Company NameAbrdn New India Investment Trust Plc
Company StatusActive
Company Number02902424
CategoryPublic Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Michael Hughes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameRebecca Mary Donaldson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameDavid Robert Simpson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed09 December 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed09 December 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameRajesh Karia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address20 Moat Drive
North Harrow
Middlesex
HA1 4RX
Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address64 Gosberton Road
London
SW12 8LQ
Secretary NameRajesh Karia
NationalityBritish
StatusResigned
Appointed21 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address20 Moat Drive
North Harrow
Middlesex
HA1 4RX
Director NameMr James George Fox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration10 years, 5 months (resigned 09 August 2004)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTrewardreva
Constantine
Falmouth
Cornwall
TR11 5QB
Director NameRichard Llewelyn Lamb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
West Kington
Chippenham
Wiltshire
SN14 7JS
Director NameRichard Valentine Watkins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2004)
RoleInvestment Banker
Correspondence Address26 Castelnau
Barnes
London
SW13 9RU
Director NameThe Rt Hon Lord John Christopher Wakehurst
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address26 Wakehurst Road
London
SW11 6BY
Director NameJohn William Richmond Shakespeare
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2000)
RoleRetired Diplomat
Correspondence Address10 South End Row
London
W8 5BZ
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed23 February 1994(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Whitehall Court
London
SW1A 2EP
Director NameAndres Rozental
Date of BirthApril 1945 (Born 79 years ago)
NationalityMexican
StatusResigned
Appointed09 October 1997(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 September 2010)
RoleConsultant
Correspondence AddressOne Bow Churchyard
London
EC4M 9HH
Secretary NameMark Pope
NationalityBritish
StatusResigned
Appointed03 May 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address1 The Grotto
Ware
Hertfordshire
SG12 9JH
Director NameRoger James Hume Dorney Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2004)
RoleCompany Director
Correspondence AddressButlers Farm
Beenham
Reading
Berkshire
RG7 5NT
Director NameKevin John Toussaint Pakenham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Napier Avenue
London
SW6 3PE
Director NameAudley William Twiston Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 September 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameProf Victor Gerald Bulmer Thomas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(9 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 September 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(10 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Sarah Catherine Bates
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Hasan Askari
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(18 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Rachel Anne Beagles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(19 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Stephen Frank White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(19 years, 7 months after company formation)
Appointment Duration9 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.newindia-trust.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

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

Shareholders

-OTHER
71.62%
-
9.2m at £0.2Securities Services Nominees
15.54%
Ordinary
7.6m at £0.2State Street Nominees LTD
12.84%
Ordinary

Financials

Year2014
Turnover£341,000
Net Worth£227,708,000
Cash£2,017,000
Current Liabilities£134,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

5 February 2016Delivered on: 10 February 2016
Persons entitled: Bnp Paribas Securities Services Sca, London Branch

Classification: A registered charge
Outstanding

Filing History

3 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 162,453
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 180,635.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 159,195.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 142,015.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 137,532.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 October 2020Memorandum and Articles of Association (88 pages)
13 October 2020Full accounts made up to 31 March 2020 (104 pages)
13 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 125,468.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
23 September 2020Termination of appointment of Rachel Anne Beagles as a director on 23 September 2020 (1 page)
1 September 2020Appointment of Rebecca Mary Donaldson as a director on 1 September 2020 (2 pages)
27 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 111,301.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 106,051.25
(3 pages)
13 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 101,051.25
(3 pages)
15 June 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 99,174.5
(3 pages)
28 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 96,713.5
(3 pages)
2 March 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 77,866
(3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
21 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 71,351.25
(3 pages)
14 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 61,411
(3 pages)
31 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 46,607.75
(3 pages)
8 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 35,250
(3 pages)
3 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 31,000
(3 pages)
12 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 10,625
(3 pages)
5 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,500
(3 pages)
25 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 05/09/2019
(2 pages)
13 August 2019Full accounts made up to 31 March 2019 (82 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 January 2019Second filing of Confirmation Statement dated 21/02/2018 (4 pages)
24 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Increase in limit on annual agg dir fees 06/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
17 August 2018Full accounts made up to 31 March 2018 (78 pages)
15 June 2018Satisfaction of charge 029024240001 in full (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 25/01/2019
(6 pages)
14 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 September 2017Full accounts made up to 31 March 2017 (79 pages)
14 September 2017Full accounts made up to 31 March 2017 (79 pages)
14 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 January 2017Company name changed new india investment trust PLC\certificate issued on 03/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 January 2017Company name changed new india investment trust PLC\certificate issued on 03/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
20 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 06/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2016Full accounts made up to 31 March 2016 (74 pages)
18 September 2016Full accounts made up to 31 March 2016 (74 pages)
7 September 2016Termination of appointment of Victor Gerald Bulmer Thomas as a director on 6 September 2016 (1 page)
7 September 2016Appointment of Mr Michael Hughes as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mr Michael Hughes as a director on 7 September 2016 (2 pages)
7 September 2016Termination of appointment of Victor Gerald Bulmer Thomas as a director on 6 September 2016 (1 page)
1 August 2016Auditor's resignation (1 page)
1 August 2016Auditor's resignation (1 page)
29 February 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-02-29
  • GBP 14,767,535
(6 pages)
29 February 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-02-29
  • GBP 14,767,535
(6 pages)
10 February 2016Registration of charge 029024240001, created on 5 February 2016 (13 pages)
10 February 2016Registration of charge 029024240001, created on 5 February 2016 (13 pages)
23 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/09/2015
(2 pages)
23 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/09/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 August 2015Full accounts made up to 31 March 2015 (69 pages)
13 August 2015Full accounts made up to 31 March 2015 (69 pages)
23 February 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-02-23
  • GBP 14,767,535
(6 pages)
23 February 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-02-23
  • GBP 14,767,535
(6 pages)
19 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 September 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
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2014Termination of appointment of William Henry Salomon as a director on 11 September 2014 (1 page)
12 September 2014Termination of appointment of William Henry Salomon as a director on 11 September 2014 (1 page)
5 August 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (69 pages)
25 February 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-02-25
  • GBP 14,767,535
(7 pages)
25 February 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-02-25
  • GBP 14,767,535
(7 pages)
7 October 2013Appointment of Mr Stephen Frank White as a director (2 pages)
7 October 2013Appointment of Mr Stephen Frank White as a director (2 pages)
27 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2013Appointment of Mrs Rachel Anne Beagles as a director (2 pages)
26 September 2013Appointment of Mrs Rachel Anne Beagles as a director (2 pages)
23 September 2013Termination of appointment of Sarah Bates as a director (1 page)
23 September 2013Termination of appointment of Sarah Bates as a director (1 page)
1 August 2013Group of companies' accounts made up to 31 March 2013 (63 pages)
1 August 2013Group of companies' accounts made up to 31 March 2013 (63 pages)
27 February 2013Annual return made up to 21 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 21 February 2013 no member list (6 pages)
27 September 2012Resolutions
  • 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)
27 September 2012Resolutions
  • 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)
21 September 2012Appointment of Mr Hasan Askari as a director (2 pages)
21 September 2012Termination of appointment of Audley Twiston Davies as a director (1 page)
21 September 2012Termination of appointment of Audley Twiston Davies as a director (1 page)
21 September 2012Appointment of Mr Hasan Askari as a director (2 pages)
30 August 2012Group of companies' accounts made up to 31 March 2012 (64 pages)
30 August 2012Group of companies' accounts made up to 31 March 2012 (64 pages)
28 February 2012Annual return made up to 21 February 2012 no member list (6 pages)
28 February 2012Secretary's details changed for Aberdeen Asset Management Plc on 27 February 2012 (2 pages)
28 February 2012Annual return made up to 21 February 2012 no member list (6 pages)
28 February 2012Secretary's details changed for Aberdeen Asset Management Plc on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Professor Victor Gerald Bulmer Thomas on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Sarah Catherine Bates on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr William Henry Salomon on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Professor Victor Gerald Bulmer Thomas on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Audley William Twiston Davies on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Sarah Catherine Bates on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Audley William Twiston Davies on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr William Henry Salomon on 27 February 2012 (2 pages)
6 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2011Memorandum and Articles of Association (72 pages)
6 October 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2011Memorandum and Articles of Association (72 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (24 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (24 pages)
1 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To approve the continuance of the co as an investment trust 24/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ To approve the continuance of the co as an investment trust 24/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (62 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (62 pages)
28 September 2010Termination of appointment of Andres Rozental as a director (2 pages)
28 September 2010Termination of appointment of Andres Rozental as a director (2 pages)
16 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 14,767,535
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 14,767,535
(5 pages)
16 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 14,767,535
(5 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (70 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (70 pages)
1 December 2009Registered office address changed from One Bow Churchyard London EC4M 9HH on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from One Bow Churchyard London EC4M 9HH on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from One Bow Churchyard London EC4M 9HH on 1 December 2009 (2 pages)
10 October 2009Director's details changed for Audley William Twiston Davies on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Sarah Catherine Bates on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Sarah Catherine Bates on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Audley William Twiston Davies on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Audley William Twiston Davies on 1 October 2009 (3 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Director's details changed for Andres Rozental on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Sarah Catherine Bates on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Mr William Henry Salomon on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Professor Victor Gerald Bulmer Thomas on 1 October 2009 (3 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Director's details changed for Mr William Henry Salomon on 1 October 2009 (3 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Director's details changed for Mr William Henry Salomon on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Professor Victor Gerald Bulmer Thomas on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Andres Rozental on 1 October 2009 (3 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Director's details changed for Andres Rozental on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Professor Victor Gerald Bulmer Thomas on 1 October 2009 (3 pages)
29 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve continuance of co as an investment trust 21/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (59 pages)
29 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve continuance of co as an investment trust 21/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (59 pages)
13 August 2009Ad 05/08/09\gbp si [email protected]=161171.25\gbp ic 11577492/11738663.25\ (5 pages)
13 August 2009Ad 05/08/09\gbp si [email protected]=161171.25\gbp ic 11577492/11738663.25\ (5 pages)
18 March 2009Return made up to 21/02/09; full list of members (21 pages)
18 March 2009Return made up to 21/02/09; full list of members (21 pages)
21 November 2008Capitals not rolled up (8 pages)
21 November 2008Capitals not rolled up (8 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (57 pages)
23 October 2008Group of companies' accounts made up to 31 March 2008 (57 pages)
22 September 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
22 September 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
19 September 2008Ad 12/09/08\gbp si [email protected]=5427\gbp ic 11571937/11577364\ (4 pages)
19 September 2008Ad 12/09/08\gbp si [email protected]=5427\gbp ic 11571937/11577364\ (4 pages)
14 July 2008Gbp ic 11965687/11571937\18/06/08\gbp sr [email protected]=393750\ (1 page)
14 July 2008Gbp ic 11965687/11571937\18/06/08\gbp sr [email protected]=393750\ (1 page)
17 March 2008Return made up to 21/02/08; bulk list available separately (9 pages)
17 March 2008Return made up to 21/02/08; bulk list available separately (9 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (53 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (53 pages)
2 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Memorandum and Articles of Association (53 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 October 2007Memorandum and Articles of Association (53 pages)
11 April 2007Return made up to 21/02/07; bulk list available separately (9 pages)
11 April 2007Return made up to 21/02/07; bulk list available separately (9 pages)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2006Ad 08/08/06--------- £ si [email protected]=2275 £ ic 11957687/11959962 (3 pages)
21 August 2006Ad 08/08/06--------- £ si [email protected]=2275 £ ic 11957687/11959962 (3 pages)
24 July 2006Group of companies' accounts made up to 31 March 2006 (57 pages)
24 July 2006Group of companies' accounts made up to 31 March 2006 (57 pages)
24 March 2006Return made up to 21/02/06; bulk list available separately (9 pages)
24 March 2006Return made up to 21/02/06; bulk list available separately (9 pages)
11 August 2005Ad 18/07/05--------- £ si [email protected]=4675 £ ic 11953012/11957687 (3 pages)
11 August 2005Ad 18/07/05--------- £ si [email protected]=4675 £ ic 11953012/11957687 (3 pages)
3 August 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 July 2005Group of companies' accounts made up to 28 February 2005 (50 pages)
12 July 2005Group of companies' accounts made up to 28 February 2005 (50 pages)
11 March 2005Return made up to 21/02/05; bulk list available separately (9 pages)
11 March 2005Return made up to 21/02/05; bulk list available separately (9 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
29 December 2004Location of register of members (non legible) (2 pages)
29 December 2004Location of register of members (non legible) (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Memorandum and Articles of Association (49 pages)
21 December 2004Memorandum and Articles of Association (49 pages)
15 December 2004Registered office changed on 15/12/04 from: one appold street london EC2A 2UU (1 page)
15 December 2004New director appointed (4 pages)
15 December 2004Location of register of directors' interests (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Registered office changed on 15/12/04 from: one appold street london EC2A 2UU (1 page)
15 December 2004Location of register of directors' interests (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (4 pages)
13 December 2004Company name changed deutsche latin american companie s trust PLC\certificate issued on 13/12/04 (3 pages)
13 December 2004Company name changed deutsche latin american companie s trust PLC\certificate issued on 13/12/04 (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
18 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
20 July 2004Full accounts made up to 29 February 2004 (54 pages)
20 July 2004Full accounts made up to 29 February 2004 (54 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
7 June 2004Return made up to 21/02/04; bulk list available separately (10 pages)
7 June 2004Return made up to 21/02/04; bulk list available separately (10 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2003Full accounts made up to 28 February 2003 (46 pages)
2 June 2003Full accounts made up to 28 February 2003 (46 pages)
20 March 2003Return made up to 21/02/03; bulk list available separately (10 pages)
20 March 2003Return made up to 21/02/03; bulk list available separately (10 pages)
4 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 June 2002Full accounts made up to 28 February 2002 (46 pages)
14 June 2002Full accounts made up to 28 February 2002 (46 pages)
28 March 2002Return made up to 21/02/02; bulk list available separately (9 pages)
28 March 2002Return made up to 21/02/02; bulk list available separately (9 pages)
3 October 2001£ ic 12003012/11953012 21/09/01 £ sr [email protected]=50000 (1 page)
3 October 2001£ ic 12003012/11953012 21/09/01 £ sr [email protected]=50000 (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
25 July 2001Ad 12/07/01--------- £ si [email protected]=250 £ ic 12002762/12003012 (2 pages)
25 July 2001Ad 12/07/01--------- £ si [email protected]=250 £ ic 12002762/12003012 (2 pages)
5 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 May 2001Full accounts made up to 28 February 2001 (44 pages)
30 May 2001Full accounts made up to 28 February 2001 (44 pages)
8 May 2001£ ic 12065262/12046512 20/04/01 £ sr [email protected]=18750 (1 page)
8 May 2001£ ic 12065262/12046512 20/04/01 £ sr [email protected]=18750 (1 page)
8 May 2001£ ic 12015262/12002762 19/04/01 £ sr [email protected]=12500 (1 page)
8 May 2001£ ic 12046512/12015262 23/04/01 £ sr [email protected]=31250 (1 page)
8 May 2001£ ic 12015262/12002762 19/04/01 £ sr [email protected]=12500 (1 page)
8 May 2001£ ic 12046512/12015262 23/04/01 £ sr [email protected]=31250 (1 page)
5 April 2001Return made up to 21/02/01; bulk list available separately (9 pages)
5 April 2001Return made up to 21/02/01; bulk list available separately (9 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
28 February 2001£ ic 12365263/12065263 14/02/01 £ sr [email protected]=300000 (1 page)
28 February 2001£ ic 12365263/12065263 14/02/01 £ sr [email protected]=300000 (1 page)
11 January 2001£ ic 12415263/12365263 22/12/00 £ sr [email protected]=50000 (1 page)
11 January 2001£ ic 12415263/12365263 22/12/00 £ sr [email protected]=50000 (1 page)
3 January 2001£ ic 12472763/12415263 05/12/00 £ sr [email protected]=57500 (1 page)
3 January 2001£ ic 12597763/12472763 04/12/00 £ sr [email protected]=125000 (1 page)
3 January 2001£ ic 12597763/12472763 04/12/00 £ sr [email protected]=125000 (1 page)
3 January 2001£ ic 12472763/12415263 05/12/00 £ sr [email protected]=57500 (1 page)
13 December 2000£ ic 12685263/12597763 20/11/00 £ sr [email protected]=87500 (1 page)
13 December 2000£ ic 12685263/12597763 20/11/00 £ sr [email protected]=87500 (1 page)
15 November 2000£ ic 13310263/12685263 17/10/00 £ sr [email protected]=625000 (1 page)
15 November 2000£ ic 13310263/12685263 17/10/00 £ sr [email protected]=625000 (1 page)
7 November 2000Initial accounts made up to 31 August 2000 (10 pages)
7 November 2000Initial accounts made up to 31 August 2000 (10 pages)
12 July 2000£ ic 13360263/13310263 28/06/00 £ sr [email protected]=50000 (1 page)
12 July 2000£ ic 13360263/13310263 28/06/00 £ sr [email protected]=50000 (1 page)
11 July 2000£ ic 13460263/13360263 22/06/00 £ sr [email protected]=100000 (1 page)
11 July 2000£ ic 13460263/13360263 22/06/00 £ sr [email protected]=100000 (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(68 pages)
6 July 2000Full accounts made up to 29 February 2000 (42 pages)
6 July 2000Director resigned (1 page)
6 July 2000Full accounts made up to 29 February 2000 (42 pages)
6 July 2000Director resigned (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(68 pages)
5 July 2000Notice of intention to trade as an investment co. (1 page)
5 July 2000Notice of intention to trade as an investment co. (1 page)
3 July 2000Company name changed morgan grenfell latin american c ompanies trust PLC\certificate issued on 03/07/00 (2 pages)
3 July 2000Company name changed morgan grenfell latin american c ompanies trust PLC\certificate issued on 03/07/00 (2 pages)
28 June 2000£ ic 13472763/13460263 13/06/00 £ sr [email protected]=12500 (1 page)
28 June 2000£ ic 13472763/13460263 13/06/00 £ sr [email protected]=12500 (1 page)
22 June 2000£ ic 13585263/13472763 04/06/00 £ sr [email protected]=112500 (1 page)
22 June 2000£ ic 13585263/13472763 04/06/00 £ sr [email protected]=112500 (1 page)
8 June 2000£ ic 13740263/13710263 23/05/00 £ sr [email protected]=30000 (1 page)
8 June 2000£ ic 13965263/13865263 25/05/00 £ sr [email protected]=100000 (1 page)
8 June 2000£ ic 13965263/13865263 25/05/00 £ sr [email protected]=100000 (1 page)
8 June 2000£ ic 14040263/13965263 12/05/00 £ sr [email protected]=75000 (1 page)
8 June 2000£ ic 13710263/13585263 31/05/00 £ sr [email protected]=125000 (1 page)
8 June 2000£ ic 13865263/13740263 01/06/00 £ sr [email protected]=125000 (1 page)
8 June 2000£ ic 13740263/13710263 23/05/00 £ sr [email protected]=30000 (1 page)
8 June 2000£ ic 14040263/13965263 12/05/00 £ sr [email protected]=75000 (1 page)
8 June 2000£ ic 13865263/13740263 01/06/00 £ sr [email protected]=125000 (1 page)
8 June 2000£ ic 13710263/13585263 31/05/00 £ sr [email protected]=125000 (1 page)
7 June 2000£ ic 14290263/14165263 16/05/00 £ sr [email protected]=125000 (1 page)
7 June 2000£ ic 14165263/14040263 19/05/00 £ sr [email protected]=125000 (1 page)
7 June 2000£ ic 14165263/14040263 19/05/00 £ sr [email protected]=125000 (1 page)
7 June 2000£ ic 14290263/14165263 16/05/00 £ sr [email protected]=125000 (1 page)
6 June 2000£ ic 14440263/14290263 11/05/00 £ sr [email protected]=150000 (1 page)
6 June 2000£ ic 14440263/14290263 11/05/00 £ sr [email protected]=150000 (1 page)
18 May 2000£ ic 14527763/14440263 24/04/00 £ sr [email protected]=87500 (1 page)
18 May 2000£ ic 14527763/14440263 24/04/00 £ sr [email protected]=87500 (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
4 May 2000£ ic 14615263/14527763 19/04/00 £ sr [email protected]=87500 (1 page)
4 May 2000£ ic 14615263/14527763 19/04/00 £ sr [email protected]=87500 (1 page)
20 April 2000£ ic 14690263/14615263 11/04/00 £ sr [email protected]=75000 (1 page)
20 April 2000£ ic 14690263/14615263 11/04/00 £ sr [email protected]=75000 (1 page)
17 April 2000£ ic 14815263/14690263 07/04/00 £ sr [email protected]=125000 (1 page)
17 April 2000£ ic 14815263/14690263 07/04/00 £ sr [email protected]=125000 (1 page)
10 April 2000£ ic 14877763/14815263 30/03/00 £ sr [email protected]=62500 (1 page)
10 April 2000£ ic 14877763/14815263 30/03/00 £ sr [email protected]=62500 (1 page)
30 March 2000£ ic 14956513/14877763 24/03/00 £ sr [email protected]=78750 (1 page)
30 March 2000£ ic 14956513/14877763 24/03/00 £ sr [email protected]=78750 (1 page)
29 March 2000£ ic 14981513/14956513 22/03/00 £ sr [email protected]=25000 (1 page)
29 March 2000£ ic 14981513/14956513 22/03/00 £ sr [email protected]=25000 (1 page)
28 March 2000£ ic 15044013/14981513 21/03/00 £ sr [email protected]=62500 (1 page)
28 March 2000£ ic 15044013/14981513 21/03/00 £ sr [email protected]=62500 (1 page)
23 March 2000Return made up to 21/02/00; bulk list available separately (8 pages)
23 March 2000Return made up to 21/02/00; bulk list available separately (8 pages)
17 March 2000£ ic 15106513/15044013 25/02/00 £ sr [email protected]=62500 (1 page)
17 March 2000£ ic 15106513/15044013 25/02/00 £ sr [email protected]=62500 (1 page)
15 March 2000£ ic 15169013/15106513 07/03/00 £ sr [email protected]=62500 (1 page)
15 March 2000£ ic 15169013/15106513 07/03/00 £ sr [email protected]=62500 (1 page)
14 March 2000£ ic 15219013/15169013 03/03/00 £ sr [email protected]=50000 (1 page)
14 March 2000£ ic 15219013/15169013 03/03/00 £ sr [email protected]=50000 (1 page)
8 March 2000£ ic 15246888/15219013 24/02/00 £ sr [email protected]=27875 (1 page)
8 March 2000£ ic 15246888/15219013 24/02/00 £ sr [email protected]=27875 (1 page)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus, london, EC2M 1NB (1 page)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus, london, EC2M 1NB (1 page)
2 March 2000£ ic 15296888/15246888 22/02/00 £ sr [email protected]=50000 (1 page)
2 March 2000£ ic 15296888/15246888 22/02/00 £ sr [email protected]=50000 (1 page)
2 March 2000£ ic 15344013/15296888 23/02/00 £ sr [email protected]=47125 (1 page)
2 March 2000£ ic 15344013/15296888 23/02/00 £ sr [email protected]=47125 (1 page)
14 February 2000£ ic 15394013/15362763 28/01/00 £ sr [email protected]=31250 (1 page)
14 February 2000£ ic 15362763/15344013 27/01/00 £ sr [email protected]=18750 (1 page)
14 February 2000£ ic 15362763/15344013 27/01/00 £ sr [email protected]=18750 (1 page)
14 February 2000£ ic 15394013/15362763 28/01/00 £ sr [email protected]=31250 (1 page)
11 February 2000£ ic 15419013/15394013 03/02/00 £ sr [email protected]=25000 (1 page)
11 February 2000£ ic 15419013/15394013 03/02/00 £ sr [email protected]=25000 (1 page)
9 February 2000£ ic 15434013/15419013 29/01/00 £ sr [email protected]=15000 (1 page)
9 February 2000£ ic 15434013/15419013 29/01/00 £ sr [email protected]=15000 (1 page)
7 February 2000£ ic 15459013/15434013 25/01/00 £ sr [email protected]=25000 (1 page)
7 February 2000£ ic 15459013/15434013 25/01/00 £ sr [email protected]=25000 (1 page)
7 February 2000£ ic 15484013/15459013 24/01/00 £ sr [email protected]=25000 (1 page)
7 February 2000£ ic 15484013/15459013 24/01/00 £ sr [email protected]=25000 (1 page)
5 November 1999Interim accounts made up to 31 August 1999 (8 pages)
5 November 1999Interim accounts made up to 31 August 1999 (8 pages)
2 September 1999£ ic 15571513/15484013 12/08/99 £ sr [email protected]=87500 (1 page)
2 September 1999£ ic 15571513/15484013 12/08/99 £ sr [email protected]=87500 (1 page)
15 June 1999£ ic 15821513/15571513 03/06/99 £ sr [email protected]=250000 (1 page)
15 June 1999£ ic 15821513/15571513 03/06/99 £ sr [email protected]=250000 (1 page)
24 May 1999Full accounts made up to 28 February 1999 (37 pages)
24 May 1999Full accounts made up to 28 February 1999 (37 pages)
24 March 1999Return made up to 21/02/99; bulk list available separately (12 pages)
24 March 1999Return made up to 21/02/99; bulk list available separately (12 pages)
15 January 1999£ ic 15846513/15821513 22/12/98 £ sr [email protected]=25000 (1 page)
15 January 1999£ ic 15871513/15846513 29/12/98 £ sr [email protected]=25000 (1 page)
15 January 1999£ ic 15871513/15846513 29/12/98 £ sr [email protected]=25000 (1 page)
15 January 1999£ ic 15846513/15821513 22/12/98 £ sr [email protected]=25000 (1 page)
30 December 1998£ ic 15915263/15871513 08/12/98 £ sr [email protected]=43750 (1 page)
30 December 1998£ ic 15915263/15871513 08/12/98 £ sr [email protected]=43750 (1 page)
9 December 1998£ ic 16002763/15940263 24/11/98 £ sr [email protected]=62500 (1 page)
9 December 1998£ ic 16027763/16002763 19/11/98 £ sr [email protected]=25000 (1 page)
9 December 1998£ ic 16027763/16002763 19/11/98 £ sr [email protected]=25000 (1 page)
9 December 1998£ ic 16002763/15940263 24/11/98 £ sr [email protected]=62500 (1 page)
9 December 1998£ ic 15940263/15915263 17/11/98 £ sr [email protected]=25000 (1 page)
9 December 1998£ ic 15940263/15915263 17/11/98 £ sr [email protected]=25000 (1 page)
5 November 1998Amended accounts made up to 31 August 1998 (10 pages)
5 November 1998Amended accounts made up to 31 August 1998 (10 pages)
21 October 1998Interim accounts made up to 31 August 1998 (9 pages)
21 October 1998Interim accounts made up to 31 August 1998 (9 pages)
7 October 1998£ ic 16042763/16027763 25/08/98 £ sr [email protected]=15000 (1 page)
7 October 1998£ ic 16042763/16027763 25/08/98 £ sr [email protected]=15000 (1 page)
28 September 1998Notice to cease trading as an investment company (1 page)
28 September 1998Notice to cease trading as an investment company (1 page)
9 September 1998Memorandum and Articles of Association (84 pages)
9 September 1998Memorandum and Articles of Association (84 pages)
4 August 1998Reduce share premium account (3 pages)
4 August 1998Certificate of reduction of share premium (1 page)
4 August 1998Reduce share premium account (3 pages)
4 August 1998Certificate of reduction of share premium (1 page)
13 July 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
19 May 1998Full accounts made up to 28 February 1998 (40 pages)
19 May 1998Full accounts made up to 28 February 1998 (40 pages)
13 May 1998Location of register of members (non legible) (1 page)
13 May 1998Location of register of members (non legible) (1 page)
19 March 1998Return made up to 21/02/98; bulk list available separately (14 pages)
19 March 1998Return made up to 21/02/98; bulk list available separately (14 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
16 May 1997Full accounts made up to 28 February 1997 (35 pages)
16 May 1997Full accounts made up to 28 February 1997 (35 pages)
21 March 1997Return made up to 21/02/97; bulk list available separately (14 pages)
21 March 1997Return made up to 21/02/97; bulk list available separately (14 pages)
14 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
14 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
14 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
25 May 1996Full accounts made up to 29 February 1996 (34 pages)
25 May 1996Full accounts made up to 29 February 1996 (34 pages)
26 April 1996Auditor's resignation (1 page)
26 April 1996Auditor's resignation (1 page)
4 April 1996Location of register of members (non legible) (1 page)
4 April 1996Location of register of members (1 page)
4 April 1996Location of register of members (1 page)
4 April 1996Location of register of members (non legible) (1 page)
15 March 1996Return made up to 21/02/96; bulk list available separately (14 pages)
15 March 1996Return made up to 21/02/96; bulk list available separately (14 pages)
24 July 1995Ad 30/06/95--------- £ si [email protected]=25 £ ic 16042738/16042763 (2 pages)
24 July 1995Ad 30/06/95--------- £ si [email protected]=25 £ ic 16042738/16042763 (2 pages)
6 July 1995Secretary's particulars changed (4 pages)
6 July 1995Secretary's particulars changed (4 pages)
22 May 1995Full accounts made up to 28 February 1995 (36 pages)
22 May 1995Full accounts made up to 28 February 1995 (36 pages)
16 March 1995Return made up to 21/02/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
16 March 1995Return made up to 21/02/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
20 April 1994Ad 31/03/94--------- premium £ si [email protected]=16042737 £ ic 50001/16092738 (2 pages)
20 April 1994Ad 31/03/94--------- premium £ si [email protected]=16042737 £ ic 50001/16092738 (2 pages)
16 March 1994Listing of particulars (40 pages)
16 March 1994Listing of particulars (40 pages)
14 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(74 pages)
14 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(74 pages)
21 February 1994Incorporation (16 pages)
21 February 1994Incorporation (16 pages)