Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVESTMENT COMPANY PLC(THE)
Company Information for

INVESTMENT COMPANY PLC(THE)

THE OFFICE SUITE, DEN HOUSE, DEN PROMENADE, TEIGNMOUTH, TQ14 8SY,
Company Registration Number
00004205
Public Limited Company
Active

Company Overview

About Investment Company Plc(the)
INVESTMENT COMPANY PLC(THE) was founded on 1868-11-14 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Investment Company Plc(the) is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INVESTMENT COMPANY PLC(THE)
 
Legal Registered Office
THE OFFICE SUITE, DEN HOUSE
DEN PROMENADE
TEIGNMOUTH
TQ14 8SY
Other companies in EX4
 
Filing Information
Company Number 00004205
Company ID Number 00004205
Date formed 1868-11-14
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 20/07/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 06:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTMENT COMPANY PLC(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVESTMENT COMPANY PLC(THE)

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2018-04-01
IAN ROBERT DIGHE
Director 2018-07-06
TIMOTHY MARK METCALFE
Director 2018-07-06
MARTIN HENRY WITHERS PERRIN
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STANLEY ALLEN
Director 1996-08-19 2018-07-06
STEPHEN JOHN COCKBURN
Director 1991-08-06 2018-07-06
FREDERICK DOUGLAS DAVID THOMSON
Director 2005-04-19 2018-07-06
LINK COMPANY MATTERS LIMITED
Company Secretary 2013-11-22 2018-04-01
JAMES PHILIP QUIBELL HARRISON
Company Secretary 2002-07-24 2013-11-22
PHILIP ALBERT LOVEGROVE
Director 2006-11-09 2013-10-03
JOAN BERYL WEBB
Director 1991-08-06 2013-10-03
CHARLES WILLIS GARRETT MARSH
Director 2004-06-10 2007-11-21
PAUL FRANCIS SIMMS
Director 1991-08-06 2004-10-06
ROBERT BRIERLEY WILD
Director 1996-08-19 2003-12-04
ROBERT JOHN MARCUS NEAL
Company Secretary 1996-10-30 2002-07-24
NEIL ERNEST OSBORN
Company Secretary 1994-11-01 1996-10-30
FREDA WALL
Company Secretary 1991-08-06 1994-10-31
GEORGE LAWRENCE WEBB
Director 1991-08-06 1994-08-24
FREDA WALL
Director 1991-08-06 1993-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABPORT LIMITED Company Secretary 2018-04-01 CURRENT 1973-06-13 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI VALUE PLUS + TRUST PLC Company Secretary 2017-12-20 CURRENT 2014-12-18 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERGER PLUS+ TRUST PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
MAITLAND ADMINISTRATION SERVICES LIMITED MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2017-01-01 CURRENT 1994-12-21 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON UK DIVIDEND TRUST PLC Company Secretary 2015-01-01 CURRENT 1999-04-06 Active
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABACUS FINANCIAL SOFTWARE LIMITED Company Secretary 2009-09-30 CURRENT 1998-09-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED THE LINDSELL TRAIN INVESTMENT TRUST PLC Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
IAN ROBERT DIGHE MATHOM HOUSE INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
IAN ROBERT DIGHE PSIGMA ASSET MANAGEMENT LIMITED Director 2013-07-03 CURRENT 2005-02-24 Dissolved 2017-04-07
IAN ROBERT DIGHE MIDAS ESOP LIMITED Director 2011-02-15 CURRENT 2001-05-17 Dissolved 2016-05-26
IAN ROBERT DIGHE MAMSB LIMITED Director 2011-02-15 CURRENT 2005-12-12 Dissolved 2016-05-24
TIMOTHY MARK METCALFE ENCELADUS COMMUNICATIONS LTD Director 2014-11-21 CURRENT 2014-11-21 Active
TIMOTHY MARK METCALFE IFC ADVISORY LTD Director 2014-11-21 CURRENT 2014-11-21 Active
MARTIN HENRY WITHERS PERRIN SAVEBACK LIMITED Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-06-14
MARTIN HENRY WITHERS PERRIN NEW CENTURION TRUST LIMITED Director 2013-12-10 CURRENT 1926-10-04 Active
MARTIN HENRY WITHERS PERRIN ABPORT LIMITED Director 2013-12-10 CURRENT 1973-06-13 Active
MARTIN HENRY WITHERS PERRIN VIPERA LIMITED Director 2009-01-09 CURRENT 2005-03-04 Active
MARTIN HENRY WITHERS PERRIN FIVAR LIMITED Director 2005-02-24 CURRENT 1979-02-28 Active
MARTIN HENRY WITHERS PERRIN FISKE PLC Director 2003-11-01 CURRENT 1988-04-21 Active
MARTIN HENRY WITHERS PERRIN MUIR FINANCE COMPANY LIMITED Director 2002-07-31 CURRENT 1949-02-10 Active - Proposal to Strike off
MARTIN HENRY WITHERS PERRIN FAIRFAX PERRIN LIMITED Director 1991-07-14 CURRENT 1986-04-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England
2024-02-09SECRETARY'S DETAILS CHNAGED FOR ISCA ADMINISTRATION SERVICES LTD on 2024-02-09
2024-02-09CH04SECRETARY'S DETAILS CHNAGED FOR ISCA ADMINISTRATION SERVICES LTD on 2024-02-09
2024-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/24 FROM Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England
2024-01-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-01-09Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution A general meeting other than annual general meeting may be called on not less than 14 clear day's notice. 07/11/2023</ul>
2024-01-09Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution A general meeting other than annual general meeting may be called on not less than 14 clear day's notice. 07/11/2023<li>Resolution passed removal of pre-emption</ul>
2024-01-09RES09Resolution of authority to purchase a number of shares
2023-10-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,873,836.5 on 2023-07-26</ul>
2023-10-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,873,836.5 on 2023-07-26
2023-08-15Resolutions passed:<ul><li>Resolution Outstanding credit cancelled/ subdivision 26/06/2023<li>Resolution purchase number of shares</ul>
2023-08-15Resolutions passed:<ul><li>Resolution Outstanding credit cancelled/ subdivision 26/06/2023<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-08-15Resolutions passed:<ul><li>Resolution Outstanding credit cancelled/ subdivision 26/06/2023<li>Resolution purchase number of shares<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-15Resolutions passed:<ul><li>Resolution Outstanding credit cancelled/ subdivision 26/06/2023<li>Resolution purchase number of shares<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-08-15Memorandum articles filed
2023-08-15MEM/ARTSARTICLES OF ASSOCIATION
2023-08-15RES13Resolutions passed:
  • Outstanding credit cancelled/ subdivision 26/06/2023
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-08-01DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY WEEKS
2023-08-0126/07/23 STATEMENT OF CAPITAL GBP 3651221.5
2023-08-01SH0126/07/23 STATEMENT OF CAPITAL GBP 3651221.5
2023-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFREY WEEKS
2023-08-01AP01DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2023-07-28Interim accounts made up to 2023-07-20
2023-07-20Cancel share prem and cap redemp
2023-07-20Statement of capital on GBP 3,244,807.0
2023-07-20Certificate on cancellation of share premium account and capital redemption reserve
2023-07-20MISCCertificate on cancellation of share premium account and capital redemption reserve
2023-07-20SH19Statement of capital on 2023-07-20 GBP 3,244,807.0
2023-07-20OCCancel share prem and cap redemp
2023-07-07Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-07-07Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-07-07Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities<li>Resolution alteration to articles<li>Resolution Re: share premium cancelled and the amount standing to the credit of the capital redemption reserve o the compan
2023-07-07RES09Resolution of authority to purchase a number of shares
2023-05-27Interim accounts made up to 2023-04-30
2023-01-19Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA England to Highdown House Yeoman Way Worthing BN99 3HH
2023-01-19AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA England to Highdown House Yeoman Way Worthing BN99 3HH
2023-01-11Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2023-01-11RES09Resolution of authority to purchase a number of shares
2023-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM JAMES CLEVERLY
2022-10-25CH01Director's details changed for Mr Ian Robert Dighe on 2022-10-15
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-11-24RES13Resolutions passed:
  • Market purchase maximum number of ordinary shares hereby authorised to be purchased is 716,330, minimum price which be paid ordinary share is 50P 27/10/2021
  • Resolution of removal of pre-emption rights
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-18CH01Director's details changed for Mr Ian Robert Dighe on 2021-05-10
2021-04-15CH01Director's details changed for Mr Thomas William James Cleverly on 2021-04-03
2021-01-31TM02Termination of appointment of Maitland Administration Services Limited on 2021-01-31
2021-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/21 FROM Hamilton Centre Rodney Way Chelmsford CM1 3BY England
2021-01-31AP04Appointment of Isca Administration Services Ltd as company secretary on 2021-01-31
2020-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-12-09RES01ADOPT ARTICLES 09/12/20
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-09AP01DIRECTOR APPOINTED MR THOMAS WILLIAM JAMES CLEVERLY
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-01-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-14CH01Director's details changed for Mr Timothy Mark Metcalfe on 2019-11-14
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England
2019-01-10RP04CS01Second filing of Confirmation Statement dated 06/08/2017
2018-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-market purchases 29/11/2018
  • Resolution of removal of pre-emption rights
2018-12-20PSC09Withdrawal of a person with significant control statement on 2018-12-20
2018-12-13PSC08Notification of a person with significant control statement
2018-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR TIMOTHY MARK METCALFE
2018-08-01AP01DIRECTOR APPOINTED MR IAN ROBERT DIGHE
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMSON
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKBURN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2018-04-03AP04Appointment of Maitland Administration Services Limited as company secretary on 2018-04-01
2018-04-03TM02Termination of appointment of Link Company Matters Limited on 2018-04-01
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-13RES13Resolutions passed:
  • Allot ord shar 07/12/2017
  • Resolution of removal of pre-emption rights
2017-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-08CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2017-11-06
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-01-13RES13AUTHORITY TO MAKE MARKET PURCHASES 08/12/2016
2017-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 3244807
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-20SH04Sale or transfer of treasury shares on 2016-06-29
  • GBP 0
2016-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-04RES09Resolution of authority to purchase a number of shares
2016-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 3244807
2015-09-02AR0106/08/15 NO MEMBER LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-22RES13PURCHASE A MAX OF 710458 ORD SHARES 11/12/2014
2014-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 3244807
2014-09-04AR0106/08/14 NO MEMBER LIST
2014-09-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-09-04AD02SAIL ADDRESS CREATED
2014-02-13MEM/ARTSARTICLES OF ASSOCIATION
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 3RD FLOOR SUITE 539 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QS
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY JAMES HARRISON
2013-11-27AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LOVEGROVE
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WEBB
2013-09-03AR0106/08/13 NO MEMBER LIST
2013-07-12AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-07-08AP01DIRECTOR APPOINTED MR MARTIN HENRY WITHERS PERRIN
2013-07-05MISCIC01
2013-07-01SH0601/07/13 STATEMENT OF CAPITAL GBP 2582560.5
2013-07-01SH02SUB-DIVISION 24/06/13
2013-07-01SH02CONSOLIDATION 24/06/13
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES12VARYING SHARE RIGHTS AND NAMES
2013-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-01SH0127/06/13 STATEMENT OF CAPITAL GBP 3244807.00
2013-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0106/08/12 NO MEMBER LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOAN BERYL WEBB / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FREDERICK DOUGLAS DAVID THOMSON / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALBERT LOVEGROVE / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COCKBURN / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY ALLEN / 04/09/2012
2011-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-14AR0107/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALBERT LOVEGROVE / 12/09/2011
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PHILIP QUIBELL HARRISON / 21/07/2011
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-09-22AR0107/08/10 FULL LIST
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-16RES13APPROVE DIRS REMUNERATION 28/07/2010
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-06RES01ADOPT ARTICLES
2009-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-05AR0107/08/09 FULL LIST
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-11169(1B)13/09/08 GBP TI 32500@0.5=16250
2008-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-11-13363sRETURN MADE UP TO 06/08/08; BULK LIST AVAILABLE SEPARATELY
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MARSH
2008-09-15RES13GEN BUS ACTS 03/09/2008
2008-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-15RES13GEN BUS ACTS 16/08/2006
2008-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-15RES13GEN BUS ACTS 21/09/2005
2008-09-15RES12VARYING SHARE RIGHTS AND NAMES
2008-09-15RES13GEN BUS ACTS 22/08/2007
2008-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 06/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-14169£ IC 4316130/4306130 08/06/07 £ SR 20000@.5=10000
2007-02-27169£ SR 1240000@.5 12/09/05
2007-02-27169£ IC 4319880/4316130 19/01/07 £ SR 7500@.5=3750
2007-02-27169£ SR 3000@.5 04/08/05
2007-01-06288aNEW DIRECTOR APPOINTED
2006-08-31363sRETURN MADE UP TO 06/08/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to INVESTMENT COMPANY PLC(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVESTMENT COMPANY PLC(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE UNDER L. R. ACT 1925 1932-07-15 Outstanding WESTMINSTER BK LTD
CHARGE UNDER L.R. ACT 1925 1932-07-15 Outstanding WESTMINSTER BK LTD
CHARGE INCREASING RATE OF INTEREST & LAND REGISTRY CHARGE SUPPLEMENTAL TO MORTGAGE OR (47) 1915-10-27 Outstanding F. FREMLIN
DEED SUPPLEMENTAL TO THAT OF 12/11/13 INCREASING INTEREST FROM 4 1/2% TO 5% LAND REGISTRY APPLICATION TO VARY CHARGE 1915-10-05 Outstanding R. H. FREMLIN
MORTGAGE & CHARGE, UNDER LAND TRANSFER ACTS 1875 & 1897. 1913-11-13 Outstanding R. H. FREMLIN
INSTRUMENT OF CHARGE UNDER LAND TRANSFER ACTS 1875 & 1897. 1912-07-20 Outstanding PARRS BANK LTD.
INSTRUMENT OF CHARGE UNDER LAND TRANSFER ACTS & INDENTURE OF MORTGAGE 1912-07-10 Outstanding R. H FREMLIN
MORTGAGE 1909-08-03 Outstanding F FREMLIN
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVESTMENT COMPANY PLC(THE)

Intangible Assets
Patents
We have not found any records of INVESTMENT COMPANY PLC(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTMENT COMPANY PLC(THE)
Trademarks
We have not found any records of INVESTMENT COMPANY PLC(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTMENT COMPANY PLC(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as INVESTMENT COMPANY PLC(THE) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INVESTMENT COMPANY PLC(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTMENT COMPANY PLC(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVESTMENT COMPANY PLC(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.