Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HENDERSON ALTERNATIVE STRATEGIES TRUST PLC
Company Information for

HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC015905
Public Limited Company
Liquidation

Company Overview

About Henderson Alternative Strategies Trust Plc
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC was founded on 1930-04-02 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Henderson Alternative Strategies Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC
 
Legal Registered Office
APEX 3,
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH12
 
Previous Names
HENDERSON VALUE TRUST PLC19/06/2015
SVM GLOBAL FUND PLC26/03/2013
SCOTTISH VALUE TRUST PLC10/01/2005
Filing Information
Company Number SC015905
Company ID Number SC015905
Date formed 1930-04-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 30/09/2021
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 12:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON ALTERNATIVE STRATEGIES 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 HENDERSON ALTERNATIVE STRATEGIES TRUST PLC

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2013-04-01
RICHARD SIMON GUBBINS
Director 2014-07-25
JAMES ROBERT DOMINIC KORNER
Director 2013-05-13
MARY-ANNE BRIDGET MCINTYRE
Director 2017-09-01
CHRISTOPHER GRAHAM OLDROYD
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MAITLAND FULLER
Director 2007-12-19 2018-01-24
DANIEL HOUGHTON HODSON
Director 2004-11-01 2014-12-19
SHANE PETER NATHANIEL ROSS
Director 2001-03-30 2014-11-11
PETER JOHN HULSE
Director 2001-03-30 2014-02-24
SVM ASSET MANAGEMENT LIMITED
Company Secretary 1991-07-18 2013-04-01
COLIN WILLIAM MCLEAN
Director 1990-07-20 2012-10-02
TERENCE GORDON ARTHUR
Director 2001-03-30 2010-12-30
ALAN GEORGE SAUNDERS
Director 2005-11-14 2007-09-30
SIMON MCCLEAN
Director 1996-09-03 2005-12-13
JOHN NEIL MACLEAN
Director 1991-07-18 2004-12-08
ROBERT COLIN BORTHWICK
Director 1991-07-18 1996-03-21
JOHN GRAHAM MALCOLM
Company Secretary 1991-06-18 1991-07-18
DEREK JACK DOUGLAS
Director 1990-07-20 1991-07-18
DAVID JAMES ST CLAIR LOW
Director 1990-07-20 1991-07-18
JOHN GRAHAM MALCOLM
Director 1990-09-17 1991-07-18
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1990-08-06 1991-06-18
RONALD MCNEILL
Director 1990-07-20 1990-09-26
CHARLES DAVID REES
Company Secretary 1989-12-29 1990-08-06
CHARLES DAVID REES
Director 1989-10-20 1990-06-29
JAMES ANTHONY ROWLAND-JONES
Director 1989-06-20 1990-06-29
FERDINAND ERICH FISCHER
Director 1990-01-12 1990-06-02
DENNIS MCGUINNESS
Director 1988-11-10 1990-03-01
HUGH WILLIAM LAUGHLAND
Director 1989-01-01 1990-01-12
ARTHUR CHARLES WATT
Company Secretary 1989-07-01 1989-12-29
MICHAEL JOHN BRACEGIRDLE
Director 1989-04-25 1989-12-12
DAVID FLINT
Director 1989-04-25 1989-10-17
EDWARD MCDAID
Company Secretary 1989-02-01 1989-06-30
THOMAS STEWART CARSWELL
Director 1988-11-10 1989-05-10
MICHAEL HAMILTON
Director 1988-11-10 1989-05-10
EDWARD MCDAID
Director 1988-11-24 1989-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED JANUS UK HOLDINGS CORPORATION LIMITED Company Secretary 2018-04-16 CURRENT 2016-01-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS INTERNATIONAL LIMITED Company Secretary 2017-05-30 CURRENT 1998-07-06 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON DIVERSIFIED INCOME TRUST PLC Company Secretary 2017-02-23 CURRENT 2017-02-23 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS GENEVA FINANCE LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED H3 GLOBAL ADVISORS LIMITED Company Secretary 2014-06-13 CURRENT 2010-09-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI ASSET MANAGEMENT GROUP LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GROUP HOLDINGS ASSET MANAGEMENT LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-07 Active
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT SERVICES LIMITED Company Secretary 2011-04-04 CURRENT 1969-05-06 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED G.I.L. NOMINEES LIMITED Company Secretary 2011-04-04 CURRENT 1988-02-04 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OPTIMUM INVESTMENT MANAGEMENT LIMITED Company Secretary 2011-04-04 CURRENT 1973-10-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED GARTMORE INVESTMENT LIMITED Company Secretary 2011-04-04 CURRENT 1980-07-16 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED OXFORD ACQUISITION III LIMITED Company Secretary 2011-04-04 CURRENT 2006-05-17 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UK FINANCE LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED CLOF II UK LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Dissolved 2018-05-07
HENDERSON SECRETARIAL SERVICES LIMITED VERTICALBAND LIMITED Company Secretary 2010-02-08 CURRENT 2000-03-23 Liquidation
JAMES ROBERT DOMINIC KORNER ALPHA SECURITIES TRADING LIMITED Director 2017-04-06 CURRENT 1999-04-27 Active
JAMES ROBERT DOMINIC KORNER ARTEMIS ALPHA TRUST PLC Director 2017-04-06 CURRENT 1931-01-22 Active
JAMES ROBERT DOMINIC KORNER THE FOYLE FOUNDATION Director 2011-09-15 CURRENT 2000-05-26 Active
MARY-ANNE BRIDGET MCINTYRE CANADA LIFE LIMITED Director 2017-07-13 CURRENT 1970-02-25 Active
MARY-ANNE BRIDGET MCINTYRE LAMBOURN HOLDINGS LIMITED Director 2017-06-07 CURRENT 2017-06-07 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
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
2021-01-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-30
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON GUBBINS
2020-12-01TM02Termination of appointment of Henderson Secretarial Services Limited on 2020-11-30
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE BRIDGET MCINTYRE
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-06-11RP04AP01Second filing of director appointment of Christopher Graham Oldroyd
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-06AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAITLAND FULLER
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-10-20AP01DIRECTOR APPOINTED MARY-ANNE BRIDGET MCINTYRE
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 9669659.5
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-16RES13GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 25/01/2017
2017-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 10744066
2016-04-12AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-19RES09Resolution of authority to purchase a number of shares
2015-06-19RES15CHANGE OF NAME 19/06/2015
2015-06-19CERTNMCompany name changed henderson value trust PLC\certificate issued on 19/06/15
2015-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10744066
2015-04-08AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-18SH03Purchase of own shares
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-26RES13SECTION 561(1) OF THE ACT DID NOT APPLY AND THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE SUCH AUTHORITY TO EXPIRE AT THE CONCLUSION OF THE NEXT ANNUAL GENERAL MEETING 19/12/2014
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-26RES09Resolution of authority to purchase a number of shares
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOUGHTON HODSON
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PETER NATHANIEL ROSS
2014-08-28AP01DIRECTOR APPOINTED RICHARD SIMON GUBBINS
2014-08-21AP01DIRECTOR APPOINTED CHRISTOPHER GRAHAM OLDROYD
2014-08-13AUDAUDITOR'S RESIGNATION
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 11937851
2014-04-24AR0110/03/14 NO MEMBER LIST
2014-04-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HULSE
2014-03-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-11RES13GENERAL MEETING MAY BE CALLED W/
2014-03-11RES01ADOPT ARTICLES 24/02/2014
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 7 LOCHSIDE AVENUE EDINBURGH EH12 9DJ SCOTLAND
2013-06-12AP01DIRECTOR APPOINTED MR JAMES ROBERT DOMINIC KORNER
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOUGHTON HODSON / 01/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SENATOR SHANE PETER NATHANIEL ROSS / 01/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MAITLAND FULLER / 01/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HULSE / 01/04/2013
2013-04-12AP04CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY SVM ASSET MANAGEMENT LIMITED
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 6TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2013-03-26RES15CHANGE OF NAME 25/03/2013
2013-03-26CERTNMCOMPANY NAME CHANGED SVM GLOBAL FUND PLC CERTIFICATE ISSUED ON 26/03/13
2013-03-26CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-03-26AR0110/03/13 NO MEMBER LIST
2013-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEAN
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 03/09/12 TREASURY CAPITAL GBP 613750
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 11/09/12 TREASURY CAPITAL GBP 672783.75
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 06/09/12 TREASURY CAPITAL GBP 636250
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 14/09/12 TREASURY CAPITAL GBP 683523.75
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 07/09/12 TREASURY CAPITAL GBP 647783.75
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 21/09/12 TREASURY CAPITAL GBP 754519
2012-10-09SH0509/10/12 STATEMENT OF CAPITAL GBP 12197868
2012-10-09SH03RETURN OF PURCHASE OF OWN SHARES 23/08/12 TREASURY CAPITAL GBP 581250
2012-09-19SH03RETURN OF PURCHASE OF OWN SHARES 16/08/12 TREASURY CAPITAL GBP 531250
2012-09-19SH03RETURN OF PURCHASE OF OWN SHARES 28/08/12 TREASURY CAPITAL GBP 556250
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES 06/07/12 TREASURY CAPITAL GBP 431250
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES 01/08/12 TREASURY CAPITAL GBP 456250
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES 12/07/12 TREASURY CAPITAL GBP 481250
2012-08-15SH03RETURN OF PURCHASE OF OWN SHARES 25/07/12 TREASURY CAPITAL GBP 506250
2012-07-09SH03RETURN OF PURCHASE OF OWN SHARES 15/06/12 TREASURY CAPITAL GBP 406250
2012-07-06SH03RETURN OF PURCHASE OF OWN SHARES 31/05/12 TREASURY CAPITAL GBP 387500
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES 09/05/12 TREASURY CAPITAL GBP 325000
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES 30/04/12 TREASURY CAPITAL GBP 300000
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES 17/05/12 TREASURY CAPITAL GBP 362500
2012-05-01SH03RETURN OF PURCHASE OF OWN SHARES 13/04/12 TREASURY CAPITAL GBP 275000
2012-05-01SH03RETURN OF PURCHASE OF OWN SHARES 05/04/12 TREASURY CAPITAL GBP 200000
2012-05-01SH03RETURN OF PURCHASE OF OWN SHARES 31/03/12 TREASURY CAPITAL GBP 225000
2012-05-01SH03RETURN OF PURCHASE OF OWN SHARES 21/03/12 TREASURY CAPITAL GBP 250000
2012-04-11SH03RETURN OF PURCHASE OF OWN SHARES 16/03/12 TREASURY CAPITAL GBP 175000
2012-04-11SH03RETURN OF PURCHASE OF OWN SHARES 02/03/12 TREASURY CAPITAL GBP 150000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to HENDERSON ALTERNATIVE STRATEGIES TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-04
Notices to2020-12-04
Appointmen2020-12-04
Fines / Sanctions
No fines or sanctions have been issued against HENDERSON ALTERNATIVE STRATEGIES TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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

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

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as HENDERSON ALTERNATIVE STRATEGIES TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON ALTERNATIVE STRATEGIES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHENDERSON ALTERNATIVE STRATEGIES TRUST PLCEvent Date2020-12-04
HENDERSON ALTERNATIVE STRATEGIES TRUST PLC Company Number: SC015905 Registered office: Edinburgh House, 4 North Street, Andrew Street, Edinburgh EH2 1HJ Principal trading address: 201 Bishopsgate, Lon…
 
Initiating party Event TypeNotices to
Defending partyHENDERSON ALTERNATIVE STRATEGIES TRUST PLCEvent Date2020-12-04
 
Initiating party Event TypeAppointmen
Defending partyHENDERSON ALTERNATIVE STRATEGIES TRUST PLCEvent Date2020-12-04
Company Number: SC015905 Name of Company: HENDERSON ALTERNATIVE STRATEGIES TRUST PLC Nature of Business: Investment Trust Type of Liquidation: Members Registered office: Apex 3, 95 Haymarket Terrace,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON ALTERNATIVE STRATEGIES 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 HENDERSON ALTERNATIVE STRATEGIES TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name HVTR
Listed Since 25-Jul-91
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £115.766M
Shares Issues 48,437,717.00
Share Type ORD GBP0.25
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.