Company NameMiton UK Microcap Trust Plc
Company StatusActive
Company Number09511015
CategoryPublic Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Trust Secretarial Services (Uk) Limited 5
London
E14 5NT
Director NameMr Ashe George Russell Windham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(4 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Trust Secretarial Services (Uk) Limited 5
London
E14 5NT
Director NameMrs Davina Jane Walter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Trust Secretarial Services (Uk) Limited 5
London
E14 5NT
Director NameMs Louise Jane Bonham
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Trust Secretarial Services (Uk) Limited 5
London
E14 5NT
Secretary NameNorthern Trust Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed04 March 2024(8 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence Address50 Bank Street
London
E14 5NT
Director NameMiss Victoria Anne Silver
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameAlexa Whitehead
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Andrew David Pomfret
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMrs Jeannette Elaine Etherden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 days after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
EX4 4EP
Director NameMrs Bridget Elisabeth Guerin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House, 51 New North Road
Exeter
EX4 4EP
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed31 March 2015(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2024)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitemitongroup.com/
Email address[email protected]
Telephone020 37141525
Telephone regionLondon

Location

Registered AddressNorthern Trust Secretarial Services (Uk) Limited
50 Bank Street
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

4 March 2024Appointment of Northern Trust Secretarial Services (Uk) Limited as a secretary on 4 March 2024 (2 pages)
4 March 2024Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Northern Trust Secretarial Services (Uk) Limited 50 Bank Street London E14 5NT on 4 March 2024 (1 page)
4 March 2024Termination of appointment of Link Company Matters Limited as a secretary on 1 March 2024 (1 page)
22 November 2023Statement of capital on 2 November 2023
  • GBP 126,923.60
(7 pages)
16 October 2023Full accounts made up to 30 April 2023 (102 pages)
16 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting may be called on not less than 14 clear days notice 26/09/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2023Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 December 2022Appointment of Mrs Louise Jane Bonham as a director on 15 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Peter Frederick Dicks on 8 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Ashe George Russell Windham on 8 December 2022 (2 pages)
21 December 2022Termination of appointment of Jeannette Elaine Etherden as a director on 15 December 2022 (1 page)
9 December 2022Registered office address changed from Beaufort House, 51 New North Road Exeter EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 9 December 2022 (1 page)
17 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2022Full accounts made up to 30 April 2022 (101 pages)
27 July 2022Statement of capital on 30 June 2022
  • GBP 144,638.56
(6 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
5 April 2022Director's details changed for Mr Peter Frederick Dicks on 1 April 2022 (2 pages)
11 January 2022Termination of appointment of Andrew David Pomfret as a director on 31 December 2021 (1 page)
19 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authoity to make market purchases 22/09/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2021Appointment of Mrs Davina Jane Walter as a director on 10 August 2021 (2 pages)
4 August 2021Termination of appointment of Bridget Elisabeth Guerin as a director on 31 July 2021 (1 page)
30 July 2021Full accounts made up to 30 April 2021 (90 pages)
22 July 2021Statement of capital on 30 June 2021
  • GBP 159,253.560
(7 pages)
10 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 161,924.758
(4 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
2 April 2021Register inspection address has been changed from Link Asset Services 34 Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
2 December 2020Appointment of Ms Bridget Elisabeth Guerin as a director on 1 December 2020 (2 pages)
27 October 2020Statement of capital on 18 September 2020
  • GBP 161,274.758
(7 pages)
14 October 2020Full accounts made up to 30 April 2020 (95 pages)
1 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings. 22/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 30 April 2019 (89 pages)
2 October 2019Statement of capital on 15 August 2019
  • GBP 188,335.915
(7 pages)
1 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm may be called not less than 14 days notice 11/09/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 August 2019Interim accounts made up to 13 August 2019 (5 pages)
13 August 2019Reduction of iss capital and minute (oc) (8 pages)
13 August 2019Statement of capital on 13 August 2019
  • GBP 202,653.82
(5 pages)
13 August 2019Certificate of cancellation of share premium account (1 page)
12 August 2019Resolutions
  • RES13 ‐ Balance credit of share premium account be cancelled 23/07/2019
(1 page)
30 July 2019Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the form SH08 registered on 01/09/2016
(3 pages)
30 July 2019Second filing of a statement of capital following an allotment of shares on 10 August 2015
  • GBP 158,503.69
(9 pages)
30 July 2019Second filing of a statement of capital following an allotment of shares on 2 September 2015
  • GBP 159,990
(9 pages)
30 July 2019Second filing of a statement of capital following an allotment of shares on 19 August 2015
  • GBP 158,753.69
(8 pages)
30 July 2019Consolidation of shares on 20 July 2016
  • ANNOTATION Clarification This document is a second filing of the form SH02 registered on 12/09/2016
(7 pages)
30 July 2019Second filing of a statement of capital following an allotment of shares on 19 February 2019
  • GBP 719,990
(11 pages)
30 July 2019Second filing of a statement of capital following an allotment of shares on 20 August 2015
  • GBP 159,103.687
(9 pages)
30 July 2019Second filing of a statement of capital following an allotment of shares on 6 August 2015
  • GBP 158,000
(9 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 October 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 12/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2018Full accounts made up to 30 April 2018 (97 pages)
18 June 2018Statement of capital on 15 May 2018
  • GBP 202,653.82
(6 pages)
9 April 2018Confirmation statement made on 26 March 2018 with updates (6 pages)
9 April 2018Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Link Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page)
6 April 2018Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page)
10 October 2017Register inspection address has been changed from 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
10 October 2017Register inspection address has been changed from 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 14/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 14/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2017Full accounts made up to 30 April 2017 (98 pages)
27 September 2017Full accounts made up to 30 April 2017 (98 pages)
15 June 2017Statement of capital on 15 May 2017
  • GBP 221,151.514
(6 pages)
15 June 2017Statement of capital on 15 May 2017
  • GBP 221,151.514
(6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 26 March 2017 with no updates (3 pages)
30 March 2017Register inspection address has been changed to 40 Dukes Place London England EC3A 7NH (1 page)
30 March 2017Register inspection address has been changed to 40 Dukes Place London England EC3A 7NH (1 page)
14 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 223,086
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 223,086
(4 pages)
21 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2016Sub-division of shares on 19 July 2016
  • ANNOTATION Clarification a second filed SH02 was registered on 30/07/2019
(7 pages)
12 September 2016Cancellation of shares by a PLC. Statement of capital on 20 July 2016
  • GBP 213,917.92
(6 pages)
12 September 2016Sub-division of shares on 19 July 2016 (6 pages)
12 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 214,767.92
(5 pages)
12 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 214,767.92
(5 pages)
12 September 2016Cancellation of shares by a PLC. Statement of capital on 20 July 2016
  • GBP 213,917.92
(6 pages)
9 September 2016Full accounts made up to 30 April 2016 (101 pages)
9 September 2016Full accounts made up to 30 April 2016 (101 pages)
1 September 2016Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 30/07/2019
(3 pages)
1 September 2016Change of share class name or designation (2 pages)
24 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 719,990
(11 pages)
24 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 719,990
(11 pages)
8 April 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 719,990
(6 pages)
8 April 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 719,990
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2019
(7 pages)
8 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 159,990
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2019
(7 pages)
8 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 159,990
(6 pages)
8 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 159,990
(6 pages)
4 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 158,503.69
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2019
(5 pages)
4 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 158,000
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 159,103.69
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2019
(6 pages)
4 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 158,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2019
(5 pages)
4 September 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 158,503.69
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 158,753.69
(5 pages)
4 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 158,753.69
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2019
(6 pages)
4 September 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 158,000
(4 pages)
4 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 159,103.69
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 150,000
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 150,000
(4 pages)
21 April 2015Termination of appointment of Alexa Whitehead as a secretary on 31 March 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(80 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(80 pages)
21 April 2015Termination of appointment of Alexa Whitehead as a secretary on 31 March 2015 (2 pages)
20 April 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 31 March 2015 (3 pages)
20 April 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 31 March 2015 (3 pages)
16 April 2015Appointment of Mr Ashe George Russell Windham as a director on 31 March 2015 (3 pages)
16 April 2015Termination of appointment of Victoria Anne Silver as a director on 31 March 2015 (2 pages)
16 April 2015Appointment of Jeannette Elaine Etherden as a director on 31 March 2015 (3 pages)
16 April 2015Appointment of Jeannette Elaine Etherden as a director on 31 March 2015 (3 pages)
16 April 2015Appointment of Mr Ashe George Russell Windham as a director on 31 March 2015 (3 pages)
16 April 2015Termination of appointment of Victoria Anne Silver as a director on 31 March 2015 (2 pages)
16 April 2015Appointment of Mr Andrew David Pomfret as a director on 31 March 2015 (3 pages)
16 April 2015Appointment of Mr Andrew David Pomfret as a director on 31 March 2015 (3 pages)
13 April 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
13 April 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
13 April 2015Notice of intention to carry on business as an investment company (2 pages)
13 April 2015Notice of intention to carry on business as an investment company (2 pages)
26 March 2015Trading certificate for a public company (3 pages)
26 March 2015Commence business and borrow (1 page)
26 March 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)