Company NameBaillie Gifford UK Growth Trust Plc
Company StatusActive
Company Number02894077
CategoryPublic Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Previous NamesSchroder UK Growth Fund Plc and Baillie Gifford UK Growth Fund Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(20 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameMr James Ruary Drummond Neill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St James's Square
London
SW1Y 4JH
Director NameCatherine Louise Pitt
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBaillie Gifford & Co Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Neil Alan Hayes Rogan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(29 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed29 June 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameRichard James Nigel Cripps
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 Lilyville Road
London
SW6 5DW
Director NameAndrew Michael Hougie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address128 Chatsworth Road
London
NW2 5QU
Director NameKeith Melville Niven
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Ian Peter Sedgwick
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurrows Dene Tilford Road
Farnham
Surrey
GU9 8JA
Secretary NameAndrew Michael Hougie
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address128 Chatsworth Road
London
NW2 5QU
Director NameSimon James Titcomb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(5 days after company formation)
Appointment Duration7 years, 6 months (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressPlummerden House
Park Lane Lindfield
Haywards Heath
West Sussex
RH16 2QS
Director NameIan Phillips
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(5 days after company formation)
Appointment Duration14 years, 6 months (resigned 05 August 2008)
RoleChartered Accountant
Correspondence AddressGlebe Cottage
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameRichard Ireland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address10 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX
Director NameIan MacDonald Trotter
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressEast Cottage Pyrford Road
Pyrford Green
Woking
Surrey
GU22 8UX
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(7 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr David Cowan Ritchie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(7 years, 6 months after company formation)
Appointment Duration13 years (resigned 05 August 2014)
RoleActuary
Country of ResidenceScotland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMrs Stella Jane Pirie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(8 years, 6 months after company formation)
Appointment Duration15 years (resigned 02 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameAndrew James Hutton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(14 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameBob Cowdell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimaldi House 28 St James's Square
London
SW1Y 4JH
Director NameMr Scott Cochrane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 St. James's Square
London
SW1Y 4JH
Secretary NameSchroder Investment Management Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Contact

Websitewww.schroders.com/ukgrowth/home/
Telephone020 76586000
Telephone regionLondon

Location

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

Shareholders

160.9m at £1Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Turnover£10,372,000
Net Worth£298,837,000
Cash£10,612,000
Current Liabilities£92,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

5 August 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 July 2010Delivered on: 15 July 2010
Satisfied on: 4 August 2011
Persons entitled: Ing Bank N.V. (Security Trustee for the Finance Parties) Acting Through Its London Branch

Classification: Floating charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the assets see image for full details.
Fully Satisfied

Filing History

22 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 2,925,175
(3 pages)
1 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 2,882,675
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 January 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
10 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 2,825,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 January 2024Appointment of Mr Neil Alan Hayes Rogan as a director on 1 January 2024 (2 pages)
28 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,779,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,766,175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,721,300
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,694,175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,681,675
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,669,175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,650,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 September 2023Full accounts made up to 30 April 2023 (67 pages)
13 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Generally and unconditionally authorised to make market purchases of fully paid ordinary shares of 25 pence each 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,637,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
26 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,625,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,601,675
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,574,175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
4 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,586,675
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
4 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,561,675
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
15 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,555,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
15 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,542,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
6 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,530,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,505,425
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
14 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,467,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,442,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
24 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,405,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,367,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,330,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,342,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,317,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,292,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,267,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,242,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,217,925
(3 pages)
21 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,192,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
13 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,167,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
13 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,180,425
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,155,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 September 2022Full accounts made up to 30 April 2022 (67 pages)
22 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,142,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 September 2022Memorandum and Articles of Association (93 pages)
15 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,117,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,092,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,080,425
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,067,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,055,425
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,042,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,030,425
(3 pages)
26 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,005,425
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,017,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,992,925
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,967,925
(3 pages)
4 July 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,955,425
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,942,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
23 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,917,925
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,880,425
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
13 August 2021Full accounts made up to 30 April 2021 (62 pages)
5 August 2021Appointment of Catherine Louise Pitt as a director on 5 August 2021 (2 pages)
13 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,855,425
(2 pages)
30 June 2021Termination of appointment of Scott Cochrane as a director on 30 June 2021 (1 page)
15 June 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,924,175
(2 pages)
21 May 2021Change of name with request to seek comments from relevant body (2 pages)
21 May 2021Company name changed baillie gifford uk growth fund PLC\certificate issued on 21/05/21
  • CONNOT ‐ Change of name notice
(3 pages)
10 May 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,974,175
(2 pages)
23 March 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,082,925
(2 pages)
24 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,114,175
(2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
15 January 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,267,925
(2 pages)
22 December 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,384,175
(2 pages)
19 August 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
(2 pages)
17 August 2020Full accounts made up to 30 April 2020 (60 pages)
4 August 2020Auditor's resignation (1 page)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
9 October 2019Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
15 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 01/08/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2019Full accounts made up to 30 April 2019 (60 pages)
2 August 2019Termination of appointment of Andrew James Hutton as a director on 1 August 2019 (1 page)
8 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
17 January 2019Appointment of Mr Scott Cochrane as a director on 15 November 2018 (3 pages)
9 December 2018Appointment of Mr James Ruary Drummond Neill as a director on 15 November 2018 (2 pages)
26 September 2018Termination of appointment of Bob Cowdell as a director on 25 September 2018 (1 page)
13 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2018Full accounts made up to 30 April 2018 (53 pages)
7 August 2018Satisfaction of charge 028940770002 in full (4 pages)
2 July 2018Change of name with request to seek comments from relevant body (2 pages)
2 July 2018Company name changed schroder uk growth fund PLC\certificate issued on 02/07/18 (3 pages)
29 June 2018Registered office address changed from 31 Gresham Street London EC2V 7QA to Grimaldi House 28 st James's Square London SW1Y 4JH on 29 June 2018 (1 page)
29 June 2018Appointment of Baillie Gifford & Co Limited as a secretary on 29 June 2018 (2 pages)
29 June 2018Termination of appointment of Schroder Investment Management Limited as a secretary on 29 June 2018 (1 page)
4 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,599,175
(3 pages)
4 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,471,125
(3 pages)
17 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,254,625
(3 pages)
17 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,370,625
(3 pages)
15 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,871,625
(3 pages)
15 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,121,625
(3 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
2 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,765,875
(3 pages)
2 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,765,875
(3 pages)
20 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,640,875
(3 pages)
20 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,640,875
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,578,375
(3 pages)
31 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,578,375
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,501,625
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,501,625
(3 pages)
11 August 2017Full accounts made up to 30 April 2017 (52 pages)
11 August 2017Full accounts made up to 30 April 2017 (52 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 August 2017Termination of appointment of Stella Jane Pirie as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Stella Jane Pirie as a director on 2 August 2017 (1 page)
19 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,750
(3 pages)
19 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,357,000
(3 pages)
19 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,357,000
(3 pages)
19 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,750
(3 pages)
9 May 2017Appointment of Mr Andrew Thomas Karl Westenberger as a director on 5 May 2017 (2 pages)
9 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,046,000
(3 pages)
9 May 2017Appointment of Mr Andrew Thomas Karl Westenberger as a director on 5 May 2017 (2 pages)
9 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 1,046,000
(3 pages)
21 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 997,250
(3 pages)
21 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 997,250
(3 pages)
14 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 778,500
(3 pages)
14 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 778,500
(3 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 519,750
(3 pages)
30 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 619,750
(3 pages)
30 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 619,750
(3 pages)
30 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 519,750
(3 pages)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 320,500
(3 pages)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 405,500
(1 page)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 405,500
(1 page)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 320,500
(3 pages)
4 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 265,500
(3 pages)
4 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 265,500
(3 pages)
13 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 240,500
(3 pages)
13 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 240,500
(3 pages)
26 August 2016Termination of appointment of Alan Henry Clifton as a director on 4 August 2016 (1 page)
26 August 2016Termination of appointment of Alan Henry Clifton as a director on 4 August 2016 (1 page)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 163,000
(3 pages)
17 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 163,000
(3 pages)
11 August 2016Resolutions
  • 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)
11 August 2016Resolutions
  • 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)
11 August 2016Full accounts made up to 30 April 2016 (56 pages)
11 August 2016Full accounts made up to 30 April 2016 (56 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 135,500
(3 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 135,500
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 129,250
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 129,250
(3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 160,530,184
(6 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 160,530,184
(6 pages)
14 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR (2 pages)
14 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR (2 pages)
23 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 90,500
(3 pages)
23 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 90,500
(3 pages)
23 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 90,500 on 2015-08-21
(3 pages)
17 August 2015Full accounts made up to 30 April 2015 (59 pages)
17 August 2015Full accounts made up to 30 April 2015 (59 pages)
17 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2015Registration of charge 028940770002, created on 5 August 2015 (19 pages)
7 August 2015Registration of charge 028940770002, created on 5 August 2015 (19 pages)
7 August 2015Registration of charge 028940770002, created on 5 August 2015 (19 pages)
27 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000
(3 pages)
27 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000 on 2015-06-19
(3 pages)
27 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 160,917,184
(6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 160,917,184
(6 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2014Full accounts made up to 30 April 2014 (47 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2014Full accounts made up to 30 April 2014 (47 pages)
19 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company continue as an investment trust 05/08/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company continue as an investment trust 05/08/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2014Termination of appointment of David Cowan Ritchie as a director on 5 August 2014 (1 page)
8 August 2014Termination of appointment of David Cowan Ritchie as a director on 5 August 2014 (1 page)
8 August 2014Termination of appointment of David Cowan Ritchie as a director on 5 August 2014 (1 page)
2 May 2014Appointment of Carolan Dobson as a director (3 pages)
2 May 2014Appointment of Carolan Dobson as a director (3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 160,917,184
(6 pages)
12 February 2014Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page)
12 February 2014Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 160,917,184
(6 pages)
12 February 2014Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page)
27 September 2013Particulars of variation of rights attached to shares (3 pages)
27 September 2013Particulars of variation of rights attached to shares (3 pages)
14 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2013Memorandum and Articles of Association (89 pages)
14 August 2013Change of share class name or designation (2 pages)
14 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend investment policy/subscription shares proposed 30/07/2013
(117 pages)
14 August 2013Change of share class name or designation (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend investment policy/subscription shares proposed 30/07/2013
(117 pages)
14 August 2013Memorandum and Articles of Association (89 pages)
31 July 2013Full accounts made up to 30 April 2013 (46 pages)
31 July 2013Full accounts made up to 30 April 2013 (46 pages)
8 May 2013Annual return made up to 28 January 2013 with bulk list of shareholders (18 pages)
8 May 2013Annual return made up to 28 January 2013 with bulk list of shareholders (18 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Purchase of own shares. (3 pages)
6 March 2013Director's details changed for Bob Cowdell on 15 February 2013 (3 pages)
6 March 2013Director's details changed for Bob Cowdell on 15 February 2013 (3 pages)
24 July 2012Full accounts made up to 30 April 2012 (47 pages)
24 July 2012Full accounts made up to 30 April 2012 (47 pages)
9 July 2012Memorandum and Articles of Association (76 pages)
9 July 2012Memorandum and Articles of Association (76 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Purchase of own shares. (3 pages)
24 May 2012Purchase of own shares. (4 pages)
24 May 2012Purchase of own shares. (4 pages)
16 May 2012Purchase of own shares. (3 pages)
16 May 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
27 March 2012Purchase of own shares. (3 pages)
27 March 2012Purchase of own shares. (3 pages)
5 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 2,171.25
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 2,171.25
(4 pages)
17 February 2012Annual return made up to 28 January 2012 (17 pages)
17 February 2012Annual return made up to 28 January 2012 (17 pages)
6 February 2012Statement of capital following an allotment of shares on 2 February 2010
  • GBP 47,230.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 315,888.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 315,888.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 5 August 2010
  • GBP 288,123.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 5 August 2010
  • GBP 288,123.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 2 February 2010
  • GBP 47,230.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,842,002.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,842,002.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 February 2011
  • GBP 315,888.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 2 February 2010
  • GBP 47,230.25
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 5 August 2010
  • GBP 288,123.25
(4 pages)
17 January 2012Termination of appointment of Keith Niven as a director (2 pages)
17 January 2012Termination of appointment of Keith Niven as a director (2 pages)
13 January 2012Interim accounts made up to 31 October 2011 (2 pages)
13 January 2012Interim accounts made up to 31 October 2011 (2 pages)
3 January 2012Appointment of Bob Cowdell as a director (3 pages)
3 January 2012Appointment of Bob Cowdell as a director (3 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Full accounts made up to 30 April 2011 (46 pages)
18 July 2011Full accounts made up to 30 April 2011 (46 pages)
14 February 2011Annual return made up to 28 January 2011 (17 pages)
14 February 2011Annual return made up to 28 January 2011 (17 pages)
11 February 2011Interim accounts made up to 31 October 2010 (2 pages)
11 February 2011Interim accounts made up to 31 October 2010 (2 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 August 2010Full accounts made up to 30 April 2010 (46 pages)
2 August 2010Full accounts made up to 30 April 2010 (46 pages)
29 July 2010Purchase of own shares. (3 pages)
29 July 2010Purchase of own shares. (3 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
29 June 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
29 April 2010Purchase of own shares. (3 pages)
19 March 2010Director's details changed for Keith Melville Niven on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Andrew James Hutton on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Keith Melville Niven on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Mr David Cowan Ritchie on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Mr David Cowan Ritchie on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Andrew James Hutton on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Mrs Stella Jane Pirie on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Mrs Stella Jane Pirie on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Mr David Cowan Ritchie on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Mrs Stella Jane Pirie on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Andrew James Hutton on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages)
19 March 2010Director's details changed for Keith Melville Niven on 1 January 2010 (3 pages)
4 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,718.50
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 4,718.50
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 42,511.75
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 42,511.75
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 42,511.75
(4 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (32 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (32 pages)
20 January 2010Interim accounts made up to 31 October 2009 (2 pages)
20 January 2010Interim accounts made up to 31 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
2 September 2009Ad 06/08/09\gbp si [email protected]=313748.59\gbp ic 40908475/41222223.59\ (99 pages)
2 September 2009Ad 06/08/09\gbp si [email protected]=313748.59\gbp ic 40908475/41222223.59\ (99 pages)
25 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalisation up to 31,375,380 sub shares 06/08/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re subdivision and other co business 06/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
25 August 2009S-div (1 page)
25 August 2009S-div (1 page)
25 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalisation up to 31,375,380 sub shares 06/08/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re subdivision and other co business 06/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
3 August 2009Full accounts made up to 30 April 2009 (43 pages)
3 August 2009Full accounts made up to 30 April 2009 (43 pages)
8 July 2009Memorandum and Articles of Association (56 pages)
8 July 2009Memorandum and Articles of Association (68 pages)
8 July 2009Memorandum and Articles of Association (68 pages)
8 July 2009Memorandum and Articles of Association (75 pages)
8 July 2009Memorandum and Articles of Association (56 pages)
8 July 2009Memorandum and Articles of Association (75 pages)
6 June 2009Memorandum and Articles of Association (55 pages)
6 June 2009Memorandum and Articles of Association (55 pages)
3 March 2009Return made up to 28/01/09; full list of members (7 pages)
3 March 2009Return made up to 28/01/09; full list of members (7 pages)
23 January 2009Appointment terminated director ian phillips (1 page)
23 January 2009Appointment terminated director ian phillips (1 page)
17 December 2008Interim accounts made up to 31 October 2008 (3 pages)
17 December 2008Interim accounts made up to 31 October 2008 (3 pages)
23 September 2008Director appointed andrew james hutton logged form (2 pages)
23 September 2008Director appointed andrew james hutton logged form (2 pages)
30 July 2008Full accounts made up to 30 April 2008 (43 pages)
30 July 2008Full accounts made up to 30 April 2008 (43 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 28/01/08; bulk list available separately (7 pages)
14 February 2008Return made up to 28/01/08; bulk list available separately (7 pages)
14 February 2008Location of register of members (1 page)
21 January 2008Interim accounts made up to 31 October 2007 (2 pages)
21 January 2008Interim accounts made up to 31 October 2007 (2 pages)
29 August 2007Memorandum and Articles of Association (68 pages)
29 August 2007Memorandum and Articles of Association (68 pages)
24 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 August 2007Full accounts made up to 30 April 2007 (51 pages)
9 August 2007Full accounts made up to 30 April 2007 (51 pages)
16 March 2007Return made up to 28/01/07; bulk list available separately (7 pages)
16 March 2007Return made up to 28/01/07; bulk list available separately (7 pages)
26 February 2007Interim accounts made up to 31 October 2006 (9 pages)
26 February 2007Interim accounts made up to 31 October 2006 (9 pages)
27 July 2006Full accounts made up to 30 April 2006 (55 pages)
27 July 2006Full accounts made up to 30 April 2006 (55 pages)
12 April 2006Return made up to 28/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2006Return made up to 28/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Interim accounts made up to 31 October 2005 (4 pages)
4 January 2006Interim accounts made up to 31 October 2005 (4 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Full accounts made up to 30 April 2005 (49 pages)
29 July 2005Full accounts made up to 30 April 2005 (49 pages)
8 April 2005£ sr [email protected] 15/12/04 (1 page)
8 April 2005£ sr [email protected] 15/12/04 (1 page)
16 March 2005Return made up to 28/01/05; bulk list available separately (10 pages)
16 March 2005Return made up to 28/01/05; bulk list available separately (10 pages)
28 January 2005Interim accounts made up to 31 October 2004 (11 pages)
28 January 2005Director resigned (1 page)
28 January 2005Interim accounts made up to 31 October 2004 (11 pages)
28 January 2005Director resigned (1 page)
19 October 2004£ ic 41761475/41411475 13/09/04 £ sr [email protected]=350000 (1 page)
19 October 2004£ ic 41761475/41411475 13/09/04 £ sr [email protected]=350000 (1 page)
26 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2004£ ic 42048975/41761475 20/07/04 £ sr [email protected]=287500 (1 page)
17 August 2004£ ic 42048975/41761475 20/07/04 £ sr [email protected]=287500 (1 page)
10 August 2004Full accounts made up to 30 April 2004 (45 pages)
10 August 2004Full accounts made up to 30 April 2004 (45 pages)
17 February 2004Return made up to 28/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2004Return made up to 28/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2004Interim accounts made up to 31 October 2003 (12 pages)
24 January 2004Interim accounts made up to 31 October 2003 (12 pages)
15 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 July 2003Full accounts made up to 30 April 2003 (41 pages)
27 July 2003Full accounts made up to 30 April 2003 (41 pages)
7 July 2003Auditor's resignation (1 page)
7 July 2003Auditor's resignation (1 page)
27 February 2003Return made up to 28/01/03; bulk list available separately (10 pages)
27 February 2003Return made up to 28/01/03; bulk list available separately (10 pages)
7 February 2003£ ic 42165974/42048974 30/01/03 £ sr [email protected]=117000 (1 page)
7 February 2003£ ic 42165974/42048974 30/01/03 £ sr [email protected]=117000 (1 page)
25 January 2003£ ic 42693474/42165974 20/01/03 £ sr [email protected]=527500 (1 page)
25 January 2003£ ic 42693474/42165974 20/01/03 £ sr [email protected]=527500 (1 page)
16 December 2002Interim accounts made up to 31 October 2002 (12 pages)
16 December 2002Interim accounts made up to 31 October 2002 (12 pages)
15 November 2002Ad 16/09/02--------- £ si [email protected]=38 £ ic 42693436/42693474 (2 pages)
15 November 2002Ad 16/09/02--------- £ si [email protected]=38 £ ic 42693436/42693474 (2 pages)
7 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2002£ ic 42947936/42693436 29/08/02 £ sr [email protected]=254500 (1 page)
6 September 2002£ ic 42947936/42693436 29/08/02 £ sr [email protected]=254500 (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 30 April 2002 (39 pages)
5 August 2002Full accounts made up to 30 April 2002 (39 pages)
11 July 2002£ ic 43594186/42947936 05/07/02 £ sr [email protected]=646250 (1 page)
11 July 2002£ ic 43594186/42947936 05/07/02 £ sr [email protected]=646250 (1 page)
27 June 2002£ ic 44845186/43594186 19/06/02 £ sr [email protected]=1251000 (1 page)
27 June 2002£ ic 44845186/43594186 19/06/02 £ sr [email protected]=1251000 (1 page)
21 March 2002£ ic 45443936/44845186 12/03/02 £ sr [email protected]=598750 (1 page)
21 March 2002£ ic 45443936/44845186 12/03/02 £ sr [email protected]=598750 (1 page)
20 February 2002Return made up to 28/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2002Return made up to 28/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2002Interim accounts made up to 31 October 2001 (12 pages)
24 January 2002Interim accounts made up to 31 October 2001 (12 pages)
4 December 2001£ ic 46428936/45443936 27/11/01 £ sr [email protected]=985000 (1 page)
4 December 2001£ ic 46428936/45443936 27/11/01 £ sr [email protected]=985000 (1 page)
13 November 2001Ad 14/09/01--------- £ si [email protected]=35870 £ ic 46393066/46428936 (24 pages)
13 November 2001Ad 14/09/01--------- £ si [email protected]=35870 £ ic 46393066/46428936 (24 pages)
17 September 2001£ ic 46629316/46393066 11/09/01 £ sr [email protected]=236250 (1 page)
17 September 2001£ ic 46629316/46393066 11/09/01 £ sr [email protected]=236250 (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
28 August 2001£ sr [email protected] 21/08/00 (1 page)
28 August 2001£ sr [email protected] 21/08/00 (1 page)
23 July 2001Full accounts made up to 30 April 2001 (39 pages)
23 July 2001Full accounts made up to 30 April 2001 (39 pages)
18 July 2001£ ic 48507178/47503428 13/07/01 £ sr [email protected]=1003750 (1 page)
18 July 2001£ ic 48507178/47503428 13/07/01 £ sr [email protected]=1003750 (1 page)
29 May 2001£ ic 51022083/48507178 21/05/01 £ sr [email protected]=2514905 (1 page)
29 May 2001£ ic 51022083/48507178 21/05/01 £ sr [email protected]=2514905 (1 page)
7 March 2001Return made up to 28/01/01; bulk list available separately (9 pages)
7 March 2001Return made up to 28/01/01; bulk list available separately (9 pages)
21 February 2001Return made up to 28/01/00; bulk list available separately; amend (9 pages)
21 February 2001Return made up to 28/01/00; bulk list available separately; amend (9 pages)
5 October 2000Full accounts made up to 30 April 2000 (40 pages)
5 October 2000Full accounts made up to 30 April 2000 (40 pages)
3 October 2000Ad 04/09/00--------- £ si [email protected]=132042 £ ic 49027875/49159917 (28 pages)
3 October 2000Ad 04/09/00--------- £ si [email protected]=132042 £ ic 49027875/49159917 (28 pages)
15 September 2000£ ic 50038668/49027875 15/08/00 £ sr [email protected]=1010793 (1 page)
15 September 2000£ ic 50038668/49027875 15/08/00 £ sr [email protected]=1010793 (1 page)
20 June 2000£ ic 51593044/50038668 06/06/00 £ sr [email protected]=1554376 (1 page)
20 June 2000£ ic 51593044/50038668 06/06/00 £ sr [email protected]=1554376 (1 page)
28 March 2000Notice of intention to trade as an investment co. (1 page)
28 March 2000£ ic 53574812/51593044 17/02/00 £ sr [email protected]=1981768 (1 page)
28 March 2000£ ic 53574812/51593044 17/02/00 £ sr [email protected]=1981768 (1 page)
28 March 2000Notice of intention to trade as an investment co. (1 page)
25 February 2000Return made up to 28/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2000Return made up to 28/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2000£ ic 55736978/55436978 16/12/99 £ sr [email protected]=300000 (1 page)
4 January 2000£ ic 55736978/55436978 16/12/99 £ sr [email protected]=300000 (1 page)
4 January 2000£ ic 56275194/55736978 16/12/99 £ sr [email protected]=538216 (1 page)
4 January 2000£ ic 56275194/55736978 16/12/99 £ sr [email protected]=538216 (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
20 September 1999£ ic 56525194/56275194 21/07/99 £ sr [email protected]=250000 (1 page)
20 September 1999£ ic 56525194/56275194 21/07/99 £ sr [email protected]=250000 (1 page)
17 September 1999Ad 13/09/99--------- £ si [email protected]=146859 £ ic 56378335/56525194 (3 pages)
17 September 1999Ad 13/09/99--------- £ si [email protected]=146859 £ ic 56378335/56525194 (3 pages)
28 July 1999Full accounts made up to 30 April 1999 (36 pages)
28 July 1999Full accounts made up to 30 April 1999 (36 pages)
3 June 1999£ ic 56954585/56378335 24/05/99 £ sr [email protected]=576250 (1 page)
3 June 1999£ ic 56954585/56378335 24/05/99 £ sr [email protected]=576250 (1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1999Cancel share premium account (2 pages)
31 March 1999Certificate of cancellation of share premium account (1 page)
31 March 1999Certificate of cancellation of share premium account (1 page)
31 March 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
31 March 1999Cancel share premium account (2 pages)
31 March 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
1 March 1999Return made up to 28/01/99; bulk list available separately (14 pages)
1 March 1999Return made up to 28/01/99; bulk list available separately (14 pages)
17 December 1998Interim accounts made up to 31 October 1998 (12 pages)
17 December 1998Interim accounts made up to 31 October 1998 (12 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Location of register of directors' interests (1 page)
11 December 1998Location of register of directors' interests (1 page)
11 December 1998Registered office changed on 11/12/98 from: 33 gutter lane, london, EC2V 8AS (1 page)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Registered office changed on 11/12/98 from: 33 gutter lane, london, EC2V 8AS (1 page)
15 September 1998Ad 07/09/98--------- £ si [email protected]=239722 £ ic 56714848/56954570 (3 pages)
15 September 1998Ad 07/09/98--------- £ si [email protected]=239722 £ ic 56714848/56954570 (3 pages)
4 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
4 September 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
4 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Full accounts made up to 30 April 1998 (36 pages)
29 July 1998Full accounts made up to 30 April 1998 (36 pages)
20 February 1998Ad 04/02/98--------- £ si [email protected]=157399 £ ic 56557449/56714848 (2 pages)
20 February 1998Ad 04/02/98--------- £ si [email protected]=157399 £ ic 56557449/56714848 (2 pages)
18 February 1998Return made up to 28/01/98; bulk list available separately (14 pages)
18 February 1998Return made up to 28/01/98; bulk list available separately (14 pages)
2 February 1998Interim accounts made up to 31 October 1997 (12 pages)
2 February 1998Interim accounts made up to 31 October 1997 (12 pages)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
9 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
9 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 August 1997Registered office changed on 26/08/97 from: senator house, 85 queen victoria street, london, EC4V 4EJ (1 page)
26 August 1997Registered office changed on 26/08/97 from: senator house, 85 queen victoria street, london, EC4V 4EJ (1 page)
11 August 1997Full accounts made up to 30 April 1997 (34 pages)
11 August 1997Full accounts made up to 30 April 1997 (34 pages)
20 February 1997Return made up to 28/01/97; bulk list available separately (12 pages)
20 February 1997Return made up to 28/01/97; bulk list available separately (12 pages)
2 February 1997Interim accounts made up to 31 October 1996 (14 pages)
2 February 1997Interim accounts made up to 31 October 1996 (14 pages)
13 November 1996Director's particulars changed (2 pages)
13 November 1996Director's particulars changed (2 pages)
4 October 1996Ad 02/09/96-27/09/96 £ si [email protected]=71555 £ ic 29288251/29359806 (3 pages)
4 October 1996Ad 02/09/96-27/09/96 £ si [email protected]=71555 £ ic 29288251/29359806 (3 pages)
30 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 August 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
30 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 August 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(5 pages)
6 August 1996Full accounts made up to 30 April 1996 (32 pages)
6 August 1996Full accounts made up to 30 April 1996 (32 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Memorandum and Articles of Association (63 pages)
30 July 1996Memorandum and Articles of Association (63 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1996S-div 01/03/96 (1 page)
1 May 1996S-div 01/03/96 (1 page)
8 March 1996£ nc 78125000/318125000 01/03/96 (1 page)
8 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
8 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(67 pages)
8 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(67 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
8 March 1996£ nc 78125000/318125000 01/03/96 (1 page)
8 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1996Return made up to 28/01/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/96
(14 pages)
28 February 1996Return made up to 28/01/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/96
(14 pages)
16 February 1996Listing of particulars (47 pages)
16 February 1996Listing of particulars (47 pages)
11 January 1996Interim accounts made up to 31 October 1995 (12 pages)
11 January 1996Interim accounts made up to 31 October 1995 (12 pages)
12 July 1995Full accounts made up to 30 April 1995 (28 pages)
12 July 1995Full accounts made up to 30 April 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
20 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(67 pages)
20 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(67 pages)
4 February 1994Certificate of authorisation to commence business and borrow (1 page)
4 February 1994Application to commence business (2 pages)
28 January 1994Incorporation (19 pages)
28 January 1994Incorporation (19 pages)