Liquidation
Company Information for ARTEMIS ALPHA TRUST PLC
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
ARTEMIS ALPHA TRUST PLC | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in SW1A | |
Company Number | 00253644 | |
---|---|---|
Company ID Number | 00253644 | |
Date formed | 1931-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/10/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB750128360 |
Last Datalog update: | 2025-01-05 11:14:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARTEMIS ALPHA TRUST PLC | Singapore | Active | Company formed on the 2013-03-20 |
Officer | Role | Date Appointed |
---|---|---|
ARTEMIS FUND MANAGERS LIMIETD |
||
JOHN ANTHONY CLEEVE AYTON |
||
BLATHNAID BERGIN |
||
DUNCAN WILLIAM ALLAN BUDGE |
||
TOM CROSS BROWN |
||
JAMES ROBERT DOMINIC KORNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES BARRON |
Director | ||
ANDREW DALRYMPLE |
Director | ||
SIMON EDWARD CALLUM MILLER |
Director | ||
ARTEMIS INVESTMENT MANAGEMENT LLP |
Company Secretary | ||
IAN ROBERT DIGHE |
Director | ||
CHARLES EDWARD WILLOUGHBY PEEL |
Director | ||
ARTEMIS INVESTMENT MANAGEMENT LIMITED |
Company Secretary | ||
ANDRZEJ WIKTOR SOBCZAK |
Director | ||
BNP PARIBAS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ANDREW JOHN GREENWELL |
Director | ||
PETER GODFREY METCALFE |
Director | ||
CAPITA SINCLAIR HENDERSON LIMITED |
Company Secretary | ||
MARGARET PATRICIA SIMMONS HODGE |
Director | ||
ANDREW STEPHEN NORAND UMBERS |
Director | ||
CHRISTOPHER HARWOOD BERNARD MILLS |
Director | ||
JULIA DEIRDRE LETHABY |
Company Secretary | ||
JAMES MUNGO GERVERS |
Director | ||
FRANCES VALERIE ANNE GREENWELL |
Director | ||
TOBY SEAN HICKMAN |
Director | ||
MARGARET LOUISE SWANSON |
Director | ||
FREDERICK MALCOLM EDWARD VERNON |
Director | ||
CHRISTOPHER JOHN REW |
Company Secretary | ||
DAVID ROYSTON PHILIP |
Director | ||
CHRISTOPHER JOHN REW |
Director | ||
FRANCES ALISON VERNON |
Director | ||
JOYCE ELIZABETH JETSKE HICKMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORLEBAR BROWN LIMITED | Director | 2016-09-21 | CURRENT | 2005-07-07 | Active | |
ALPHA SECURITIES TRADING LIMITED | Director | 2015-06-25 | CURRENT | 1999-04-27 | Liquidation | |
GRIND & CO LTD. | Director | 2014-02-05 | CURRENT | 2013-11-28 | Active | |
FOURLEGS LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2016-11-29 | |
ENCHANTED TREES LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SKI FLORALIE LIMITED | Director | 2008-09-01 | CURRENT | 2008-01-16 | Active | |
PASCAL JEWELLERY LIMITED | Director | 2008-06-26 | CURRENT | 1983-10-21 | Active | |
ANNOUSHKA LIMITED | Director | 2008-02-28 | CURRENT | 2007-09-13 | Active | |
BREMONT WATCH COMPANY LIMITED | Director | 2007-10-12 | CURRENT | 2005-04-05 | Active | |
AVIVA EMPLOYMENT SERVICES LIMITED | Director | 2017-03-21 | CURRENT | 1996-11-19 | Active | |
AVIVA CENTRAL SERVICES UK LIMITED | Director | 2017-03-06 | CURRENT | 1996-10-07 | Active | |
ALPHA SECURITIES TRADING LIMITED | Director | 2015-07-09 | CURRENT | 1999-04-27 | Liquidation | |
BIOPHARMA CREDIT PLC | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
ASSET VALUE INVESTORS LIMITED | Director | 2015-03-04 | CURRENT | 1985-01-28 | Active | |
MENHADEN RESOURCE EFFICIENCY PLC | Director | 2014-10-03 | CURRENT | 2014-09-30 | Active | |
LOWLAND INVESTMENT COMPANY P L C | Director | 2014-07-14 | CURRENT | 1960-09-20 | Active | |
ALPHA SECURITIES TRADING LIMITED | Director | 2013-11-19 | CURRENT | 1999-04-27 | Liquidation | |
DUNEDIN ENTERPRISE INVESTMENT TRUST PLC | Director | 2012-04-02 | CURRENT | 1973-04-10 | Liquidation | |
XPS PENSIONS GROUP PLC | Director | 2017-01-24 | CURRENT | 2012-11-02 | Active | |
HEATHFIELD SCHOOL FOUNDATION | Director | 2016-06-22 | CURRENT | 2005-07-05 | Active - Proposal to Strike off | |
HEATHFIELD SCHOOL | Director | 2016-06-22 | CURRENT | 1955-10-26 | Active | |
ALPHA SECURITIES TRADING LIMITED | Director | 2006-04-05 | CURRENT | 1999-04-27 | Liquidation | |
ISLIP CONSULTING LIMITED | Director | 2004-04-21 | CURRENT | 2004-04-21 | Active | |
ALPHA SECURITIES TRADING LIMITED | Director | 2017-04-06 | CURRENT | 1999-04-27 | Liquidation | |
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC | Director | 2013-05-13 | CURRENT | 1930-04-02 | Liquidation | |
THE FOYLE FOUNDATION | Director | 2011-09-15 | CURRENT | 2000-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Cassini House 57-59 st. James's Street London SW1A 1LD | ||
Registers moved to registered inspection location of Cassini House 57-59 st. James's Street London SW1A 1LD | ||
AD03 | Registers moved to registered inspection location of Cassini House 57-59 st. James's Street London SW1A 1LD | |
AD02 | Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Cassini House 57-59 st. James's Street London SW1A 1LD | |
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/12/24 FROM Artemis Investment Management Llp Cassini House 57-59 st. James's Street London England SW1A 1LD | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/24 FROM Artemis Investment Management Llp Cassini House 57-59 st. James's Street London England SW1A 1LD | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 30/04/24 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/24 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Notice of general meeting 17/10/2024</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Notice of general meeting 17/10/2024<li>Resolution passed to purchase shares</ul> | ||
RES11 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Ability to call agm 21/09/2023</ul> | ||
Resolutions 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> | ||
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/23 | |
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,481.14 on 2022-09-30</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,598.7 on 2023-05-16</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 77,617.7 on 2022-05-31</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,081.14 on 2023-05-04</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,802.34 on 2023-04-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 75,728.64 on 2023-04-12</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS | ||
DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS | ||
AP01 | DIRECTOR APPOINTED MR THOMAS MICHAEL SMETHERS | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,958.34 on 2023-01-13</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 73,508.34 on 2022-05-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,508.34 on 2022-05-19</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 74,733.34 on 2022-12-15</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,178.34 on 2022-09-07</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,758.34 on 2022-07-19</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 65,717.48 on 2022-09-16</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 66,217.48 on 2022-04-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,217.48 on 2022-05-19</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 67,542.48 on 2022-07-25</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,072.48 on 2022-04-06</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 68,912.48 on 2022-06-21</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,450.48 on 2022-08-10</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 71,068.48 on 2022-05-09</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLATHNAID BERGIN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,549.48 on 2021-11-17</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,259.48 on 2021-12-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 34,259.48 on 2021-12-09</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,609.48 on 2021-12-20</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,819.48 on 2021-11-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,819.48 on 2021-11-24</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 36,869.48 on 2021-09-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 40,189.48 on 2021-11-08</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 41,029.48 on 2021-09-27</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 41,174.48 on 2021-10-07</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 51,024.48 on 2021-12-22</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,224.48 on 2021-11-01</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 32,099.48 on 2021-11-29</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 33,199.48 on 2021-12-30</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
AD02 | Register 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 | |
AUD | AUDITOR'S RESIGNATION | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MRS VICTORIA KATERINE STEWART | |
CH01 | Director's details changed for Ms Blathnaid Bergin on 2019-02-04 | |
RP04CS01 | Second filing of Confirmation Statement dated 31/07/2018 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM CROSS BROWN | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
SH02 | Statement of capital on 2018-06-07 GBP2,056,673.70 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | PURCHASE SHARES 07/06/2018 | |
RES01 | ADOPT ARTICLES 07/06/2018 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 409809.74 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP23,579.48 on 2018-06-27 | |
RES12 | Resolution of varying share rights or name | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 479871.13 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP25,104.48 on 2018-01-11 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-10 GBP 480,953.19 | |
SH01 | 10/01/18 STATEMENT OF CAPITAL GBP 480953.19 | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 480953.19 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP26,186.54 on 2017-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
RES12 | Resolution of varying share rights or name | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 478346.13 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-11 GBP 478,346.13 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP34,791.54 on 2017-06-29 | |
SH01 | 11/07/17 STATEMENT OF CAPITAL GBP 478346.13 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 36591.54 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 36591.54 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 592108.19 | |
SH05 | 23/03/17 STATEMENT OF CAPITAL GBP 592108.19 23/03/17 TREASURY CAPITAL GBP 35816.54 | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT DOMINIC KORNER | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 479871.13 | |
SH06 | 12/01/17 STATEMENT OF CAPITAL GBP 479871.13 | |
SH01 | 12/01/17 STATEMENT OF CAPITAL GBP 479871.13 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 41326.54 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 40716.54 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 40244.48 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL GBP 39744.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL GBP 39619.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 39169.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 39069.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/08/16 TREASURY CAPITAL GBP 35539.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/08/16 TREASURY CAPITAL GBP 38239.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/07/16 TREASURY CAPITAL GBP 38419.48 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 35289.48 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/04/16 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 488508.19 | |
SH06 | 11/07/16 STATEMENT OF CAPITAL GBP 488508.19 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/06/16 TREASURY CAPITAL GBP 34639.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/06/16 TREASURY CAPITAL GBP 34239.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/05/16 TREASURY CAPITAL GBP 33769.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/04/16 TREASURY CAPITAL GBP 33519.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/04/16 TREASURY CAPITAL GBP 32594.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/04/16 TREASURY CAPITAL GBP 32369.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 32119.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 31689.48 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 497618.19 | |
SH05 | 05/04/16 STATEMENT OF CAPITAL GBP 497618.19 11/03/16 TREASURY CAPITAL GBP 30839.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/01/16 TREASURY CAPITAL GBP 32159.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/01/16 TREASURY CAPITAL GBP 32759.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/15 TREASURY CAPITAL GBP 30409.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/01/16 TREASURY CAPITAL GBP 29909.48 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/10/15 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/11/15 TREASURY CAPITAL GBP 29509.48 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DALRYMPLE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 499538.19 | |
SH05 | 20/10/15 STATEMENT OF CAPITAL GBP 499538.19 06/10/15 TREASURY CAPITAL GBP 28679.48 | |
AR01 | 31/07/15 NO MEMBER LIST | |
SH06 | 10/07/15 STATEMENT OF CAPITAL GBP 500720.19 | |
SH01 | 10/07/15 STATEMENT OF CAPITAL GBP 500720.19 | |
AP01 | DIRECTOR APPOINTED BLATHNAID BERGIN | |
AA | INTERIM ACCOUNTS MADE UP TO 30/04/15 | |
SH05 | 15/07/15 STATEMENT OF CAPITAL GBP 500720.19 26/06/15 TREASURY CAPITAL GBP 29861.48 | |
AP01 | DIRECTOR APPOINTED JOHN ANTONY CLEEVE AYTON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/03/15 TREASURY CAPITAL GBP 31962.42 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 30632.42 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/03/15 TREASURY CAPITAL GBP 31382.42 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 502821.13 | |
SH05 | 31/03/15 STATEMENT OF CAPITAL GBP 502821.13 13/03/15 TREASURY CAPITAL GBP 30232.42 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/02/15 TREASURY CAPITAL GBP 33717.57 | |
SH06 | 05/01/15 STATEMENT OF CAPITAL GBP 506306.28 | |
SH01 | 05/01/15 STATEMENT OF CAPITAL GBP 506306.28 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/10/14 | |
SH05 | 08/01/15 STATEMENT OF CAPITAL GBP 506306.28 11/12/14 TREASURY CAPITAL GBP 32947.57 | |
SH05 | 22/12/14 STATEMENT OF CAPITAL GBP 507306.28 24/11/14 TREASURY CAPITAL GBP 33947.57 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
RES13 | COMPANY BUSINESS 02/10/2014 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/08/14 TREASURY CAPITAL GBP 45843.57 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/08/14 TREASURY CAPITAL GBP 46435.57 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ARTEMIS INVESTMENT MANAGEMENT LLP | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 519794.28 | |
SH05 | 03/09/14 STATEMENT OF CAPITAL GBP 519794.28 11/08/14 TREASURY CAPITAL GBP 45253.57 | |
AR01 | 31/07/14 NO MEMBER LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ARTEMIS FUND MANAGERS LIMIETD | |
AA | INTERIM ACCOUNTS MADE UP TO 30/04/14 | |
SH06 | 04/07/14 STATEMENT OF CAPITAL GBP 539144.28 | |
SH01 | 04/07/14 STATEMENT OF CAPITAL GBP 539144.28 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/04/14 TREASURY CAPITAL GBP 64603.57 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/04/14 TREASURY CAPITAL GBP 64270.57 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 63770.57 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/03/14 TREASURY CAPITAL GBP 63310.52 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/03/14 TREASURY CAPITAL GBP 62932.22 | |
SH05 | 07/04/14 STATEMENT OF CAPITAL GBP 539144.28 13/03/14 TREASURY CAPITAL GBP 62502.63 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/03/14 TREASURY CAPITAL GBP 62782.22 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/03/14 TREASURY CAPITAL GBP 65702.63 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/02/14 TREASURY CAPITAL GBP 64886.84 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 63156.84 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/01/14 TREASURY CAPITAL GBP 63106.84 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/01/14 TREASURY CAPITAL GBP 62542.82 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/10/13 | |
SH07 | 03/01/14 STATEMENT OF CAPITAL GBP 542344.28 | |
SH01 | 03/01/14 STATEMENT OF CAPITAL GBP 542344.28 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN WILLIAM ALLAN BUDGE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/10/13 TREASURY CAPITAL GBP 62217.48 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DIGHE | |
SH05 | 10/10/13 STATEMENT OF CAPITAL GBP 542344.28 03/10/13 TREASURY CAPITAL GBP 61217.48 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 66224.76 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/08/13 TREASURY CAPITAL GBP 65474.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/07/13 TREASURY CAPITAL GBP 65124.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/08/13 TREASURY CAPITAL GBP 63599.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/08/13 TREASURY CAPITAL GBP 62199.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/08/13 TREASURY CAPITAL GBP 60974.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/07/13 TREASURY CAPITAL GBP 58474.76 | |
AR01 | 31/07/13 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/07/13 TREASURY CAPITAL GBP 58004.76 | |
AA | INTERIM ACCOUNTS MADE UP TO 30/04/13 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/06/13 TREASURY CAPITAL GBP 55504.76 | |
AUD | AUDITOR'S RESIGNATION | |
SH07 | 04/07/13 STATEMENT OF CAPITAL GBP 547351.56 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/06/13 TREASURY CAPITAL GBP 53736.76 | |
SH01 | 04/07/13 STATEMENT OF CAPITAL GBP 547351.56 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/06/13 TREASURY CAPITAL GBP 51236.76 | |
SH05 | 16/07/13 STATEMENT OF CAPITAL GBP 518026.28 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/06/13 TREASURY CAPITAL GBP 46586.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/05/13 TREASURY CAPITAL GBP 45126.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/05/13 TREASURY CAPITAL GBP 44586.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/04/13 TREASURY CAPITAL GBP 37986.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/04/13 TREASURY CAPITAL GBP 37486.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/04/13 TREASURY CAPITAL GBP 36736.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/04/13 TREASURY CAPITAL GBP 36236.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/03/13 TREASURY CAPITAL GBP 35236.76 | |
SH05 | 02/04/13 STATEMENT OF CAPITAL GBP 554016.04 15/03/13 TREASURY CAPITAL GBP 34386.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/01/13 TREASURY CAPITAL GBP 35986.76 | |
SH07 | 09/01/13 STATEMENT OF CAPITAL GBP 555616.04 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/12/12 TREASURY CAPITAL GBP 34536.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/01/13 TREASURY CAPITAL GBP 35236.76 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/10/12 | |
RES01 | ADOPT ARTICLES 13/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/09/12 TREASURY CAPITAL GBP 33786.76 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
|
|
|
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
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as ARTEMIS ALPHA TRUST PLC are:
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 |
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. |