group accounts made up to 31 December 1997 (35 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1998Full group accounts made up to 31 December 1997 (35 pages)
7 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 April 1998Location of register of members (non legible) (1 page)
8 April 1998Location of register of members (non legible) (1 page)
16 December 1997Interim accounts made up to 30 September 1997 (5 pages)
16 December 1997Interim accounts made up to 30 September 1997 (5 pages)
26 August 1997Interim accounts made up to 30 June 1997 (5 pages)
26 August 1997Interim accounts made up to 30 June 1997 (5 pages)
19 June 1997Return made up to 14/05/97; bulk list available separately (7 pages)
19 June 1997Return made up to 14/05/97; bulk list available separately (7 pages)
20 May 1997New director appointed (1 page)
20 May 1997882024821894X.25P 230497 (2 pages)
20 May 1997New director appointed (1 page)
20 May 1997882024821894X.25P 230497 (2 pages)
14 May 1997Ad 22/04/97--------- £ si [email protected]=6205473 £ ic 7143179/13348652 (3 pages)
14 May 1997Ad 22/04/97--------- £ si [email protected]=6205473 £ ic 7143179/13348652 (3 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director resigned (2 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director resigned (2 pages)
7 May 1997New director appointed (4 pages)
7 May 1997New director appointed (4 pages)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
29 April 1997Interim accounts made up to 31 March 1997 (5 pages)
29 April 1997Interim accounts made up to 31 March 1997 (5 pages)
27 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(62 pages)
27 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1997Full accounts made up to 31 December 1996 (32 pages)
27 March 1997Memorandum and Articles of Association (60 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 March 1997£ nc 8750000/20000000 21/03/97 (1 page)
27 March 1997£ nc 8750000/20000000 21/03/97 (1 page)
27 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(62 pages)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1997Full accounts made up to 31 December 1996 (32 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 March 1997Memorandum and Articles of Association (60 pages)
21 March 1997Company name changed tr high income trust PLC\certificate issued on 21/03/97 (2 pages)
21 March 1997Company name changed tr high income trust PLC\certificate issued on 21/03/97 (2 pages)
3 March 1997Listing of particulars (44 pages)
3 March 1997Listing of particulars (44 pages)
31 December 1996Location of register of members (1 page)
31 December 1996Location of register of members (1 page)
17 December 1996Interim accounts made up to 30 September 1996 (5 pages)
17 December 1996Interim accounts made up to 30 September 1996 (5 pages)
6 October 1996Initial accounts made up to 30 June 1996 (5 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Initial accounts made up to 30 June 1996 (5 pages)
8 August 1996Return made up to 14/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 1996Return made up to 14/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 1996Ad 15/07/96--------- £ si [email protected]=53106 £ ic 7090073/7143179 (2 pages)
21 July 1996Ad 15/07/96--------- £ si [email protected]=53106 £ ic 7090073/7143179 (2 pages)
14 June 1996Interim accounts made up to 31 March 1996 (4 pages)
14 June 1996Interim accounts made up to 31 March 1996 (4 pages)
12 June 1996Ad 05/06/96--------- £ si [email protected]=873301 £ ic 6216772/7090073 (3 pages)
12 June 1996Ad 05/06/96--------- £ si [email protected]=873301 £ ic 6216772/7090073 (3 pages)
1 May 1996Full accounts made up to 31 December 1995 (28 pages)
1 May 1996Full accounts made up to 31 December 1995 (28 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 November 1995Interim accounts made up to 30 September 1995 (4 pages)
24 November 1995Interim accounts made up to 30 September 1995 (4 pages)
3 October 1995Interim accounts made up to 30 June 1995 (4 pages)
3 October 1995Interim accounts made up to 30 June 1995 (4 pages)
27 June 1995Ad 07/06/95--------- £ si [email protected]=197238 £ ic 5822296/6019534 (34 pages)
27 June 1995Ad 07/06/95--------- £ si [email protected]=197238 £ ic 5822296/6019534 (34 pages)
30 May 1995Ad 03/05/95--------- £ si [email protected]=2240 £ ic 5806780/5809020 (4 pages)
30 May 1995Return made up to 14/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 May 1995Return made up to 14/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 May 1995Ad 03/05/95--------- £ si [email protected]=2240 £ ic 5806780/5809020 (4 pages)
23 May 1995Ad 25/04/95--------- £ si [email protected]=4239 £ ic 5802541/5806780 (4 pages)
23 May 1995Ad 25/04/95--------- £ si [email protected]=4239 £ ic 5802541/5806780 (4 pages)
3 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1995Full accounts made up to 31 December 1994 (27 pages)
3 May 1995Full accounts made up to 31 December 1994 (27 pages)
16 November 1989Memorandum and Articles of Association (76 pages)
16 November 1989Memorandum and Articles of Association (76 pages)
16 November 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 November 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 November 1989Certificate of authorisation to commence business and borrow (1 page)
9 November 1989Certificate of authorisation to commence business and borrow (1 page)
2 October 1989Notice of intention to trade as an investment co. (1 page)
2 October 1989Notice of intention to trade as an investment co. (1 page)
13 September 1989Incorporation (68 pages)
13 September 1989Incorporation (68 pages)