Company NameGartmore Irish Growth Fund Plc
Company StatusDissolved
Company Number03031629
CategoryPublic Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date1 May 2022 (1 year, 11 months ago)
Previous NamesNatwest Irish Smaller Companies Investment Trust Plc and Gartmore Irish Smaller Companies Investment Trust Plc

Business Activity

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

Directors

Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(2 months, 1 week after company formation)
Appointment Duration26 years, 11 months (closed 01 May 2022)
RoleCompany Director
Correspondence Address19 Post Office Square
London Road
Tunbridge Wells
Kent
TN1 1BQ
Director NameMr Richard Alexander Milliken
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(2 months, 1 week after company formation)
Appointment Duration26 years, 11 months (closed 01 May 2022)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address25 Maralin Avenue
Bangor
BT20 4RQ
Northern Ireland
Director NameHarry Patrick Sheridan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed16 May 1995(2 months, 1 week after company formation)
Appointment Duration26 years, 11 months (closed 01 May 2022)
RoleCompany Director
Correspondence AddressFlagstaff Hill
Glenalua Road
Killiney
Co Dublin
Ireland
Director NameMr Gavin Rutledge Caldwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed23 May 1995(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloghereen
Baily
Howth
Co Dublin
Ireland
Director NameMr William Raymond Cotter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed19 December 2006(11 years, 9 months after company formation)
Appointment Duration15 years, 4 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address116 Shrewsbury Lawn
Cabinteely
Dublin
Irish
Director NamePatrick Cunneen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 01 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Elm Grove
Carysfort Avenue
Blackpool
County Dublin
Ireland
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusClosed
Appointed24 May 1995(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (closed 01 May 2022)
Correspondence AddressBeaufort House
51 New North Road
Exeter
Devon
EX4 4EP
Director NameRichard Keith Sheen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Director NameSetu Vora
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address135 Springfield Avenue
London
SW20 9JS
Secretary NameRichard Keith Sheen
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Director NameDermot Michael Keegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 May 1995)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence AddressGormanstone
Snatts Road
Uckfield
East Sussex
TN22 2AP
Director NameDr Paul Michael Whitney
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressHill House Church Road
Hassingham
Norwich
NR13 4HH
Director NameMr Michael Aleksander Wrobel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 year, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxonbury Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCamaderry Whitshed Road
Greystones
Co Wicklow
Irish

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2010
Turnover£1,244,000
Net Worth£57,050,000
Cash£7,781,000
Current Liabilities£1,368,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryInterim
Accounts Year End31 March

Filing History

9 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (11 pages)
13 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (11 pages)
15 June 2015Liquidators statement of receipts and payments to 29 March 2015 (10 pages)
15 June 2015Liquidators' statement of receipts and payments to 29 March 2015 (10 pages)
22 May 2014Liquidators' statement of receipts and payments to 29 March 2014 (11 pages)
22 May 2014Liquidators statement of receipts and payments to 29 March 2014 (11 pages)
10 June 2013Liquidators' statement of receipts and payments to 29 March 2013 (10 pages)
10 June 2013Liquidators statement of receipts and payments to 29 March 2013 (10 pages)
6 June 2012Liquidators' statement of receipts and payments to 29 March 2012 (12 pages)
6 June 2012Liquidators statement of receipts and payments to 29 March 2012 (12 pages)
8 April 2011Registered office address changed from 51 New North Road Exeter Devon EX4 4EP on 8 April 2011 (1 page)
8 April 2011Appointment of a voluntary liquidator (2 pages)
8 April 2011Declaration of solvency (3 pages)
8 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 April 2011Registered office address changed from 51 New North Road Exeter Devon EX4 4EP on 8 April 2011 (1 page)
25 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 March 2011Memorandum and Articles of Association (57 pages)
21 March 2011Interim accounts made up to 31 January 2011 (11 pages)
19 January 2011Cancellation of shares by a PLC. Statement of capital on 5 January 2011 (4 pages)
19 January 2011Cancellation of shares by a PLC. Statement of capital on 5 January 2011 (4 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 9 December 2010 (4 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 21 December 2010 (4 pages)
14 January 2011Cancellation of shares by a PLC. Statement of capital on 9 December 2010 (4 pages)
7 January 2011Purchase of own shares. (3 pages)
7 January 2011Purchase of own shares. (3 pages)
7 January 2011Purchase of own shares. (3 pages)
20 December 2010Purchase of own shares. (3 pages)
15 December 2010Cancellation of shares by a PLC. Statement of capital on 2 December 2010 (4 pages)
15 December 2010Cancellation of shares by a PLC. Statement of capital on 3 December 2010 (4 pages)
15 December 2010Cancellation of shares by a PLC. Statement of capital on 3 December 2010 (4 pages)
15 December 2010Cancellation of shares by a PLC. Statement of capital on 2 December 2010 (4 pages)
2 December 2010Purchase of own shares. (3 pages)
25 November 2010Cancellation of shares by a PLC. Statement of capital on 4 November 2010 (4 pages)
25 November 2010Cancellation of shares by a PLC. Statement of capital on 4 November 2010 (4 pages)
23 November 2010Purchase of own shares. (3 pages)
23 November 2010Purchase of own shares. (3 pages)
23 November 2010Cancellation of shares by a PLC. Statement of capital on 12 November 2010 (4 pages)
23 November 2010Cancellation of shares by a PLC. Statement of capital on 21 October 2010 (4 pages)
11 November 2010Purchase of own shares. (3 pages)
11 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares by a PLC. Statement of capital on 15 October 2010 (4 pages)
27 October 2010Purchase of own shares. (3 pages)
8 October 2010Cancellation of shares by a PLC. Statement of capital on 30 September 2010 (4 pages)
8 October 2010Cancellation of shares by a PLC. Statement of capital on 24 September 2010 (4 pages)
6 October 2010Purchase of own shares. (3 pages)
5 October 2010Cancellation of shares by a PLC. Statement of capital on 7 September 2010 (4 pages)
5 October 2010Cancellation of shares by a PLC. Statement of capital on 7 September 2010 (4 pages)
21 September 2010Purchase of own shares. (3 pages)
21 September 2010Cancellation of shares by a PLC. Statement of capital on 19 August 2010 (4 pages)
21 September 2010Cancellation of shares by a PLC. Statement of capital on 27 August 2010 (4 pages)
17 September 2010Group of companies' accounts made up to 31 March 2010 (75 pages)
13 September 2010Purchase of own shares. (3 pages)
13 September 2010Purchase of own shares. (5 pages)
10 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Gen busibness 01/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 July 2010Purchase of own shares. (3 pages)
7 July 2010Cancellation of shares by a PLC. Statement of capital on 1 July 2010 (4 pages)
7 July 2010Cancellation of shares by a PLC. Statement of capital on 1 July 2010 (4 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Purchase of own shares. (3 pages)
30 June 2010Cancellation of shares by a PLC. Statement of capital on 2 June 2010 (5 pages)
30 June 2010Cancellation of shares by a PLC. Statement of capital on 23 June 2010 (7 pages)
30 June 2010Cancellation of shares by a PLC. Statement of capital on 2 June 2010 (5 pages)
30 June 2010Cancellation of shares by a PLC. Statement of capital on 10 June 2010 (8 pages)
21 June 2010Purchase of own shares. (3 pages)
9 June 2010Cancellation of shares by a PLC. Statement of capital on 29 April 2010 (4 pages)
9 June 2010Cancellation of shares by a PLC. Statement of capital on 20 May 2010 (4 pages)
9 June 2010Cancellation of shares by a PLC. Statement of capital on 13 May 2010 (4 pages)
3 June 2010Purchase of own shares. (3 pages)
3 June 2010Purchase of own shares. (3 pages)
24 May 2010Purchase of own shares. (3 pages)
26 April 2010Purchase of own shares. (3 pages)
22 April 2010Purchase of own shares. (3 pages)
22 April 2010Purchase of own shares. (3 pages)
13 April 2010Cancellation of shares by a PLC. Statement of capital on 29 March 2010 (4 pages)
13 April 2010Cancellation of shares by a PLC. Statement of capital on 7 April 2010 (4 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Cancellation of shares by a PLC. Statement of capital on 18 March 2010 (4 pages)
13 April 2010Cancellation of shares by a PLC. Statement of capital on 7 April 2010 (4 pages)
13 April 2010Purchase of own shares. (3 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (19 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (19 pages)
23 March 2010Cancellation of shares by a PLC. Statement of capital on 18 February 2010 (4 pages)
18 March 2010Cancellation of shares by a PLC. Statement of capital on 11 March 2010 (4 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Cancellation of shares by a PLC. Statement of capital on 4 March 2010 (4 pages)
18 March 2010Cancellation of shares by a PLC. Statement of capital on 4 March 2010 (4 pages)
18 March 2010Purchase of own shares. (3 pages)
18 March 2010Cancellation of shares by a PLC. Statement of capital on 25 February 2010 (4 pages)
24 February 2010Purchase of own shares. (3 pages)
12 February 2010Cancellation of shares by a PLC. Statement of capital on 4 February 2010 (4 pages)
12 February 2010Cancellation of shares by a PLC. Statement of capital on 4 February 2010 (4 pages)
12 February 2010Purchase of own shares. (3 pages)
3 February 2010Purchase of own shares. (4 pages)
3 February 2010Cancellation of shares by a PLC. Statement of capital on 28 January 2010 (4 pages)
20 January 2010Cancellation of shares by a PLC. Statement of capital on 14 January 2010 (4 pages)
18 December 2009Appointment of Patrick Cunneen as a director (3 pages)
15 December 2009Cancellation of shares by a PLC. Statement of capital on 1 December 2009 (4 pages)
15 December 2009Cancellation of shares by a PLC. Statement of capital on 1 December 2009 (4 pages)
15 December 2009Cancellation of shares by a PLC. Statement of capital on 27 November 2009 (4 pages)
11 December 2009Purchase of own shares. (3 pages)
1 December 2009Cancellation of shares by a PLC. Statement of capital on 12 November 2009 (6 pages)
1 December 2009Cancellation of shares by a PLC. Statement of capital on 19 November 2009 (6 pages)
28 November 2009Purchase of own shares. (3 pages)
28 November 2009Purchase of own shares. (3 pages)
28 November 2009Purchase of own shares. (3 pages)
16 November 2009Cancellation of shares by a PLC. Statement of capital on 7 October 2009 (4 pages)
16 November 2009Cancellation of shares by a PLC. Statement of capital on 7 October 2009 (4 pages)
16 November 2009Cancellation of shares by a PLC. Statement of capital on 26 October 2009 (4 pages)
16 November 2009Purchase of own shares. (3 pages)
14 November 2009Purchase of own shares. (3 pages)
12 November 2009Purchase of own shares. (3 pages)
25 October 2009Register(s) moved to registered inspection location (2 pages)
25 October 2009Register inspection address has been changed (2 pages)
17 October 2009Resolutions
  • RES13 ‐ Sec 693 of comp act quoted
(1 page)
17 October 2009Purchase of own shares. (1 page)
2 October 2009Gbp ic 2711360/2706860\11/08/09\gbp sr [email protected]=4500\ (1 page)
11 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Investment objective to be amended 03/09/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
11 September 2009Group of companies' accounts made up to 31 March 2009 (72 pages)
18 August 2009Gbp ic 2724960/2721460\29/07/09\gbp sr [email protected]=3500\ (2 pages)
18 August 2009Gbp ic 2721460/2718297.5\22/07/09\gbp sr [email protected]=3162.5\ (2 pages)
18 August 2009Gbp ic 2718297.5/2711360\22/07/09\gbp sr [email protected]=6937.5\ (2 pages)
22 July 2009Gbp ic 2733460/2724960\08/07/09\gbp sr [email protected]=8500\ (1 page)
22 July 2009Gbp ic 2742085/2733460\01/07/09\gbp sr [email protected]=8625\ (1 page)
28 April 2009Gbp ic 2750210/2742085\25/03/09\gbp sr [email protected]=8125\ (2 pages)
28 April 2009Gbp ic 2760810/2750210\01/04/09\gbp sr [email protected]=10600\ (2 pages)
7 April 2009Gbp ic 2767810/2760810\18/03/09\gbp sr [email protected]=7000\ (2 pages)
7 April 2009Capitals not rolled up (2 pages)
24 March 2009Return made up to 06/03/09; full list of members (11 pages)
16 March 2009Gbp ic 2787360/2786110\18/02/09\gbp sr [email protected]=1250\ (2 pages)
16 March 2009Gbp ic 2786110/2779385\11/02/09\gbp sr [email protected]=6725\ (2 pages)
16 March 2009Gbp ic 2779385/2771510\04/02/09\gbp sr [email protected]=7875\ (2 pages)
16 March 2009Gbp ic 2800885/2787360\25/02/09\gbp sr [email protected]=13525\ (2 pages)
9 February 2009Gbp ic 2811935/2800885\28/01/09\gbp sr [email protected]=11050\ (2 pages)
9 February 2009Gbp ic 2830047.5/2811935\21/01/09\gbp sr [email protected]=18112.5\ (2 pages)
22 January 2009Gbp ic 2858760/2842735\14/01/09\gbp sr [email protected]=16025\ (1 page)
22 January 2009Gbp ic 2842735/2830047.5\24/12/08\gbp sr [email protected]=12687.5\ (1 page)
5 January 2009Gbp ic 2871885/2858760\10/12/08\gbp sr [email protected]=13125\ (2 pages)
5 January 2009Gbp ic 2884135/2877135\03/12/08\gbp sr [email protected]=7000\ (2 pages)
5 January 2009Gbp ic 2877135/2871885\17/12/08\gbp sr [email protected]=5250\ (2 pages)
5 January 2009Appointment terminated director sean fitzpatrick (1 page)
15 December 2008Gbp ic 2897285/2884135\19/11/08\gbp sr [email protected]=13150\ (2 pages)
15 December 2008Gbp ic 2907410/2897285\26/11/08\gbp sr [email protected]=10125\ (2 pages)
25 November 2008Gbp ic 2969835/2929960\29/10/08\gbp sr [email protected]=39875\ (1 page)
25 November 2008Gbp ic 2929960/2908910\12/11/08\gbp sr [email protected]=21050\ (1 page)
25 November 2008Gbp ic 2908910/2907410\05/11/08\gbp sr [email protected]=1500\ (1 page)
4 November 2008Gbp ic 2997010/2988710\22/10/08\gbp sr [email protected]=8300\ (1 page)
4 November 2008Gbp ic 2988710/2969835\15/10/08\gbp sr [email protected]=18875\ (1 page)
15 October 2008Gbp ic 3021885/3020635\15/09/08\gbp sr [email protected]=1250\ (1 page)
15 October 2008Gbp ic 3017010/3010760\19/09/08\gbp sr [email protected]=6250\ (1 page)
15 October 2008Gbp ic 3020635/3017010\17/09/08\gbp sr [email protected]=3625\ (1 page)
15 October 2008Gbp ic 3010760/2997010\29/09/08\gbp sr [email protected]=13750\ (1 page)
23 September 2008Gbp ic 3056760/3055635\05/09/08\gbp sr [email protected]=1125\ (2 pages)
23 September 2008Gbp ic 3055635/3054135\01/09/08\gbp sr [email protected]=1500\ (2 pages)
23 September 2008Gbp ic 3054135/3051885\10/09/08\gbp sr [email protected]=2250\ (2 pages)
23 September 2008Gbp ic 3034385/3021885\02/09/08\gbp sr [email protected]=12500\ (2 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(83 pages)
23 September 2008Gbp ic 3051885/3048635\29/08/08\gbp sr [email protected]=3250\ (2 pages)
23 September 2008Gbp ic 3048635/3034385\09/09/08\gbp sr [email protected]=14250\ (2 pages)
17 September 2008Gbp ic 3071635/3063635\26/08/08\gbp sr [email protected]=8000\ (1 page)
17 September 2008Gbp ic 3081385/3077885\20/08/08\gbp sr [email protected]=3500\ (1 page)
17 September 2008Gbp ic 3084885/3081385\19/08/08\gbp sr [email protected]=3500\ (1 page)
17 September 2008Gbp ic 3077885/3071635\21/08/08\gbp sr [email protected]=6250\ (1 page)
17 September 2008Gbp ic 3063635/3056760\27/08/08\gbp sr [email protected]=6875\ (1 page)
12 September 2008Group of companies' accounts made up to 31 March 2008 (71 pages)
2 September 2008Gbp ic 3102260/3100260\30/07/08\gbp sr [email protected]=2000\ (1 page)
2 September 2008Gbp ic 3097760/3094635\05/08/08\gbp sr [email protected]=3125\ (1 page)
2 September 2008Gbp ic 3100260/3099010\31/07/08\gbp sr [email protected]=1250\ (1 page)
2 September 2008Gbp ic 3088635/3084885\15/08/08\gbp sr [email protected]=3750\ (1 page)
2 September 2008Gbp ic 3092135/3088635\13/08/08\gbp sr [email protected]=3500\ (1 page)
2 September 2008Gbp ic 3099010/3097760\01/08/08\gbp sr [email protected]=1250\ (1 page)
2 September 2008Gbp ic 3094635/3092135\07/08/08\gbp sr [email protected]=2500\ (1 page)
12 August 2008Gbp ic 3104760/3102260\29/07/08\gbp sr [email protected]=2500\ (1 page)
12 August 2008Gbp ic 3136635/3115385\16/07/08\gbp sr [email protected]=21250\ (1 page)
12 August 2008Gbp ic 3110385/3104760\21/07/08\gbp sr [email protected]=5625\ (1 page)
12 August 2008Gbp ic 3115385/3110385\18/07/08\gbp sr [email protected]=5000\ (1 page)
28 July 2008Gbp ic 3163510/3155510\09/07/08\gbp sr [email protected]=8000\ (2 pages)
28 July 2008Gbp ic 3155510/3152135\10/07/08\gbp sr [email protected]=3375\ (2 pages)
28 July 2008Gbp ic 3166010/3163510\08/07/08\gbp sr [email protected]=2500\ (2 pages)
28 July 2008Gbp ic 3152135/3150135\11/07/08\gbp sr [email protected]=2000\ (2 pages)
28 July 2008Gbp ic 3146635/3136635\15/07/08\gbp sr [email protected]=10000\ (2 pages)
28 July 2008Gbp ic 3150135/3146635\14/07/08\gbp sr [email protected]=3500\ (2 pages)
28 July 2008Gbp ic 3167260/3166010\07/07/08\gbp sr [email protected]=1250\ (2 pages)
28 July 2008Gbp ic 3177510/3167260\04/07/08\gbp sr [email protected]=10250\ (2 pages)
15 July 2008Gbp ic 3194760/3193010\30/06/08\gbp sr [email protected]=1750\ (2 pages)
15 July 2008Gbp ic 3207260/3194760\27/06/08\gbp sr [email protected]=12500\ (2 pages)
15 July 2008Gbp ic 3208760/3207260\24/06/08\gbp sr [email protected]=1500\ (2 pages)
15 July 2008Gbp ic 3212510/3208760\23/06/08\gbp sr [email protected]=3750\ (2 pages)
15 July 2008Gbp ic 3189885/3177510\03/07/08\gbp sr [email protected]=12375\ (2 pages)
15 July 2008Gbp ic 3220510/3215010\17/06/08\gbp sr [email protected]=5500\ (2 pages)
15 July 2008Gbp ic 3193010/3189885\01/07/08\gbp sr [email protected]=3125\ (2 pages)
15 July 2008Gbp ic 3215010/3212510\18/06/08\gbp sr [email protected]=2500\ (2 pages)
2 July 2008Gbp ic 3223635/3220510\05/06/08\gbp sr [email protected]=3125\ (1 page)
2 July 2008Gbp ic 3229885/3223635\04/06/08\gbp sr [email protected]=6250\ (1 page)
2 July 2008Gbp ic 3234385/3229885\11/06/08\gbp sr [email protected]=4500\ (1 page)
3 June 2008Gbp ic 3238135/3234385\01/05/08\gbp sr [email protected]=3750\ (1 page)
13 May 2008Gbp ic 3246885/3244385\18/04/08\gbp sr [email protected]=2500\ (2 pages)
13 May 2008Gbp ic 3241885/3238135\22/04/08\gbp sr [email protected]=3750\ (2 pages)
13 May 2008Gbp ic 3244385/3241885\10/04/08\gbp sr [email protected]=2500\ (2 pages)
9 May 2008Gbp ic 3263135/3246885\03/04/08\gbp sr [email protected]=16250\ (2 pages)
9 May 2008Gbp ic 3275635/3263135\23/04/08\gbp sr [email protected]=12500\ (2 pages)
9 May 2008Gbp ic 3289385/3283135\31/03/08\gbp sr [email protected]=6250\ (2 pages)
9 May 2008Gbp ic 3295635/3291885\02/04/08\gbp sr [email protected]=3750\ (2 pages)
9 May 2008Gbp ic 3283135/3275635\27/03/08\gbp sr [email protected]=7500\ (2 pages)
9 May 2008Gbp ic 3291885/3289385\01/04/08\gbp sr [email protected]=2500\ (2 pages)
5 April 2008Gbp ic 3301385/3295635\14/03/08\gbp sr [email protected]=5750\ (2 pages)
26 March 2008Return made up to 06/03/08; bulk list available separately (7 pages)
18 March 2008Gbp ic 3307635/3301385\26/02/08\gbp sr [email protected]=6250\ (2 pages)
18 March 2008Gbp ic 3310135/3307635\28/02/08\gbp sr [email protected]=2500\ (2 pages)
13 March 2008Gbp ic 3315635/3310135\05/02/08\gbp sr [email protected]=5500\ (1 page)
19 February 2008£ ic 3334635/3315635 28/01/08 £ sr [email protected]=19000 (2 pages)
19 February 2008£ ic 3343510/3340885 18/01/08 £ sr [email protected]=2625 (2 pages)
19 February 2008£ ic 3340885/3334635 23/01/08 £ sr [email protected]=6250 (2 pages)
4 February 2008£ ic 3347010/3345010 09/01/08 £ sr [email protected]=2000 (2 pages)
4 February 2008£ ic 3356885/3352885 20/12/07 £ sr [email protected]=4000 (2 pages)
4 February 2008£ ic 3361135/3356885 18/12/07 £ sr [email protected]=4250 (2 pages)
4 February 2008£ ic 3345010/3343510 10/01/08 £ sr [email protected]=1500 (2 pages)
4 February 2008£ ic 3352885/3349010 03/01/08 £ sr [email protected]=3875 (2 pages)
4 February 2008£ ic 3349010/3347010 08/01/08 £ sr [email protected]=2000 (2 pages)
11 January 2008£ ic 3729885/3727135 05/12/07 £ sr [email protected]=2750 (2 pages)
11 January 200829/11/07 £ ti [email protected]=6250 (2 pages)
11 January 200827/11/07 £ tr [email protected]=366000 £ ic 3727135/3361135 (2 pages)
11 January 2008£ ic 3753010/3750510 17/12/07 £ sr [email protected]=2500 (2 pages)
11 January 2008£ ic 3738635/3729885 06/12/07 £ sr [email protected]=8750 (2 pages)
11 January 2008£ ic 3741135/3738635 07/12/07 £ sr [email protected]=2500 (2 pages)
11 January 200830/11/07 £ ti [email protected]=13250 (2 pages)
11 January 2008£ ic 3747385/3744885 13/12/07 £ sr [email protected]=2500 (2 pages)
11 January 2008£ ic 3750510/3747385 14/12/07 £ sr [email protected]=3125 (2 pages)
11 January 2008£ ic 3744885/3741135 10/12/07 £ sr [email protected]=3750 (2 pages)
19 December 200719/11/07 £ ti [email protected]=6750 (2 pages)
19 December 200712/11/07 £ ti [email protected]=4250 (1 page)
19 December 200709/11/07 £ ti [email protected]=1250 (1 page)
19 December 200715/11/07 £ ti [email protected]=4000 (1 page)
21 November 200729/10/07 £ ti [email protected]=2500 (2 pages)
21 November 200723/10/07 £ ti [email protected]=10000 (2 pages)
5 November 200721/09/07 £ ti [email protected]=5750 (1 page)
25 September 200729/08/07 £ ti [email protected]=2500 (1 page)
25 September 200715/08/07 £ ti [email protected]=6250 (1 page)
25 September 200720/08/07 £ ti [email protected]=2250 (1 page)
25 September 200723/08/07 £ ti [email protected]=6250 (1 page)
25 September 200716/08/07 £ ti [email protected]=8500 (1 page)
25 September 200714/08/07 £ ti [email protected]=3000 (1 page)
19 September 2007Group of companies' accounts made up to 31 March 2007 (67 pages)
13 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 August 200702/08/07 £ ti [email protected]=11250 (1 page)
21 August 200731/07/07 £ ti [email protected]=10000 (2 pages)
14 August 200711/07/07 £ ti [email protected]=27000 (2 pages)
14 August 200724/07/07 £ ti [email protected]=18750 (2 pages)
1 August 200722/06/07 £ ti [email protected]=26250 (1 page)
29 March 2007Return made up to 06/03/07; bulk list available separately (8 pages)
22 January 2007New director appointed (1 page)
28 September 2006Group of companies' accounts made up to 31 March 2006 (72 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 23 cathedral yard exeter EX1 1HB (1 page)
18 September 2006Memorandum and Articles of Association (76 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 200626/05/06 £ ti [email protected]=2500 (1 page)
28 March 2006Return made up to 06/03/06; bulk list available separately (9 pages)
3 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (61 pages)
31 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2005Return made up to 06/03/05; bulk list available separately (7 pages)
15 March 2005New director appointed (3 pages)
10 February 200527/01/05 £ tr [email protected]=62500 (1 page)
31 January 200521/01/05 £ tr [email protected]=25000 (2 pages)
26 January 200517/01/05 £ tr [email protected]=50000 £ ic 3753010/3703010 (1 page)
14 January 200507/01/05 £ tr [email protected]=25000 (1 page)
10 January 200517/12/04 £ tr [email protected]=25000 (2 pages)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (53 pages)
28 April 2004£ ic 4837527/3753010 17/03/04 £ sr [email protected]=1084517 (1 page)
28 April 200417/03/04 £ ti [email protected]=375000 (1 page)
6 April 2004Return made up to 06/03/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2004Certificate of cancellation of share premium account (1 page)
31 March 2004Cancel share premium account (3 pages)
16 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2004Resolutions
  • RES13 ‐ Share premium account 09/03/04
(1 page)
16 March 2004Interim accounts made up to 31 December 2003 (10 pages)
16 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2004Memorandum and Articles of Association (80 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (52 pages)
26 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2003£ ic 4862527/4837527 24/06/03 £ sr [email protected]=25000 (1 page)
28 May 2003£ ic 4875027/4862527 22/04/03 £ sr [email protected]=12500 (1 page)
2 May 2003£ ic 4893777/4875027 31/03/03 £ sr [email protected]=18750 (1 page)
24 April 2003£ ic 4925027/4893777 26/03/03 £ sr [email protected]=31250 (1 page)
20 March 2003Return made up to 06/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003£ ic 4931278/4925028 24/01/03 £ sr [email protected]=6250 (1 page)
5 February 2003£ ic 4937528/4931278 08/01/03 £ sr [email protected]=6250 (1 page)
4 February 2003£ ic 5510861/4937528 11/12/02 £ sr [email protected]=573333 (1 page)
28 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2002£ ic 5630361/5510861 09/10/02 £ sr [email protected]=119500 (1 page)
14 November 2002£ ic 5778486/5630361 22/08/02 £ sr [email protected]=148125 (1 page)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 September 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (50 pages)
12 April 2002Return made up to 06/03/02; bulk list available separately (8 pages)
14 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2001Ad 08/08/01--------- £ si [email protected]=389135 £ ic 5389350/5778485 (9 pages)
21 June 2001Full group accounts made up to 31 March 2001 (39 pages)
1 May 2001Return made up to 06/03/01; bulk list available separately (7 pages)
16 October 2000Ad 14/08/00--------- £ si [email protected]=7800 £ ic 5381550/5389350 (11 pages)
18 September 2000Full group accounts made up to 31 March 2000 (47 pages)
14 April 2000Return made up to 06/03/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 2000Company name changed gartmore irish smaller companies investment trust PLC\certificate issued on 27/03/00 (6 pages)
14 December 1999Location of register of members (non legible) (1 page)
9 September 1999Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(2 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 July 1999Full group accounts made up to 31 March 1999 (44 pages)
17 May 1999Return made up to 06/03/99; bulk list available separately (9 pages)
27 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 June 1998Full group accounts made up to 31 March 1998 (45 pages)
5 March 1998Director resigned (1 page)
12 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 July 1997Full group accounts made up to 31 March 1997 (44 pages)
21 March 1997Return made up to 06/03/97; bulk list available separately (10 pages)
11 March 1997New director appointed (2 pages)
24 January 1997Company name changed natwest irish smaller companies investment trust PLC\certificate issued on 27/01/97 (2 pages)
12 December 1996Interim accounts made up to 30 September 1996 (11 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 June 1996Full group accounts made up to 31 March 1996 (37 pages)
18 April 1996Location of register of members (1 page)
18 April 1996Return made up to 06/03/96; bulk list available separately (11 pages)
14 March 1996Director resigned (2 pages)
22 August 1995£ ic 5431502/5381502 15/08/95 £ sr [email protected]=50000 (1 page)
21 June 1995Location of register of members (non legible) (1 page)
14 June 1995Listing of particulars (34 pages)
8 June 1995Ad 16/05/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 June 1995New director appointed (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Registered office changed on 05/06/95 from: kempson house camomile street london EC3A 7AN (1 page)
5 June 1995New director appointed (6 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Memorandum and Articles of Association (144 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995Director resigned (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 June 1995Memorandum and Articles of Association (16 pages)
25 May 1995Notice of intention to trade as an investment co. (2 pages)
17 May 1995Application to commence business (4 pages)
17 May 1995Certificate of authorisation to commence business and borrow (1 page)
6 March 1995Incorporation (42 pages)