Company NameAbrdn Equity Income Trust Plc
Company StatusActive
Company Number02648152
CategoryPublic Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Barry Ewart White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Jeremy John Tigue
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(23 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMs Caroline Margaret Hitch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(25 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMs Sarika Bijendra Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Mark Jonathan Little
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed06 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1 Bread Street
London
EC4M 9HH
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed06 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address1 Bread Street
London
EC4M 9HH
Director NameBenita Ka Po Yu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 week after company formation)
Appointment Duration1 week (resigned 08 October 1991)
RoleSolicitor
Correspondence AddressFlat 13 Temple Fortune Court
Temple Fortune Lane
London
NW11 7TR
Director NameHugh Richard Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 week after company formation)
Appointment Duration1 week (resigned 08 October 1991)
RoleSolicitor
Correspondence Address25 Effingham Road
Hornsey
London
N8 0AA
Secretary NameHugh Richard Jones
NationalityBritish
StatusResigned
Appointed01 October 1991(1 week after company formation)
Appointment Duration1 week (resigned 08 October 1991)
RoleCompany Director
Correspondence Address25 Effingham Road
Hornsey
London
N8 0AA
Director NameKeith Edward Percy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment Duration25 years, 2 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansard 57 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameThe Rt Hon Lord John Christopher Wakehurst
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 1995)
RoleCompany Director
Correspondence Address26 Wakehurst Road
London
SW11 6BY
Director NameBarbara Stephenson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment DurationResigned same day (resigned 08 October 1991)
RoleSolicitor
Correspondence AddressElvin Lodge
17 Grove Park Chiswick
London
W4 3RT
Director NameTimothy Stephen Burnett Philpot
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 1995)
RoleCompany Director
Correspondence Address9 Croft Avenue
Dorking
Surrey
RH4 1LN
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address36 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMr James George Fox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address57 Andrews House
Barbican
London
Ec2
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed08 October 1991(2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameMr Anthony Keith Mitchard
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdown Park
Bath
BA1 5TG
Director NameMr Jeremy Leigh Pemberton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
Wormshill
Sittingbourne
Kent
ME9 0TS
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed15 March 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU
Director NameMr Christopher John Rowlands
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan House
24 Northumberland Road Redland
Bristol
BS6 7BB
Director NameCharles Anthony Wood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Compton Terrace
London
N1 2UN
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed23 May 2006(14 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(19 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed25 November 2005(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2012)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameMaven Capital Partners UK Llp (Corporation)
StatusResigned
Appointed29 June 2012(20 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2019)
Correspondence Address1st Floor Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£6,107,000
Net Worth£151,837,000
Cash£96,000
Current Liabilities£20,406,000

Accounts

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

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

16 February 2021Memorandum and Articles of Association (77 pages)
16 February 2021Resolutions
  • 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
  • RES13 ‐ Notice of general meeting 05/02/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2021Termination of appointment of Richard Ronald James Burns as a director on 5 February 2021 (1 page)
5 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 299,705.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 276,251.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
12 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 264,490
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 242,445.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 236,195.25
(3 pages)
16 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 205,787.75
(3 pages)
5 June 2020Interim accounts made up to 31 March 2020 (32 pages)
14 February 2020Full accounts made up to 30 September 2019 (71 pages)
28 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2020Termination of appointment of Josephine Dixon as a director on 23 January 2020 (1 page)
19 December 2019Director's details changed for Ms Josephine Dixon on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Ms Caroline Margaret Hitch on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Richard Ronald James Burns on 19 December 2019 (2 pages)
12 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 151,413.5
(3 pages)
11 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 125,136.5
(3 pages)
6 November 2019Appointment of Ms Sarika Bijendra Patel as a director on 1 November 2019 (2 pages)
4 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 102,502.75
(3 pages)
4 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 105,318
(3 pages)
30 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
9 September 2019Appointment of Aberdeen Asset Management Plc as a secretary on 6 September 2019 (2 pages)
6 September 2019Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 6 September 2019 (1 page)
10 June 2019Interim accounts made up to 31 March 2019 (46 pages)
28 January 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
(3 pages)
24 January 2019Full accounts made up to 30 September 2018 (66 pages)
1 November 2018Company name changed standard life equity income trust PLC\certificate issued on 01/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
(2 pages)
2 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 August 2018Interim accounts made up to 31 March 2018 (39 pages)
16 April 2018Auditor's resignation (2 pages)
22 March 2018Director's details changed for Ms Caroline Margaret Hitch on 22 March 2018 (2 pages)
30 January 2018Director's details changed for Ms Caroline Margaret Hitch on 30 January 2018 (2 pages)
23 January 2018Full accounts made up to 30 September 2017 (70 pages)
23 January 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)
19 January 2018Registered office address changed from 30 st Mary Axe London EC3A 8EP to Bow Bells House 1 Bread Street London EC4M 9HH on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 30 st Mary Axe London EC3A 8EP to Bow Bells House 1 Bread Street London EC4M 9HH on 19 January 2018 (1 page)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 91,000
(3 pages)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 91,000
(3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (6 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (6 pages)
17 June 2017Interim accounts made up to 31 March 2017 (35 pages)
17 June 2017Interim accounts made up to 31 March 2017 (35 pages)
3 January 2017Appointment of Ms Caroline Margaret Hitch as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Keith Edward Percy as a director on 15 December 2016 (1 page)
3 January 2017Termination of appointment of Keith Edward Percy as a director on 15 December 2016 (1 page)
3 January 2017Appointment of Ms Caroline Margaret Hitch as a director on 1 January 2017 (2 pages)
29 December 2016Full accounts made up to 30 September 2016 (67 pages)
29 December 2016Full accounts made up to 30 September 2016 (67 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share buyback 15/12/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share buyback 15/12/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2016Confirmation statement made on 24 September 2016 with no updates (3 pages)
29 September 2016Confirmation statement made on 24 September 2016 with no updates (3 pages)
21 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 11,321,096.85
(5 pages)
21 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 11,321,096.85
(5 pages)
17 June 2016Interim accounts made up to 31 March 2016 (10 pages)
17 June 2016Interim accounts made up to 31 March 2016 (10 pages)
16 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 11,152,923.39
(5 pages)
16 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 11,152,923.39
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 11,177,923.39
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 11,177,923.39
(5 pages)
3 February 2016Full accounts made up to 30 September 2015 (61 pages)
3 February 2016Full accounts made up to 30 September 2015 (61 pages)
26 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 11,127,923.39
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 11,127,923.39
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 10,945,942.46
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 10,945,942.46
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 10,920,942.46
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 10,920,942.46
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,895,942.46
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 10,895,942.4576
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 10,895,942.4576
(5 pages)
14 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 10,895,942.46
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,832,192.46
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,832,192.46
(5 pages)
31 December 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
(2 pages)
31 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 10,794,692.46
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 10,794,692.46
(5 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,744,692.46
(18 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,744,692.46
(18 pages)
29 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 10,744,692.46
(5 pages)
29 September 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 10,744,692.46
(5 pages)
25 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 10,669,692.46
(5 pages)
25 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 10,669,692.46
(5 pages)
22 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 10,607,192.46
(5 pages)
22 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 10,607,192.46
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,532,192.46
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,532,192.46
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,532,192.46
(4 pages)
17 June 2015Interim accounts made up to 31 March 2015 (10 pages)
17 June 2015Interim accounts made up to 31 March 2015 (10 pages)
27 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subscription to buy back sec 701 market purchases 17/12/2014
(2 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 10,167,151.53
(5 pages)
27 January 2015Full accounts made up to 30 September 2014 (65 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 10,167,151.53
(5 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 10,167,151.53
(5 pages)
27 January 2015Full accounts made up to 30 September 2014 (65 pages)
12 January 2015Termination of appointment of Charles Anthony Wood as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Charles Anthony Wood as a director on 17 December 2014 (2 pages)
22 October 2014Appointment of Mr Jeremy John Tigue as a director on 1 October 2014 (3 pages)
22 October 2014Appointment of Mr Jeremy John Tigue as a director on 1 October 2014 (3 pages)
22 October 2014Appointment of Mr Jeremy John Tigue as a director on 1 October 2014 (3 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,127,180.28
(18 pages)
10 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,127,180.28
(18 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 87,500 on 2014-06-25
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 87,500
(2 pages)
25 July 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 87,500
(2 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 19,952,916.9079
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 19,952,916.9079
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 19,952,916.9079
(5 pages)
10 June 2014Interim accounts made up to 31 March 2014 (10 pages)
10 June 2014Interim accounts made up to 31 March 2014 (10 pages)
4 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 251,832 on 2014-05-21
(2 pages)
4 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 251,832
(2 pages)
4 June 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 251,832
(2 pages)
16 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 264,332
(2 pages)
16 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 264,332 on 2014-01-08
(2 pages)
16 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 9,825,736
(5 pages)
16 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 264,332
(2 pages)
16 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 9,825,736
(5 pages)
16 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 9,825,736
(5 pages)
7 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 364,332
(2 pages)
7 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 364,332 on 2013-10-30
(2 pages)
7 January 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 364,332
(2 pages)
30 December 2013Full accounts made up to 30 September 2013 (64 pages)
30 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 December 2013Full accounts made up to 30 September 2013 (64 pages)
30 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2013Appointment of Mr. Mark Barry Ewart White as a director (3 pages)
11 November 2013Appointment of Mr. Mark Barry Ewart White as a director (3 pages)
17 October 2013Annual return made up to 24 September 2013 no member list (17 pages)
17 October 2013Annual return made up to 24 September 2013 no member list (17 pages)
11 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 426,832
(2 pages)
11 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 426,832 on 2013-09-06
(2 pages)
11 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 426,832
(2 pages)
15 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 9,580,704
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 9,580,704
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 9,580,704
(5 pages)
4 July 2013Interim accounts made up to 31 March 2013 (9 pages)
4 July 2013Interim accounts made up to 31 March 2013 (9 pages)
18 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 9,518,999
(5 pages)
18 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 9,518,999
(5 pages)
18 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 9,518,999
(5 pages)
23 January 2013Termination of appointment of Christopher Rowlands as a director (1 page)
23 January 2013Termination of appointment of Christopher Rowlands as a director (1 page)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2013Memorandum and Articles of Association (93 pages)
16 January 2013Memorandum and Articles of Association (93 pages)
5 January 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
(2 pages)
5 January 2013Full accounts made up to 30 September 2012 (61 pages)
5 January 2013Full accounts made up to 30 September 2012 (61 pages)
5 January 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
(2 pages)
18 October 2012Annual return made up to 24 September 2012 (18 pages)
18 October 2012Annual return made up to 24 September 2012 (18 pages)
9 October 2012Director's details changed for Ms Josephine Dixon on 4 October 2012 (3 pages)
9 October 2012Director's details changed for Ms Josephine Dixon on 4 October 2012 (3 pages)
9 October 2012Director's details changed for Ms Josephine Dixon on 4 October 2012 (3 pages)
9 October 2012Director's details changed for Richard Ronald James Burns on 4 October 2012 (3 pages)
9 October 2012Director's details changed for Richard Ronald James Burns on 4 October 2012 (3 pages)
9 October 2012Director's details changed for Richard Ronald James Burns on 4 October 2012 (3 pages)
23 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 9,490,581
(5 pages)
23 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 9,490,581
(5 pages)
23 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 9,490,581
(5 pages)
17 July 2012Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages)
17 July 2012Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages)
17 July 2012Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages)
17 July 2012Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages)
24 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 9,489,794
(5 pages)
24 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 9,489,794
(5 pages)
24 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 9,489,794
(5 pages)
9 January 2012Resolutions
  • 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)
9 January 2012Resolutions
  • 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)
7 December 2011Full accounts made up to 30 September 2011 (54 pages)
7 December 2011Full accounts made up to 30 September 2011 (54 pages)
18 October 2011Annual return made up to 24 September 2011 with bulk list of shareholders (20 pages)
18 October 2011Annual return made up to 24 September 2011 with bulk list of shareholders (20 pages)
2 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 9,488,514.50
(5 pages)
2 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 9,488,514.50
(5 pages)
2 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 9,488,514.50
(5 pages)
24 May 2011Interim accounts made up to 31 March 2011 (10 pages)
24 May 2011Interim accounts made up to 31 March 2011 (10 pages)
20 May 2011Appointment of Josephine Dixon as a director (3 pages)
20 May 2011Appointment of Josephine Dixon as a director (3 pages)
17 January 2011Full accounts made up to 30 September 2010 (54 pages)
17 January 2011Full accounts made up to 30 September 2010 (54 pages)
12 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 9,935,271.48
(6 pages)
12 January 2011Cancellation of shares by a PLC. Statement of capital on 20 December 2010 (6 pages)
12 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 9,935,271.48
(6 pages)
12 January 2011Cancellation of shares by a PLC. Statement of capital on 20 December 2010 (6 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 701 of CA2006 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 701 of CA2006 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2010Memorandum and Articles of Association (92 pages)
29 December 2010Memorandum and Articles of Association (92 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (39 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (39 pages)
1 June 2010Interim accounts made up to 31 March 2010 (10 pages)
1 June 2010Interim accounts made up to 31 March 2010 (10 pages)
5 January 2010Resolutions
  • RES13 ‐ 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
5 January 2010Resolutions
  • RES13 ‐ 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
24 December 2009Full accounts made up to 30 September 2009 (54 pages)
24 December 2009Full accounts made up to 30 September 2009 (54 pages)
21 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (4 pages)
21 November 2009Director's details changed for Richard Ronald James Burns on 1 October 2009 (4 pages)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (25 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (25 pages)
12 June 2009Interim accounts made up to 31 March 2009 (10 pages)
12 June 2009Interim accounts made up to 31 March 2009 (10 pages)
8 June 2009Registered office changed on 08/06/2009 from 30 st mary axe london EC3A 8EP (1 page)
8 June 2009Registered office changed on 08/06/2009 from 30 st mary axe london EC3A 8EP (1 page)
3 June 2009Registered office changed on 03/06/2009 from level 3 city tower basinghall street london EC2V 5DE (1 page)
3 June 2009Registered office changed on 03/06/2009 from level 3 city tower basinghall street london EC2V 5DE (1 page)
30 December 2008Resolutions
  • 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
(78 pages)
30 December 2008Resolutions
  • 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
(78 pages)
30 December 2008Full accounts made up to 30 September 2008 (53 pages)
30 December 2008Full accounts made up to 30 September 2008 (53 pages)
24 October 2008Return made up to 24/09/08; bulk list available separately (9 pages)
24 October 2008Return made up to 24/09/08; bulk list available separately (9 pages)
6 August 2008Appointment terminated director david morrison (1 page)
6 August 2008Appointment terminated director david morrison (1 page)
28 May 2008Interim accounts made up to 31 March 2008 (7 pages)
28 May 2008Interim accounts made up to 31 March 2008 (7 pages)
8 January 2008Memorandum and Articles of Association (70 pages)
8 January 2008Memorandum and Articles of Association (70 pages)
19 December 2007Full accounts made up to 30 September 2007 (44 pages)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
19 December 2007Full accounts made up to 30 September 2007 (44 pages)
2 October 2007Return made up to 24/09/07; bulk list available separately (9 pages)
2 October 2007Return made up to 24/09/07; bulk list available separately (9 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
18 July 200718/06/07 £ ti [email protected]=7500 (1 page)
18 July 200718/06/07 £ ti [email protected]=7500 (1 page)
13 July 2007Interim accounts made up to 31 March 2007 (2 pages)
13 July 2007Interim accounts made up to 31 March 2007 (2 pages)
8 March 200716/02/07 £ ti [email protected]=219332 (1 page)
8 March 200716/02/07 £ ti [email protected]=219332 (1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 200730/11/06 £ ti [email protected]=75000 (1 page)
9 January 200730/11/06 £ ti [email protected]=75000 (1 page)
2 January 200722/11/06 £ ti [email protected]=87500 (1 page)
2 January 200722/11/06 £ ti [email protected]=87500 (1 page)
29 December 2006Full accounts made up to 30 September 2006 (46 pages)
29 December 2006Full accounts made up to 30 September 2006 (46 pages)
4 December 200609/11/06 £ ti [email protected]=62500 (1 page)
4 December 200609/11/06 £ ti [email protected]=62500 (1 page)
31 October 2006Return made up to 24/09/06; bulk list available separately (9 pages)
31 October 2006Return made up to 24/09/06; bulk list available separately (9 pages)
28 June 2006Interim accounts made up to 31 March 2006 (25 pages)
28 June 2006Interim accounts made up to 31 March 2006 (25 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
22 December 2005Company name changed deutsche equity income trust PLC\certificate issued on 22/12/05 (3 pages)
22 December 2005Company name changed deutsche equity income trust PLC\certificate issued on 22/12/05 (3 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Registered office changed on 14/12/05 from: one appold street london EC2A 2UU (1 page)
14 December 2005Registered office changed on 14/12/05 from: one appold street london EC2A 2UU (1 page)
14 December 2005Secretary resigned (1 page)
30 November 2005Full accounts made up to 30 September 2005 (50 pages)
30 November 2005Full accounts made up to 30 September 2005 (50 pages)
10 October 2005Return made up to 24/09/05; bulk list available separately (10 pages)
10 October 2005Return made up to 24/09/05; bulk list available separately (10 pages)
18 August 2005Secretary's particulars changed (1 page)
18 August 2005Secretary's particulars changed (1 page)
29 June 2005£ ic 9940726/9934476 19/05/05 £ sr [email protected]=6250 (2 pages)
29 June 2005£ ic 9940726/9934476 19/05/05 £ sr [email protected]=6250 (2 pages)
17 June 2005Interim accounts made up to 31 March 2005 (11 pages)
17 June 2005Interim accounts made up to 31 March 2005 (11 pages)
30 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 December 2004Location of overseas branch register (1 page)
30 December 2004Location of overseas branch register (1 page)
30 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 December 2004Location of register of members (non legible) (2 pages)
29 December 2004Location of register of members (non legible) (2 pages)
30 November 2004Full accounts made up to 30 September 2004 (47 pages)
30 November 2004Full accounts made up to 30 September 2004 (47 pages)
25 October 2004Return made up to 24/09/04; bulk list available separately (10 pages)
25 October 2004Return made up to 24/09/04; bulk list available separately (10 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
5 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (3 pages)
5 December 2003Full accounts made up to 30 September 2003 (45 pages)
5 December 2003Full accounts made up to 30 September 2003 (45 pages)
6 November 2003Return made up to 24/09/03; bulk list available separately (10 pages)
6 November 2003Return made up to 24/09/03; bulk list available separately (10 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
7 April 2003New director appointed (3 pages)
7 April 2003New director appointed (3 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 November 2002Full accounts made up to 30 September 2002 (35 pages)
13 November 2002Full accounts made up to 30 September 2002 (35 pages)
22 October 2002Return made up to 24/09/02; bulk list available separately (10 pages)
22 October 2002Return made up to 24/09/02; bulk list available separately (10 pages)
12 June 2002Interim accounts made up to 31 March 2002 (10 pages)
12 June 2002Interim accounts made up to 31 March 2002 (10 pages)
19 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 November 2001Full accounts made up to 30 September 2001 (34 pages)
7 November 2001Full accounts made up to 30 September 2001 (34 pages)
9 October 2001Return made up to 24/09/01; bulk list available separately (9 pages)
9 October 2001Return made up to 24/09/01; bulk list available separately (9 pages)
15 June 2001Interim accounts made up to 31 March 2001 (10 pages)
15 June 2001Interim accounts made up to 31 March 2001 (10 pages)
2 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
2 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
13 November 2000Full accounts made up to 30 September 2000 (32 pages)
13 November 2000Full accounts made up to 30 September 2000 (32 pages)
19 October 2000Return made up to 24/09/00; bulk list available separately (9 pages)
19 October 2000Return made up to 24/09/00; bulk list available separately (9 pages)
14 June 2000Interim accounts made up to 31 March 2000 (10 pages)
14 June 2000Interim accounts made up to 31 March 2000 (10 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page)
23 February 2000Ad 17/02/00--------- £ si [email protected]=81552 £ ic 9859174/9940726 (2 pages)
23 February 2000Ad 17/02/00--------- £ si [email protected]=81552 £ ic 9859174/9940726 (2 pages)
22 February 2000Ad 14/02/00--------- £ si [email protected]=278440 £ ic 9580734/9859174 (33 pages)
22 February 2000Ad 14/02/00--------- £ si [email protected]=278440 £ ic 9580734/9859174 (33 pages)
20 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(70 pages)
20 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(70 pages)
16 December 1999Company name changed morgan grenfell equity income tr ust PLC\certificate issued on 16/12/99 (2 pages)
16 December 1999Company name changed morgan grenfell equity income tr ust PLC\certificate issued on 16/12/99 (2 pages)
19 October 1999Return made up to 24/09/99; bulk list available separately (17 pages)
19 October 1999Return made up to 24/09/99; bulk list available separately (17 pages)
29 June 1999Initial accounts made up to 31 March 1999 (9 pages)
29 June 1999Initial accounts made up to 31 March 1999 (9 pages)
16 February 1999Ad 11/02/99--------- £ si [email protected]=60741 £ ic 9519992/9580733 (9 pages)
16 February 1999Ad 11/02/99--------- £ si [email protected]=60741 £ ic 9519992/9580733 (9 pages)
20 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 November 1998Full accounts made up to 30 September 1998 (30 pages)
12 November 1998Full accounts made up to 30 September 1998 (30 pages)
23 October 1998Return made up to 24/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 October 1998Return made up to 24/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 July 1998Interim accounts made up to 31 March 1998 (5 pages)
16 July 1998Interim accounts made up to 31 March 1998 (5 pages)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Location of register of members (non legible) (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
23 February 1998Ad 13/02/98--------- £ si [email protected]=251728 £ ic 9268264/9519992 (13 pages)
23 February 1998Ad 13/02/98--------- £ si [email protected]=251728 £ ic 9268264/9519992 (13 pages)
29 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
29 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
29 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
29 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
13 November 1997Full accounts made up to 30 September 1997 (32 pages)
13 November 1997Full accounts made up to 30 September 1997 (32 pages)
15 October 1997Return made up to 24/09/97; bulk list available separately (15 pages)
15 October 1997Return made up to 24/09/97; bulk list available separately (15 pages)
16 June 1997Interim accounts made up to 31 March 1997 (7 pages)
16 June 1997Interim accounts made up to 31 March 1997 (7 pages)
17 February 1997Ad 10/02/97--------- £ si [email protected]=409639 £ ic 8858625/9268264 (9 pages)
17 February 1997Ad 10/02/97--------- £ si [email protected]=409639 £ ic 8858625/9268264 (9 pages)
23 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1996Auditor's resignation (2 pages)
11 November 1996Auditor's resignation (2 pages)
9 November 1996Full accounts made up to 30 September 1996 (31 pages)
9 November 1996Full accounts made up to 30 September 1996 (31 pages)
29 October 1996Return made up to 24/09/96; bulk list available separately (14 pages)
29 October 1996Return made up to 24/09/96; bulk list available separately (14 pages)
21 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 June 1996Interim accounts made up to 31 March 1996 (16 pages)
27 June 1996Interim accounts made up to 31 March 1996 (16 pages)
4 April 1996Location of register of members (1 page)
4 April 1996Location of register of members (non legible) (1 page)
4 April 1996Location of register of members (non legible) (1 page)
4 April 1996Location of register of members (1 page)
18 February 1996Ad 31/01/96--------- £ si [email protected]=242865 £ ic 8615759/8858624 (16 pages)
18 February 1996Ad 31/01/96--------- £ si [email protected]=242865 £ ic 8615759/8858624 (16 pages)
18 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
18 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 1995Full accounts made up to 30 September 1995 (32 pages)
9 November 1995Full accounts made up to 30 September 1995 (32 pages)
20 October 1995Return made up to 24/09/95; bulk list available separately
  • 363(288) ‐ Director resigned
(26 pages)
20 October 1995Return made up to 24/09/95; bulk list available separately
  • 363(288) ‐ Director resigned
(26 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Secretary's particulars changed (2 pages)
6 July 1995Secretary's particulars changed (2 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
30 March 1995Ad 31/01/95--------- £ si [email protected]=21175 £ ic 8594584/8615759 (22 pages)
30 March 1995Ad 31/01/95--------- £ si [email protected]=21175 £ ic 8594584/8615759 (22 pages)
20 March 1995Director's particulars changed (2 pages)
20 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (361 pages)
25 November 1994Full accounts made up to 30 September 1994 (30 pages)
25 November 1994Full accounts made up to 30 September 1994 (30 pages)
9 March 1994Memorandum and Articles of Association (77 pages)
9 March 1994Memorandum and Articles of Association (77 pages)
11 December 1993Memorandum and Articles of Association (85 pages)
11 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1993Memorandum and Articles of Association (85 pages)
11 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 November 1993Full accounts made up to 30 September 1993 (30 pages)
22 November 1993Full accounts made up to 30 September 1993 (30 pages)
16 November 1993Listing of particulars (37 pages)
16 November 1993Listing of particulars (37 pages)
17 November 1992Full accounts made up to 30 September 1992 (26 pages)
17 November 1992Full accounts made up to 30 September 1992 (26 pages)
19 May 1992Initial accounts made up to 31 March 1992 (11 pages)
19 May 1992Initial accounts made up to 31 March 1992 (11 pages)
21 November 1991Memorandum and Articles of Association (69 pages)
21 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1991Memorandum and Articles of Association (69 pages)
23 October 1991Memorandum and Articles of Association (71 pages)
23 October 1991Memorandum and Articles of Association (71 pages)
18 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(75 pages)
18 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(75 pages)
3 October 1991Company name changed earnscale PUBLIC LIMITED COMPANY\certificate issued on 03/10/91 (2 pages)
3 October 1991Company name changed earnscale PUBLIC LIMITED COMPANY\certificate issued on 03/10/91 (2 pages)
24 September 1991Incorporation (10 pages)
24 September 1991Incorporation (10 pages)