Company NameUtilico Emerging Markets Trust Plc
Company StatusActive
Company Number11102129
CategoryPublic Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameSusan Hansen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed07 February 2018(2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr John Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Mark George Orlando Bridgeman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMs Isabel Hsiao Wen Liu
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed22 November 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Investment Management Limited (Corporation)
StatusCurrent
Appointed04 January 2018(4 weeks after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Garry Anthony Michael Madeiros
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBermudian
StatusResigned
Appointed07 February 2018(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Garth Peter Denis Milne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Anthony Yi Tong Muh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2018(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2017(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressThe Cottage Ridgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

1 March 2021Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 2,222,083.74
(4 pages)
1 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 February 2021Cancellation of shares. Statement of capital on 16 December 2020
  • GBP 2,224,083.74
(4 pages)
8 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 January 2021Cancellation of shares. Statement of capital on 2 December 2020
  • GBP 2,225,083.74
(4 pages)
28 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 January 2021Cancellation of shares. Statement of capital on 27 November 2020
  • GBP 2,226,999.05
(4 pages)
27 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 December 2020Cancellation of shares. Statement of capital on 20 November 2020
  • GBP 2,229,782.88
(4 pages)
21 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 December 2020Cancellation of shares. Statement of capital on 13 November 2020
  • GBP 2,233,359.39
(4 pages)
16 December 2020Confirmation statement made on 6 December 2020 with updates (4 pages)
9 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 December 2020Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 2,238,009.39
(4 pages)
2 October 2020Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 2,238,223.82
(4 pages)
2 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
29 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 September 2020Memorandum and Articles of Association (68 pages)
28 September 2020Full accounts made up to 31 March 2020 (104 pages)
24 September 2020Cancellation of shares. Statement of capital on 23 July 2020
  • GBP 2,243,223.82
(4 pages)
24 September 2020Cancellation of shares. Statement of capital on 6 July 2020
  • GBP 2,245,723.82
(4 pages)
24 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 July 2020Purchase of own shares. (3 pages)
22 July 2020Cancellation of shares. Statement of capital on 22 May 2020
  • GBP 2,276,124.70
(4 pages)
22 July 2020Cancellation of shares. Statement of capital on 9 June 2020
  • GBP 2,248,531.81
(4 pages)
22 July 2020Purchase of own shares. (3 pages)
6 July 2020Purchase of own shares. (3 pages)
24 June 2020Cancellation of shares. Statement of capital on 27 February 2020
  • GBP 2,278,624.70
(4 pages)
5 March 2020Cancellation of shares. Statement of capital on 30 January 2020
  • GBP 2,280,195.43
(4 pages)
5 March 2020Purchase of own shares. (3 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
14 October 2019Appointment of Mr Eric St Clair Stobart as a director on 1 October 2019 (2 pages)
9 October 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 2,280,574.08
(4 pages)
9 October 2019Purchase of own shares. (3 pages)
30 September 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
(2 pages)
18 September 2019Termination of appointment of Garry Anthony Michael Madeiros as a director on 17 September 2019 (1 page)
5 September 2019Purchase of own shares. (3 pages)
5 September 2019Cancellation of shares. Statement of capital on 22 July 2019
  • GBP 2,287,758.93
(4 pages)
19 August 2019Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 2,288,711.29
(4 pages)
19 August 2019Purchase of own shares. (3 pages)
12 August 2019Purchase of own shares. (3 pages)
12 August 2019Purchase of own shares. (3 pages)
12 August 2019Cancellation of shares. Statement of capital on 25 June 2019
  • GBP 2,289,661.23
(4 pages)
12 August 2019Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 2,295,624.73
(4 pages)
8 July 2019Full accounts made up to 31 March 2019 (94 pages)
25 March 2019Purchase of own shares. (3 pages)
25 March 2019Cancellation of shares. Statement of capital on 19 February 2019
  • GBP 2,298,124.73
(4 pages)
11 March 2019Purchase of own shares. (3 pages)
11 March 2019Cancellation of shares. Statement of capital on 7 February 2019
  • GBP 2,301,624.73
(4 pages)
18 February 2019Cancellation of shares. Statement of capital on 15 January 2019
  • GBP 2,304,919.15
(4 pages)
18 February 2019Purchase of own shares. (3 pages)
15 February 2019Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 2,303,919.15
(4 pages)
15 February 2019Purchase of own shares. (3 pages)
4 February 2019Purchase of own shares. (3 pages)
4 February 2019Cancellation of shares. Statement of capital on 8 January 2019
  • GBP 2,305,348.57
(4 pages)
8 January 2019Cancellation of shares. Statement of capital on 26 November 2018
  • GBP 2,306,065.62
(4 pages)
8 January 2019Purchase of own shares. (3 pages)
21 December 2018Purchase of own shares. (3 pages)
21 December 2018Cancellation of shares. Statement of capital on 15 November 2018
  • GBP 2,315,065.62
(4 pages)
10 December 2018Purchase of own shares. (3 pages)
10 December 2018Cancellation of shares. Statement of capital on 9 November 2018
  • GBP 2,323,318.39
(4 pages)
10 December 2018Purchase of own shares. (3 pages)
10 December 2018Cancellation of shares. Statement of capital on 1 November 2018
  • GBP 2,324,318.39
(4 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
20 November 2018Cancellation of shares. Statement of capital on 23 October 2018
  • GBP 2,325,662.15
(4 pages)
20 November 2018Purchase of own shares. (3 pages)
16 November 2018Purchase of own shares. (3 pages)
16 November 2018Cancellation of shares. Statement of capital on 11 October 2018
  • GBP 2,328,085.44
(4 pages)
16 November 2018Purchase of own shares. (3 pages)
16 November 2018Cancellation of shares. Statement of capital on 19 October 2018
  • GBP 2,326,662.15
(4 pages)
14 November 2018Purchase of own shares. (3 pages)
14 November 2018Cancellation of shares. Statement of capital on 5 October 2018
  • GBP 2,328,826.87
(4 pages)
14 November 2018Purchase of own shares. (3 pages)
14 November 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 2,336,366.87
(4 pages)
5 November 2018Purchase of own shares. (3 pages)
5 November 2018Cancellation of shares. Statement of capital on 14 September 2018
  • GBP 2,340,222.36
(4 pages)
26 October 2018Notification of a person with significant control statement (3 pages)
24 October 2018Purchase of own shares. (3 pages)
24 October 2018Cancellation of shares. Statement of capital on 17 September 2018
  • GBP 2,338,366.87
(4 pages)
19 October 2018Cancellation of shares. Statement of capital on 29 August 2018
  • GBP 2,343,007.11
(4 pages)
9 October 2018Purchase of own shares. (3 pages)
2 October 2018Cancellation of shares. Statement of capital on 24 August 2018
  • GBP 2,343,208.85
(4 pages)
2 October 2018Purchase of own shares. (3 pages)
15 August 2018Initial accounts made up to 31 May 2018 (26 pages)
31 July 2018Statement of capital on 17 July 2018
  • GBP 2,345,086.36
(4 pages)
20 July 2018Secretary's details changed for Icm Investment Management Limited on 10 July 2018 (3 pages)
5 June 2018Resolutions
  • RES13 ‐ Sub divided 14/02/2018
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
25 May 2018Cancel cap redemption reserve (6 pages)
25 May 2018Certificate of registration of order of court and statement of capital on cancellation of capital redemption reserve company number 11102129 whereas utilico emerging markets trust PLC cancellation of capital redemption reserve (1 page)
25 May 2018Statement of capital on 25 May 2018
  • GBP 2,396,086.36
(4 pages)
2 May 2018Statement of capital on 15 April 2018
  • GBP 2,396,086.36
(4 pages)
24 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 502,396,086.36
(4 pages)
18 April 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
6 April 2018Memorandum and Articles of Association (64 pages)
16 March 2018Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
16 March 2018Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
26 February 2018Notice of intention to carry on business as an investment company (2 pages)
22 February 2018Sub-division of shares on 14 February 2018 (4 pages)
16 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 50,001
(3 pages)
16 February 2018Cessation of Norose Company Secretarial Services Limited as a person with significant control on 7 February 2018 (1 page)
15 February 2018Trading certificate for a public company (3 pages)
15 February 2018Commence business and borrow (1 page)
13 February 2018Appointment of Susan Hansen as a director on 7 February 2018 (2 pages)
13 February 2018Appointment of Mr Garry Anthony Michael Madeiros as a director on 7 February 2018 (2 pages)
13 February 2018Appointment of Mr Anthony Yi Tong Muh as a director on 7 February 2018 (2 pages)
13 February 2018Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to The Cottage Ridgecourt the Ridge Epsom Surrey KT18 7EP on 13 February 2018 (1 page)
13 February 2018Appointment of Mr John Leonard Rennocks as a director on 7 February 2018 (2 pages)
13 February 2018Appointment of Mr Garth Peter Denis Milne as a director on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Clive Weston as a director on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Norose Company Secretarial Services Limited as a director on 7 February 2018 (1 page)
4 January 2018Appointment of Icm Investment Management Limited as a secretary on 4 January 2018 (2 pages)
7 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • GBP 1
(68 pages)
7 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-07
  • GBP 1
(68 pages)