Active
Company Information for SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC
1 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
09405653
Public Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC | ||||||||
Legal Registered Office | ||||||||
1 LONDON WALL PLACE LONDON EC2Y 5AU | ||||||||
Previous Names | ||||||||
|
Company Number | 09405653 | |
---|---|---|
Company ID Number | 09405653 | |
Date formed | 2015-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/07/2023 | |
Account next due | 30/06/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB252739100 |
Last Datalog update: | 2024-03-06 16:20:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LINK COMPANY MATTERS LIMITED |
||
SCOTT SELBY DURRAND BROWN |
||
CAROLAN DOBSON |
||
STEVEN CHARLES ANDREW HARRIS |
||
ALAN CHARLES HODSON |
||
PAMELA LOUISE MAKIN |
||
SUSAN JANE SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER IAIN HAYNES |
Director | ||
NICHOLAS PHILIP JOHN HORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIVITAS SPV87 LIMITED | Company Secretary | 2018-07-30 | CURRENT | 2017-07-28 | Active | |
CIVITAS SPV91 LIMITED | Company Secretary | 2018-07-30 | CURRENT | 2017-09-01 | Active | |
GEMINI HOLDCO 3 LIMITED | Company Secretary | 2018-06-26 | CURRENT | 2018-06-26 | Liquidation | |
GEORGIA CAPITAL PLC | Company Secretary | 2018-06-18 | CURRENT | 2017-07-05 | Active | |
BGEO GROUP LIMITED | Company Secretary | 2018-06-18 | CURRENT | 2011-10-14 | Active | |
HORIZON INVESTMENTS (ONE) LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2018-03-29 | Active | |
HORIZON SCOTLAND (GP) LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2018-04-06 | Active | |
HORIZON HOUSING REIT PLC | Company Secretary | 2018-04-25 | CURRENT | 2018-03-29 | Active | |
HORIZON INVESTMENT HOLDINGS (ONE) LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2018-03-29 | Active | |
HORIZON INVESTMENT HOLDINGS (TWO) LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2018-03-29 | Active | |
HORIZON INVESTMENTS (TWO) LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2018-03-29 | Active | |
BARINGS EMERGING EMEA OPPORTUNITIES PLC | Company Secretary | 2018-04-23 | CURRENT | 2002-10-11 | Active | |
CIVITAS SPV6 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-03-16 | Active | |
CIVITAS SPV38 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-24 | Active | |
CIVITAS SPV34 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-24 | Active | |
CIVITAS SPV37 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-25 | Active | |
CIVITAS SPV40 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-25 | Active | |
CIVITAS SPV42 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-25 | Active | |
CIVITAS SPV41 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-25 | Active | |
CIVITAS SPV23 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-28 | Active | |
CIVITAS SPV24 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-05-03 | Active | |
CIVITAS SPV25 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-05-26 | Active | |
CIVITAS SPV51 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-06-20 | Active | |
CIVITAS SPV52 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-06-20 | Active | |
CIVITAS SPV45 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-18 | Active | |
CIVITAS SPV47 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-19 | Active | |
CIVITAS SPV71 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-28 | Active | |
CIVITAS SPV28 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-02 | Active | |
CIVITAS SPV62 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV72 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV68 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV65 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV73 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-05 | Active | |
CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-05 | Active | |
CIVITAS SPV75 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-09 | Active | |
CIVITAS SPV74 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-09 | Active | |
CIVITAS SPV49 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-25 | Active | |
CIVITAS SPV54 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-31 | Active | |
CIVITAS SPV55 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-11-09 | Active | |
CIVITAS SPV56 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-11-09 | Active | |
CIVITAS SPV69 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2018-01-10 | Active | |
CIVITAS SPV79 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2018-03-06 | Active | |
CIVITAS SPV13 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2015-03-30 | Active | |
CIVITAS SPV15 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2015-09-15 | Active | |
CIVITAS SPV16 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2015-12-15 | Active | |
CIVITAS SPV2 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-04-09 | Active | |
CIVITAS SPV17 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-11-15 | Active | |
CIVITAS SPV1 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-12-09 | Active | |
CIVITAS SPV9 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-12-22 | Active | |
CIVITAS SPV12 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-04 | Active | |
CIVITAS SPV39 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-04 | Active | |
CIVITAS SPV19 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-05 | Active | |
CIVITAS SPV21 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-02-21 | Active | |
CIVITAS SPV22 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-04-27 | Active | |
CIVITAS SPV50 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-05-17 | Active | |
CIVITAS SPV46 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-18 | Active | |
CIVITAS SPV48 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-19 | Active | |
CIVITAS SPV27 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-25 | Active | |
CIVITAS SPV29 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-11 | Active | |
CIVITAS SPV61 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV66 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV30 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-09-11 | Active | |
CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-05 | Active | |
CIVITAS SPV32 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-11 | Active | |
CIVITAS SPV53 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-19 | Active | |
CIVITAS SPV57 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-12-01 | Active | |
CIVITAS SPV60 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-12-14 | Active | |
CIVITAS SPV78 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2018-01-25 | Active | |
CIVITAS SPV3 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-04-29 | Active | |
CIVITAS SPV4 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-10-18 | Active | |
CIVITAS SPV14 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-11-15 | Active | |
CIVITAS SPV5 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-11-15 | Active | |
CIVITAS SPV43 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-12-21 | Active | |
CIVITAS SPV10 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-12-21 | Active | |
CIVITAS SPV7 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-12-22 | Active | |
CIVITAS SPV18 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-04 | Active | |
CIVITAS SPV20 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-27 | Active | |
CIVITAS SPV44 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-27 | Active | |
CIVITAS SPV70 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-05-15 | Active | |
CIVITAS SPV26 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-07-13 | Active | |
CIVITAS SPV64 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV67 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
CIVITAS SPV31 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-09-21 | Active | |
CIVITAS SPV80 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-10-09 | Active | |
CIVITAS SPV59 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-12-14 | Active | |
CIVITAS SPV77 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2018-01-23 | Active | |
CIVITAS SPV8 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2016-12-22 | Active | |
CIVITAS SPV33 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-04 | Active | |
CIVITAS SPV11 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-04 | Active | |
CIVITAS SPV36 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-01-27 | Active | |
CIVITAS SPV63 LIMITED | Company Secretary | 2018-04-09 | CURRENT | 2017-08-30 | Active | |
TILSTONE INDUSTRIAL LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2013-06-28 | Active | |
TILSTONE RETAIL LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-01-08 | Active | |
TILSTONE HOLDINGS LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-03-10 | Active | |
TILSTONE GLASGOW LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-10-03 | Active | |
TILSTONE WAREHOUSE HOLDCO LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-10-03 | Active | |
TILSTONE RETAIL WAREHOUSE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-10-07 | Active | |
TILSTONE BASINGSTOKE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-12-06 | Active | |
TILSTONE TRADE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-03-09 | Active | |
TILSTONE INDUSTRIAL WAREHOUSE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2016-10-07 | Active | |
CIVITAS SOCIAL HOUSING LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2016-09-29 | Active | |
GLOBAL DIVERSIFIED INFRASTRUCTURE PLC | Company Secretary | 2018-02-26 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
LUCECO PLC | Company Secretary | 2018-02-20 | CURRENT | 2004-10-11 | Active | |
ODYSSEAN INVESTMENT TRUST PLC | Company Secretary | 2018-02-07 | CURRENT | 2017-12-21 | Active | |
ATLANTIS FUTURE ENERGY PLC | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
TOWN CENTRE SECURITIES PLC | Company Secretary | 2018-01-01 | CURRENT | 1959-03-17 | Active | |
ALTERNATIVE INCOME REIT HOLDCO LIMITED | Company Secretary | 2017-12-20 | CURRENT | 2017-11-07 | Active | |
TILSTONE RADWAY LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
WIDE RANGE DEVELOPMENTS LIMITED | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
GEMINI QMUL LIMITED | Company Secretary | 2017-09-21 | CURRENT | 2017-09-21 | Liquidation | |
EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
WAREHOUSE REIT PLC | Company Secretary | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
REGIONAL REIT ZDP PLC | Company Secretary | 2017-07-06 | CURRENT | 2013-11-28 | Liquidation | |
ATLANTIS OCEAN ENERGY PLC | Company Secretary | 2017-06-22 | CURRENT | 2017-06-15 | Active | |
CIRCUS STREET UK PROPCO LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
ALTERNATIVE INCOME LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2017-05-04 | Active | |
ALTERNATIVE INCOME REIT PLC | Company Secretary | 2017-05-15 | CURRENT | 2017-04-18 | Active | |
ESR 2022 PLC | Company Secretary | 2017-05-12 | CURRENT | 2014-10-13 | In Administration | |
HANSTEEN BELGIUM LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2007-07-17 | Active | |
HANSTEEN LAND LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2005-12-13 | Active | |
HANSTEEN SALTLEY NOMINEE NO.1 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2014-10-07 | Active | |
ASHTENNE CALEDONIA LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2001-04-11 | Active | |
ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2001-05-23 | Active | |
ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2001-05-23 | Active | |
ASHTENNE (AIF) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2001-06-04 | Active | |
HANSTEEN PROPERTY INVESTMENTS LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2005-12-13 | Active | |
HANSTEEN GERMANY RESIDENTIAL LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2006-02-14 | Liquidation | |
HANSTEEN EUROPE LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2006-06-07 | Active - Proposal to Strike off | |
ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2001-05-23 | Active | |
ASHTENNE (SEVERNSIDE) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2002-04-11 | Active | |
HANSTEEN LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2005-06-15 | Active | |
HANSTEEN HOLDINGS LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2005-10-27 | Active | |
HANSTEEN SALTLEY NOMINEE NO.2 LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2014-10-07 | Active | |
GEMINI HOLDCO 2 LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2017-03-07 | Liquidation | |
GEMINI TOPCO 2 LIMITED | Company Secretary | 2017-03-07 | CURRENT | 2017-03-07 | Liquidation | |
BIOPHARMA CREDIT PLC | Company Secretary | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
MAJEDIE INVESTMENTS PLC | Company Secretary | 2016-10-01 | CURRENT | 1910-04-28 | Active | |
RDLZ REALISATION PLC | Company Secretary | 2016-06-23 | CURRENT | 2016-06-23 | Liquidation | |
WEMBLEY UK PROPCO LTD | Company Secretary | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2016-06-01 | CURRENT | 1971-04-29 | Active | |
STROMA TIDAL POWER LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
WEMBLEY UK OPCO LTD | Company Secretary | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
GEMINI RHUL 2 LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
MEDICLINIC INTERNATIONAL CO LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
GEMINI WL LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
ISLAY TIDAL POWER LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
ISLAY HOLDINGS LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
TIDAL POWER SCOTLAND LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
MEDICA ASIA (HOLDCO) LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-02-18 | Active | |
GEMINI TOPCO LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Liquidation | |
GEMINI HOLDCO LIMITED | Company Secretary | 2015-08-27 | CURRENT | 2015-08-27 | Liquidation | |
MEYGEN PLC | Company Secretary | 2015-08-17 | CURRENT | 2008-08-22 | Active | |
ATLANTIS RESOURCES (SCOTLAND) LIMITED | Company Secretary | 2015-07-22 | CURRENT | 2008-04-29 | Active | |
ATLANTIS OPERATIONS (UK) LIMITED | Company Secretary | 2015-07-22 | CURRENT | 2008-01-25 | Active | |
SEA GENERATION (KYLE RHEA) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
SEA GENERATION (WALES) LTD | Company Secretary | 2015-07-01 | CURRENT | 2006-01-16 | Active - Proposal to Strike off | |
SEA GENERATION (BROUGH NESS) LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2010-02-05 | Active - Proposal to Strike off | |
MARINE CURRENT TURBINES LIMITED | Company Secretary | 2015-07-01 | CURRENT | 1989-06-14 | Active | |
SEA GENERATION LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2003-05-19 | Active | |
HGCAPITAL TRUST PLC | Company Secretary | 2015-05-13 | CURRENT | 1980-10-31 | Active | |
AEW UK REIT PLC | Company Secretary | 2015-04-09 | CURRENT | 2015-04-01 | Active | |
MITON UK MICROCAP TRUST PLC | Company Secretary | 2015-03-31 | CURRENT | 2015-03-26 | Active | |
RDL REALISATION PLC | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Liquidation | |
VPC SPECIALTY LENDING INVESTMENTS PLC | Company Secretary | 2015-02-26 | CURRENT | 2015-01-12 | Active | |
ALTERNATIVE CREDIT INVESTMENTS LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2013-12-06 | Active | |
DUNCANSBY TIDAL POWER LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
SAVANNAH ENERGY PLC | Company Secretary | 2014-10-06 | CURRENT | 2014-07-03 | Active | |
MEYGEN HOLDINGS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2014-07-22 | Active | |
FATFACE GROUP LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2007-03-09 | Liquidation | |
AVI GLOBAL TRUST PLC | Company Secretary | 2014-04-01 | CURRENT | 1889-02-06 | Active | |
GEMINI OPERATIONS LIMITED | Company Secretary | 2014-03-28 | CURRENT | 2014-03-26 | Liquidation | |
GUILDFORD UK PROPCO LTD | Company Secretary | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
CONVERSANT EUROPE LTD | Company Secretary | 2013-12-09 | CURRENT | 1999-07-09 | Active | |
CELLTRION EUROPE LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2009-07-21 | Active | |
MACROGENICS UK LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2006-02-21 | Active | |
WILHAYKIN LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2007-12-21 | Active - Proposal to Strike off | |
PRIME HOTELS (UK) LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2010-12-13 | Active | |
REVANCE THERAPEUTICS LTD | Company Secretary | 2013-12-09 | CURRENT | 2012-03-23 | Active | |
ICC RESEARCH FOUNDATION | Company Secretary | 2013-12-09 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
SMEG (UK) LIMITED | Company Secretary | 2013-12-09 | CURRENT | 1989-03-28 | Active | |
SHOP-VAC (U.K.) LIMITED | Company Secretary | 2013-12-09 | CURRENT | 1974-05-03 | Active - Proposal to Strike off | |
WESTERN DIGITAL (UK) LIMITED | Company Secretary | 2013-12-09 | CURRENT | 1984-06-26 | Active | |
ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2004-09-24 | Active | |
FUSION LIFESTYLE | Company Secretary | 2013-12-09 | CURRENT | 2005-01-05 | Active | |
GEMINI RHUL LIMITED | Company Secretary | 2013-12-03 | CURRENT | 2013-11-15 | Active | |
GEMINI EAST COURT LIMITED | Company Secretary | 2013-12-03 | CURRENT | 2013-11-15 | Active | |
GEMINI BRUNSWICK LIMITED | Company Secretary | 2013-12-03 | CURRENT | 2006-05-31 | Liquidation | |
PLOT 8B BUCKINGWAY MANAGEMENT LIMITED | Company Secretary | 2013-10-27 | CURRENT | 2001-11-28 | Active | |
STEPSTONE EUROPE LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2010-08-27 | Active | |
D3PETROLEUM RESOURCES UK LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
MEDICLINIC GROUP LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2012-12-20 | Active | |
GEMINI STUDENT LIVING LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2013-02-26 | Liquidation | |
BRAEMORE PLATINUM LIMITED | Company Secretary | 2013-02-23 | CURRENT | 2006-02-22 | Active | |
BAILLIE GIFFORD CHINA GROWTH TRUST PLC | Company Secretary | 2013-01-01 | CURRENT | 1907-01-24 | Active | |
BRAEMORE RESOURCES LIMITED | Company Secretary | 2010-04-19 | CURRENT | 2005-02-02 | Active | |
JUBILEE METALS GROUP PLC | Company Secretary | 2007-11-09 | CURRENT | 2002-06-12 | Active | |
PETROLATINA ENERGY LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2004-07-07 | Liquidation | |
TAGHMEN ARGENTINA LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2005-02-28 | Liquidation | |
PETROLATINA (CA) LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2005-11-10 | Liquidation | |
LIONTRUST PORTFOLIO MANAGEMENT LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2002-05-24 | Active | |
NEW ENGLAND (SOUTHERN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1984-01-31 | Active | |
NEW ENGLAND RETAIL PROPERTIES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1979-09-06 | Active | |
F.G.H. (NEWCASTLE) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1979-12-13 | Active | |
FGH DEVELOPMENTS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1980-02-26 | Active | |
SHOWART LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1990-05-10 | Active | |
THE COLONNADES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1993-06-14 | Active | |
FGH DEVELOPMENTS (ABERDEEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1979-07-10 | Active | |
NEW ENGLAND INVESTMENTS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1991-05-23 | Active | |
TRUST UNION PROPERTIES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1987-05-27 | Active | |
TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-03-28 | Active | |
TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (NUMBER SEVEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (NUMBER EIGHTEEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (CARDIFF) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (NUMBER ELEVEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (NUMBER FIVE) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
THE TERRA PROPERTY INVESTMENT TRUST LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TR PROPERTY FINANCE LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (NUMBER NINE) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
COLONNADES SIXTEEN LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
THE REAL ESTATE INVESTMENT TRUST LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER SIX) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER TEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (BAYSWATER) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER EIGHT) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER TWELVE) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER SEVENTEEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (SOUTH BANK) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-09-05 | Active | |
TRUST UNION PROPERTY INVESTMENT TRUST LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
THE PROPERTY INVESTMENT TRUST LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (NUMBER TWENTY-TWO) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-22 | Active | |
TRUST UNION PROPERTIES (THEALE) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER TWENTY-THREE) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER FOURTEEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
TRUST UNION PROPERTIES (NUMBER FIFTEEN) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-08-23 | Active | |
SKILLION FINANCE LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1989-09-07 | Active | |
TRUST UNION FINANCE (1991) PLC | Company Secretary | 2007-04-01 | CURRENT | 1991-11-12 | Active | |
TR PROPERTY INVESTMENT TRUST PLC | Company Secretary | 2007-04-01 | CURRENT | 1905-05-05 | Active | |
TRUST UNION FINANCE LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1975-11-18 | Active | |
NEW ENGLAND DEVELOPMENTS LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1978-08-29 | Active | |
SAPCO ONE LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1964-05-05 | Active | |
NEW ENGLAND PROPERTIES LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1964-01-22 | Active | |
NEP (1994) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1970-04-17 | Active | |
LPEC LTD | Company Secretary | 2006-12-07 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
LONDON LGPS CIV LIMITED | Director | 2016-03-01 | CURRENT | 2014-07-17 | Active | |
BLACKROCK LATIN AMERICAN INVESTMENT TRUST PLC | Director | 2016-01-01 | CURRENT | 1990-03-12 | Active | |
AMEC FOCUS PENSIONS TRUSTEE LIMITED | Director | 2015-07-08 | CURRENT | 1983-04-20 | Dissolved 2017-11-07 | |
AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED | Director | 2015-07-07 | CURRENT | 1985-02-25 | Dissolved 2017-11-07 | |
WOOD PENSIONS TRUSTEE LIMITED | Director | 2015-07-07 | CURRENT | 1985-02-26 | Active | |
INVESTMENT TRUSTEE AND ADVISER LTD | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
BAILLIE GIFFORD UK GROWTH TRUST PLC | Director | 2014-03-13 | CURRENT | 1994-01-28 | Active | |
BRUNNER INVESTMENT TRUST PLC(THE) | Director | 2013-12-01 | CURRENT | 1927-12-03 | Active | |
INVESTMENT ADVISER AND TRUSTEE SERVICES LTD | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2017-05-07 | |
JPMORGAN EUROPEAN DISCOVERY TRUST PLC | Director | 2010-09-01 | CURRENT | 1989-10-10 | Active | |
INVESTMENT TRUSTEE AND ADVISER SERVICES LIMITED | Director | 2009-07-29 | CURRENT | 2009-07-29 | Dissolved 2014-02-07 |
Date | Document Type | Document Description |
---|---|---|
Cancellation of shares. Statement of capital on 2024-02-27 GBP 8,456,914.12 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-28 GBP 8,453,914.12 | ||
Cancellation of shares. Statement of capital on 2024-02-29 GBP 8,450,914.12 | ||
Cancellation of shares. Statement of capital on 2024-02-26 GBP 8,457,428.61 | ||
Cancellation of shares. Statement of capital on 2024-02-09 GBP 8,489,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-13 GBP 8,483,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-19 GBP 8,471,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-08 GBP 8,493,920.25 | ||
Cancellation of shares. Statement of capital on 2024-02-23 GBP 8,459,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-14 GBP 8,480,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-01 GBP 8,507,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-15 GBP 8,477,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-06 GBP 8,498,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-21 GBP 8,465,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-12 GBP 8,486,420.25 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-30 GBP 8,513,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-16 GBP 8,474,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-20 GBP 8,468,420.25 | ||
Cancellation of shares. Statement of capital on 2024-02-05 GBP 8,501,420.25 | ||
Cancellation of shares. Statement of capital on 2024-01-29 GBP 8,516,920.25 | ||
Cancellation of shares. Statement of capital on 2024-02-02 GBP 8,504,420.25 | ||
Cancellation of shares. Statement of capital on 2024-01-31 GBP 8,509,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-08 GBP 8,560,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-15 GBP 8,546,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-09 GBP 8,557,520.25 | ||
Cancellation of shares. Statement of capital on 2024-01-10 GBP 8,555,020.25 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-17 GBP 8,540,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-18 GBP 8,537,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-16 GBP 8,543,670.25 | ||
Cancellation of shares. Statement of capital on 2024-01-11 GBP 8,552,420.25 | ||
Cancellation of shares. Statement of capital on 2024-01-12 GBP 8,549,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-19 GBP 8,534,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-26 GBP 8,519,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-22 GBP 8,532,170.25 | ||
Cancellation of shares. Statement of capital on 2024-01-23 GBP 8,528,920.25 | ||
Cancellation of shares. Statement of capital on 2024-01-24 GBP 8,525,920.25 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-11 GBP 8,641,100.26 | ||
Cancellation of shares. Statement of capital on 2023-12-19 GBP 8,601,071.55 | ||
Cancellation of shares. Statement of capital on 2023-12-28 GBP 8,573,600.26 | ||
Cancellation of shares. Statement of capital on 2023-12-18 GBP 8,607,321.55 | ||
Cancellation of shares. Statement of capital on 2024-01-04 GBP 8,567,170.25 | ||
Cancellation of shares. Statement of capital on 2023-12-21 GBP 8,584,100.26 | ||
Cancellation of shares. Statement of capital on 2024-01-03 GBP 8,570,420.25 | ||
Cancellation of shares. Statement of capital on 2023-12-12 GBP 8,636,100.26 | ||
Cancellation of shares. Statement of capital on 2023-12-12 GBP 8,625,600.26 | ||
Cancellation of shares. Statement of capital on 2023-12-20 GBP 8,594,101.55 | ||
Cancellation of shares. Statement of capital on 2023-12-27 GBP 8,578,600.26 | ||
Cancellation of shares. Statement of capital on 2023-12-15 GBP 8,614,100.26 | ||
Cancellation of shares. Statement of capital on 2024-01-05 GBP 8,563,920.25 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-11-15 GBP 8,719,498.61 | ||
Cancellation of shares. Statement of capital on 2023-11-10 GBP 8,734,820.26 | ||
Cancellation of shares. Statement of capital on 2023-11-06 GBP 8,754,070.26 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-16 GBP 8,713,600.26 | ||
Cancellation of shares. Statement of capital on 2023-11-17 GBP 8,710,100.26 | ||
Cancellation of shares. Statement of capital on 2023-11-08 GBP 8,744,570.26 | ||
Cancellation of shares. Statement of capital on 2023-11-13 GBP 8,728,600.26 | ||
Cancellation of shares. Statement of capital on 2023-11-09 GBP 8,740,320.26 | ||
Cancellation of shares. Statement of capital on 2023-11-14 GBP 8,723,600.26 | ||
Cancellation of shares. Statement of capital on 2023-11-07 GBP 8,749,570.26 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-10-09 GBP 8,915,203.13 | ||
Cancellation of shares. Statement of capital on 2023-10-04 GBP 8,931,082.23 | ||
Cancellation of shares. Statement of capital on 2023-10-05 GBP 8,919,287.02 | ||
Cancellation of shares. Statement of capital on 2023-10-12 GBP 8,897,703.13 | ||
Cancellation of shares. Statement of capital on 2023-10-06 GBP 8,916,328.12 | ||
Cancellation of shares. Statement of capital on 2023-10-11 GBP 8,900,203.13 | ||
Cancellation of shares. Statement of capital on 2023-10-10 GBP 8,907,703.13 | ||
Cancellation of shares. Statement of capital on 2023-10-03 GBP 8,937,027.24 | ||
Cancellation of shares. Statement of capital on 2023-10-02 GBP 8,942,027.24 | ||
Cancellation of shares. Statement of capital on 2023-10-13 GBP 8,890,203.13 | ||
Purchase of own shares | ||
Interim accounts made up to 2023-07-24 | ||
Statement of capital on GBP 9,024,842.38 | ||
Certificate of capital reduction of share premium | ||
Reduction of iss capital and minute (oc) | ||
Statement of capital on GBP 9,024,842.34 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Share premium account cancelled 21/06/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Share premium account cancelled 21/06/2023<li>Resolution passed adopt articles</ul> | ||
Register inspection address changed from Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND JAMES ABBOTT | ||
DIRECTOR APPOINTED DR LAMIA BAKER | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AUDITOR'S RESIGNATION | ||
Company name changed schroder uk public private trust PLC\certificate issued on 20/04/23 | ||
Cancellation of shares. Statement of capital on 2023-02-10 GBP 9,024,842.38 | ||
Cancellation of shares. Statement of capital on 2023-02-08 GBP 9,025,342.38 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-12-07 GBP 9,044,942.38 | ||
Cancellation of shares. Statement of capital on 2022-12-21 GBP 9,043,192.38 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-01-20 GBP 9,039,342.38 | ||
Cancellation of shares. Statement of capital on 2023-01-24 GBP 9,037,342.38 | ||
Cancellation of shares. Statement of capital on 2023-02-03 GBP 9,027,842.38 | ||
Cancellation of shares. Statement of capital on 2023-01-26 GBP 9,031,842.38 | ||
Cancellation of shares. Statement of capital on 2023-01-06 GBP 9,039,842.38 | ||
Cancellation of shares. Statement of capital on 2023-01-23 GBP 9,038,342.38 | ||
Cancellation of shares. Statement of capital on 2023-02-01 GBP 9,029,342.38 | ||
Cancellation of shares. Statement of capital on 2022-11-07 GBP 9,051,942.38 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-10-24 GBP 9,058,422.38 | ||
Cancellation of shares. Statement of capital on 2022-11-02 GBP 9,053,442.38 | ||
Cancellation of shares. Statement of capital on 2022-08-15 GBP 9,072,442.38 | ||
Cancellation of shares. Statement of capital on 2022-08-26 GBP 9,068,442.38 | ||
Cancellation of shares. Statement of capital on 2022-09-07 GBP 9,063,942.38 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-06-16 GBP 9,082,692.38 | ||
Cancellation of shares. Statement of capital on 2022-07-20 GBP 9,075,142.38 | ||
Cancellation of shares. Statement of capital on 2022-07-06 GBP 9,078,192.38 | ||
Company name changed schroders capital global innovation trust PLC\certificate issued on 30/09/22 | ||
CERTNM | Company name changed schroders capital global innovation trust PLC\certificate issued on 30/09/22 | |
Company name changed schroder uk public private trust PLC\certificate issued on 27/09/22 | ||
CERTNM | Company name changed schroder uk public private trust PLC\certificate issued on 27/09/22 | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE SEARLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD02 | Register inspection address changed from C/O Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER WARREN EDWARDS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094056530003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094056530002 | |
CH01 | Director's details changed for Mr Raymond James Abbott on 2020-09-30 | |
AP04 | Appointment of Schroder Investment Management Limited as company secretary on 2020-07-01 | |
TM02 | Termination of appointment of Link Company Matters Limited on 2020-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/20 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP England | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
CERTNM | Company name changed woodford patient capital trust PLC\certificate issued on 13/12/19 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600125960Y2019 ASIN: GB00BVG1CF25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES ANDREW HARRIS | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JAMES ABBOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA LOUISE MAKIN | |
AP01 | DIRECTOR APPOINTED ROSINA JANE TUFNELL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN COHEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLAN DOBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES HODSON | |
SH01 | 06/03/19 STATEMENT OF CAPITAL GBP 9086392.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES13 | SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 12/06/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to C/O Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2017-11-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE SEARLE / 06/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAME PAMELA LOUISE MAKIN / 06/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES ANDREW HARRIS / 06/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SELBY DURRAND BROWN / 06/10/2017 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2017-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM 40 Dukes Place London EC3A 7NH United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES13 | SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING/ AMENDEMNT TO COMPANY'S INVESTEMENT POLICY IS APPROVED/COMPANY BUSINESS 12/06/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
AD03 | Registers moved to registered inspection location of C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
AD02 | Register inspection address changed to C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 8270000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094056530001 | |
AP01 | DIRECTOR APPOINTED MS CAROLAN DOBSON | |
AP01 | DIRECTOR APPOINTED MR ALAN CHARLES HODSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088801Y2016 ASIN: GB00BVG1CF25 | |
AR01 | 26/01/16 FULL LIST | |
SH01 | 09/09/15 STATEMENT OF CAPITAL GBP 8270000 | |
SH01 | 03/09/15 STATEMENT OF CAPITAL GBP 8240000 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 825153800.00 | |
SH02 | 21/04/15 STATEMENT OF CAPITAL GBP 8000000.00 | |
SH01 | 21/04/15 STATEMENT OF CAPITAL GBP 8050000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED SCOTT SELBY DURRAND BROWN | |
AP01 | DIRECTOR APPOINTED STEVEN CHARLES ANDREW HARRIS | |
AP01 | DIRECTOR APPOINTED SUSAN JANE SEARLE | |
AP01 | DIRECTOR APPOINTED DAME PAMELA LOUISE MAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAYNES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ADOPT ARTICLES 23/02/2015 | |
SH01 | 13/02/15 STATEMENT OF CAPITAL GBP 50000.01 | |
MISC | OPERATION TYPE IC01 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC are:
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. |