Company NameBlackrock Latin American Investment Trust Plc
Company StatusActive
Company Number02479975
CategoryPublic Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Previous NamesF&C Latin American Investment Trust Plc and Merrill Lynch Latin American Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameDr Mahrukh Doctor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 November 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Nigel John Webber
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(27 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Craig McCowan Cleland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Laurie Meister-Melka
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2020(29 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusCurrent
Appointed29 September 2006(16 years, 6 months after company formation)
Appointment Duration17 years, 6 months
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMailson Ferreira Da Nobrega
Date of BirthMay 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 11 May 2010)
RolePrivate Consultant
Correspondence AddressRua Canario, 80 - Ap. 91-A
04521-Ooo - Moema
Sao Paulo
Brazil
Director NameMichael John Hart
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 23 March 1998)
RoleInvestment Manager
Correspondence AddressSprings Water End
Ashdon
Saffron Walden
Essex
CB10 2NA
Director NameSir Kenneth Cynlais Morgan James
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 1996)
RoleDirector General Canning House
Correspondence Address63 Eccleston Square
London
SW1V 1PH
Director NameFred Arthur Rank Packard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2007)
RoleInvestment Manager
Correspondence Address13 Chester Street
London
SW1X 7BB
Director NameAudley William Twiston Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 19 June 1997)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMynde Park
Much Dewchurch
Herefordshire
HR2 8DN
Wales
Director NameAlexander Eleftherios Zagoreos
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleInvestment Manager
Correspondence Address4 Gramercy Park
New York Ny 10004
United States
Director NameMr Peter Charles Desborough Burnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration26 years (resigned 02 March 2017)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMichael Henry Hicks Beach St Aldwyn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(6 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDesmond Roderic O'Conor
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(8 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsegrove House
Mayfield Road
Rotherfield
East Sussex
TN6 3LU
Director NameMr Laurence Andrew Whitehead
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(13 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2019)
RoleAcademic
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 79 years ago)
NationalityPortuguese,Brazilian
StatusResigned
Appointed12 November 2007(17 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2019)
RoleChief Operating Officer
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameF&C Emerging Markets Limited (Corporation)
StatusResigned
Appointed28 February 1991(11 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2006)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Secretary NameMerrill Lynch Investment Managers Group Serviceslimited (Corporation)
StatusResigned
Appointed31 March 2006(16 years after company formation)
Appointment Duration6 months (resigned 29 September 2006)
Correspondence Address33 King William Street
London
EC4R 9AS

Contact

Websitewww.blackrock.com/

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
2.8m at $Bank Of New York (Nominees) LTD
0.00%
Ordinary
2.9m at $Bny Mellon Nominees LTD
0.00%
Ordinary
3m at $Nortrust Nominees LTD
0.00%
Ordinary
2.4m at $Nutraco Nominees LTD
0.00%
Ordinary
50k at £Second Warburg Holdings LTD
0.00%
Redeemable Preference

Financials

Year2014
Turnover£10,390,723
Net Worth£182,132,833
Cash£2,704,092
Current Liabilities£2,653,357

Accounts

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

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

12 October 2001Delivered on: 19 October 2001
Satisfied on: 6 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation fclait USD1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

4 August 2020Full accounts made up to 31 December 2019 (123 pages)
21 July 2020Memorandum and Articles of Association (62 pages)
21 July 2020Resolutions
  • RES13 ‐ Company should continue in being as an investment company 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 February 2020Appointment of Ms Laurie Meister-Melka as a director on 1 February 2020 (2 pages)
7 January 2020Termination of appointment of Laurence Andrew Whitehead as a director on 31 December 2019 (1 page)
5 July 2019Termination of appointment of Antonio Monteiro De Castro as a director on 31 March 2019 (1 page)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2019Full accounts made up to 31 December 2018 (103 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
17 January 2019Appointment of Mr Craig Mccowan Cleland as a director on 1 January 2019 (2 pages)
22 June 2018Purchase of own shares. Shares purchased into treasury:
  • USD 419,472.7
(3 pages)
20 June 2018Purchase of own shares. Shares purchased into treasury:
  • USD 417,472.7
(3 pages)
20 June 2018Purchase of own shares. Shares purchased into treasury:
  • USD 414,972.7
(3 pages)
15 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 24,100
(3 pages)
8 June 2018Full accounts made up to 31 December 2017 (80 pages)
8 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 201828/02/18 Statement of Capital usd 4144128.2 28/02/18 Statement of Capital gbp 50000 (5 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Full accounts made up to 31 December 2016 (81 pages)
10 May 2017Full accounts made up to 31 December 2016 (81 pages)
7 April 2017Appointment of Mr Nigel John Webber as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Mr Nigel John Webber as a director on 1 April 2017 (2 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Termination of appointment of Michael Henry Hicks Beach St Aldwyn as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Michael Henry Hicks Beach St Aldwyn as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Peter Charles Desborough Burnell as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Peter Charles Desborough Burnell as a director on 2 March 2017 (1 page)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
11 May 2016Full accounts made up to 31 December 2015 (81 pages)
11 May 2016Full accounts made up to 31 December 2015 (81 pages)
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
29 April 2016Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (4 pages)
29 April 2016Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (4 pages)
12 April 2016Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (3 pages)
12 April 2016Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-04-12
  • GBP 50,000
  • USD 4,144,128.2
(20 pages)
12 April 2016Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Antonio Monteiro De Castro on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Mr Peter Charles Desborough Burnell on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (3 pages)
12 April 2016Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-04-12
  • GBP 50,000
  • USD 4,144,128.2
(20 pages)
12 April 2016Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Dr Mahrukh Doctor on 23 March 2016 (3 pages)
12 April 2016Director's details changed for Mr Laurence Andrew Whitehead on 23 March 2016 (3 pages)
13 January 2016Appointment of Carolan Dobson as a director on 1 January 2016 (3 pages)
13 January 2016Appointment of Carolan Dobson as a director on 1 January 2016 (3 pages)
20 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2015Full accounts made up to 31 December 2014 (75 pages)
17 May 2015Full accounts made up to 31 December 2014 (75 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • USD 4,144,128.2
  • GBP 50,000
(18 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • USD 4,144,128.2
  • GBP 50,000
(18 pages)
7 May 2014Full accounts made up to 31 December 2013 (75 pages)
7 May 2014Full accounts made up to 31 December 2013 (75 pages)
6 May 2014Resolutions
  • 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
(59 pages)
6 May 2014Resolutions
  • 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
(59 pages)
6 May 2014Termination of appointment of Desmond O'conor as a director (2 pages)
6 May 2014Termination of appointment of Desmond O'conor as a director (2 pages)
26 March 2014Annual return made up to 28 February 2014 no member list
Statement of capital on 2014-03-26
  • USD 4,144,128.2
  • GBP 50,000
(19 pages)
26 March 2014Annual return made up to 28 February 2014 no member list
Statement of capital on 2014-03-26
  • USD 4,144,128.2
  • GBP 50,000
(19 pages)
24 March 2014Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 3 August 2013 (3 pages)
24 March 2014Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 3 August 2013 (3 pages)
24 March 2014Director's details changed for Earl Michael Henry Hicks Beach St Aldwyn on 3 August 2013 (3 pages)
29 November 2013Statement of capital on 29 November 2013
  • GBP 50,000
  • USD 4,144,128.20
(5 pages)
29 November 2013Statement of capital on 29 November 2013
  • GBP 50,000
  • USD 4,144,128.20
(5 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 50,000
  • USD 4,149,128.20
    Cancellation of treasury shares. Treasury capital:
  • USD 413,472.7 on 31 October 2013
(5 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 50,000
  • USD 4,149,128.20
    Cancellation of treasury shares. Treasury capital:
  • USD 413,472.7 on 2013-10-31
(5 pages)
5 November 2013Statement of capital on 5 November 2013
  • GBP 50,000
  • USD 4,149,128.20
    Cancellation of treasury shares. Treasury capital:
  • USD 413,472.7 on 31 October 2013
(5 pages)
28 October 2013Statement of capital on 28 October 2013
  • GBP 50,000
  • USD 4,152,028.20
(5 pages)
28 October 2013Statement of capital on 28 October 2013
  • GBP 50,000
  • USD 4,152,028.20
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 50,000
  • USD 4,155,728.20
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 50,000
  • USD 4,155,728.20
(5 pages)
22 October 2013Statement of capital on 22 October 2013
  • GBP 50,000
  • USD 4,154,924.70
    Cancellation of treasury shares. Treasury capital:
  • USD 416,372.7 on 11 October 2013
(5 pages)
22 October 2013Statement of capital on 22 October 2013
  • GBP 50,000
  • USD 4,154,924.70
    Cancellation of treasury shares. Treasury capital:
  • USD 416,372.7 on 2013-10-11
(5 pages)
22 October 2013Statement of capital on 22 October 2013
  • GBP 50,000
  • USD 4,154,924.70
    Cancellation of treasury shares. Treasury capital:
  • USD 416,372.7 on 11 October 2013
(5 pages)
8 July 2013Statement of capital on 8 July 2013
  • GBP 50,000
  • USD 4,157,424.70
    Cancellation of treasury shares. Treasury capital:
  • USD 418,872.7 on 2013-06-27
(5 pages)
8 July 2013Statement of capital on 8 July 2013
  • GBP 50,000
  • USD 4,157,424.70
    Cancellation of treasury shares. Treasury capital:
  • USD 418,872.7 on 27 June 2013
(5 pages)
8 July 2013Statement of capital on 8 July 2013
  • GBP 50,000
  • USD 4,157,424.70
    Cancellation of treasury shares. Treasury capital:
  • USD 418,872.7 on 27 June 2013
(5 pages)
23 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • 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
(4 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • 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
(4 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • USD 426,372.7
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • USD 426,372.7
(3 pages)
23 April 2013Purchase of own shares. Shares purchased into treasury:
  • USD 426,372.7 on 2013-04-05
(3 pages)
17 April 2013Statement of capital on 17 April 2013
  • GBP 50,000
  • USD 4,164,924.70
(5 pages)
17 April 2013Statement of capital on 17 April 2013
  • GBP 50,000
  • USD 4,164,924.70
(5 pages)
16 April 2013Full accounts made up to 31 December 2012 (69 pages)
16 April 2013Full accounts made up to 31 December 2012 (69 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (19 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (19 pages)
30 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,600
(3 pages)
30 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,600
(3 pages)
30 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 18,700
(3 pages)
30 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,600 on 2012-11-05
(3 pages)
30 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 18,700
(3 pages)
30 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 18,700 on 2012-11-12
(3 pages)
14 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 13,700 on 2012-10-29
(3 pages)
14 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 13,700
(3 pages)
14 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 13,700
(3 pages)
7 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 10,000
(3 pages)
7 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 10,000 on 2012-10-18
(3 pages)
7 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 10,000
(3 pages)
28 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500 on 2012-04-08
(3 pages)
28 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500
(3 pages)
28 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500
(3 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • USD 219,206.5
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • USD 219,206.5 on 2012-04-04
(3 pages)
1 May 2012Purchase of own shares. Shares purchased into treasury:
  • USD 219,206.5
(3 pages)
2 April 2012Full accounts made up to 31 December 2011 (63 pages)
2 April 2012Full accounts made up to 31 December 2011 (63 pages)
28 March 2012Annual return made up to 28 February 2012 (19 pages)
28 March 2012Annual return made up to 28 February 2012 (19 pages)
19 September 2011Secretary's details changed (3 pages)
19 September 2011Secretary's details changed (3 pages)
9 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from , 33 King William Street, London, EC4R 9AS on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from , 33 King William Street, London, EC4R 9AS on 9 August 2011 (2 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 50,000
  • USD 4,384,131.20
(5 pages)
6 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 50,000
  • USD 4,384,131.20
(5 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (42 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (42 pages)
22 March 2011Full accounts made up to 31 December 2010 (62 pages)
22 March 2011Full accounts made up to 31 December 2010 (62 pages)
30 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 50,000
  • USD 4,383,908.50
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 50,000
  • USD 4,383,908.50
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 50,000
  • USD 4,383,908.50
(6 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Termination of appointment of Mailson Da Nobrega as a director (2 pages)
4 June 2010Termination of appointment of Mailson Da Nobrega as a director (2 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(141 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(141 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES13 ‐ Company business 11/05/2010
(1 page)
19 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
19 May 2010Resolutions
  • RES13 ‐ Company business 11/05/2010
(1 page)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 50,000
  • USD 4,383,552.20
    Cancellation of treasury shares. Treasury capital:
  • USD 0 on 31 March 2010
(5 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 50,000
  • USD 4,383,552.20
    Cancellation of treasury shares. Treasury capital:
  • USD 0 on 31 March 2010
(5 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 50,000
  • USD 4,383,552.20
    Cancellation of treasury shares. Treasury capital:
  • USD 0 on 2010-03-31
(5 pages)
22 March 2010Full accounts made up to 31 December 2009 (64 pages)
22 March 2010Full accounts made up to 31 December 2009 (64 pages)
22 March 2010Annual return made up to 28 February 2010 with bulk list of shareholders (21 pages)
22 March 2010Annual return made up to 28 February 2010 with bulk list of shareholders (21 pages)
26 November 2009Appointment of Dr Mahrukh Doctor as a director (3 pages)
26 November 2009Appointment of Dr Mahrukh Doctor as a director (3 pages)
6 October 2009Register inspection address has been changed (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed (2 pages)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 September 200922/08/09\Usd tr [email protected]=40000\usd ic 4778975/4738975\ (1 page)
4 September 200922/08/09\Usd tr [email protected]=40000\usd ic 4778975/4738975\ (1 page)
22 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 April 200923/03/09\Usd ti [email protected]=355423.1\ (2 pages)
30 April 200923/03/09\Usd ti [email protected]=355423.1\ (2 pages)
4 April 2009Full accounts made up to 31 December 2008 (62 pages)
4 April 2009Full accounts made up to 31 December 2008 (62 pages)
27 March 2009Return made up to 28/02/09; full list of members (22 pages)
27 March 2009Return made up to 28/02/09; full list of members (22 pages)
26 September 200828/08/08\Usd ti [email protected]=40000\ (1 page)
26 September 200828/08/08\Usd ti [email protected]=40000\ (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2008Company name changed merrill lynch latin american investment trust PLC\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed merrill lynch latin american investment trust PLC\certificate issued on 25/04/08 (2 pages)
7 April 2008Return made up to 27/02/08; bulk list available separately (10 pages)
7 April 2008Full accounts made up to 31 December 2007 (54 pages)
7 April 2008Return made up to 27/02/08; bulk list available separately (10 pages)
7 April 2008Full accounts made up to 31 December 2007 (54 pages)
4 March 2008Director's change of particulars / antonio monteiro de castro / 20/01/2008 (1 page)
4 March 2008Director's change of particulars / antonio monteiro de castro / 20/01/2008 (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
30 August 2007Interim accounts made up to 30 June 2007 (7 pages)
30 August 2007Interim accounts made up to 30 June 2007 (7 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 28/02/07; bulk list available separately (10 pages)
16 April 2007Return made up to 28/02/07; bulk list available separately (10 pages)
13 March 2007Full accounts made up to 31 December 2006 (47 pages)
13 March 2007Full accounts made up to 31 December 2006 (47 pages)
23 November 2006Us$ ic 5560805/4778975 09/10/06 us$ sr [email protected]=781830 (1 page)
23 November 2006Us$ ic 5560805/4778975 09/10/06 us$ sr [email protected]=781830 (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Secretary resigned (1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
22 June 2006Memorandum and Articles of Association (9 pages)
22 June 2006Memorandum and Articles of Association (9 pages)
14 June 2006Us$ ic 7413417/5560805 15/05/06 us$ sr [email protected]=1852612 (1 page)
14 June 2006Us$ ic 7413417/5560805 15/05/06 us$ sr [email protected]=1852612 (1 page)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2006Us$ sr [email protected] 14/11/05 (1 page)
24 May 2006Us$ sr [email protected] 14/11/05 (1 page)
16 May 2006Resolutions
  • RES13 ‐ Condition market purcha 08/05/06
(2 pages)
16 May 2006Resolutions
  • RES13 ‐ Condition market purcha 08/05/06
(2 pages)
15 May 2006Full accounts made up to 31 December 2005 (58 pages)
15 May 2006Full accounts made up to 31 December 2005 (58 pages)
9 May 2006Company name changed f&c latin american investment tr ust PLC\certificate issued on 09/05/06 (3 pages)
9 May 2006Company name changed f&c latin american investment tr ust PLC\certificate issued on 09/05/06 (3 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (11 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (11 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Registered office changed on 07/04/06 from: exchange house primrose street london EC2A 2NY (1 page)
7 April 2006Registered office changed on 07/04/06 from: exchange house, primrose street, london, EC2A 2NY (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
15 November 2005Interim accounts made up to 30 June 2005 (11 pages)
15 November 2005Interim accounts made up to 30 June 2005 (11 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
26 August 2005Ad 19/07/05--------- us$ si [email protected]=9201 us$ ic 8005301/8014502 (3 pages)
26 August 2005Ad 05/08/05--------- us$ si [email protected]=853376 us$ ic 7151925/8005301 (5 pages)
26 August 2005Ad 10/08/05--------- us$ si [email protected]=42592 us$ ic 7109333/7151925 (3 pages)
26 August 2005Ad 05/08/05--------- us$ si [email protected]=853376 us$ ic 7151925/8005301 (5 pages)
26 August 2005Ad 19/07/05--------- us$ si [email protected]=9201 us$ ic 8005301/8014502 (3 pages)
26 August 2005Ad 10/08/05--------- us$ si [email protected]=42592 us$ ic 7109333/7151925 (3 pages)
20 July 2005Ad 08/07/05--------- us$ si [email protected]=132314 us$ ic 6977019/7109333 (3 pages)
20 July 2005Ad 08/07/05--------- us$ si [email protected]=132314 us$ ic 6977019/7109333 (3 pages)
15 July 2005Return made up to 28/02/05; bulk list available separately (10 pages)
15 July 2005Return made up to 28/02/05; bulk list available separately (10 pages)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 May 2005Full accounts made up to 31 December 2004 (56 pages)
6 May 2005Full accounts made up to 31 December 2004 (56 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
30 March 2005Us$ ic 7540717/6975020 29/10/04 us$ sr [email protected]=565697 (1 page)
30 March 2005Us$ ic 7540717/6975020 29/10/04 us$ sr [email protected]=565697 (1 page)
1 December 2004Ad 13/10/04--------- us$ si [email protected]=257547 us$ ic 7283170/7540717 (2 pages)
1 December 2004Ad 13/10/04--------- us$ si [email protected]=257547 us$ ic 7283170/7540717 (2 pages)
29 October 2004Certificate of cancellation of share premium account (1 page)
29 October 2004Certificate of cancellation of share premium account (1 page)
27 October 2004Cancel share premium account (3 pages)
27 October 2004Cancel share premium account (3 pages)
22 September 2004Interim accounts made up to 24 August 2004 (2 pages)
22 September 2004Interim accounts made up to 24 August 2004 (2 pages)
2 September 2004Location of register of members (non legible) (1 page)
2 September 2004Location of register of members (non legible) (1 page)
17 August 2004Us$ ic 7323170/7283170 09/07/04 us$ sr [email protected]=40000 (1 page)
17 August 2004Us$ ic 7323170/7283170 09/07/04 us$ sr [email protected]=40000 (1 page)
3 August 2004Full accounts made up to 31 December 2003 (52 pages)
3 August 2004Full accounts made up to 31 December 2003 (52 pages)
22 July 2004Us$ ic 7351379/7326379 29/06/04 us$ sr [email protected]=25000 (1 page)
22 July 2004Us$ ic 7376379/7351379 06/07/04 us$ sr [email protected]=25000 (1 page)
22 July 2004Us$ ic 7326379/7323170 07/07/04 us$ sr [email protected]=3209 (1 page)
22 July 2004Us$ ic 7376379/7351379 06/07/04 us$ sr [email protected]=25000 (1 page)
22 July 2004Us$ ic 7351379/7326379 29/06/04 us$ sr [email protected]=25000 (1 page)
22 July 2004Us$ ic 7326379/7323170 07/07/04 us$ sr [email protected]=3209 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 May 2004Return made up to 28/02/04; bulk list available separately (12 pages)
11 May 2004Return made up to 28/02/04; bulk list available separately (12 pages)
16 April 2004Interim accounts made up to 31 December 2003 (12 pages)
16 April 2004Interim accounts made up to 31 December 2003 (12 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
11 June 2003Full accounts made up to 31 December 2002 (47 pages)
11 June 2003Full accounts made up to 31 December 2002 (47 pages)
16 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2003Return made up to 28/02/03; bulk list available separately (11 pages)
10 April 2003Return made up to 28/02/03; bulk list available separately (11 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
10 August 2002Us$ ic 7451379/7376379 16/07/02 us$ sr [email protected]=75000 (1 page)
10 August 2002Us$ ic 7451379/7376379 16/07/02 us$ sr [email protected]=75000 (1 page)
24 June 2002Full accounts made up to 31 December 2001 (43 pages)
24 June 2002Full accounts made up to 31 December 2001 (43 pages)
22 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2002Return made up to 28/02/02; bulk list available separately (9 pages)
12 April 2002Return made up to 28/02/02; bulk list available separately (9 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001Full accounts made up to 31 December 2000 (42 pages)
24 July 2001Full accounts made up to 31 December 2000 (42 pages)
10 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
17 April 2001Return made up to 28/02/01; bulk list available separately (9 pages)
17 April 2001Return made up to 28/02/01; bulk list available separately (9 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
27 October 2000Location of register of members (1 page)
27 October 2000Location of register of members (1 page)
30 June 2000Full accounts made up to 31 December 1999 (42 pages)
30 June 2000Full accounts made up to 31 December 1999 (42 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
4 April 2000Return made up to 28/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 2000Return made up to 28/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 1999Us$ ic 7356450/7263861 22/11/99 us$ sr [email protected]=92589 (1 page)
29 December 1999Us$ ic 7356450/7263861 22/11/99 us$ sr [email protected]=92589 (1 page)
24 December 1999Notice of intention to trade as an investment co. (1 page)
24 December 1999Notice of intention to trade as an investment co. (1 page)
19 October 1999Us$ ic 7456450/7356450 23/09/99 us$ sr [email protected]=100000 (1 page)
19 October 1999Us$ ic 7456450/7356450 23/09/99 us$ sr [email protected]=100000 (1 page)
30 July 1999Us$ ic 7501450/7456450 02/07/99 us$ sr [email protected]=45000 (1 page)
30 July 1999Us$ ic 7501450/7456450 02/07/99 us$ sr [email protected]=45000 (1 page)
28 June 1999Notice to cease trading as an investment company (1 page)
28 June 1999Notice to cease trading as an investment company (1 page)
25 June 1999Notice of intention to trade as an investment co. (1 page)
25 June 1999Notice of intention to trade as an investment co. (1 page)
25 June 1999Notice to cease trading as an investment company (1 page)
25 June 1999Notice to cease trading as an investment company (1 page)
10 June 1999Full accounts made up to 31 December 1998 (36 pages)
10 June 1999Full accounts made up to 31 December 1998 (36 pages)
1 April 1999Return made up to 28/02/99; no change of members (12 pages)
1 April 1999Return made up to 28/02/99; no change of members (12 pages)
16 October 1998Auditor's resignation (2 pages)
16 October 1998Auditor's resignation (2 pages)
3 September 1998Accounting reference date shortened from 15/07/99 to 31/12/98 (1 page)
3 September 1998Accounting reference date shortened from 15/07/99 to 31/12/98 (1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1998Accounting reference date shortened from 31/12/98 to 15/07/98 (1 page)
1 September 1998Memorandum and Articles of Association (65 pages)
1 September 1998Memorandum and Articles of Association (65 pages)
1 September 1998Accounting reference date shortened from 31/12/98 to 15/07/98 (1 page)
28 August 1998Company name changed latin american investment trust PLC\certificate issued on 28/08/98 (4 pages)
28 August 1998Company name changed latin american investment trust PLC\certificate issued on 28/08/98 (4 pages)
24 July 1998Full group accounts made up to 31 December 1997 (35 pages)
24 July 1998Full group accounts made up to 31 December 1997 (35 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
26 March 1998Return made up to 28/02/98; bulk list available separately (12 pages)
26 March 1998Return made up to 28/02/98; bulk list available separately (12 pages)
14 July 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
11 July 1997Full accounts made up to 31 December 1996 (40 pages)
11 July 1997Full accounts made up to 31 December 1996 (40 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
22 April 1997Return made up to 28/02/97; bulk list available separately (14 pages)
22 April 1997Return made up to 28/02/97; bulk list available separately (14 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (37 pages)
3 June 1996Full accounts made up to 31 December 1995 (37 pages)
3 June 1996New director appointed (2 pages)
17 April 1996Location of register of members (non legible) (1 page)
17 April 1996Location of register of members (non legible) (1 page)
11 April 1996Return made up to 28/02/96; bulk list available separately (14 pages)
11 April 1996Return made up to 28/02/96; bulk list available separately (14 pages)
12 July 1995Agreement in place of res (2 pages)
12 July 1995Agreement in place of res (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (40 pages)
3 July 1995Full accounts made up to 31 December 1994 (40 pages)
23 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(122 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(122 pages)
23 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 March 1995Return made up to 28/02/95; bulk list available separately (22 pages)
29 March 1995Return made up to 28/02/95; bulk list available separately (22 pages)
28 June 1994Full accounts made up to 31 December 1993 (39 pages)
28 June 1994Full accounts made up to 31 December 1993 (39 pages)
18 June 1992Full accounts made up to 31 December 1991 (37 pages)
18 June 1992Full accounts made up to 31 December 1991 (37 pages)
6 July 1990Listing of particulars (45 pages)
6 July 1990Listing of particulars (45 pages)
28 June 1990Application to commence business (1 page)
28 June 1990Application to commence business (1 page)
27 June 1990Notice of intention to trade as an investment co. (1 page)
27 June 1990Notice of intention to trade as an investment co. (1 page)
31 May 1990Company name changed bondmerge PUBLIC LIMITED COMPANY\certificate issued on 01/06/90 (2 pages)
31 May 1990Company name changed bondmerge PUBLIC LIMITED COMPANY\certificate issued on 01/06/90 (2 pages)
12 March 1990Incorporation (9 pages)
12 March 1990Incorporation (9 pages)