Company NameEuropean Assets Trust Plc
Company StatusActive
Company Number11672363
CategoryPublic Limited Company
Incorporation Date12 November 2018(5 years, 5 months ago)
Previous NameCondor House 2018 Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameJohn Scott Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Martin Breuer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed15 November 2018(3 days after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Andrew Stuart Weir Paterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMs Pui Kei Yuen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Kevin James Troup
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMiss Kate Cornish-Bowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed12 November 2018(same day as company formation)
Correspondence Address6th Floor, Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameRobert Van Der Meer
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBmo Global Asset Management Exchange House
Primrose Street
London
EC2A 2NY
Director NameLaurence Caroline Jacquot
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBmo Global Asset Management Exchange House
Primrose Street
London
EC2A 2NY
Director NameMs Julia Bond
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

15 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
1 August 2023Registered office address changed from Bmo Global Asset Management Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 1 August 2023 (1 page)
21 June 2023Full accounts made up to 31 December 2022 (87 pages)
10 June 2023Resolutions
  • 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)
23 May 2023Appointment of Mr Kevin James Troup as a director on 19 May 2023 (2 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
5 July 2022Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page)
4 July 2022Full accounts made up to 31 December 2021 (91 pages)
31 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 17/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (90 pages)
29 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 13/05/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2021Termination of appointment of Laurence Caroline Jacquot as a director on 13 May 2021 (1 page)
26 February 2021Appointment of Ms Pui Kei Yuen as a director on 26 February 2021 (2 pages)
7 December 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
4 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 36,006,927.9
(3 pages)
31 July 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 36,004,620.6
(3 pages)
2 July 2020Full accounts made up to 31 December 2019 (83 pages)
26 May 2020Resolutions
  • 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)
14 May 2020Termination of appointment of Robert Van Der Meer as a director on 14 May 2020 (1 page)
1 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 36,000,473.1
(3 pages)
6 April 2020Appointment of Mr Andrew Stuart Weir Paterson as a director on 22 July 2019 (2 pages)
5 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 35,997,408.3
(3 pages)
8 January 2020Initial accounts made up to 10 May 2019 (12 pages)
15 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
13 November 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 35,986,039.1
(3 pages)
13 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 35,993,470.6
(3 pages)
8 November 2019Cessation of European Assets Trust Nv as a person with significant control on 16 March 2019 (1 page)
10 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 15/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2019Reduction of iss capital and minute (oc) (5 pages)
22 May 2019Statement of capital on 22 May 2019
  • GBP 35,982,830.7
(3 pages)
22 May 2019Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 36,032,830.70
(6 pages)
28 March 2019Cancellation of shares. Statement of capital on 16 March 2019
  • GBP 35,982,830.70
(4 pages)
11 March 2019Uk court order approving completion off cross-border merger (1 page)
20 February 2019Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS13 8AE (2 pages)
20 February 2019Register inspection address has been changed to Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS13 8AE (2 pages)
13 February 2019Resolutions
  • RES13 ‐ Approval of draft terms of merger 28/01/2019
(1 page)
11 December 2018Cessation of Shepherd & Wedderburn (Trustees) Limited as a person with significant control on 15 November 2018 (3 pages)
7 December 2018CB01 - notice of a cross border merger (79 pages)
30 November 2018Appointment of Robert Van Der Meer as a director on 15 November 2018 (2 pages)
30 November 2018Change of details for European Assets Trust Nv as a person with significant control on 15 November 2018 (5 pages)
30 November 2018Appointment of Mr Martin Breuer as a director on 15 November 2018 (2 pages)
29 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / cancel share prem a/c/ authority to allot shares and sell treasury shares at a price below net asset value 15/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2018Appointment of Laurence Caroline Jacquot as a director on 15 November 2018 (2 pages)
27 November 2018Notice of intention to carry on business as an investment company (2 pages)
27 November 2018Appointment of Ms Julia Bond as a director on 15 November 2018 (2 pages)
27 November 2018Termination of appointment of Paul William Hally as a director on 15 November 2018 (1 page)
15 November 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages)
15 November 2018Company name changed condor house 2018 PLC\certificate issued on 15/11/18 (3 pages)
13 November 2018Trading certificate for a public company (3 pages)
13 November 2018Commence business and borrow (1 page)
12 November 2018Incorporation
Statement of capital on 2018-11-12
  • GBP 50,000
(84 pages)