Company NamePremier Miton Global Renewables Trust Plc
Company StatusActive
Company Number04897881
CategoryPublic Limited Company
Incorporation Date12 September 2003(20 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Gillian Nott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastgate Court High Street
Guildford
Surrey
GU1 3DE
Director NameMiss Victoria Anne Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Director NameMr Melville Fitzgibbon Trimble
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(15 years, 7 months after company formation)
Appointment Duration5 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed29 July 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address65 Gresham Street
6th Floor
London
EC2V 7NQ
Director NameWilliam Watson Cockburn Syson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilrymont
6a Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr Michael Derek Wigley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate Court
High Street
Guildford
Surrey
GU1 3DE
Director NameMr Ian John William Lindsay Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastgate Court
High Street
Guildford
Surrey
GU1 3DE
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastgate Court
High Street
Guildford
Surrey
GU1 3DE
Director NameMr Adam David Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Riverside Mansions
Garnet Street
London
E1W 3SY
Director NameMr Charles Edmund Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressEastgate Court
High Street
Guildford
Surrey
GU1 3DE
Director NameMs Katarzyna Maria Robinski
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate Court High Street
Guildford
Surrey
GU1 3DE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePremier Asset Management Plc (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address1 Eastgate Court
High Street
Guildford
Surrey
GU1 3DE
Secretary NamePremier Portfolio Managerslimited (Corporation)
StatusResigned
Appointed16 November 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2020)
Correspondence AddressEastgate Court High Street
Guildford
Surrey
GU1 3DE

Contact

Websitehttps://www.premierfunds.co.uk/global
Email address[email protected]
Telephone01588 775699
Telephone regionBishops Castle

Location

Registered AddressLink Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£2,719,000
Net Worth£28,453,000
Cash£1,529,000
Current Liabilities£167,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryInitial
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

21 December 2020Director's details changed for Mr Melville Fitzgibbon Trimble on 25 November 2020 (2 pages)
16 November 2020Company name changed premier global infrastructure trust PLC\certificate issued on 16/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
27 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
1 September 2020Interim accounts made up to 30 June 2020 (23 pages)
12 August 2020Termination of appointment of Premier Portfolio Managerslimited as a secretary on 29 July 2020 (1 page)
10 August 2020Appointment of Link Company Matters Limited as a secretary on 29 July 2020 (2 pages)
10 August 2020Registered office address changed from Eastgate Court High Street Guildford Surrey GU1 3DE to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 10 August 2020 (1 page)
12 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 April 2020Group of companies' accounts made up to 31 December 2019 (76 pages)
4 February 2020Resolutions
  • RES13 ‐ Interim dividends / company business 15/01/2020
(2 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
5 September 2019Interim accounts made up to 30 June 2019 (23 pages)
7 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2019Termination of appointment of Katarzynia Maria Robinski as a director on 25 April 2019 (1 page)
1 May 2019Appointment of Mr Melville Fitzgibbon Trimble as a director on 25 April 2019 (2 pages)
27 March 2019Group of companies' accounts made up to 31 December 2018 (76 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Geoffrey Douglas Charles Burns as a director on 27 July 2018 (1 page)
4 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2018Group of companies' accounts made up to 31 December 2017 (74 pages)
25 April 2018Termination of appointment of Ian John William Lindsay Graham as a director on 24 April 2018 (1 page)
14 March 2018Appointment of Miss Victoria Anne Muir as a director on 14 March 2018 (2 pages)
1 November 2017Company name changed premier energy and water trust PLC\certificate issued on 01/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2017Company name changed premier energy and water trust PLC\certificate issued on 01/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
18 May 2017Termination of appointment of Charles Edmund Wilkinson as a director on 25 April 2017 (2 pages)
18 May 2017Termination of appointment of Charles Edmund Wilkinson as a director on 25 April 2017 (2 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 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
(3 pages)
10 May 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
(3 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2017Group of companies' accounts made up to 31 December 2016 (74 pages)
29 March 2017Group of companies' accounts made up to 31 December 2016 (74 pages)
13 March 2017Appointment of Katarzynia Maria Robinski as a director on 28 February 2017 (3 pages)
13 March 2017Appointment of Katarzynia Maria Robinski as a director on 28 February 2017 (3 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
29 September 2016Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
29 September 2016Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
28 September 2016Termination of appointment of Premier Asset Management Plc as a secretary on 19 November 2015 (1 page)
28 September 2016Termination of appointment of Premier Asset Management Plc as a secretary on 19 November 2015 (1 page)
10 May 2016Termination of appointment of Michael Derek Wigley as a director on 19 April 2016 (2 pages)
10 May 2016Termination of appointment of Michael Derek Wigley as a director on 19 April 2016 (2 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 19/04/2016
(1 page)
28 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 19/04/2016
(1 page)
31 March 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
31 March 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
8 March 2016Appointment of Gillian Nott as a director on 1 March 2016 (3 pages)
8 March 2016Appointment of Gillian Nott as a director on 1 March 2016 (3 pages)
10 December 2015Appointment of Premier Portfolio Managerslimited as a secretary on 16 November 2015 (3 pages)
10 December 2015Appointment of Premier Portfolio Managerslimited as a secretary on 16 November 2015 (3 pages)
8 October 2015Register(s) moved to registered office address Eastgate Court High Street Guildford Surrey GU1 3DE (1 page)
8 October 2015Register(s) moved to registered office address Eastgate Court High Street Guildford Surrey GU1 3DE (1 page)
8 October 2015Annual return made up to 12 September 2015 no member list
Statement of capital on 2015-10-08
  • GBP 180,884.8
(5 pages)
8 October 2015Annual return made up to 12 September 2015 no member list
Statement of capital on 2015-10-08
  • GBP 180,884.8
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 180,884.80
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 180,884.80
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 173,784.80
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 173,784.80
(4 pages)
28 April 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 ‐ Issue of new zero divident preference shares 21/04/2015
(2 pages)
27 March 2015Group of companies' accounts made up to 31 December 2014 (67 pages)
27 March 2015Group of companies' accounts made up to 31 December 2014 (67 pages)
21 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 173,784.80
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 173,784.80
(4 pages)
24 October 2014Annual return made up to 12 September 2014 no member list (16 pages)
24 October 2014Annual return made up to 12 September 2014 no member list (16 pages)
24 September 2014Memorandum and Articles of Association (85 pages)
24 September 2014Memorandum and Articles of Association (85 pages)
17 September 2014Certificate of reduction of issued capital (1 page)
17 September 2014Statement of capital on 17 September 2014
  • GBP 170,684.80
(5 pages)
17 September 2014Certificate of reduction of issued capital (1 page)
17 September 2014Scheme of arrangement - amalgam (15 pages)
17 September 2014Scheme of arrangement - amalgam (15 pages)
17 September 2014Statement of capital on 17 September 2014
  • GBP 170,684.80
(5 pages)
10 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Scheme of arrangements and company business 27/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2014Full accounts made up to 31 December 2013 (63 pages)
16 April 2014Full accounts made up to 31 December 2013 (63 pages)
2 October 2013Director's details changed for Geoffrey Douglas Charles Burns on 1 September 2013 (2 pages)
2 October 2013Annual return made up to 12 September 2013 no member list
Statement of capital on 2013-10-02
  • GBP 382,488.53
(6 pages)
2 October 2013Director's details changed for Michael Derek Wigley on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Charles Edmund Wilkinson on 1 September 2013 (2 pages)
2 October 2013Annual return made up to 12 September 2013 no member list
Statement of capital on 2013-10-02
  • GBP 382,488.53
(6 pages)
2 October 2013Director's details changed for Geoffrey Douglas Charles Burns on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Geoffrey Douglas Charles Burns on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Charles Edmund Wilkinson on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Michael Derek Wigley on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Ian John William Lindsay Graham on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Ian John William Lindsay Graham on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Charles Edmund Wilkinson on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Ian John William Lindsay Graham on 1 September 2013 (2 pages)
2 October 2013Director's details changed for Michael Derek Wigley on 1 September 2013 (2 pages)
1 May 2013Resolutions
  • 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)
1 May 2013Resolutions
  • 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)
26 March 2013Full accounts made up to 31 December 2012 (54 pages)
26 March 2013Full accounts made up to 31 December 2012 (54 pages)
10 October 2012Director's details changed for Ian John William Lindsay Graham on 12 September 2012 (2 pages)
10 October 2012Annual return made up to 12 September 2012 no member list (8 pages)
10 October 2012Director's details changed for Ian John William Lindsay Graham on 12 September 2012 (2 pages)
10 October 2012Annual return made up to 12 September 2012 no member list (8 pages)
10 October 2012Secretary's details changed for Premier Asset Management Plc on 12 September 2012 (2 pages)
10 October 2012Secretary's details changed for Premier Asset Management Plc on 12 September 2012 (2 pages)
10 August 2012Termination of appointment of Adam Cooke as a director (2 pages)
10 August 2012Termination of appointment of Adam Cooke as a director (2 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 March 2012Full accounts made up to 31 December 2011 (63 pages)
29 March 2012Full accounts made up to 31 December 2011 (63 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (41 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (41 pages)
4 May 2011Full accounts made up to 31 December 2010 (67 pages)
4 May 2011Full accounts made up to 31 December 2010 (67 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Management agreement 27/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 February 2011Appointment of Charles Edmund Wilkinson as a director (3 pages)
25 February 2011Appointment of Charles Edmund Wilkinson as a director (3 pages)
22 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 382,488.53
(10 pages)
22 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 382,488.53
(10 pages)
9 February 2011Particulars of variation of rights attached to shares (2 pages)
9 February 2011Particulars of variation of rights attached to shares (2 pages)
4 February 2011Memorandum and Articles of Association (92 pages)
4 February 2011Memorandum and Articles of Association (92 pages)
22 December 2010Resolutions
  • RES13 ‐ Company business 15/12/2010
(1 page)
22 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2010Resolutions
  • RES13 ‐ Company business 15/12/2010
(1 page)
16 December 2010Interim accounts made up to 30 June 2010 (21 pages)
16 December 2010Interim accounts made up to 30 June 2010 (21 pages)
3 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (52 pages)
3 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (52 pages)
26 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2010Full accounts made up to 31 December 2009 (65 pages)
30 March 2010Full accounts made up to 31 December 2009 (65 pages)
11 February 2010Memorandum and Articles of Association (92 pages)
11 February 2010Resolutions
  • RES13 ‐ Shareholders sanction resolution 18/12/09 18/12/2009
(1 page)
11 February 2010Memorandum and Articles of Association (92 pages)
11 February 2010Resolutions
  • RES13 ‐ Shareholders sanction resolution 18/12/09 18/12/2009
(1 page)
27 January 2010Purchase of own shares. (4 pages)
27 January 2010Cancellation of shares. Statement of capital on 27 January 2010
  • GBP 294,394.61
(9 pages)
27 January 2010Purchase of own shares. (4 pages)
27 January 2010Cancellation of shares. Statement of capital on 27 January 2010
  • GBP 294,394.61
(9 pages)
10 January 2010Resolutions
  • RES13 ‐ Shareholders sanction resolution 18/12/2009
(1 page)
10 January 2010Resolutions
  • RES13 ‐ Shareholders sanction resolution 18/12/2009
(1 page)
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 January 2010Statement of company's objects (2 pages)
7 January 2010Particulars of variation of rights attached to shares (3 pages)
7 January 2010Statement of company's objects (2 pages)
7 January 2010Particulars of variation of rights attached to shares (3 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (25 pages)
26 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (25 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register(s) moved to registered inspection location (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
12 October 2009Register inspection address has been changed (2 pages)
19 August 2009Interim accounts made up to 30 June 2009 (21 pages)
19 August 2009Interim accounts made up to 30 June 2009 (21 pages)
28 April 2009Resolutions
  • 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
(70 pages)
28 April 2009Resolutions
  • 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
(70 pages)
28 March 2009Full accounts made up to 31 December 2008 (63 pages)
28 March 2009Full accounts made up to 31 December 2008 (63 pages)
3 October 2008Return made up to 12/09/08; bulk list available separately (6 pages)
3 October 2008Return made up to 12/09/08; bulk list available separately (6 pages)
10 September 2008Interim accounts made up to 30 June 2008 (21 pages)
10 September 2008Interim accounts made up to 30 June 2008 (21 pages)
7 May 2008Memorandum and Articles of Association (70 pages)
7 May 2008Memorandum and Articles of Association (70 pages)
30 April 2008Company name changed premier utilities trust PLC\certificate issued on 02/05/08 (3 pages)
30 April 2008Company name changed premier utilities trust PLC\certificate issued on 02/05/08 (3 pages)
4 April 2008Full accounts made up to 31 December 2007 (59 pages)
4 April 2008Full accounts made up to 31 December 2007 (59 pages)
15 October 2007Return made up to 12/09/07; bulk list available separately (9 pages)
15 October 2007Return made up to 12/09/07; bulk list available separately (9 pages)
5 October 2007Interim accounts made up to 30 June 2007 (10 pages)
5 October 2007Interim accounts made up to 30 June 2007 (10 pages)
12 July 2007Full accounts made up to 31 December 2006 (55 pages)
12 July 2007Full accounts made up to 31 December 2006 (55 pages)
28 June 2007Interim accounts made up to 31 March 2007 (11 pages)
28 June 2007Interim accounts made up to 31 March 2007 (11 pages)
10 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2006Return made up to 12/09/06; bulk list available separately (9 pages)
31 October 2006Return made up to 12/09/06; bulk list available separately (9 pages)
25 September 2006Interim accounts made up to 30 June 2006 (11 pages)
25 September 2006Interim accounts made up to 30 June 2006 (11 pages)
23 June 2006Interim accounts made up to 31 March 2006 (11 pages)
23 June 2006Interim accounts made up to 31 March 2006 (11 pages)
28 March 2006Full accounts made up to 31 December 2005 (36 pages)
28 March 2006Full accounts made up to 31 December 2005 (36 pages)
6 January 2006Interim accounts made up to 30 September 2005 (13 pages)
6 January 2006Interim accounts made up to 30 September 2005 (13 pages)
10 October 2005Return made up to 12/09/05; bulk list available separately (8 pages)
10 October 2005Return made up to 12/09/05; bulk list available separately (8 pages)
28 September 2005Interim accounts made up to 30 June 2005 (13 pages)
28 September 2005Interim accounts made up to 30 June 2005 (13 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
3 June 2005Interim accounts made up to 31 March 2005 (13 pages)
3 June 2005Interim accounts made up to 31 March 2005 (13 pages)
4 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 December 2004 (33 pages)
1 April 2005Full accounts made up to 31 December 2004 (33 pages)
24 December 2004Initial accounts made up to 30 September 2004 (19 pages)
24 December 2004Initial accounts made up to 30 September 2004 (19 pages)
20 October 2004Return made up to 12/09/04; bulk list available separately (9 pages)
20 October 2004Return made up to 12/09/04; bulk list available separately (9 pages)
27 August 2004Initial accounts made up to 30 June 2004 (13 pages)
27 August 2004Initial accounts made up to 30 June 2004 (13 pages)
29 June 2004Initial accounts made up to 31 March 2004 (12 pages)
29 June 2004Initial accounts made up to 31 March 2004 (12 pages)
10 May 2004£ ic 422870/372870 20/04/04 £ sr 50000@1=50000 (1 page)
10 May 2004£ ic 422870/372870 20/04/04 £ sr 50000@1=50000 (1 page)
15 April 2004Amended accounts made up to 31 December 2003 (12 pages)
15 April 2004Amended accounts made up to 31 December 2003 (12 pages)
6 April 2004266(1)-Carry on as an invest. Co (1 page)
6 April 2004266(1)-Carry on as an invest. Co (1 page)
8 March 2004Ad 04/11/03--------- £ si [email protected]=380118 £ ic 42752/422870 (3 pages)
8 March 2004Ad 04/11/03--------- £ si [email protected]=380118 £ ic 42752/422870 (3 pages)
1 March 2004Interim accounts made up to 31 December 2003 (9 pages)
1 March 2004Interim accounts made up to 31 December 2003 (9 pages)
26 January 2004£ ic 52752/42752 15/12/03 £ sr [email protected]=10000 (1 page)
26 January 2004£ ic 52752/42752 15/12/03 £ sr [email protected]=10000 (1 page)
5 January 2004Location of register of members (non legible) (1 page)
5 January 2004Location of register of members (non legible) (1 page)
23 December 2003Ad 04/11/03--------- £ si [email protected]=2750 £ ic 50002/52752 (2 pages)
23 December 2003Ad 04/11/03--------- £ si [email protected]=2750 £ ic 50002/52752 (2 pages)
14 November 2003Certificate of cancellation of share premium account (1 page)
14 November 2003Resolutions
  • RES13 ‐ Cancel share prem acct 24/09/03
(3 pages)
14 November 2003Resolutions
  • RES13 ‐ Cancel share prem acct 24/09/03
(3 pages)
14 November 2003Certificate of cancellation of share premium account (1 page)
13 November 2003Cancel share premium account (2 pages)
13 November 2003Cancel share premium account (2 pages)
16 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 October 2003Ad 24/09/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
16 October 2003Ad 24/09/03--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
16 October 2003Nc inc already adjusted 24/09/03 (1 page)
16 October 2003Nc inc already adjusted 24/09/03 (1 page)
9 October 2003New secretary appointed (3 pages)
9 October 2003New secretary appointed (3 pages)
8 October 2003Listing of particulars (50 pages)
8 October 2003Listing of particulars (50 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Listing of particulars (50 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Listing of particulars (50 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (3 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New director appointed (3 pages)
25 September 2003Application to commence business (2 pages)
25 September 2003Application to commence business (2 pages)
25 September 2003Certificate of authorisation to commence business and borrow (1 page)
25 September 2003Certificate of authorisation to commence business and borrow (1 page)
12 September 2003Incorporation (17 pages)
12 September 2003Incorporation (17 pages)