Glasgow
G2 2LW
Scotland
Director Name | Mr Jeremy John Tigue |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(23 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Ms Caroline Margaret Hitch |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Ms Sarika Bijendra Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mr Mark Jonathan Little |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 1 Bread Street London EC4M 9HH |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 1 Bread Street London EC4M 9HH |
Director Name | Benita Ka Po Yu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 week after company formation) |
Appointment Duration | 1 week (resigned 08 October 1991) |
Role | Solicitor |
Correspondence Address | Flat 13 Temple Fortune Court Temple Fortune Lane London NW11 7TR |
Director Name | Hugh Richard Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 week after company formation) |
Appointment Duration | 1 week (resigned 08 October 1991) |
Role | Solicitor |
Correspondence Address | 25 Effingham Road Hornsey London N8 0AA |
Secretary Name | Hugh Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 week after company formation) |
Appointment Duration | 1 week (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 25 Effingham Road Hornsey London N8 0AA |
Director Name | Keith Edward Percy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | 25 years, 2 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansard 57 Alderton Hill Loughton Essex IG10 3JD |
Director Name | The Rt Hon Lord John Christopher Wakehurst |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 26 Wakehurst Road London SW11 6BY |
Director Name | Barbara Stephenson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 1991) |
Role | Solicitor |
Correspondence Address | Elvin Lodge 17 Grove Park Chiswick London W4 3RT |
Director Name | Timothy Stephen Burnett Philpot |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 9 Croft Avenue Dorking Surrey RH4 1LN |
Director Name | Simon McClean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 36 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Mr James George Fox |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 57 Andrews House Barbican London Ec2 |
Secretary Name | Paul Arthur Hogwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ambleside Epping Essex CM16 4PT |
Director Name | Mr Anthony Keith Mitchard |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdown Park Bath BA1 5TG |
Director Name | Mr Jeremy Leigh Pemberton |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House Wormshill Sittingbourne Kent ME9 0TS |
Secretary Name | Mr Mark Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadview Road Ware Hertfordshire SG12 9JU |
Director Name | Mr Christopher John Rowlands |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchan House 24 Northumberland Road Redland Bristol BS6 7BB |
Director Name | Charles Anthony Wood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Compton Terrace London N1 2UN |
Director Name | David John Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 21 Albert Bridge Road London SW11 4PX |
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 2006(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2012) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Maven Capital Partners UK Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2012(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2019) |
Correspondence Address | 1st Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,107,000 |
Net Worth | £151,837,000 |
Cash | £96,000 |
Current Liabilities | £20,406,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
16 February 2021 | Memorandum and Articles of Association (77 pages) |
---|---|
16 February 2021 | Resolutions
|
5 February 2021 | Termination of appointment of Richard Ronald James Burns as a director on 5 February 2021 (1 page) |
5 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
12 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
16 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2020 | Interim accounts made up to 31 March 2020 (32 pages) |
14 February 2020 | Full accounts made up to 30 September 2019 (71 pages) |
28 January 2020 | Resolutions
|
24 January 2020 | Termination of appointment of Josephine Dixon as a director on 23 January 2020 (1 page) |
19 December 2019 | Director's details changed for Ms Josephine Dixon on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Ms Caroline Margaret Hitch on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Richard Ronald James Burns on 19 December 2019 (2 pages) |
12 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2019 | Appointment of Ms Sarika Bijendra Patel as a director on 1 November 2019 (2 pages) |
4 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
9 September 2019 | Appointment of Aberdeen Asset Management Plc as a secretary on 6 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Maven Capital Partners Uk Llp as a secretary on 6 September 2019 (1 page) |
10 June 2019 | Interim accounts made up to 31 March 2019 (46 pages) |
28 January 2019 | Resolutions
|
24 January 2019 | Full accounts made up to 30 September 2018 (66 pages) |
1 November 2018 | Company name changed standard life equity income trust PLC\certificate issued on 01/11/18
|
1 November 2018 | Resolutions
|
2 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 August 2018 | Interim accounts made up to 31 March 2018 (39 pages) |
16 April 2018 | Auditor's resignation (2 pages) |
22 March 2018 | Director's details changed for Ms Caroline Margaret Hitch on 22 March 2018 (2 pages) |
30 January 2018 | Director's details changed for Ms Caroline Margaret Hitch on 30 January 2018 (2 pages) |
23 January 2018 | Full accounts made up to 30 September 2017 (70 pages) |
23 January 2018 | Resolutions
|
19 January 2018 | Registered 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 2018 | Registered 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 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (6 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (6 pages) |
17 June 2017 | Interim accounts made up to 31 March 2017 (35 pages) |
17 June 2017 | Interim accounts made up to 31 March 2017 (35 pages) |
3 January 2017 | Appointment of Ms Caroline Margaret Hitch as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Keith Edward Percy as a director on 15 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Keith Edward Percy as a director on 15 December 2016 (1 page) |
3 January 2017 | Appointment of Ms Caroline Margaret Hitch as a director on 1 January 2017 (2 pages) |
29 December 2016 | Full accounts made up to 30 September 2016 (67 pages) |
29 December 2016 | Full accounts made up to 30 September 2016 (67 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
29 September 2016 | Confirmation statement made on 24 September 2016 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with no updates (3 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
17 June 2016 | Interim accounts made up to 31 March 2016 (10 pages) |
17 June 2016 | Interim accounts made up to 31 March 2016 (10 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
3 February 2016 | Full accounts made up to 30 September 2015 (61 pages) |
3 February 2016 | Full accounts made up to 30 September 2015 (61 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
15 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
5 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
17 June 2015 | Interim accounts made up to 31 March 2015 (10 pages) |
17 June 2015 | Interim accounts made up to 31 March 2015 (10 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
27 January 2015 | Full accounts made up to 30 September 2014 (65 pages) |
27 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
27 January 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
27 January 2015 | Full accounts made up to 30 September 2014 (65 pages) |
12 January 2015 | Termination of appointment of Charles Anthony Wood as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Charles Anthony Wood as a director on 17 December 2014 (2 pages) |
22 October 2014 | Appointment of Mr Jeremy John Tigue as a director on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Mr Jeremy John Tigue as a director on 1 October 2014 (3 pages) |
22 October 2014 | Appointment of Mr Jeremy John Tigue as a director on 1 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
25 July 2014 | Sale or transfer of treasury shares. Treasury capital:
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 June 2014 | Interim accounts made up to 31 March 2014 (10 pages) |
10 June 2014 | Interim accounts made up to 31 March 2014 (10 pages) |
4 June 2014 | Sale or transfer of treasury shares. Treasury capital:
|
4 June 2014 | Sale or transfer of treasury shares. Treasury capital:
|
4 June 2014 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
16 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
16 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
7 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 January 2014 | Sale or transfer of treasury shares. Treasury capital:
|
30 December 2013 | Full accounts made up to 30 September 2013 (64 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Full accounts made up to 30 September 2013 (64 pages) |
30 December 2013 | Resolutions
|
11 November 2013 | Appointment of Mr. Mark Barry Ewart White as a director (3 pages) |
11 November 2013 | Appointment of Mr. Mark Barry Ewart White as a director (3 pages) |
17 October 2013 | Annual return made up to 24 September 2013 no member list (17 pages) |
17 October 2013 | Annual return made up to 24 September 2013 no member list (17 pages) |
11 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
11 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
11 September 2013 | Sale or transfer of treasury shares. Treasury capital:
|
15 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
4 July 2013 | Interim accounts made up to 31 March 2013 (9 pages) |
4 July 2013 | Interim accounts made up to 31 March 2013 (9 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
23 January 2013 | Termination of appointment of Christopher Rowlands as a director (1 page) |
23 January 2013 | Termination of appointment of Christopher Rowlands as a director (1 page) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Memorandum and Articles of Association (93 pages) |
16 January 2013 | Memorandum and Articles of Association (93 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Full accounts made up to 30 September 2012 (61 pages) |
5 January 2013 | Full accounts made up to 30 September 2012 (61 pages) |
5 January 2013 | Resolutions
|
18 October 2012 | Annual return made up to 24 September 2012 (18 pages) |
18 October 2012 | Annual return made up to 24 September 2012 (18 pages) |
9 October 2012 | Director's details changed for Ms Josephine Dixon on 4 October 2012 (3 pages) |
9 October 2012 | Director's details changed for Ms Josephine Dixon on 4 October 2012 (3 pages) |
9 October 2012 | Director's details changed for Ms Josephine Dixon on 4 October 2012 (3 pages) |
9 October 2012 | Director's details changed for Richard Ronald James Burns on 4 October 2012 (3 pages) |
9 October 2012 | Director's details changed for Richard Ronald James Burns on 4 October 2012 (3 pages) |
9 October 2012 | Director's details changed for Richard Ronald James Burns on 4 October 2012 (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 July 2012 | Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages) |
17 July 2012 | Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
7 December 2011 | Full accounts made up to 30 September 2011 (54 pages) |
7 December 2011 | Full accounts made up to 30 September 2011 (54 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with bulk list of shareholders (20 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with bulk list of shareholders (20 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
24 May 2011 | Interim accounts made up to 31 March 2011 (10 pages) |
24 May 2011 | Interim accounts made up to 31 March 2011 (10 pages) |
20 May 2011 | Appointment of Josephine Dixon as a director (3 pages) |
20 May 2011 | Appointment of Josephine Dixon as a director (3 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (54 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (54 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
12 January 2011 | Cancellation of shares by a PLC. Statement of capital on 20 December 2010 (6 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
12 January 2011 | Cancellation of shares by a PLC. Statement of capital on 20 December 2010 (6 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Memorandum and Articles of Association (92 pages) |
29 December 2010 | Memorandum and Articles of Association (92 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (39 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (39 pages) |
1 June 2010 | Interim accounts made up to 31 March 2010 (10 pages) |
1 June 2010 | Interim accounts made up to 31 March 2010 (10 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
24 December 2009 | Full accounts made up to 30 September 2009 (54 pages) |
24 December 2009 | Full accounts made up to 30 September 2009 (54 pages) |
21 November 2009 | Director's details changed for Richard Ronald James Burns on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Richard Ronald James Burns on 1 October 2009 (4 pages) |
21 November 2009 | Director's details changed for Richard Ronald James Burns on 1 October 2009 (4 pages) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (25 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (25 pages) |
12 June 2009 | Interim accounts made up to 31 March 2009 (10 pages) |
12 June 2009 | Interim accounts made up to 31 March 2009 (10 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 30 st mary axe london EC3A 8EP (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 30 st mary axe london EC3A 8EP (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from level 3 city tower basinghall street london EC2V 5DE (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from level 3 city tower basinghall street london EC2V 5DE (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Full accounts made up to 30 September 2008 (53 pages) |
30 December 2008 | Full accounts made up to 30 September 2008 (53 pages) |
24 October 2008 | Return made up to 24/09/08; bulk list available separately (9 pages) |
24 October 2008 | Return made up to 24/09/08; bulk list available separately (9 pages) |
6 August 2008 | Appointment terminated director david morrison (1 page) |
6 August 2008 | Appointment terminated director david morrison (1 page) |
28 May 2008 | Interim accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Interim accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Memorandum and Articles of Association (70 pages) |
8 January 2008 | Memorandum and Articles of Association (70 pages) |
19 December 2007 | Full accounts made up to 30 September 2007 (44 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Full accounts made up to 30 September 2007 (44 pages) |
2 October 2007 | Return made up to 24/09/07; bulk list available separately (9 pages) |
2 October 2007 | Return made up to 24/09/07; bulk list available separately (9 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
18 July 2007 | 18/06/07 £ ti [email protected]=7500 (1 page) |
18 July 2007 | 18/06/07 £ ti [email protected]=7500 (1 page) |
13 July 2007 | Interim accounts made up to 31 March 2007 (2 pages) |
13 July 2007 | Interim accounts made up to 31 March 2007 (2 pages) |
8 March 2007 | 16/02/07 £ ti [email protected]=219332 (1 page) |
8 March 2007 | 16/02/07 £ ti [email protected]=219332 (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
9 January 2007 | 30/11/06 £ ti [email protected]=75000 (1 page) |
9 January 2007 | 30/11/06 £ ti [email protected]=75000 (1 page) |
2 January 2007 | 22/11/06 £ ti [email protected]=87500 (1 page) |
2 January 2007 | 22/11/06 £ ti [email protected]=87500 (1 page) |
29 December 2006 | Full accounts made up to 30 September 2006 (46 pages) |
29 December 2006 | Full accounts made up to 30 September 2006 (46 pages) |
4 December 2006 | 09/11/06 £ ti [email protected]=62500 (1 page) |
4 December 2006 | 09/11/06 £ ti [email protected]=62500 (1 page) |
31 October 2006 | Return made up to 24/09/06; bulk list available separately (9 pages) |
31 October 2006 | Return made up to 24/09/06; bulk list available separately (9 pages) |
28 June 2006 | Interim accounts made up to 31 March 2006 (25 pages) |
28 June 2006 | Interim accounts made up to 31 March 2006 (25 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
22 December 2005 | Company name changed deutsche equity income trust PLC\certificate issued on 22/12/05 (3 pages) |
22 December 2005 | Company name changed deutsche equity income trust PLC\certificate issued on 22/12/05 (3 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: one appold street london EC2A 2UU (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: one appold street london EC2A 2UU (1 page) |
14 December 2005 | Secretary resigned (1 page) |
30 November 2005 | Full accounts made up to 30 September 2005 (50 pages) |
30 November 2005 | Full accounts made up to 30 September 2005 (50 pages) |
10 October 2005 | Return made up to 24/09/05; bulk list available separately (10 pages) |
10 October 2005 | Return made up to 24/09/05; bulk list available separately (10 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Secretary'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 2005 | Interim accounts made up to 31 March 2005 (11 pages) |
17 June 2005 | Interim accounts made up to 31 March 2005 (11 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Location of overseas branch register (1 page) |
30 December 2004 | Location of overseas branch register (1 page) |
30 December 2004 | Resolutions
|
29 December 2004 | Location of register of members (non legible) (2 pages) |
29 December 2004 | Location of register of members (non legible) (2 pages) |
30 November 2004 | Full accounts made up to 30 September 2004 (47 pages) |
30 November 2004 | Full accounts made up to 30 September 2004 (47 pages) |
25 October 2004 | Return made up to 24/09/04; bulk list available separately (10 pages) |
25 October 2004 | Return made up to 24/09/04; bulk list available separately (10 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (3 pages) |
5 December 2003 | Full accounts made up to 30 September 2003 (45 pages) |
5 December 2003 | Full accounts made up to 30 September 2003 (45 pages) |
6 November 2003 | Return made up to 24/09/03; bulk list available separately (10 pages) |
6 November 2003 | Return made up to 24/09/03; bulk list available separately (10 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (3 pages) |
7 April 2003 | New director appointed (3 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
13 November 2002 | Full accounts made up to 30 September 2002 (35 pages) |
13 November 2002 | Full accounts made up to 30 September 2002 (35 pages) |
22 October 2002 | Return made up to 24/09/02; bulk list available separately (10 pages) |
22 October 2002 | Return made up to 24/09/02; bulk list available separately (10 pages) |
12 June 2002 | Interim accounts made up to 31 March 2002 (10 pages) |
12 June 2002 | Interim accounts made up to 31 March 2002 (10 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
7 November 2001 | Full accounts made up to 30 September 2001 (34 pages) |
7 November 2001 | Full accounts made up to 30 September 2001 (34 pages) |
9 October 2001 | Return made up to 24/09/01; bulk list available separately (9 pages) |
9 October 2001 | Return made up to 24/09/01; bulk list available separately (9 pages) |
15 June 2001 | Interim accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Interim accounts made up to 31 March 2001 (10 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
13 November 2000 | Full accounts made up to 30 September 2000 (32 pages) |
13 November 2000 | Full accounts made up to 30 September 2000 (32 pages) |
19 October 2000 | Return made up to 24/09/00; bulk list available separately (9 pages) |
19 October 2000 | Return made up to 24/09/00; bulk list available separately (9 pages) |
14 June 2000 | Interim accounts made up to 31 March 2000 (10 pages) |
14 June 2000 | Interim accounts made up to 31 March 2000 (10 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 20 finsbury circus london EC2M 1NB (1 page) |
23 February 2000 | Ad 17/02/00--------- £ si [email protected]=81552 £ ic 9859174/9940726 (2 pages) |
23 February 2000 | Ad 17/02/00--------- £ si [email protected]=81552 £ ic 9859174/9940726 (2 pages) |
22 February 2000 | Ad 14/02/00--------- £ si [email protected]=278440 £ ic 9580734/9859174 (33 pages) |
22 February 2000 | Ad 14/02/00--------- £ si [email protected]=278440 £ ic 9580734/9859174 (33 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
16 December 1999 | Company name changed morgan grenfell equity income tr ust PLC\certificate issued on 16/12/99 (2 pages) |
16 December 1999 | Company name changed morgan grenfell equity income tr ust PLC\certificate issued on 16/12/99 (2 pages) |
19 October 1999 | Return made up to 24/09/99; bulk list available separately (17 pages) |
19 October 1999 | Return made up to 24/09/99; bulk list available separately (17 pages) |
29 June 1999 | Initial accounts made up to 31 March 1999 (9 pages) |
29 June 1999 | Initial accounts made up to 31 March 1999 (9 pages) |
16 February 1999 | Ad 11/02/99--------- £ si [email protected]=60741 £ ic 9519992/9580733 (9 pages) |
16 February 1999 | Ad 11/02/99--------- £ si [email protected]=60741 £ ic 9519992/9580733 (9 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Resolutions
|
12 November 1998 | Full accounts made up to 30 September 1998 (30 pages) |
12 November 1998 | Full accounts made up to 30 September 1998 (30 pages) |
23 October 1998 | Return made up to 24/09/98; full list of members
|
23 October 1998 | Return made up to 24/09/98; full list of members
|
16 July 1998 | Interim accounts made up to 31 March 1998 (5 pages) |
16 July 1998 | Interim accounts made up to 31 March 1998 (5 pages) |
2 July 1998 | Location of register of members (non legible) (1 page) |
2 July 1998 | Location of register of members (non legible) (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Ad 13/02/98--------- £ si [email protected]=251728 £ ic 9268264/9519992 (13 pages) |
23 February 1998 | Ad 13/02/98--------- £ si [email protected]=251728 £ ic 9268264/9519992 (13 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
13 November 1997 | Full accounts made up to 30 September 1997 (32 pages) |
13 November 1997 | Full accounts made up to 30 September 1997 (32 pages) |
15 October 1997 | Return made up to 24/09/97; bulk list available separately (15 pages) |
15 October 1997 | Return made up to 24/09/97; bulk list available separately (15 pages) |
16 June 1997 | Interim accounts made up to 31 March 1997 (7 pages) |
16 June 1997 | Interim accounts made up to 31 March 1997 (7 pages) |
17 February 1997 | Ad 10/02/97--------- £ si [email protected]=409639 £ ic 8858625/9268264 (9 pages) |
17 February 1997 | Ad 10/02/97--------- £ si [email protected]=409639 £ ic 8858625/9268264 (9 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
11 November 1996 | Auditor's resignation (2 pages) |
11 November 1996 | Auditor's resignation (2 pages) |
9 November 1996 | Full accounts made up to 30 September 1996 (31 pages) |
9 November 1996 | Full accounts made up to 30 September 1996 (31 pages) |
29 October 1996 | Return made up to 24/09/96; bulk list available separately (14 pages) |
29 October 1996 | Return made up to 24/09/96; bulk list available separately (14 pages) |
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
21 October 1996 | Resolutions
|
27 June 1996 | Interim accounts made up to 31 March 1996 (16 pages) |
27 June 1996 | Interim accounts made up to 31 March 1996 (16 pages) |
4 April 1996 | Location of register of members (1 page) |
4 April 1996 | Location of register of members (non legible) (1 page) |
4 April 1996 | Location of register of members (non legible) (1 page) |
4 April 1996 | Location of register of members (1 page) |
18 February 1996 | Ad 31/01/96--------- £ si [email protected]=242865 £ ic 8615759/8858624 (16 pages) |
18 February 1996 | Ad 31/01/96--------- £ si [email protected]=242865 £ ic 8615759/8858624 (16 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Resolutions
|
18 December 1995 | Resolutions
|
9 November 1995 | Full accounts made up to 30 September 1995 (32 pages) |
9 November 1995 | Full accounts made up to 30 September 1995 (32 pages) |
20 October 1995 | Return made up to 24/09/95; bulk list available separately
|
20 October 1995 | Return made up to 24/09/95; bulk list available separately
|
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
30 March 1995 | Ad 31/01/95--------- £ si [email protected]=21175 £ ic 8594584/8615759 (22 pages) |
30 March 1995 | Ad 31/01/95--------- £ si [email protected]=21175 £ ic 8594584/8615759 (22 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (361 pages) |
25 November 1994 | Full accounts made up to 30 September 1994 (30 pages) |
25 November 1994 | Full accounts made up to 30 September 1994 (30 pages) |
9 March 1994 | Memorandum and Articles of Association (77 pages) |
9 March 1994 | Memorandum and Articles of Association (77 pages) |
11 December 1993 | Memorandum and Articles of Association (85 pages) |
11 December 1993 | Resolutions
|
11 December 1993 | Memorandum and Articles of Association (85 pages) |
11 December 1993 | Resolutions
|
22 November 1993 | Full accounts made up to 30 September 1993 (30 pages) |
22 November 1993 | Full accounts made up to 30 September 1993 (30 pages) |
16 November 1993 | Listing of particulars (37 pages) |
16 November 1993 | Listing of particulars (37 pages) |
17 November 1992 | Full accounts made up to 30 September 1992 (26 pages) |
17 November 1992 | Full accounts made up to 30 September 1992 (26 pages) |
19 May 1992 | Initial accounts made up to 31 March 1992 (11 pages) |
19 May 1992 | Initial accounts made up to 31 March 1992 (11 pages) |
21 November 1991 | Memorandum and Articles of Association (69 pages) |
21 November 1991 | Resolutions
|
21 November 1991 | Resolutions
|
21 November 1991 | Memorandum and Articles of Association (69 pages) |
23 October 1991 | Memorandum and Articles of Association (71 pages) |
23 October 1991 | Memorandum and Articles of Association (71 pages) |
18 October 1991 | Resolutions
|
18 October 1991 | Resolutions
|
3 October 1991 | Company name changed earnscale PUBLIC LIMITED COMPANY\certificate issued on 03/10/91 (2 pages) |
3 October 1991 | Company name changed earnscale PUBLIC LIMITED COMPANY\certificate issued on 03/10/91 (2 pages) |
24 September 1991 | Incorporation (10 pages) |
24 September 1991 | Incorporation (10 pages) |