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

ABRDN EQUITY INCOME TRUST PLC

280 BISHOPSGATE, LONDON, EC2M 4AG,
Company Registration Number
02648152
Public Limited Company
Active

Company Overview

About Abrdn Equity Income Trust Plc
ABRDN EQUITY INCOME TRUST PLC was founded on 1991-09-24 and has its registered office in London. The organisation's status is listed as "Active". Abrdn Equity Income Trust Plc is a Public Limited Company registered in ENGLAND 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
ABRDN EQUITY INCOME TRUST PLC
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
Other companies in EC3A
 
Previous Names
ABERDEEN STANDARD EQUITY INCOME TRUST PLC06/04/2022
STANDARD LIFE EQUITY INCOME TRUST PLC01/11/2018
DEUTSCHE EQUITY INCOME TRUST PLC22/12/2005
Filing Information
Company Number 02648152
Company ID Number 02648152
Date formed 1991-09-24
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:20:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRDN EQUITY INCOME 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.

Company Officers of ABRDN EQUITY INCOME TRUST PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2012-06-29
RICHARD RONALD JAMES BURNS
Director 2006-05-23
JOSEPHINE DIXON
Director 2011-05-01
CAROLINE MARGARET HITCH
Director 2017-01-01
JEREMY JOHN TIGUE
Director 2014-10-01
MARK BARRY EWART WHITE
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH EDWARD PERCY
Director 1991-10-08 2016-12-15
CHARLES ANTHONY WOOD
Director 2003-11-03 2014-12-17
CHRISTOPHER JOHN ROWLANDS
Director 2003-03-19 2012-12-18
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2005-11-25 2012-06-29
DAVID JOHN MORRISON
Director 2003-11-03 2008-07-31
MARK POPE
Company Secretary 2000-03-15 2005-12-20
SIMON MCCLEAN
Director 1991-10-08 2005-12-20
ANTHONY KEITH MITCHARD
Director 1995-06-28 2005-12-20
PAUL ARTHUR HOGWOOD
Company Secretary 1991-10-08 2005-11-25
JEREMY LEIGH PEMBERTON
Director 1995-06-28 2003-12-17
JAMES GEORGE FOX
Director 1991-10-08 2003-05-13
JOHN CHRISTOPHER WAKEHURST
Director 1991-10-08 1995-12-13
TIMOTHY STEPHEN BURNETT PHILPOT
Director 1991-10-08 1995-06-28
HUGH RICHARD JONES
Company Secretary 1991-10-01 1991-10-08
HUGH RICHARD JONES
Director 1991-10-01 1991-10-08
BARBARA STEPHENSON
Director 1991-10-08 1991-10-08
BENITA KA PO YU
Director 1991-10-01 1991-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-24 1991-10-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-24 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RONALD JAMES BURNS PAXTON HOUSE (SCOTLAND) LIMITED Director 2014-03-13 CURRENT 2000-08-30 Active
RICHARD RONALD JAMES BURNS NATIONAL LIBRARY OF SCOTLAND FOUNDATION Director 2013-02-08 CURRENT 2013-02-08 Active
RICHARD RONALD JAMES BURNS POLARIS PUBLISHING LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
RICHARD RONALD JAMES BURNS JPMORGAN INDIAN INVESTMENT TRUST PLC Director 2006-12-01 CURRENT 1994-03-29 Active
RICHARD RONALD JAMES BURNS ADAPTIVE VENTURE MANAGERS LIMITED Director 2006-08-21 CURRENT 1995-01-30 Liquidation
RICHARD RONALD JAMES BURNS ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Director 2006-02-24 CURRENT 1964-11-05 Dissolved 2014-02-28
JOSEPHINE DIXON VENTUS VCT PLC Director 2017-04-01 CURRENT 2004-08-13 Liquidation
JOSEPHINE DIXON BELLEVUE HEALTHCARE TRUST PLC Director 2016-10-17 CURRENT 2016-10-07 Active
JOSEPHINE DIXON THE GLOBAL SMALLER COMPANIES TRUST PLC Director 2015-02-11 CURRENT 1889-02-15 Active
JOSEPHINE DIXON STRATEGIC EQUITY CAPITAL PLC Director 2014-07-14 CURRENT 2005-05-10 Active
JOSEPHINE DIXON JPMORGAN EUROPEAN GROWTH & INCOME PLC Director 2013-10-01 CURRENT 1929-03-15 Active
JOSEPHINE DIXON MARKET PLACE LIMITED Director 2005-03-14 CURRENT 2005-03-11 Active
JEREMY JOHN TIGUE THE WILLIAM HARVEY RESEARCH FOUNDATION Director 2017-05-10 CURRENT 1990-02-22 Active
JEREMY JOHN TIGUE MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2014-09-30 CURRENT 1929-02-06 Active
JEREMY JOHN TIGUE THE MERCANTILE INVESTMENT TRUST PLC Director 2012-03-26 CURRENT 1884-12-08 Active
JEREMY JOHN TIGUE ICG ENTERPRISE TRUST PLC Director 2008-03-27 CURRENT 1981-06-29 Active
JEREMY JOHN TIGUE F. & C. SECURITIES LIMITED Director 1998-03-23 CURRENT 1966-10-31 Dissolved 2014-10-21
MARK BARRY EWART WHITE LGT PRIVATE DEBT (UK) LTD. Director 2017-06-01 CURRENT 2013-10-30 Active
MARK BARRY EWART WHITE AVIVA INVESTORS HOLDINGS LIMITED Director 2015-01-19 CURRENT 1986-08-11 Active
MARK BARRY EWART WHITE CITY PIAZZA MANAGEMENT COMPANY LIMITED Director 2010-11-02 CURRENT 1999-08-19 Active
MARK BARRY EWART WHITE LGT CAPITAL PARTNERS (U.K.) LIMITED Director 2005-03-29 CURRENT 2003-06-19 Active
MARK BARRY EWART WHITE 26/28 CALLOW STREET MANAGEMENT LIMITED Director 2005-02-11 CURRENT 1983-04-27 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
2024-03-18FULL ACCOUNTS MADE UP TO 30/09/23
2023-11-28Sale or transfer of treasury shares on 2023-11-13<ul><li>GBP 596,405.75</ul>
2023-09-26CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-09-21Sale or transfer of treasury shares on 2023-09-06<ul><li>GBP 630,155.75</ul>
2023-09-06Sale or transfer of treasury shares on 2023-08-23<ul><li>GBP 673,905.75</ul>
2023-09-06Sale or transfer of treasury shares on 2023-08-11<ul><li>GBP 636,405.75</ul>
2023-08-02DIRECTOR APPOINTED MR NICHOLAS RICHARD WILLIAM TIMBERLAKE
2023-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-02-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MARK BARRY EWART WHITE
2023-01-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 698,905.75 on 2022-11-17</ul>
2023-01-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 698,905.75 on 2022-11-17
2022-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 677,362.5 on 2022-09-29</ul>
2022-12-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 677,362.5 on 2022-09-29
2022-12-06CH04SECRETARY'S DETAILS CHNAGED FOR ABERDEEN ASSET MANAGEMENT PLC on 2022-11-25
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH England
2022-11-22Purchase of own shares
2022-11-22SH03Purchase of own shares
2022-11-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 645,125.5 on 2022-09-12
2022-10-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 586,545.25 on 2022-08-31
2022-10-04CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-08-12AP01DIRECTOR APPOINTED MR MARK JONATHAN LITTLE
2022-04-06CERTNMCompany name changed aberdeen standard equity income trust PLC\certificate issued on 06/04/22
2022-03-18AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-11-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 539,721.25 on 2021-09-30
2021-11-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 528,599.75 on 2021-09-29
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-16MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
  • Resolutions
  • Resolution of allotment of securities
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RONALD JAMES BURNS
2020-11-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 299,705.5 on 2020-09-16
2020-11-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 276,251.75 on 2020-09-17
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 264,490 on 2020-06-29
2020-08-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 242,445.25 on 2020-05-21
2020-07-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 236,195.25 on 2020-06-17
2020-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 205,787.75 on 2020-06-08
2020-02-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DIXON
2019-12-19CH01Director's details changed for Ms Caroline Margaret Hitch on 2019-12-19
2019-11-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 151,413.5 on 2019-09-30
2019-11-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 125,136.5 on 2019-09-17
2019-11-06AP01DIRECTOR APPOINTED MS SARIKA BIJENDRA PATEL
2019-11-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 105,318 on 2019-09-05
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-09AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-09-06
2019-09-06TM02Termination of appointment of Maven Capital Partners Uk Llp on 2019-09-06
2019-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-01CERTNMCompany name changed standard life equity income trust PLC\certificate issued on 01/11/18
2018-11-01RES15CHANGE OF COMPANY NAME 12/09/20
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-04-16AUDAUDITOR'S RESIGNATION
2018-03-22CH01Director's details changed for Ms Caroline Margaret Hitch on 2018-03-22
2018-01-30CH01Director's details changed for Ms Caroline Margaret Hitch on 2018-01-30
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 30 st Mary Axe London EC3A 8EP
2017-10-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 91,000 on 2017-01-27
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 12290695.5
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD PERCY
2017-01-03AP01DIRECTOR APPOINTED MS CAROLINE MARGARET HITCH
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of authority to purchase a number of shares
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 11321096.85
2016-07-21SH0111/07/16 STATEMENT OF CAPITAL GBP 11321096.85
2016-02-16SH0125/01/16 STATEMENT OF CAPITAL GBP 11152923.39
2016-02-11SH0126/01/16 STATEMENT OF CAPITAL GBP 11177923.39
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-26SH0115/01/16 STATEMENT OF CAPITAL GBP 11127923.39
2016-01-19SH0108/01/16 STATEMENT OF CAPITAL GBP 10945942.46
2016-01-15SH0105/01/16 STATEMENT OF CAPITAL GBP 10920942.46
2016-01-14SH0121/12/15 STATEMENT OF CAPITAL GBP 10895942.46
2016-01-14SH0122/12/15 STATEMENT OF CAPITAL GBP 10895942.4576
2016-01-13SH0115/12/15 STATEMENT OF CAPITAL GBP 10832192.46
2015-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16SH0109/12/15 STATEMENT OF CAPITAL GBP 10794692.46
2015-11-05AR0124/09/15 FULL LIST
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10744692.46
2015-09-29SH0111/09/15 STATEMENT OF CAPITAL GBP 10744692.46
2015-09-25SH0109/09/15 STATEMENT OF CAPITAL GBP 10669692.46
2015-09-22SH0102/09/15 STATEMENT OF CAPITAL GBP 10607192.46
2015-07-20SH0107/07/15 STATEMENT OF CAPITAL GBP 10532192.46
2015-06-17AAINTERIM ACCOUNTS MADE UP TO 31/03/15
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27RES13SUBSCRIPTION TO BUY BACK SEC 701 MARKET PURCHASES 17/12/2014
2015-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-27SH0106/01/15 STATEMENT OF CAPITAL GBP 10167151.53
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOD
2014-10-22AP01DIRECTOR APPOINTED MR JEREMY JOHN TIGUE
2014-10-10AR0124/09/14 FULL LIST
2014-07-25SH0425/06/14 TREASURY CAPITAL GBP 87500
2014-07-17SH0101/07/14 STATEMENT OF CAPITAL GBP 19952916.9079
2014-06-10AAINTERIM ACCOUNTS MADE UP TO 31/03/14
2014-06-04SH0421/05/14 TREASURY CAPITAL GBP 251832
2014-01-16SH0408/01/14 TREASURY CAPITAL GBP 264332
2014-01-16SH0106/01/14 STATEMENT OF CAPITAL GBP 9825736
2014-01-07SH0430/10/13 TREASURY CAPITAL GBP 364332
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-11AP01DIRECTOR APPOINTED MR. MARK BARRY EWART WHITE
2013-10-17AR0124/09/13 NO MEMBER LIST
2013-09-11SH0406/09/13 TREASURY CAPITAL GBP 426832
2013-07-15SH0108/07/13 STATEMENT OF CAPITAL GBP 9580704
2013-07-04AAINTERIM ACCOUNTS MADE UP TO 31/03/13
2013-02-18SH0108/01/13 STATEMENT OF CAPITAL GBP 9518999
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLANDS
2013-01-16MEM/ARTSARTICLES OF ASSOCIATION
2013-01-16RES01ALTER ARTICLES 11/01/2013
2013-01-05RES01ADOPT ARTICLES 18/12/2012
2013-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-18AR0124/09/12 NO CHANGES
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE DIXON / 04/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RONALD JAMES BURNS / 04/10/2012
2012-07-23SH0102/07/12 STATEMENT OF CAPITAL GBP 9490581
2012-07-17AP04CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2012-01-24SH0106/01/12 STATEMENT OF CAPITAL GBP 9489794
2012-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-18AR0124/09/11 BULK LIST
2011-09-02SH0105/07/11 STATEMENT OF CAPITAL GBP 9488514.50
2011-05-24AAINTERIM ACCOUNTS MADE UP TO 31/03/11
2011-05-20AP01DIRECTOR APPOINTED JOSEPHINE DIXON
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-12SH0720/12/10 STATEMENT OF CAPITAL GBP 9935235.34
2011-01-12SH0117/12/10 STATEMENT OF CAPITAL GBP 9935271.48
2011-01-05RES13SECT 701 OF CA2006 17/12/2010
2011-01-05RES01ADOPT ARTICLES 17/12/2010
2010-12-29MEM/ARTSARTICLES OF ASSOCIATION
2010-12-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-19AR0124/09/10 FULL LIST
2010-06-01AAINTERIM ACCOUNTS MADE UP TO 31/03/10
2010-01-05RES01ADOPT ARTICLES 16/12/2009
2010-01-05RES1316/12/2009
2009-12-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RONALD JAMES BURNS / 01/10/2009
2009-10-08AR0124/09/09 FULL LIST
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-06-12AAINTERIM ACCOUNTS MADE UP TO 31/03/09
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 30 ST MARY AXE LONDON EC3A 8EP
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM LEVEL 3 CITY TOWER BASINGHALL STREET LONDON EC2V 5DE
2008-12-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-30RES01ADOPT ARTICLES 16/12/2008
2008-10-24363sRETURN MADE UP TO 24/09/08; BULK LIST AVAILABLE SEPARATELY
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORRISON
2008-05-28AAINTERIM ACCOUNTS MADE UP TO 31/03/08
2008-01-08MEM/ARTSARTICLES OF ASSOCIATION
2007-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-19RES13MARKET PURCHASES 14/12/07
2007-10-02363sRETURN MADE UP TO 24/09/07; BULK LIST AVAILABLE SEPARATELY
2007-08-16AUDAUDITOR'S RESIGNATION
2007-07-18169(1B)18/06/07 £ TI 30000@.25=7500
2007-07-13AAINTERIM ACCOUNTS MADE UP TO 31/03/07
2007-03-08169(1B)16/02/07 £ TI 877328@.25=219332
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ABRDN EQUITY INCOME 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 ABRDN EQUITY INCOME 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
ABRDN EQUITY INCOME TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of ABRDN EQUITY INCOME TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ABRDN EQUITY INCOME TRUST PLC
Trademarks
We have not found any records of ABRDN EQUITY INCOME TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRDN EQUITY INCOME 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 (64999 - Financial intermediation not elsewhere classified) as ABRDN EQUITY INCOME TRUST PLC 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 ABRDN EQUITY INCOME 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 ABRDN EQUITY INCOME 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 ABRDN EQUITY INCOME TRUST PLC 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.