Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTEMIS ALPHA TRUST PLC
Company Information for

ARTEMIS ALPHA TRUST PLC

ARTEMIS INVESTMENT MANAGEMENT LLP CASSINI HOUSE 57-59, ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1LD,
Company Registration Number
00253644
Public Limited Company
Active

Company Overview

About Artemis Alpha Trust Plc
ARTEMIS ALPHA TRUST PLC was founded on 1931-01-22 and has its registered office in London. The organisation's status is listed as "Active". Artemis Alpha Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARTEMIS ALPHA TRUST PLC
 
Legal Registered Office
ARTEMIS INVESTMENT MANAGEMENT LLP CASSINI HOUSE 57-59
ST. JAMES'S STREET
LONDON
ENGLAND
SW1A 1LD
Other companies in SW1A
 
Filing Information
Company Number 00253644
Company ID Number 00253644
Date formed 1931-01-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750128360  
Last Datalog update: 2023-10-08 04:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTEMIS ALPHA TRUST PLC
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.
Companies with same name ARTEMIS ALPHA TRUST PLC
The following companies were found which have the same name as ARTEMIS ALPHA TRUST PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARTEMIS ALPHA TRUST PLC Singapore Active Company formed on the 2013-03-20

Company Officers of ARTEMIS ALPHA TRUST PLC

Current Directors
Officer Role Date Appointed
ARTEMIS FUND MANAGERS LIMIETD
Company Secretary 2014-07-15
JOHN ANTHONY CLEEVE AYTON
Director 2015-06-25
BLATHNAID BERGIN
Director 2015-07-09
DUNCAN WILLIAM ALLAN BUDGE
Director 2013-11-19
TOM CROSS BROWN
Director 2006-04-05
JAMES ROBERT DOMINIC KORNER
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BARRON
Director 2005-02-17 2016-10-05
ANDREW DALRYMPLE
Director 2004-04-01 2015-10-01
SIMON EDWARD CALLUM MILLER
Director 2003-07-14 2014-10-02
ARTEMIS INVESTMENT MANAGEMENT LLP
Company Secretary 2010-10-01 2014-07-15
IAN ROBERT DIGHE
Director 2010-12-10 2013-10-01
CHARLES EDWARD WILLOUGHBY PEEL
Director 2003-07-14 2010-12-10
ARTEMIS INVESTMENT MANAGEMENT LIMITED
Company Secretary 2006-06-27 2010-10-01
ANDRZEJ WIKTOR SOBCZAK
Director 2001-03-29 2008-01-04
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2003-09-01 2006-06-27
ANDREW JOHN GREENWELL
Director 1992-07-31 2004-09-07
PETER GODFREY METCALFE
Director 1998-10-08 2004-09-07
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 1998-10-08 2003-09-01
MARGARET PATRICIA SIMMONS HODGE
Director 2002-04-16 2003-08-28
ANDREW STEPHEN NORAND UMBERS
Director 2003-07-14 2003-07-28
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1998-10-08 2001-03-29
JULIA DEIRDRE LETHABY
Company Secretary 1995-10-31 1998-10-08
JAMES MUNGO GERVERS
Director 1992-07-31 1998-10-08
FRANCES VALERIE ANNE GREENWELL
Director 1992-07-31 1998-10-08
TOBY SEAN HICKMAN
Director 1992-07-31 1998-10-08
MARGARET LOUISE SWANSON
Director 1992-07-31 1998-10-08
FREDERICK MALCOLM EDWARD VERNON
Director 1992-07-31 1998-10-08
CHRISTOPHER JOHN REW
Company Secretary 1992-07-31 1995-10-31
DAVID ROYSTON PHILIP
Director 1992-07-31 1995-10-31
CHRISTOPHER JOHN REW
Director 1992-07-31 1995-10-31
FRANCES ALISON VERNON
Director 1992-07-31 1994-07-31
JOYCE ELIZABETH JETSKE HICKMAN
Director 1992-07-31 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY CLEEVE AYTON ORLEBAR BROWN LIMITED Director 2016-09-21 CURRENT 2005-07-07 Active
JOHN ANTHONY CLEEVE AYTON ALPHA SECURITIES TRADING LIMITED Director 2015-06-25 CURRENT 1999-04-27 Active
JOHN ANTHONY CLEEVE AYTON GRIND & CO LTD. Director 2014-02-05 CURRENT 2013-11-28 Active
JOHN ANTHONY CLEEVE AYTON FOURLEGS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2016-11-29
JOHN ANTHONY CLEEVE AYTON ENCHANTED TREES LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
JOHN ANTHONY CLEEVE AYTON SKI FLORALIE LIMITED Director 2008-09-01 CURRENT 2008-01-16 Active
JOHN ANTHONY CLEEVE AYTON PASCAL JEWELLERY LIMITED Director 2008-06-26 CURRENT 1983-10-21 Active
JOHN ANTHONY CLEEVE AYTON ANNOUSHKA LIMITED Director 2008-02-28 CURRENT 2007-09-13 Active
JOHN ANTHONY CLEEVE AYTON BREMONT WATCH COMPANY LIMITED Director 2007-10-12 CURRENT 2005-04-05 Active
BLATHNAID BERGIN AVIVA EMPLOYMENT SERVICES LIMITED Director 2017-03-21 CURRENT 1996-11-19 Active
BLATHNAID BERGIN AVIVA CENTRAL SERVICES UK LIMITED Director 2017-03-06 CURRENT 1996-10-07 Active
BLATHNAID BERGIN ALPHA SECURITIES TRADING LIMITED Director 2015-07-09 CURRENT 1999-04-27 Active
DUNCAN WILLIAM ALLAN BUDGE BIOPHARMA CREDIT PLC Director 2016-10-24 CURRENT 2016-10-24 Active
DUNCAN WILLIAM ALLAN BUDGE ASSET VALUE INVESTORS LIMITED Director 2015-03-04 CURRENT 1985-01-28 Active
DUNCAN WILLIAM ALLAN BUDGE MENHADEN RESOURCE EFFICIENCY PLC Director 2014-10-03 CURRENT 2014-09-30 Active
DUNCAN WILLIAM ALLAN BUDGE LOWLAND INVESTMENT COMPANY P L C Director 2014-07-14 CURRENT 1960-09-20 Active
DUNCAN WILLIAM ALLAN BUDGE ALPHA SECURITIES TRADING LIMITED Director 2013-11-19 CURRENT 1999-04-27 Active
DUNCAN WILLIAM ALLAN BUDGE DUNEDIN ENTERPRISE INVESTMENT TRUST PLC Director 2012-04-02 CURRENT 1973-04-10 Active
TOM CROSS BROWN XPS PENSIONS GROUP PLC Director 2017-01-24 CURRENT 2012-11-02 Active
TOM CROSS BROWN HEATHFIELD SCHOOL FOUNDATION Director 2016-06-22 CURRENT 2005-07-05 Active - Proposal to Strike off
TOM CROSS BROWN HEATHFIELD SCHOOL Director 2016-06-22 CURRENT 1955-10-26 Active
TOM CROSS BROWN ALPHA SECURITIES TRADING LIMITED Director 2006-04-05 CURRENT 1999-04-27 Active
TOM CROSS BROWN ISLIP CONSULTING LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
JAMES ROBERT DOMINIC KORNER ALPHA SECURITIES TRADING LIMITED Director 2017-04-06 CURRENT 1999-04-27 Active
JAMES ROBERT DOMINIC KORNER HENDERSON ALTERNATIVE STRATEGIES TRUST PLC Director 2013-05-13 CURRENT 1930-04-02 Liquidation
JAMES ROBERT DOMINIC KORNER THE FOYLE FOUNDATION Director 2011-09-15 CURRENT 2000-05-26 Active

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
2023-10-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-10-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Ability to call agm 21/09/2023</ul>
2023-10-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Ability to call agm 21/09/2023<li>Resolution purchase number of shares</ul>
2023-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Ability to call agm 21/09/2023
  • Resolution to purchase shares
2023-10-02AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,481.14 on 2022-09-30</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,598.7 on 2023-05-16</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 77,617.7 on 2022-05-31</ul>
2023-06-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 77,617.7 on 2022-05-31
2023-06-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,081.14 on 2023-05-04</ul>
2023-06-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 76,081.14 on 2023-05-04
2023-06-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,802.34 on 2023-04-18</ul>
2023-06-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 75,728.64 on 2023-04-12</ul>
2023-06-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 75,728.64 on 2023-04-12
2023-03-24DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS
2023-03-24DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS
2023-03-24AP01DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,958.34 on 2023-01-13</ul>
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 73,508.34 on 2022-05-24</ul>
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,508.34 on 2022-05-19</ul>
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,733.34 on 2022-12-15</ul>
2023-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 74,733.34 on 2022-12-15
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,178.34 on 2022-09-07</ul>
2023-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,758.34 on 2022-07-19</ul>
2023-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 72,758.34 on 2022-07-19
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 65,717.48 on 2022-09-16</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 66,217.48 on 2022-04-20</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,217.48 on 2022-05-19</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,542.48 on 2022-07-25</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,072.48 on 2022-04-06</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,912.48 on 2022-06-21</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,450.48 on 2022-08-10</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 71,068.48 on 2022-05-09</ul>
2022-12-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 71,068.48 on 2022-05-09
2022-10-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BLATHNAID BERGIN
2022-10-24AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-05-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 64,972.48 on 2022-04-06
2022-05-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 64,434.48 on 2022-03-30
2022-04-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 59,943.48 on 2022-02-16
2022-02-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,549.48 on 2021-11-17</ul>
2022-02-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 56,549.48 on 2021-11-17
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,259.48 on 2021-12-09</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,259.48 on 2021-12-09</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,609.48 on 2021-12-20</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,819.48 on 2021-11-24</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,819.48 on 2021-11-24</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,869.48 on 2021-09-15</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 40,189.48 on 2021-11-08</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 41,029.48 on 2021-09-27</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 41,174.48 on 2021-10-07</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 51,024.48 on 2021-12-22</ul>
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,224.48 on 2021-11-01</ul>
2022-02-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 56,224.48 on 2021-11-01
2022-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 32,099.48 on 2021-11-29</ul>
2022-01-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 33,199.48 on 2021-12-30</ul>
2022-01-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 33,199.48 on 2021-12-30
2021-12-13Purchase of own shares
2021-12-13SH03Purchase of own shares
2021-11-25SH03Purchase of own shares
2021-10-30MEM/ARTSARTICLES OF ASSOCIATION
2021-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-18SH03Purchase of own shares
2021-10-08SH03Purchase of own shares
2021-08-20SH03Purchase of own shares
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-04-03AD02Register inspection address changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-01-25AUDAUDITOR'S RESIGNATION
2020-10-16RES09Resolution of authority to purchase a number of shares
2020-10-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-01-17SH03Purchase of own shares
2019-11-26SH03Purchase of own shares
2019-10-31SH03Purchase of own shares
2019-10-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 27,344.48 on 2019-08-15
2019-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 25,624.48 on 2019-07-11
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 24,729.48 on 2019-06-19
2019-07-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 24,329.48 on 2019-06-12
2019-07-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 23,929.48 on 2019-06-04
2019-05-31AP01DIRECTOR APPOINTED MRS VICTORIA KATERINE STEWART
2019-02-21CH01Director's details changed for Ms Blathnaid Bergin on 2019-02-04
2019-01-10RP04CS01Second filing of Confirmation Statement dated 31/07/2018
2018-11-02AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN
2018-10-26RES09Resolution of authority to purchase a number of shares
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-19SH02Statement of capital on 2018-06-07 GBP2,056,673.70
2018-07-19SH08Change of share class name or designation
2018-07-19SH10Particulars of variation of rights attached to shares
2018-07-18RES13PURCHASE SHARES 07/06/2018
2018-07-18RES01ADOPT ARTICLES 07/06/2018
2018-07-18RES12Resolution of varying share rights or name
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 409809.74
2018-07-12SH05Cancellation of treasury shares. Treasury capital:GBP23,579.48 on 2018-06-27
2018-06-29RES12Resolution of varying share rights or name
2018-02-13AUDAUDITOR'S RESIGNATION
2018-01-30AUDAUDITOR'S RESIGNATION
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 479871.13
2018-01-22SH05Cancellation of treasury shares. Treasury capital:GBP25,104.48 on 2018-01-11
2018-01-22SH06Cancellation of shares. Statement of capital on 2018-01-10 GBP 480,953.19
2018-01-15SH0110/01/18 STATEMENT OF CAPITAL GBP 480953.19
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 480953.19
2017-11-14SH05Cancellation of treasury shares. Treasury capital:GBP26,186.54 on 2017-10-24
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-18RES12Resolution of varying share rights or name
2017-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 478346.13
2017-07-27SH06Cancellation of shares. Statement of capital on 2017-07-11 GBP 478,346.13
2017-07-20SH05Cancellation of treasury shares. Treasury capital:GBP34,791.54 on 2017-06-29
2017-07-17SH0111/07/17 STATEMENT OF CAPITAL GBP 478346.13
2017-07-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 37,341.54 on 2017-06-05
2017-07-03SH03RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 36591.54
2017-07-03SH03RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 36591.54
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 592108.19
2017-04-12SH0523/03/17 STATEMENT OF CAPITAL GBP 592108.19 23/03/17 TREASURY CAPITAL GBP 35816.54
2017-04-11AP01DIRECTOR APPOINTED MR JAMES ROBERT DOMINIC KORNER
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 479871.13
2017-01-25SH0612/01/17 STATEMENT OF CAPITAL GBP 479871.13
2017-01-13SH0112/01/17 STATEMENT OF CAPITAL GBP 479871.13
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 41326.54
2016-11-15SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 40716.54
2016-11-14SH03RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 40244.48
2016-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON
2016-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-06SH03RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL GBP 39744.48
2016-10-05SH03RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL GBP 39619.48
2016-10-04SH03RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 39169.48
2016-09-26SH03RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 39069.48
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES 05/08/16 TREASURY CAPITAL GBP 35539.48
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES 09/08/16 TREASURY CAPITAL GBP 38239.48
2016-09-08SH03RETURN OF PURCHASE OF OWN SHARES 29/07/16 TREASURY CAPITAL GBP 38419.48
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 35289.48
2016-08-03AAINTERIM ACCOUNTS MADE UP TO 30/04/16
2016-07-28SH0111/07/16 STATEMENT OF CAPITAL GBP 488508.19
2016-07-28SH0611/07/16 STATEMENT OF CAPITAL GBP 488508.19
2016-07-28SH03RETURN OF PURCHASE OF OWN SHARES 30/06/16 TREASURY CAPITAL GBP 34639.48
2016-07-21SH03RETURN OF PURCHASE OF OWN SHARES 23/06/16 TREASURY CAPITAL GBP 34239.48
2016-06-16SH03RETURN OF PURCHASE OF OWN SHARES 20/05/16 TREASURY CAPITAL GBP 33769.48
2016-06-01SH03RETURN OF PURCHASE OF OWN SHARES 29/04/16 TREASURY CAPITAL GBP 33519.48
2016-05-24SH03RETURN OF PURCHASE OF OWN SHARES 22/04/16 TREASURY CAPITAL GBP 32594.48
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES 15/04/16 TREASURY CAPITAL GBP 32369.48
2016-04-29SH03RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 32119.48
2016-04-20SH03RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 31689.48
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 497618.19
2016-04-05SH0505/04/16 STATEMENT OF CAPITAL GBP 497618.19 11/03/16 TREASURY CAPITAL GBP 30839.48
2016-02-29SH03RETURN OF PURCHASE OF OWN SHARES 26/01/16 TREASURY CAPITAL GBP 32159.48
2016-02-29SH03RETURN OF PURCHASE OF OWN SHARES 21/01/16 TREASURY CAPITAL GBP 32759.48
2016-02-11SH03RETURN OF PURCHASE OF OWN SHARES 22/12/15 TREASURY CAPITAL GBP 30409.48
2016-02-11SH03RETURN OF PURCHASE OF OWN SHARES 07/01/16 TREASURY CAPITAL GBP 29909.48
2016-01-25AAINTERIM ACCOUNTS MADE UP TO 31/10/15
2015-12-24SH03RETURN OF PURCHASE OF OWN SHARES 19/11/15 TREASURY CAPITAL GBP 29509.48
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DALRYMPLE
2015-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 499538.19
2015-10-20SH0520/10/15 STATEMENT OF CAPITAL GBP 499538.19 06/10/15 TREASURY CAPITAL GBP 28679.48
2015-09-23AR0131/07/15 NO MEMBER LIST
2015-08-17SH0610/07/15 STATEMENT OF CAPITAL GBP 500720.19
2015-08-17SH0110/07/15 STATEMENT OF CAPITAL GBP 500720.19
2015-08-11AP01DIRECTOR APPOINTED BLATHNAID BERGIN
2015-07-30AAINTERIM ACCOUNTS MADE UP TO 30/04/15
2015-07-15SH0515/07/15 STATEMENT OF CAPITAL GBP 500720.19 26/06/15 TREASURY CAPITAL GBP 29861.48
2015-07-09AP01DIRECTOR APPOINTED JOHN ANTONY CLEEVE AYTON
2015-04-16SH03RETURN OF PURCHASE OF OWN SHARES 12/03/15 TREASURY CAPITAL GBP 31962.42
2015-04-15SH03RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 30632.42
2015-04-15SH03RETURN OF PURCHASE OF OWN SHARES 06/03/15 TREASURY CAPITAL GBP 31382.42
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 502821.13
2015-03-31SH0531/03/15 STATEMENT OF CAPITAL GBP 502821.13 13/03/15 TREASURY CAPITAL GBP 30232.42
2015-03-16SH03RETURN OF PURCHASE OF OWN SHARES 20/02/15 TREASURY CAPITAL GBP 33717.57
2015-01-23SH0605/01/15 STATEMENT OF CAPITAL GBP 506306.28
2015-01-23SH0105/01/15 STATEMENT OF CAPITAL GBP 506306.28
2015-01-12AAINTERIM ACCOUNTS MADE UP TO 31/10/14
2015-01-08SH0508/01/15 STATEMENT OF CAPITAL GBP 506306.28 11/12/14 TREASURY CAPITAL GBP 32947.57
2014-12-22SH0522/12/14 STATEMENT OF CAPITAL GBP 507306.28 24/11/14 TREASURY CAPITAL GBP 33947.57
2014-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-17RES13COMPANY BUSINESS 02/10/2014
2014-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES 22/08/14 TREASURY CAPITAL GBP 45843.57
2014-09-24SH03RETURN OF PURCHASE OF OWN SHARES 29/08/14 TREASURY CAPITAL GBP 46435.57
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY ARTEMIS INVESTMENT MANAGEMENT LLP
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 519794.28
2014-09-03SH0503/09/14 STATEMENT OF CAPITAL GBP 519794.28 11/08/14 TREASURY CAPITAL GBP 45253.57
2014-09-01AR0131/07/14 NO MEMBER LIST
2014-08-08AP04CORPORATE SECRETARY APPOINTED ARTEMIS FUND MANAGERS LIMIETD
2014-08-01AAINTERIM ACCOUNTS MADE UP TO 30/04/14
2014-07-25SH0604/07/14 STATEMENT OF CAPITAL GBP 539144.28
2014-07-25SH0104/07/14 STATEMENT OF CAPITAL GBP 539144.28
2014-06-03SH03RETURN OF PURCHASE OF OWN SHARES 30/04/14 TREASURY CAPITAL GBP 64603.57
2014-05-13SH03RETURN OF PURCHASE OF OWN SHARES 17/04/14 TREASURY CAPITAL GBP 64270.57
2014-05-07SH03RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 63770.57
2014-04-30SH03RETURN OF PURCHASE OF OWN SHARES 28/03/14 TREASURY CAPITAL GBP 63310.52
2014-04-15SH03RETURN OF PURCHASE OF OWN SHARES 21/03/14 TREASURY CAPITAL GBP 62932.22
2014-04-07SH0507/04/14 STATEMENT OF CAPITAL GBP 539144.28 13/03/14 TREASURY CAPITAL GBP 62502.63
2014-04-07SH03RETURN OF PURCHASE OF OWN SHARES 14/03/14 TREASURY CAPITAL GBP 62782.22
2014-03-26SH03RETURN OF PURCHASE OF OWN SHARES 07/03/14 TREASURY CAPITAL GBP 65702.63
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES 07/02/14 TREASURY CAPITAL GBP 64886.84
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 63156.84
2014-02-19SH03RETURN OF PURCHASE OF OWN SHARES 17/01/14 TREASURY CAPITAL GBP 63106.84
2014-02-13SH03RETURN OF PURCHASE OF OWN SHARES 24/01/14 TREASURY CAPITAL GBP 62542.82
2014-01-15AAINTERIM ACCOUNTS MADE UP TO 31/10/13
2014-01-15SH0703/01/14 STATEMENT OF CAPITAL GBP 542344.28
2014-01-15SH0103/01/14 STATEMENT OF CAPITAL GBP 542344.28
2013-12-12AP01DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE
2013-11-07SH03RETURN OF PURCHASE OF OWN SHARES 18/10/13 TREASURY CAPITAL GBP 62217.48
2013-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE
2013-10-10SH0510/10/13 STATEMENT OF CAPITAL GBP 542344.28 03/10/13 TREASURY CAPITAL GBP 61217.48
2013-09-24SH03RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 66224.76
2013-09-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-10SH03RETURN OF PURCHASE OF OWN SHARES 23/08/13 TREASURY CAPITAL GBP 65474.76
2013-09-09SH03RETURN OF PURCHASE OF OWN SHARES 17/07/13 TREASURY CAPITAL GBP 65124.76
2013-09-06SH03RETURN OF PURCHASE OF OWN SHARES 09/08/13 TREASURY CAPITAL GBP 63599.76
2013-09-06SH03RETURN OF PURCHASE OF OWN SHARES 16/08/13 TREASURY CAPITAL GBP 62199.76
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES 02/08/13 TREASURY CAPITAL GBP 60974.76
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 58474.76
2013-08-12AR0131/07/13 NO MEMBER LIST
2013-08-12SH03RETURN OF PURCHASE OF OWN SHARES 15/07/13 TREASURY CAPITAL GBP 58004.76
2013-07-31AAINTERIM ACCOUNTS MADE UP TO 30/04/13
2013-07-23SH03RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 55504.76
2013-07-22AUDAUDITOR'S RESIGNATION
2013-07-22SH0704/07/13 STATEMENT OF CAPITAL GBP 547351.56
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES 21/06/13 TREASURY CAPITAL GBP 53736.76
2013-07-22SH0104/07/13 STATEMENT OF CAPITAL GBP 547351.56
2013-07-17SH03RETURN OF PURCHASE OF OWN SHARES 14/06/13 TREASURY CAPITAL GBP 51236.76
2013-07-16SH0516/07/13 STATEMENT OF CAPITAL GBP 518026.28
2013-07-02SH03RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 46586.76
2013-06-25SH03RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 45126.76
2013-06-10SH03RETURN OF PURCHASE OF OWN SHARES 16/05/13 TREASURY CAPITAL GBP 44586.76
2013-05-20SH03RETURN OF PURCHASE OF OWN SHARES 23/04/13 TREASURY CAPITAL GBP 37986.76
2013-05-03SH03RETURN OF PURCHASE OF OWN SHARES 11/04/13 TREASURY CAPITAL GBP 37486.76
2013-05-03SH03RETURN OF PURCHASE OF OWN SHARES 10/04/13 TREASURY CAPITAL GBP 36736.76
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES 03/04/13 TREASURY CAPITAL GBP 36236.76
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES 28/03/13 TREASURY CAPITAL GBP 35236.76
2013-04-02SH0502/04/13 STATEMENT OF CAPITAL GBP 554016.04 15/03/13 TREASURY CAPITAL GBP 34386.76
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES 23/01/13 TREASURY CAPITAL GBP 35986.76
2013-02-01SH0709/01/13 STATEMENT OF CAPITAL GBP 555616.04
2013-01-30SH03RETURN OF PURCHASE OF OWN SHARES 28/12/12 TREASURY CAPITAL GBP 34536.76
2013-01-30SH03RETURN OF PURCHASE OF OWN SHARES 03/01/13 TREASURY CAPITAL GBP 35236.76
2013-01-16AAINTERIM ACCOUNTS MADE UP TO 31/10/12
2012-10-12RES01ADOPT ARTICLES 13/09/2012
2012-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES 13/09/12 TREASURY CAPITAL GBP 33786.76
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 ARTEMIS ALPHA TRUST PLC 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 ARTEMIS ALPHA TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTEMIS ALPHA TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-10-31
Annual Accounts
2014-04-30

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 ARTEMIS ALPHA TRUST PLC

Intangible Assets
Patents
We have not found any records of ARTEMIS ALPHA TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ARTEMIS ALPHA TRUST PLC
Trademarks
We have not found any records of ARTEMIS ALPHA TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTEMIS ALPHA TRUST PLC. 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 ARTEMIS ALPHA TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTEMIS ALPHA TRUST PLC 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 ARTEMIS ALPHA TRUST PLC 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 ARTEMIS ALPHA TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name ATS
Listed Since 16-Oct-98
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £134.882M
Shares Issues 44,104,617.00
Share Type ORD GBP0.01
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.