Company NameCQS Natural Resources Growth And Income Plc
Company StatusActive
Company Number02978531
CategoryPublic Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Alun Grant Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMrs Helen Foster Green
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressOrchard Hill Rozel Road
St. Peter Port
Guernsey
GY1 2DY
Director NameMs Carole Cable
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(23 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Christopher Casey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(23 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Paul Reginald Cahill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Secretary NameFrostrow Capital Llp (Corporation)
StatusCurrent
Appointed22 November 2023(29 years, 1 month after company formation)
Appointment Duration5 months, 1 week
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameRadhika Ajmera
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleInvestment Manager
Correspondence Address54 Northway
London
NW11 6PA
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameChristopher Culmer Edge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressShoulders
North Common Road
Wivelsfield Green
West Sussex
RH17 7RJ
Director NameBryan Norman Lenygon
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressHighfield
Bells Yew Green
Tonbridge Wells
Kent
TN3 9AP
Director NameChristopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address8 Redesdale Street
London
SW3 4BH
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSpringfield Lodge Colchester Road
Springfield
Chelmsford
CM2 5PW
Director NameMr Adam David Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameBevan Michael Leigh Coulson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(8 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringfield Lodge Colchester Road
Springfield
Chelmsford
CM2 5PW
Director NameRichard Other Prickett
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH
Secretary NameF&C Asset Management Plc (Corporation)
StatusResigned
Appointed01 April 2004(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 November 2011)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed21 November 2011(17 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 September 2020)
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland
Secretary NameBNP Paribas S.A., Jersey Branch (Corporation)
StatusResigned
Appointed15 September 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2023)
Correspondence AddressBnp Paribas S.A. 10 Harewood Avenue
Marlybone
London

Contact

Websitewww.ncim.co.uk
Telephone020 72016900
Telephone regionLondon

Location

Registered Address25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£5,082,000
Net Worth£81,398,000
Cash£11,333,000
Current Liabilities£1,226,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

25 February 2021Full accounts made up to 30 June 2020 (62 pages)
14 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 September 2020Director's details changed for Mr Alun Grant Evans on 17 September 2020 (2 pages)
15 September 2020Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 10 Harewood Avenue London NW1 6AA on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 15 September 2020 (1 page)
21 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company continue as an invesstment trust 05/12/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2019Full accounts made up to 30 June 2019 (58 pages)
29 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 March 2019Statement of capital following an allotment of shares on 2 October 2018
  • GBP 16,722,127.25
(3 pages)
26 March 2019Statement of capital following an allotment of shares on 5 April 2018
  • GBP 16,722,027.75
(3 pages)
20 March 2019Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 20 March 2019 (1 page)
30 January 2019Second filing of Confirmation Statement dated 07/10/2018 (4 pages)
21 January 2019Full accounts made up to 30 June 2018 (56 pages)
12 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 04/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
(3 pages)
19 October 2018Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE to Aspect House Spencer Road, Lancing, West Sussex Spencer Road Lancing BN99 6DA (1 page)
18 October 2018Confirmation statement made on 7 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 30/01/2019
(5 pages)
12 March 2018Termination of appointment of Geoffrey Douglas Charles Burns as a director on 12 March 2018 (1 page)
22 January 2018Termination of appointment of Adrian John Reginald Collins as a director on 30 November 2017 (1 page)
7 December 2017Full accounts made up to 30 June 2017 (59 pages)
7 December 2017Full accounts made up to 30 June 2017 (59 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 16,720,747.75
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 16,720,747.75
(4 pages)
17 October 2017Secretary's details changed for R&H Fund Services Limited on 26 May 2017 (1 page)
17 October 2017Secretary's details changed for R&H Fund Services Limited on 26 May 2017 (1 page)
16 October 2017Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 16 October 2017 (1 page)
11 October 2017Appointment of Mr Christopher Casey as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr Christopher Casey as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Ms Carole Cable as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Ms Carole Cable as a director on 1 October 2017 (2 pages)
7 August 2017Second filing of a statement of capital following an allotment of shares on 13 April 2017
  • GBP 16,720,743.5
(7 pages)
7 August 2017Second filing of a statement of capital following an allotment of shares on 13 April 2017
  • GBP 16,720,743.5
(7 pages)
19 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 16,720,510.5
  • ANNOTATION Clarification a second filed SH01 was registered on 7 August 2017.
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 16,720,510.5
  • ANNOTATION Clarification a second filed SH01 was registered on 7 August 2017.
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 16,720,510.5
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 16,720,510.5
(3 pages)
28 February 2017Auditor's resignation (2 pages)
28 February 2017Auditor's resignation (2 pages)
21 December 2016Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed The pages containing unnecessary material were administratively removed on 24/01/2017
(53 pages)
21 December 2016Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed The pages containing unnecessary material were administratively removed on 24/01/2017
(53 pages)
20 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
7 October 2016Termination of appointment of Bevan Michael Leigh Coulson as a director on 26 November 2015 (1 page)
7 October 2016Termination of appointment of Bevan Michael Leigh Coulson as a director on 26 November 2015 (1 page)
11 January 2016Full accounts made up to 30 June 2015 (52 pages)
11 January 2016Full accounts made up to 30 June 2015 (52 pages)
8 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 November 2015Secretary's details changed for R & H Fund Services Limited on 18 November 2015 (1 page)
19 November 2015Secretary's details changed for R & H Fund Services Limited on 18 November 2015 (1 page)
10 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 16,718,941.25
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 16,718,941.25
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 16,718,941.25
(3 pages)
12 October 2015Appointment of Mrs Helen Foster Green as a director on 1 September 2015 (2 pages)
12 October 2015Appointment of Mrs Helen Foster Green as a director on 1 September 2015 (2 pages)
12 October 2015Appointment of Mrs Helen Foster Green as a director on 1 September 2015 (2 pages)
12 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-12
  • GBP 16,718,941.25
(8 pages)
12 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-12
  • GBP 16,718,941.25
(8 pages)
12 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-12
  • GBP 16,718,941.25
(8 pages)
26 January 2015Full accounts made up to 30 June 2014 (51 pages)
26 January 2015Full accounts made up to 30 June 2014 (51 pages)
13 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/11/2014
(2 pages)
3 November 2014Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-11-03
  • GBP 16,718,205.5
(7 pages)
3 November 2014Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-11-03
  • GBP 16,718,205.5
(7 pages)
3 November 2014Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-11-03
  • GBP 16,718,205.5
(7 pages)
13 October 2014Appointment of Mr Alun Grant Evans as a director on 26 September 2014 (2 pages)
13 October 2014Appointment of Mr Alun Grant Evans as a director on 26 September 2014 (2 pages)
25 February 2014Section 519 (2 pages)
25 February 2014Section 519 (2 pages)
23 January 2014Termination of appointment of Adam Cooke as a director (1 page)
23 January 2014Termination of appointment of Adam Cooke as a director (1 page)
4 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2013Full accounts made up to 30 June 2013 (55 pages)
17 December 2013Full accounts made up to 30 June 2013 (55 pages)
16 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 167,171,827.8594
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 167,171,827.8594
(3 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 7 October 2013 no member list (6 pages)
22 May 2013Secretary's details changed for R & H Fund Services Limited on 14 May 2013 (2 pages)
22 May 2013Secretary's details changed for R & H Fund Services Limited on 14 May 2013 (2 pages)
18 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 167,171,851.5
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 167,171,851.5
(3 pages)
20 December 2012Full accounts made up to 30 June 2012 (52 pages)
20 December 2012Full accounts made up to 30 June 2012 (52 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 16,717,579.25
(3 pages)
25 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
25 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
25 October 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 16,716,872
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 16,717,579.25
(3 pages)
25 October 2012Annual return made up to 7 October 2012 no member list (6 pages)
25 October 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 16,716,872
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 16,717,579.25
(3 pages)
3 September 2012Interim accounts made up to 29 June 2012 (8 pages)
3 September 2012Interim accounts made up to 29 June 2012 (8 pages)
16 January 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
(4 pages)
16 January 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
(4 pages)
13 January 2012Director's details changed for Richard Other Prickett on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Richard Other Prickett on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Bevan Michael Leigh Coulson on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Adam David Cooke on 21 November 2011 (2 pages)
13 January 2012Full accounts made up to 30 June 2011 (50 pages)
13 January 2012Director's details changed for Geoffrey Douglas Charles Burns on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Mr Adrian John Reginald Collins on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Adam David Cooke on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Bevan Michael Leigh Coulson on 21 November 2011 (2 pages)
13 January 2012Director's details changed for Geoffrey Douglas Charles Burns on 21 November 2011 (2 pages)
13 January 2012Full accounts made up to 30 June 2011 (50 pages)
13 January 2012Director's details changed for Mr Adrian John Reginald Collins on 21 November 2011 (2 pages)
1 December 2011Appointment of R & H Fund Services Limited as a secretary (3 pages)
1 December 2011Termination of appointment of F&C Asset Management Plc as a secretary (2 pages)
1 December 2011Registered office address changed from Exchange House Primrose Street London EC2A 2NY on 1 December 2011 (2 pages)
1 December 2011Termination of appointment of F&C Asset Management Plc as a secretary (2 pages)
1 December 2011Registered office address changed from Exchange House Primrose Street London EC2A 2NY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Exchange House Primrose Street London EC2A 2NY on 1 December 2011 (2 pages)
1 December 2011Appointment of R & H Fund Services Limited as a secretary (3 pages)
21 November 2011Annual return made up to 7 October 2011 (17 pages)
21 November 2011Annual return made up to 7 October 2011 (17 pages)
21 November 2011Annual return made up to 7 October 2011 (17 pages)
27 September 2011Resolutions
  • RES13 ‐ Proposed issued of £40 million non convertable unsecured loal stock 2018 23/09/2011
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2011Resolutions
  • RES13 ‐ Proposed issued of £40 million non convertable unsecured loal stock 2018 23/09/2011
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2011Interim accounts made up to 29 June 2011 (7 pages)
26 August 2011Interim accounts made up to 29 June 2011 (7 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(92 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(92 pages)
22 December 2010Full accounts made up to 30 June 2010 (50 pages)
22 December 2010Full accounts made up to 30 June 2010 (50 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (27 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (27 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (27 pages)
27 September 2010Interim accounts made up to 29 June 2010 (7 pages)
27 September 2010Interim accounts made up to 29 June 2010 (7 pages)
8 February 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 16,714,285.75
(3 pages)
8 February 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 16,714,285.75
(3 pages)
17 December 2009Full accounts made up to 30 June 2009 (46 pages)
17 December 2009Full accounts made up to 30 June 2009 (46 pages)
5 November 2009Director's details changed for Adam David Cooke on 29 October 2009 (3 pages)
5 November 2009Director's details changed for Richard Other Prickett on 29 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Adrian John Reginald Collins on 29 October 2009 (3 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (24 pages)
5 November 2009Director's details changed for Adam David Cooke on 29 October 2009 (3 pages)
5 November 2009Director's details changed for Bevis Michael Leigh Coulson on 29 October 2009 (3 pages)
5 November 2009Director's details changed for Richard Other Prickett on 29 October 2009 (3 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (24 pages)
5 November 2009Director's details changed for Bevis Michael Leigh Coulson on 29 October 2009 (3 pages)
5 November 2009Director's details changed for Geoffrey Douglas Charles Burns on 29 October 2009 (3 pages)
5 November 2009Director's details changed for Geoffrey Douglas Charles Burns on 29 October 2009 (3 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (24 pages)
5 November 2009Director's details changed for Mr Adrian John Reginald Collins on 29 October 2009 (3 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
17 September 2009Interim accounts made up to 29 June 2009 (7 pages)
17 September 2009Interim accounts made up to 29 June 2009 (7 pages)
12 February 2009Location of register of members (non legible) (1 page)
12 February 2009Location of register of members (non legible) (1 page)
29 January 2009Interim accounts made up to 30 June 2008 (47 pages)
29 January 2009Interim accounts made up to 30 June 2008 (47 pages)
7 January 2009Ad 20/11/08-20/11/08\gbp si [email protected]=9646.5\gbp ic 15721411/15731057.5\ (2 pages)
7 January 2009Ad 20/11/08-20/11/08\gbp si [email protected]=9646.5\gbp ic 15721411/15731057.5\ (2 pages)
17 November 2008Return made up to 07/10/08; full list of members (18 pages)
17 November 2008Return made up to 07/10/08; full list of members (18 pages)
19 March 2008Interim accounts made up to 31 December 2007 (7 pages)
19 March 2008Interim accounts made up to 31 December 2007 (7 pages)
10 December 2007Full accounts made up to 30 June 2007 (47 pages)
10 December 2007Full accounts made up to 30 June 2007 (47 pages)
30 November 2007Ad 19/11/07--------- £ si [email protected]=2500 £ ic 15718911/15721411 (2 pages)
30 November 2007Ad 19/11/07--------- £ si [email protected]=2500 £ ic 15718911/15721411 (2 pages)
5 November 2007Return made up to 07/10/07; bulk list available separately (9 pages)
5 November 2007Return made up to 07/10/07; bulk list available separately (9 pages)
29 August 2007Interim accounts made up to 29 June 2007 (7 pages)
29 August 2007Interim accounts made up to 29 June 2007 (7 pages)
18 June 2007Full accounts made up to 30 June 2006 (51 pages)
18 June 2007Full accounts made up to 30 June 2006 (51 pages)
5 March 2007Interim accounts made up to 31 December 2006 (7 pages)
5 March 2007Interim accounts made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 07/10/06; bulk list available separately (9 pages)
19 January 2007Return made up to 07/10/06; bulk list available separately (9 pages)
11 January 2007Ad 20/12/06--------- £ si [email protected]=4625 £ ic 15714285/15718910 (2 pages)
11 January 2007Ad 20/12/06--------- £ si [email protected]=4625 £ ic 15714285/15718910 (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
10 October 2006Interim accounts made up to 30 June 2006 (7 pages)
10 October 2006Interim accounts made up to 30 June 2006 (7 pages)
6 March 2006Interim accounts made up to 31 December 2005 (7 pages)
6 March 2006Interim accounts made up to 31 December 2005 (7 pages)
8 February 2006Full accounts made up to 30 June 2005 (43 pages)
8 February 2006Full accounts made up to 30 June 2005 (43 pages)
25 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 November 2005Return made up to 07/10/05; bulk list available separately (9 pages)
10 November 2005Return made up to 07/10/05; bulk list available separately (9 pages)
31 August 2005Interim accounts made up to 30 June 2005 (7 pages)
31 August 2005Interim accounts made up to 30 June 2005 (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
18 May 2005Interim accounts made up to 31 March 2005 (7 pages)
18 May 2005Interim accounts made up to 31 March 2005 (7 pages)
24 March 2005Full accounts made up to 30 June 2004 (43 pages)
24 March 2005Full accounts made up to 30 June 2004 (43 pages)
6 December 2004Return made up to 07/10/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2004Return made up to 07/10/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 2004Interim accounts made up to 31 October 2004 (7 pages)
29 November 2004Interim accounts made up to 31 October 2004 (7 pages)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Secretary's particulars changed (1 page)
31 August 2004Interim accounts made up to 30 June 2004 (8 pages)
31 August 2004Interim accounts made up to 30 June 2004 (8 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: one bow churchyard cheapside london EC4M 9HH (1 page)
13 April 2004Registered office changed on 13/04/04 from: one bow churchyard cheapside london EC4M 9HH (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
2 March 2004Interim accounts made up to 31 December 2003 (5 pages)
2 March 2004Interim accounts made up to 31 December 2003 (5 pages)
16 January 2004Ad 31/10/03--------- £ si [email protected]=10714285 £ ic 5000000/15714285 (4 pages)
16 January 2004Ad 31/10/03--------- £ si [email protected]=10714285 £ ic 5000000/15714285 (4 pages)
12 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 December 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 December 2003£ nc 25000000/44000000 03/12/03 (1 page)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2003Cancell share premium account (4 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2003Cancell share premium account (4 pages)
11 December 2003£ nc 25000000/44000000 03/12/03 (1 page)
21 November 2003Return made up to 07/10/03; bulk list available separately (9 pages)
21 November 2003Return made up to 07/10/03; bulk list available separately (9 pages)
19 November 2003Listing of particulars (1 page)
19 November 2003Listing of particulars (1 page)
12 November 2003Full accounts made up to 30 June 2003 (42 pages)
12 November 2003Full accounts made up to 30 June 2003 (42 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
8 October 2003Listing of particulars (67 pages)
8 October 2003Listing of particulars (67 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
26 June 2003Company name changed aberdeen latin american investme nt trust PLC\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed aberdeen latin american investme nt trust PLC\certificate issued on 26/06/03 (2 pages)
8 December 2002Full accounts made up to 30 June 2002 (39 pages)
8 December 2002Full accounts made up to 30 June 2002 (39 pages)
25 November 2002Return made up to 07/10/02; bulk list available separately (9 pages)
25 November 2002Return made up to 07/10/02; bulk list available separately (9 pages)
17 December 2001Return made up to 14/10/01; bulk list available separately (9 pages)
17 December 2001Return made up to 14/10/01; bulk list available separately (9 pages)
15 November 2001Full accounts made up to 30 June 2001 (39 pages)
15 November 2001Full accounts made up to 30 June 2001 (39 pages)
26 October 2000Return made up to 07/10/00; bulk list available separately (8 pages)
26 October 2000Return made up to 07/10/00; bulk list available separately (8 pages)
23 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 October 2000Full accounts made up to 30 June 2000 (28 pages)
12 October 2000Full accounts made up to 30 June 2000 (28 pages)
21 December 1999Full accounts made up to 30 June 1999 (39 pages)
21 December 1999Full accounts made up to 30 June 1999 (39 pages)
26 October 1999Return made up to 07/10/99; bulk list available separately (10 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Return made up to 07/10/99; bulk list available separately (10 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
11 May 1999Location of register of members (1 page)
11 May 1999Location of register of members (1 page)
9 December 1998Full accounts made up to 30 June 1998 (32 pages)
9 December 1998Full accounts made up to 30 June 1998 (32 pages)
8 December 1998Return made up to 07/10/98; bulk list available separately (14 pages)
8 December 1998Return made up to 07/10/98; bulk list available separately (14 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB (1 page)
9 February 1998Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB (1 page)
6 November 1997Full accounts made up to 30 June 1997 (31 pages)
6 November 1997Full accounts made up to 30 June 1997 (31 pages)
31 October 1997Company name changed abtrust latin american investmen t trust PUBLIC LIMITED COMPANY\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed abtrust latin american investmen t trust PUBLIC LIMITED COMPANY\certificate issued on 03/11/97 (2 pages)
16 October 1997Return made up to 07/10/97; bulk list available separately (14 pages)
16 October 1997Return made up to 07/10/97; bulk list available separately (14 pages)
19 November 1996Full accounts made up to 30 June 1996 (28 pages)
19 November 1996Full accounts made up to 30 June 1996 (28 pages)
6 November 1996Return made up to 07/10/96; bulk list available separately (14 pages)
6 November 1996Return made up to 07/10/96; bulk list available separately (14 pages)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1995New director appointed (4 pages)
22 December 1995New director appointed (4 pages)
22 November 1995Return made up to 07/10/95; bulk list available separately; amend (18 pages)
22 November 1995Return made up to 07/10/95; bulk list available separately; amend (18 pages)
8 November 1995Full accounts made up to 30 June 1995 (23 pages)
8 November 1995Full accounts made up to 30 June 1995 (23 pages)
2 November 1995Return made up to 07/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
2 November 1995Return made up to 07/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Memorandum and Articles of Association (88 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Memorandum and Articles of Association (88 pages)
7 October 1994Incorporation (55 pages)
7 October 1994Incorporation (55 pages)