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

AVI GLOBAL TRUST PLC

LINK COMPANY MATTERS LIMITED 6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
00028203
Public Limited Company
Active

Company Overview

About Avi Global Trust Plc
AVI GLOBAL TRUST PLC was founded on 1889-02-06 and has its registered office in London. The organisation's status is listed as "Active". Avi Global Trust Plc is a Public Limited Company registered in UNITED KINGDOM 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
AVI GLOBAL TRUST PLC
 
Legal Registered Office
LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EX4
 
Previous Names
BRITISH EMPIRE TRUST PLC24/05/2019
BRITISH EMPIRE SECURITIES AND GENERAL TRUST P L C05/11/2015
Filing Information
Company Number 00028203
Company ID Number 00028203
Date formed 1889-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB631136476  
Last Datalog update: 2024-03-06 14:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVI GLOBAL 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 AVI GLOBAL TRUST PLC

Current Directors
Officer Role Date Appointed
LINK COMPANY MATTERS LIMITED
Company Secretary 2014-04-01
ANJA MARIA BALFOUR
Director 2018-01-01
STEVEN ANDREW RALPH BATES
Director 2006-01-06
SUSAN MARGARET NOBLE
Director 2012-03-04
NIGEL MERVYN SUTHERLAND RICH
Director 2012-03-05
CALUM MACKENZIE THOMSON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STRONE STEWART MACPHERSON
Director 2002-12-19 2017-12-20
ANDREW STEPHEN ROBSON
Director 2008-08-11 2017-05-31
PHOENIX ADMINISTRATION SERVICES LIMITED
Company Secretary 2004-01-01 2014-04-01
ROSAMUND EVELYN BLOMFIELD SMITH
Director 2002-12-19 2012-12-13
JOHN MICHAEL MAY
Director 2003-12-15 2011-12-15
PETER RICHARD ALLEN
Director 2002-12-19 2009-03-31
IAIN SAMUEL ROBERTSON
Director 1995-10-26 2007-12-18
JOHN CANNELL WALTON
Director 1992-12-29 2004-12-16
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2001-08-29 2003-12-31
DAVID OLIPHANT KINLOCH
Director 1992-12-29 2003-12-15
WILLIAM GAWNE FOSSICK
Director 1992-12-29 2002-12-19
CLIVE MACE GILCHRIST
Director 1992-12-29 2002-12-19
CHARLES ANNAND FRASER
Director 1995-10-26 2001-12-17
FRIENDS IVORY & SIME PLC
Company Secretary 1996-01-01 2001-08-29
IAIN GORDON TWEEDALE
Director 1992-12-29 1999-10-06
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 1992-12-29 1996-01-01
ROBERT PETER LAURIE
Director 1992-12-29 1995-10-26
ROGER HENRY ASHLEY WAIN
Director 1992-12-29 1995-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK COMPANY MATTERS LIMITED CIVITAS SPV87 LIMITED Company Secretary 2018-07-30 CURRENT 2017-07-28 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV91 LIMITED Company Secretary 2018-07-30 CURRENT 2017-09-01 Active
LINK COMPANY MATTERS LIMITED GEMINI HOLDCO 3 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Liquidation
LINK COMPANY MATTERS LIMITED GEORGIA CAPITAL PLC Company Secretary 2018-06-18 CURRENT 2017-07-05 Active
LINK COMPANY MATTERS LIMITED BGEO GROUP LIMITED Company Secretary 2018-06-18 CURRENT 2011-10-14 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENTS (ONE) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON SCOTLAND (GP) LIMITED Company Secretary 2018-04-25 CURRENT 2018-04-06 Active
LINK COMPANY MATTERS LIMITED HORIZON HOUSING REIT PLC Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENT HOLDINGS (ONE) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENT HOLDINGS (TWO) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED HORIZON INVESTMENTS (TWO) LIMITED Company Secretary 2018-04-25 CURRENT 2018-03-29 Active
LINK COMPANY MATTERS LIMITED BARINGS EMERGING EMEA OPPORTUNITIES PLC Company Secretary 2018-04-23 CURRENT 2002-10-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV6 LIMITED Company Secretary 2018-04-09 CURRENT 2017-03-16 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV38 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-24 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV34 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-24 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV37 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV40 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV42 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV41 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV23 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-28 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV24 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-03 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV25 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-26 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV51 LIMITED Company Secretary 2018-04-09 CURRENT 2017-06-20 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV52 LIMITED Company Secretary 2018-04-09 CURRENT 2017-06-20 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV45 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-18 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV47 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-19 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV71 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-28 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV28 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-02 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV62 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV72 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV68 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV65 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV73 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING FINANCE COMPANY 2 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING FINANCE COMPANY 3 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV75 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV74 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV49 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV54 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-31 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV55 LIMITED Company Secretary 2018-04-09 CURRENT 2017-11-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV56 LIMITED Company Secretary 2018-04-09 CURRENT 2017-11-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV69 LIMITED Company Secretary 2018-04-09 CURRENT 2018-01-10 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV79 LIMITED Company Secretary 2018-04-09 CURRENT 2018-03-06 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV13 LIMITED Company Secretary 2018-04-09 CURRENT 2015-03-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV15 LIMITED Company Secretary 2018-04-09 CURRENT 2015-09-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV16 LIMITED Company Secretary 2018-04-09 CURRENT 2015-12-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV2 LIMITED Company Secretary 2018-04-09 CURRENT 2016-04-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV17 LIMITED Company Secretary 2018-04-09 CURRENT 2016-11-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV1 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV9 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-22 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV12 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV39 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV19 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV21 LIMITED Company Secretary 2018-04-09 CURRENT 2017-02-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV22 LIMITED Company Secretary 2018-04-09 CURRENT 2017-04-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV50 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-17 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV46 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-18 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV48 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-19 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV27 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV29 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV61 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV66 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV30 LIMITED Company Secretary 2018-04-09 CURRENT 2017-09-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING FINANCE COMPANY 1 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-05 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV32 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-11 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV53 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-19 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV57 LIMITED Company Secretary 2018-04-09 CURRENT 2017-12-01 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV60 LIMITED Company Secretary 2018-04-09 CURRENT 2017-12-14 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV78 LIMITED Company Secretary 2018-04-09 CURRENT 2018-01-25 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV3 LIMITED Company Secretary 2018-04-09 CURRENT 2016-04-29 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV4 LIMITED Company Secretary 2018-04-09 CURRENT 2016-10-18 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV14 LIMITED Company Secretary 2018-04-09 CURRENT 2016-11-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV5 LIMITED Company Secretary 2018-04-09 CURRENT 2016-11-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV43 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV10 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV7 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-22 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV18 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV20 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV44 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV70 LIMITED Company Secretary 2018-04-09 CURRENT 2017-05-15 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV26 LIMITED Company Secretary 2018-04-09 CURRENT 2017-07-13 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV64 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV67 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV31 LIMITED Company Secretary 2018-04-09 CURRENT 2017-09-21 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV80 LIMITED Company Secretary 2018-04-09 CURRENT 2017-10-09 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV59 LIMITED Company Secretary 2018-04-09 CURRENT 2017-12-14 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV77 LIMITED Company Secretary 2018-04-09 CURRENT 2018-01-23 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV8 LIMITED Company Secretary 2018-04-09 CURRENT 2016-12-22 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV33 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV11 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-04 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV36 LIMITED Company Secretary 2018-04-09 CURRENT 2017-01-27 Active
LINK COMPANY MATTERS LIMITED CIVITAS SPV63 LIMITED Company Secretary 2018-04-09 CURRENT 2017-08-30 Active
LINK COMPANY MATTERS LIMITED TILSTONE INDUSTRIAL LIMITED Company Secretary 2018-03-29 CURRENT 2013-06-28 Active
LINK COMPANY MATTERS LIMITED TILSTONE RETAIL LIMITED Company Secretary 2018-03-29 CURRENT 2016-01-08 Active
LINK COMPANY MATTERS LIMITED TILSTONE HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2016-03-10 Active
LINK COMPANY MATTERS LIMITED TILSTONE GLASGOW LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-03 Active
LINK COMPANY MATTERS LIMITED TILSTONE WAREHOUSE HOLDCO LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-03 Active
LINK COMPANY MATTERS LIMITED TILSTONE RETAIL WAREHOUSE LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-07 Active
LINK COMPANY MATTERS LIMITED TILSTONE BASINGSTOKE LIMITED Company Secretary 2018-03-29 CURRENT 2016-12-06 Active
LINK COMPANY MATTERS LIMITED TILSTONE TRADE LIMITED Company Secretary 2018-03-29 CURRENT 2016-03-09 Active
LINK COMPANY MATTERS LIMITED TILSTONE INDUSTRIAL WAREHOUSE LIMITED Company Secretary 2018-03-29 CURRENT 2016-10-07 Active
LINK COMPANY MATTERS LIMITED CIVITAS SOCIAL HOUSING LIMITED Company Secretary 2018-03-28 CURRENT 2016-09-29 Active
LINK COMPANY MATTERS LIMITED GLOBAL DIVERSIFIED INFRASTRUCTURE PLC Company Secretary 2018-02-26 CURRENT 2017-12-06 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED LUCECO PLC Company Secretary 2018-02-20 CURRENT 2004-10-11 Active
LINK COMPANY MATTERS LIMITED ODYSSEAN INVESTMENT TRUST PLC Company Secretary 2018-02-07 CURRENT 2017-12-21 Active
LINK COMPANY MATTERS LIMITED ATLANTIS FUTURE ENERGY PLC Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
LINK COMPANY MATTERS LIMITED TOWN CENTRE SECURITIES PLC Company Secretary 2018-01-01 CURRENT 1959-03-17 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE INCOME REIT HOLDCO LIMITED Company Secretary 2017-12-20 CURRENT 2017-11-07 Active
LINK COMPANY MATTERS LIMITED TILSTONE RADWAY LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
LINK COMPANY MATTERS LIMITED WIDE RANGE DEVELOPMENTS LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
LINK COMPANY MATTERS LIMITED GEMINI QMUL LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Liquidation
LINK COMPANY MATTERS LIMITED EUROPEAN BROADCASTER EXCHANGE (EBX) LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
LINK COMPANY MATTERS LIMITED WAREHOUSE REIT PLC Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
LINK COMPANY MATTERS LIMITED REGIONAL REIT ZDP PLC Company Secretary 2017-07-06 CURRENT 2013-11-28 Liquidation
LINK COMPANY MATTERS LIMITED ATLANTIS OCEAN ENERGY PLC Company Secretary 2017-06-22 CURRENT 2017-06-15 Active
LINK COMPANY MATTERS LIMITED CIRCUS STREET UK PROPCO LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE INCOME LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-04 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE INCOME REIT PLC Company Secretary 2017-05-15 CURRENT 2017-04-18 Active
LINK COMPANY MATTERS LIMITED ESR 2022 PLC Company Secretary 2017-05-12 CURRENT 2014-10-13 In Administration
LINK COMPANY MATTERS LIMITED HANSTEEN BELGIUM LIMITED Company Secretary 2017-03-28 CURRENT 2007-07-17 Active
LINK COMPANY MATTERS LIMITED HANSTEEN LAND LIMITED Company Secretary 2017-03-28 CURRENT 2005-12-13 Active
LINK COMPANY MATTERS LIMITED HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Company Secretary 2017-03-28 CURRENT 2014-10-07 Active
LINK COMPANY MATTERS LIMITED ASHTENNE CALEDONIA LIMITED Company Secretary 2017-03-28 CURRENT 2001-04-11 Active
LINK COMPANY MATTERS LIMITED ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED Company Secretary 2017-03-28 CURRENT 2001-05-23 Active
LINK COMPANY MATTERS LIMITED ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED Company Secretary 2017-03-28 CURRENT 2001-05-23 Active
LINK COMPANY MATTERS LIMITED ASHTENNE (AIF) LIMITED Company Secretary 2017-03-28 CURRENT 2001-06-04 Active
LINK COMPANY MATTERS LIMITED HANSTEEN PROPERTY INVESTMENTS LIMITED Company Secretary 2017-03-28 CURRENT 2005-12-13 Active
LINK COMPANY MATTERS LIMITED HANSTEEN GERMANY RESIDENTIAL LIMITED Company Secretary 2017-03-28 CURRENT 2006-02-14 Liquidation
LINK COMPANY MATTERS LIMITED HANSTEEN EUROPE LIMITED Company Secretary 2017-03-28 CURRENT 2006-06-07 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Company Secretary 2017-03-28 CURRENT 2001-05-23 Active
LINK COMPANY MATTERS LIMITED ASHTENNE (SEVERNSIDE) LIMITED Company Secretary 2017-03-28 CURRENT 2002-04-11 Active
LINK COMPANY MATTERS LIMITED HANSTEEN LIMITED Company Secretary 2017-03-28 CURRENT 2005-06-15 Active
LINK COMPANY MATTERS LIMITED HANSTEEN HOLDINGS LIMITED Company Secretary 2017-03-28 CURRENT 2005-10-27 Active
LINK COMPANY MATTERS LIMITED HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Company Secretary 2017-03-28 CURRENT 2014-10-07 Active
LINK COMPANY MATTERS LIMITED GEMINI HOLDCO 2 LIMITED Company Secretary 2017-03-07 CURRENT 2017-03-07 Liquidation
LINK COMPANY MATTERS LIMITED GEMINI TOPCO 2 LIMITED Company Secretary 2017-03-07 CURRENT 2017-03-07 Liquidation
LINK COMPANY MATTERS LIMITED BIOPHARMA CREDIT PLC Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
LINK COMPANY MATTERS LIMITED MAJEDIE INVESTMENTS PLC Company Secretary 2016-10-01 CURRENT 1910-04-28 Active
LINK COMPANY MATTERS LIMITED RDLZ REALISATION PLC Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
LINK COMPANY MATTERS LIMITED WEMBLEY UK PROPCO LTD Company Secretary 2016-06-15 CURRENT 2016-06-15 Active
LINK COMPANY MATTERS LIMITED MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2016-06-01 CURRENT 1971-04-29 Active
LINK COMPANY MATTERS LIMITED STROMA TIDAL POWER LIMITED Company Secretary 2016-05-25 CURRENT 2016-05-25 Active
LINK COMPANY MATTERS LIMITED WEMBLEY UK OPCO LTD Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
LINK COMPANY MATTERS LIMITED GEMINI RHUL 2 LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
LINK COMPANY MATTERS LIMITED MEDICLINIC INTERNATIONAL CO LIMITED Company Secretary 2016-02-15 CURRENT 2015-10-09 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED GEMINI WL LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
LINK COMPANY MATTERS LIMITED ISLAY TIDAL POWER LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
LINK COMPANY MATTERS LIMITED ISLAY HOLDINGS LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
LINK COMPANY MATTERS LIMITED TIDAL POWER SCOTLAND LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
LINK COMPANY MATTERS LIMITED MEDICA ASIA (HOLDCO) LIMITED Company Secretary 2015-10-07 CURRENT 2013-02-18 Active
LINK COMPANY MATTERS LIMITED GEMINI TOPCO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Liquidation
LINK COMPANY MATTERS LIMITED GEMINI HOLDCO LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Liquidation
LINK COMPANY MATTERS LIMITED MEYGEN PLC Company Secretary 2015-08-17 CURRENT 2008-08-22 Active
LINK COMPANY MATTERS LIMITED ATLANTIS RESOURCES (SCOTLAND) LIMITED Company Secretary 2015-07-22 CURRENT 2008-04-29 Active
LINK COMPANY MATTERS LIMITED ATLANTIS OPERATIONS (UK) LIMITED Company Secretary 2015-07-22 CURRENT 2008-01-25 Active
LINK COMPANY MATTERS LIMITED SEA GENERATION (KYLE RHEA) LIMITED Company Secretary 2015-07-01 CURRENT 2006-02-07 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED SEA GENERATION (WALES) LTD Company Secretary 2015-07-01 CURRENT 2006-01-16 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED SEA GENERATION (BROUGH NESS) LIMITED Company Secretary 2015-07-01 CURRENT 2010-02-05 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED MARINE CURRENT TURBINES LIMITED Company Secretary 2015-07-01 CURRENT 1989-06-14 Active
LINK COMPANY MATTERS LIMITED SEA GENERATION LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-19 Active
LINK COMPANY MATTERS LIMITED HGCAPITAL TRUST PLC Company Secretary 2015-05-13 CURRENT 1980-10-31 Active
LINK COMPANY MATTERS LIMITED AEW UK REIT PLC Company Secretary 2015-04-09 CURRENT 2015-04-01 Active
LINK COMPANY MATTERS LIMITED MITON UK MICROCAP TRUST PLC Company Secretary 2015-03-31 CURRENT 2015-03-26 Active
LINK COMPANY MATTERS LIMITED RDL REALISATION PLC Company Secretary 2015-03-25 CURRENT 2015-03-25 Liquidation
LINK COMPANY MATTERS LIMITED VPC SPECIALTY LENDING INVESTMENTS PLC Company Secretary 2015-02-26 CURRENT 2015-01-12 Active
LINK COMPANY MATTERS LIMITED ALTERNATIVE CREDIT INVESTMENTS LIMITED Company Secretary 2015-02-20 CURRENT 2013-12-06 Active
LINK COMPANY MATTERS LIMITED DUNCANSBY TIDAL POWER LIMITED Company Secretary 2015-02-11 CURRENT 2015-02-11 Active
LINK COMPANY MATTERS LIMITED SCHRODERS CAPITAL GLOBAL INNOVATION TRUST PLC Company Secretary 2015-01-26 CURRENT 2015-01-26 Active
LINK COMPANY MATTERS LIMITED SAVANNAH ENERGY PLC Company Secretary 2014-10-06 CURRENT 2014-07-03 Active
LINK COMPANY MATTERS LIMITED MEYGEN HOLDINGS LIMITED Company Secretary 2014-07-30 CURRENT 2014-07-22 Active
LINK COMPANY MATTERS LIMITED FATFACE GROUP LIMITED Company Secretary 2014-04-30 CURRENT 2007-03-09 Liquidation
LINK COMPANY MATTERS LIMITED GEMINI OPERATIONS LIMITED Company Secretary 2014-03-28 CURRENT 2014-03-26 Liquidation
LINK COMPANY MATTERS LIMITED GUILDFORD UK PROPCO LTD Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
LINK COMPANY MATTERS LIMITED CONVERSANT EUROPE LTD Company Secretary 2013-12-09 CURRENT 1999-07-09 Active
LINK COMPANY MATTERS LIMITED CELLTRION EUROPE LIMITED Company Secretary 2013-12-09 CURRENT 2009-07-21 Active
LINK COMPANY MATTERS LIMITED MACROGENICS UK LIMITED Company Secretary 2013-12-09 CURRENT 2006-02-21 Active
LINK COMPANY MATTERS LIMITED WILHAYKIN LIMITED Company Secretary 2013-12-09 CURRENT 2007-12-21 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED PRIME HOTELS (UK) LIMITED Company Secretary 2013-12-09 CURRENT 2010-12-13 Active
LINK COMPANY MATTERS LIMITED REVANCE THERAPEUTICS LTD Company Secretary 2013-12-09 CURRENT 2012-03-23 Active
LINK COMPANY MATTERS LIMITED ICC RESEARCH FOUNDATION Company Secretary 2013-12-09 CURRENT 2008-12-11 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED SMEG (UK) LIMITED Company Secretary 2013-12-09 CURRENT 1989-03-28 Active
LINK COMPANY MATTERS LIMITED SHOP-VAC (U.K.) LIMITED Company Secretary 2013-12-09 CURRENT 1974-05-03 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED WESTERN DIGITAL (UK) LIMITED Company Secretary 2013-12-09 CURRENT 1984-06-26 Active
LINK COMPANY MATTERS LIMITED ARROW VALLEY MANAGEMENT COMPANY (NO.1) LIMITED Company Secretary 2013-12-09 CURRENT 2004-09-24 Active
LINK COMPANY MATTERS LIMITED FUSION LIFESTYLE Company Secretary 2013-12-09 CURRENT 2005-01-05 Active
LINK COMPANY MATTERS LIMITED GEMINI RHUL LIMITED Company Secretary 2013-12-03 CURRENT 2013-11-15 Active
LINK COMPANY MATTERS LIMITED GEMINI EAST COURT LIMITED Company Secretary 2013-12-03 CURRENT 2013-11-15 Active
LINK COMPANY MATTERS LIMITED GEMINI BRUNSWICK LIMITED Company Secretary 2013-12-03 CURRENT 2006-05-31 Liquidation
LINK COMPANY MATTERS LIMITED PLOT 8B BUCKINGWAY MANAGEMENT LIMITED Company Secretary 2013-10-27 CURRENT 2001-11-28 Active
LINK COMPANY MATTERS LIMITED STEPSTONE EUROPE LIMITED Company Secretary 2013-10-16 CURRENT 2010-08-27 Active
LINK COMPANY MATTERS LIMITED D3PETROLEUM RESOURCES UK LIMITED Company Secretary 2013-10-16 CURRENT 2011-09-22 Active - Proposal to Strike off
LINK COMPANY MATTERS LIMITED MEDICLINIC GROUP LIMITED Company Secretary 2013-06-26 CURRENT 2012-12-20 Active
LINK COMPANY MATTERS LIMITED GEMINI STUDENT LIVING LIMITED Company Secretary 2013-04-10 CURRENT 2013-02-26 Liquidation
LINK COMPANY MATTERS LIMITED BRAEMORE PLATINUM LIMITED Company Secretary 2013-02-23 CURRENT 2006-02-22 Active
LINK COMPANY MATTERS LIMITED BAILLIE GIFFORD CHINA GROWTH TRUST PLC Company Secretary 2013-01-01 CURRENT 1907-01-24 Active
LINK COMPANY MATTERS LIMITED BRAEMORE RESOURCES LIMITED Company Secretary 2010-04-19 CURRENT 2005-02-02 Active
LINK COMPANY MATTERS LIMITED JUBILEE METALS GROUP PLC Company Secretary 2007-11-09 CURRENT 2002-06-12 Active
LINK COMPANY MATTERS LIMITED PETROLATINA ENERGY LIMITED Company Secretary 2007-07-05 CURRENT 2004-07-07 Liquidation
LINK COMPANY MATTERS LIMITED TAGHMEN ARGENTINA LIMITED Company Secretary 2007-07-05 CURRENT 2005-02-28 Liquidation
LINK COMPANY MATTERS LIMITED PETROLATINA (CA) LIMITED Company Secretary 2007-07-05 CURRENT 2005-11-10 Liquidation
LINK COMPANY MATTERS LIMITED LIONTRUST PORTFOLIO MANAGEMENT LIMITED Company Secretary 2007-05-22 CURRENT 2002-05-24 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND (SOUTHERN) LIMITED Company Secretary 2007-04-01 CURRENT 1984-01-31 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND RETAIL PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1979-09-06 Active
LINK COMPANY MATTERS LIMITED F.G.H. (NEWCASTLE) LIMITED Company Secretary 2007-04-01 CURRENT 1979-12-13 Active
LINK COMPANY MATTERS LIMITED FGH DEVELOPMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1980-02-26 Active
LINK COMPANY MATTERS LIMITED SHOWART LIMITED Company Secretary 2007-04-01 CURRENT 1990-05-10 Active
LINK COMPANY MATTERS LIMITED THE COLONNADES LIMITED Company Secretary 2007-04-01 CURRENT 1993-06-14 Active
LINK COMPANY MATTERS LIMITED FGH DEVELOPMENTS (ABERDEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1979-07-10 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND INVESTMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1991-05-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1987-05-27 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1989-03-28 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER THIRTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER SEVEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER EIGHTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (CARDIFF) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER ELEVEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER FIVE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED THE TERRA PROPERTY INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TR PROPERTY FINANCE LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER NINE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED COLONNADES SIXTEEN LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED THE REAL ESTATE INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER SIX) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (BAYSWATER) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER EIGHT) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TWELVE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER SEVENTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (SOUTH BANK) LIMITED Company Secretary 2007-04-01 CURRENT 1989-09-05 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTY INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED THE PROPERTY INVESTMENT TRUST LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TWENTY-TWO) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-22 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (THEALE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER TWENTY-THREE) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER FOURTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED TRUST UNION PROPERTIES (NUMBER FIFTEEN) LIMITED Company Secretary 2007-04-01 CURRENT 1989-08-23 Active
LINK COMPANY MATTERS LIMITED SKILLION FINANCE LIMITED Company Secretary 2007-04-01 CURRENT 1989-09-07 Active
LINK COMPANY MATTERS LIMITED TRUST UNION FINANCE (1991) PLC Company Secretary 2007-04-01 CURRENT 1991-11-12 Active
LINK COMPANY MATTERS LIMITED TR PROPERTY INVESTMENT TRUST PLC Company Secretary 2007-04-01 CURRENT 1905-05-05 Active
LINK COMPANY MATTERS LIMITED TRUST UNION FINANCE LIMITED Company Secretary 2007-04-01 CURRENT 1975-11-18 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND DEVELOPMENTS LIMITED Company Secretary 2007-04-01 CURRENT 1978-08-29 Active
LINK COMPANY MATTERS LIMITED SAPCO ONE LIMITED Company Secretary 2007-04-01 CURRENT 1964-05-05 Active
LINK COMPANY MATTERS LIMITED NEW ENGLAND PROPERTIES LIMITED Company Secretary 2007-04-01 CURRENT 1964-01-22 Active
LINK COMPANY MATTERS LIMITED NEP (1994) LIMITED Company Secretary 2007-04-01 CURRENT 1970-04-17 Active
LINK COMPANY MATTERS LIMITED LPEC LTD Company Secretary 2006-12-07 CURRENT 2006-12-07 Active - Proposal to Strike off
ANJA MARIA BALFOUR THE GLOBAL SMALLER COMPANIES TRUST PLC Director 2015-06-01 CURRENT 1889-02-15 Active
ANJA MARIA BALFOUR SCHRODER JAPAN TRUST PLC Director 2013-05-01 CURRENT 1994-05-12 Active
ANJA MARIA BALFOUR MARTIN CURRIE ASIA UNCONSTRAINED TRUST PLC Director 2012-09-01 CURRENT 1985-03-25 Liquidation
STEVEN ANDREW RALPH BATES THE WILLIAM HARVEY RESEARCH FOUNDATION Director 2018-04-24 CURRENT 1990-02-22 Active
STEVEN ANDREW RALPH BATES THE BIOTECH GROWTH TRUST PLC Director 2015-07-08 CURRENT 1997-05-20 Active
STEVEN ANDREW RALPH BATES CT UK CAPITAL AND INCOME INVESTMENT TRUST PLC Director 2011-05-03 CURRENT 1992-07-17 Active
STEVEN ANDREW RALPH BATES RENN UNIVERSAL GROWTH INVESTMENT TRUST PLC Director 2005-01-27 CURRENT 1996-01-19 Liquidation
STEVEN ANDREW RALPH BATES GUARDCAP ASSET MANAGEMENT LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active
NIGEL MERVYN SUTHERLAND RICH URBAN LOGISTICS REIT PLC Director 2017-01-01 CURRENT 2015-12-08 Active
NIGEL MERVYN SUTHERLAND RICH THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND Director 2010-02-25 CURRENT 2010-02-25 Active
NIGEL MERVYN SUTHERLAND RICH CHELSEA SQUARE GARDEN LIMITED Director 2005-12-29 CURRENT 2003-08-22 Active
NIGEL MERVYN SUTHERLAND RICH MATHESON & CO.,LIMITED Director 1994-08-01 CURRENT 1908-11-17 Active
CALUM MACKENZIE THOMSON DIT INCOME SERVICES LIMITED Director 2016-12-20 CURRENT 2011-03-02 Active
CALUM MACKENZIE THOMSON THE DIVERSE INCOME TRUST PLC Director 2016-12-20 CURRENT 2011-03-30 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
2024-04-02Purchase of own shares
2024-03-22Purchase of own shares
2024-03-12Purchase of own shares
2024-02-22SH03Purchase of own shares
2024-02-20SH03Purchase of own shares
2024-02-08Purchase of own shares
2024-02-08SH03Purchase of own shares
2024-01-30Purchase of own shares
2024-01-30SH03Purchase of own shares
2024-01-19SH03Purchase of own shares
2024-01-17AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-12SH03Purchase of own shares
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting may be called on not less than 14 clear days notice 20/12/2023</ul>
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting may be called on not less than 14 clear days notice 20/12/2023<li>Resolution on securities</ul>
2024-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2024-01-09Purchase of own shares
2024-01-09SH03Purchase of own shares
2024-01-04Cancellation of shares. Statement of capital on 2023-11-20 GBP 10,061,577.52
2024-01-04Cancellation of shares. Statement of capital on 2023-12-08 GBP 10,027,542.80
2024-01-04SH06Cancellation of shares. Statement of capital on 2023-11-20 GBP 10,061,577.52
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-12-13Purchase of own shares
2023-12-13SH03Purchase of own shares
2023-11-08SH03Purchase of own shares
2023-11-07SH06Cancellation of shares. Statement of capital on 2023-10-31 GBP 10,155,492.76
2023-11-03SH03Purchase of own shares
2023-11-02SH03Purchase of own shares
2023-09-06Purchase of own shares
2023-09-06Cancellation of shares. Statement of capital on 2023-08-21 GBP 10,285,333.34
2023-09-06SH06Cancellation of shares. Statement of capital on 2023-08-21 GBP 10,285,333.34
2023-09-06SH03Purchase of own shares
2023-08-16Cancellation of shares. Statement of capital on 2023-06-06 GBP 10,417,018.98
2023-08-16SH06Cancellation of shares. Statement of capital on 2023-06-06 GBP 10,417,018.98
2023-08-08Purchase of own shares
2023-08-08Cancellation of shares. Statement of capital on 2023-07-17 GBP 10,351,205.22
2023-08-08SH06Cancellation of shares. Statement of capital on 2023-07-17 GBP 10,351,205.22
2023-08-08SH03Purchase of own shares
2023-07-24Purchase of own shares
2023-06-20Purchase of own shares
2023-06-20Cancellation of shares. Statement of capital on 2023-05-10 GBP 10,477,588.24
2023-05-22Purchase of own shares
2023-05-22Cancellation of shares. Statement of capital on 2023-04-11 GBP 10,502,115.34
2023-04-13Purchase of own shares
2023-04-12Purchase of own shares
2023-03-28Cancellation of shares. Statement of capital on 2023-03-07 GBP 10,531,188.14
2023-03-28Cancellation of shares. Statement of capital on 2023-03-07 GBP 10,531,188.14
2023-03-16Purchase of own shares
2023-03-16Cancellation of shares. Statement of capital on 2023-02-20 GBP 10,572,856.40
2023-02-20Purchase of own shares
2023-02-20Cancellation of shares. Statement of capital on 2023-01-10 GBP 10,646,347
2023-02-20Cancellation of shares. Statement of capital on 2023-02-01 GBP 10,630,444.26
2023-02-16AUDITOR'S RESIGNATION
2023-02-09Purchase of own shares
2023-02-09Cancellation of shares. Statement of capital on 2023-01-03 GBP 10,658,683.48
2023-02-09Cancellation of shares. Statement of capital on 2023-01-05 GBP 10,653,878.38
2023-02-09Cancellation of shares. Statement of capital on 2023-01-04 GBP 140,656,734.92
2023-02-03Purchase of own shares
2023-02-02Cancellation of shares. Statement of capital on 2022-12-21 GBP 10,676,076.38
2023-01-24Purchase of own shares
2023-01-16Cancellation of shares. Statement of capital on 2022-11-28 GBP 10,689,980.44
2023-01-16Purchase of own shares
2023-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET NOBLE
2023-01-03DIRECTOR APPOINTED MRS JUNE JESSOP
2023-01-03Cancellation of shares. Statement of capital on 2022-10-05 GBP 10,741,050.48
2023-01-03Cancellation of shares. Statement of capital on 2022-10-20 GBP 10,710,550.32
2023-01-03Cancellation of shares. Statement of capital on 2022-10-03 GBP 10,763,862.52
2023-01-03Cancellation of shares. Statement of capital on 2022-11-14 GBP 10,698,116.08
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03SH06Cancellation of shares. Statement of capital on 2022-10-05 GBP 10,741,050.48
2023-01-03AP01DIRECTOR APPOINTED MRS JUNE JESSOP
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET NOBLE
2022-12-06CH04SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-18
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2022-11-17Purchase of own shares
2022-11-17Purchase of own shares
2022-11-17FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-17FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-17AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-17SH03Purchase of own shares
2022-11-15Cancellation of shares. Statement of capital on 2022-09-02 GBP 10,825,913.14
2022-11-15Cancellation of shares. Statement of capital on 2022-09-02 GBP 10,825,913.14
2022-11-15SH06Cancellation of shares. Statement of capital on 2022-09-02 GBP 10,825,913.14
2022-11-07Cancellation of shares. Statement of capital on 2022-09-21 GBP 10,788,438.18
2022-11-07Purchase of own shares
2022-11-07SH06Cancellation of shares. Statement of capital on 2022-09-21 GBP 10,788,438.18
2022-11-07SH03Purchase of own shares
2022-10-20SH03Purchase of own shares
2022-10-14Cancellation of shares. Statement of capital on 2022-08-18 GBP 10,857,051.48
2022-10-14Purchase of own shares
2022-10-14SH06Cancellation of shares. Statement of capital on 2022-08-18 GBP 10,857,051.48
2022-10-14SH03Purchase of own shares
2022-09-15SH06Cancellation of shares. Statement of capital on 2022-08-06 GBP 10,669,591.30
2022-09-15SH03Purchase of own shares
2022-09-05Cancellation of shares. Statement of capital on 2022-07-27 GBP 10,873,313.52
2022-09-05Cancellation of shares. Statement of capital on 2022-07-20 GBP 10,878,190.14
2022-09-05Purchase of own shares
2022-09-05SH06Cancellation of shares. Statement of capital on 2022-07-27 GBP 10,873,313.52
2022-09-05SH03Purchase of own shares
2022-08-25Cancellation of shares. Statement of capital on 2022-07-05 GBP 10,895,886.56
2022-08-25Purchase of own shares
2022-08-25SH06Cancellation of shares. Statement of capital on 2022-07-05 GBP 10,895,886.56
2022-08-25SH03Purchase of own shares
2022-08-12SH03Purchase of own shares
2022-07-29SH06Cancellation of shares. Statement of capital on 2022-06-21 GBP 10,913,571.62
2022-07-29SH03Purchase of own shares
2022-06-20Purchase of own shares
2022-06-20Cancellation of shares. Statement of capital on 2022-05-06 GBP 10,959,156.16
2022-06-20Cancellation of shares. Statement of capital on 2022-05-11 GBP 10,952,656.16
2022-05-23Cancellation of shares. Statement of capital on 2022-04-08 GBP 109,870,808.62
2022-05-23Cancellation of shares. Statement of capital on 2022-04-14 GBP 10,982,235.92
2022-04-01SH03Purchase of own shares
2022-03-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 957,565.02 on 2022-02-16
2022-03-21SH05Cancellation of treasury shares. Treasury capital:GBP953,065.02 on 2022-02-22
2022-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,507,813.4 on 2022-02-14
2022-03-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,503,462.7 on 2022-01-25
2022-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,495,219.6 on 2022-01-17</ul>
2022-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,495,219.6 on 2022-01-17
2022-02-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,450,427.1 on 2021-08-27</ul>
2022-02-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,467,874.9 on 2021-09-04</ul>
2022-02-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,484,392.3 on 2021-10-19</ul>
2022-02-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,492,219.6 on 2021-10-25</ul>
2022-02-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,492,219.6 on 2021-10-25
2022-01-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,422,485.6 on 2021-03-19</ul>
2022-01-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,433,700 on 2021-12-23</ul>
2022-01-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,433,700 on 2021-12-23
2022-01-26Sub-division of shares on 2021-12-16
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,419,676.5 on 2021-12-17</ul>
2022-01-26SH02Sub-division of shares on 2021-12-16
2022-01-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,419,676.5 on 2021-12-17
2022-01-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,408,253.1 on 2021-03-05</ul>
2022-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,408,253.1 on 2021-03-05
2022-01-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,385,244.4 on 2021-09-14</ul>
2022-01-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,385,244.4 on 2021-09-14
2022-01-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,355,887.9 on 2021-07-23</ul>
2022-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,355,887.9 on 2021-07-23
2022-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,327,619.5 on 2021-09-21</ul>
2022-01-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,353,887.9 on 2021-09-28</ul>
2022-01-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,353,887.9 on 2021-09-28
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR NIGEL MERVYN SUTHERLAND RICH
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MERVYN SUTHERLAND RICH
2021-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company be a d is hereby generally and uncornditionally authorised for the purposes of section 701 of the company act 2006 make one or more market purchases capital of the c
2021-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,277,777.9 on 2021-10-12
2021-09-02AP01DIRECTOR APPOINTED MR NEIL JOHN GALLOWAY
2021-07-19CH01Director's details changed for Mr Graham John Kitchen on 2021-07-15
2021-03-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,154,214.5 on 2021-02-09
2021-02-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesRemuneration for directors/notice re general meetings 17/12/2020Resolution of adoption of Articles of Association...
2020-12-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,109,303.2 on 2020-10-30
2020-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,086,039.6 on 2020-10-02
2020-11-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,080,224.4 on 2020-10-02
2020-11-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,049,104.5 on 2020-09-25
2020-10-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,033,860.9 on 2020-09-18
2020-09-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 949,202.7 on 2020-07-24
2020-08-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 889,544.5 on 2020-06-22
2020-08-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 820,762 on 2020-04-24
2020-08-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 702,589.2 on 2020-03-02
2020-05-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600131799Y2020 ASIN: GB0001335081
2020-01-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 672,047.4 on 2019-10-29
2019-12-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 652,047.4 on 2019-11-05
2019-11-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 612,813.2 on 2019-10-05
2019-10-28SH05Cancellation of treasury shares. Treasury capital:GBP583,850.1 on 2019-09-27
2019-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,936,153.3 on 2019-09-23
2019-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,920,455.1 on 2019-09-17
2019-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,887,618.8 on 2019-08-13
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600121553Y2019 ASIN: GB0001335081
2019-05-24CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600121554Y2019 ASIN: GB0001335081
2019-05-24CHANLondon Stock Exchange corporate action. Change of 8.125% DEB STK 2023 for COAF: UK600121560Y2019 ASIN: GB0001335867
2019-05-24CERTNMCompany name changed british empire trust PLC\certificate issued on 24/05/19
2019-04-30MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 8.125% DEB STK 2023 for COAF: UK600120851Y2019 ASIN: GB0001335867
2019-04-29MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 8.125% DEB STK 2023 for COAF: UK600120851Y2019 ASIN: GB0001335867
2019-04-29DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 8.125% DEB STK 2023 for COAF: UK600120853Y2019 ASIN: GB0001335867
2019-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,868,264.8 on 2019-01-03
2019-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,860,556.3 on 2018-12-19
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-01-04AP01DIRECTOR APPOINTED MR GRAHAM JOHN KITCHEN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW RALPH BATES
2018-12-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,848,513.1 on 2018-11-16
2018-11-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,795,183.9 on 2018-11-02
2018-11-14INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600116006Y2018 ASIN: GB0001335867
2018-11-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600115918Y2018 ASIN: GB0001335081
2018-11-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,785,876.8 on 2018-10-04
2018-10-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,769,033.8 on 2018-09-26
2018-10-16CH01Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2018-09-13
2018-10-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,753,764.9 on 2018-08-31
2018-09-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,735,324.2 on 2018-08-09
2018-09-07SH03RETURN OF PURCHASE OF OWN SHARES 03/08/18 TREASURY CAPITAL GBP 1717756.5
2018-09-07SH03RETURN OF PURCHASE OF OWN SHARES 27/07/18 TREASURY CAPITAL GBP 1699554.7
2018-08-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,685,436.8 on 2018-07-20
2018-07-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,670,006.6 on 2018-06-14
2018-07-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,627,390.1 on 2018-06-08
2018-06-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,592,390.1 on 2018-05-09
2018-06-07SH03RETURN OF PURCHASE OF OWN SHARES 04/05/18 TREASURY CAPITAL GBP 1588658.5
2018-06-07SH03RETURN OF PURCHASE OF OWN SHARES 04/05/18 TREASURY CAPITAL GBP 1588658.5
2018-06-06SH03RETURN OF PURCHASE OF OWN SHARES 20/04/18 TREASURY CAPITAL GBP 1560658.5
2018-06-06SH03RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 1550658.5
2018-06-06SH03RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 1550658.5
2018-06-06SH03RETURN OF PURCHASE OF OWN SHARES 20/04/18 TREASURY CAPITAL GBP 1560658.5
2018-05-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600111245Y2018 ASIN: GB0001335081
2018-05-11INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600110733Y2018 ASIN: GB0001335867
2018-05-11SH03RETURN OF PURCHASE OF OWN SHARES 22/03/18 TREASURY CAPITAL GBP 1516363.8
2018-05-11SH03RETURN OF PURCHASE OF OWN SHARES 06/04/18 TREASURY CAPITAL GBP 1526483.6
2018-04-13SH03RETURN OF PURCHASE OF OWN SHARES 02/03/18 TREASURY CAPITAL GBP 1492347.1
2018-04-13SH03RETURN OF PURCHASE OF OWN SHARES 09/03/18 TREASURY CAPITAL GBP 1500250.2
2018-04-06SH03RETURN OF PURCHASE OF OWN SHARES 23/02/18 TREASURY CAPITAL GBP 1471628.8
2018-03-09SH03RETURN OF PURCHASE OF OWN SHARES 08/02/18 TREASURY CAPITAL GBP 1449128.8
2018-01-29SH03RETURN OF PURCHASE OF OWN SHARES 05/01/18 TREASURY CAPITAL GBP 1427544.7
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES 13/12/17 TREASURY CAPITAL GBP 1424961
2018-01-16SH03RETURN OF PURCHASE OF OWN SHARES 08/12/17 TREASURY CAPITAL GBP 1417930.1
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-03RES01ADOPT ARTICLES 20/12/2017
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-02AP01DIRECTOR APPOINTED MRS ANJA MARIA BALFOUR
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACPHERSON
2017-12-14SH03RETURN OF PURCHASE OF OWN SHARES 07/11/17 TREASURY CAPITAL GBP 1405092.9
2017-11-27SH03RETURN OF PURCHASE OF OWN SHARES 27/10/17 TREASURY CAPITAL GBP 1395637.5
2017-11-20SH03RETURN OF PURCHASE OF OWN SHARES 13/10/17 TREASURY CAPITAL GBP 1375637.5
2017-11-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600105488Y2017 ASIN: GB0001335081
2017-11-09INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600105428Y2017 ASIN: GB0001335867
2017-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017
2017-11-06SH03RETURN OF PURCHASE OF OWN SHARES 06/10/17 TREASURY CAPITAL GBP 1363679.4
2017-11-06SH03RETURN OF PURCHASE OF OWN SHARES 06/10/17 TREASURY CAPITAL GBP 1363679.4
2017-10-30SH03RETURN OF PURCHASE OF OWN SHARES 29/09/17 TREASURY CAPITAL GBP 1346723.4
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 15/09/17 TREASURY CAPITAL GBP 1306723.4
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 19/09/17 TREASURY CAPITAL GBP 1291723.4
2017-10-13SH03RETURN OF PURCHASE OF OWN SHARES 07/09/17 TREASURY CAPITAL GBP 1280972.1
2017-10-05SH03RETURN OF PURCHASE OF OWN SHARES 30/08/17 TREASURY CAPITAL GBP 1260972.1
2017-10-05SH03RETURN OF PURCHASE OF OWN SHARES 30/08/17 TREASURY CAPITAL GBP 1260972.1
2017-09-27SH03RETURN OF PURCHASE OF OWN SHARES 22/08/17 TREASURY CAPITAL GBP 1255436.1
2017-09-11SH03RETURN OF PURCHASE OF OWN SHARES 11/08/17 TREASURY CAPITAL GBP 1251209.2
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES 04/08/17 TREASURY CAPITAL GBP 1242608.8
2017-09-04SH03RETURN OF PURCHASE OF OWN SHARES 04/08/17 TREASURY CAPITAL GBP 1242608.8
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES 28/07/17 TREASURY CAPITAL GBP 1232441.8
2017-08-16SH03RETURN OF PURCHASE OF OWN SHARES 21/07/17 TREASURY CAPITAL GBP 1207441.8
2017-08-07SH03RETURN OF PURCHASE OF OWN SHARES 12/07/17 TREASURY CAPITAL GBP 1194941.8
2017-07-31SH03RETURN OF PURCHASE OF OWN SHARES 07/07/17 TREASURY CAPITAL GBP 1172841.8
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES 09/06/17 TREASURY CAPITAL GBP 1078157.5
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES 30/06/17 TREASURY CAPITAL GBP 1143824.3
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES 23/06/17 TREASURY CAPITAL GBP 1118824.3
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES 14/06/17 TREASURY CAPITAL GBP 1099324.3
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 24/05/17 TREASURY CAPITAL GBP 1021989.4
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 25/05/17 TREASURY CAPITAL GBP 1038189.4
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 1042411.2
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 31/05/17 TREASURY CAPITAL GBP 1005630.3
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 01/06/17 TREASURY CAPITAL GBP 1013389.4
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES 23/05/17 TREASURY CAPITAL GBP 997611.2
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBSON
2017-05-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600100974Y2017 ASIN: GB0001335081
2017-05-23SH03RETURN OF PURCHASE OF OWN SHARES 20/04/17 TREASURY CAPITAL GBP 989011.2
2017-05-10SH03RETURN OF PURCHASE OF OWN SHARES 07/04/17 TREASURY CAPITAL GBP 974011.2
2017-05-04SH03RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 945011.2
2017-05-02INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600100211Y2017 ASIN: GB0001335867
2017-04-27AP01DIRECTOR APPOINTED MR CALUM MACKENZIE THOMSON
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 17/03/17 TREASURY CAPITAL GBP 882711.2
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 24/03/17 TREASURY CAPITAL GBP 912511.2
2017-04-04SH03RETURN OF PURCHASE OF OWN SHARES 24/02/17 TREASURY CAPITAL GBP 821211.2
2017-04-04SH03RETURN OF PURCHASE OF OWN SHARES 17/02/17 TREASURY CAPITAL GBP 861211.2
2017-04-04SH03RETURN OF PURCHASE OF OWN SHARES 10/03/17 TREASURY CAPITAL GBP 870211.2
2017-04-04SH03RETURN OF PURCHASE OF OWN SHARES 03/03/17 TREASURY CAPITAL GBP 798261.2
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES 10/02/17 TREASURY CAPITAL GBP 755261.2
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES 10/02/17 TREASURY CAPITAL GBP 755261.2
2017-02-23SH03RETURN OF PURCHASE OF OWN SHARES 03/02/17 TREASURY CAPITAL GBP 739761.2
2017-02-23SH03RETURN OF PURCHASE OF OWN SHARES 31/01/17 TREASURY CAPITAL GBP 700761.2
2017-02-23SH03RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 695011.2
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES 20/01/17 TREASURY CAPITAL GBP 674561.2
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES 13/01/17 TREASURY CAPITAL GBP 687811.2
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES 06/01/17 TREASURY CAPITAL GBP 668561.2
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 650061.2
2017-01-23SH03RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 638211.2
2017-01-16SH0523/12/16 STATEMENT OF CAPITAL GBP 12952616.50 23/12/16 TREASURY CAPITAL GBP 614411.2
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES 09/12/16 TREASURY CAPITAL GBP 3663203.6
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES 02/12/16 TREASURY CAPITAL GBP 3638053.6
2017-01-13RES13COMPANY BUSINESS 20/12/2016
2017-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 12952616.5
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES 25/11/16 TREASURY CAPITAL GBP 3634053.6
2017-01-10SH03RETURN OF PURCHASE OF OWN SHARES 30/11/16 TREASURY CAPITAL GBP 3621103.6
2016-12-20SH03RETURN OF PURCHASE OF OWN SHARES 18/11/16 TREASURY CAPITAL GBP 3611803.6
2016-12-17SH03RETURN OF PURCHASE OF OWN SHARES 11/11/16 TREASURY CAPITAL GBP 3588903.6
2016-12-12SH03RETURN OF PURCHASE OF OWN SHARES 04/11/16 TREASURY CAPITAL GBP 3580403.6
2016-12-05SH03RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 3561153.6
2016-12-04AUDAUDITOR'S RESIGNATION
2016-11-29SH03RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 3536703.6
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES 14/10/16 TREASURY CAPITAL GBP 3507903.6
2016-11-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600095541Y2016 ASIN: GB0001335081
2016-11-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600095536Y2016 ASIN: GB0001335081
2016-11-10SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 3467503.6
2016-11-09SH03RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 3424003.6
2016-11-01SH03RETURN OF PURCHASE OF OWN SHARES 23/09/16 TREASURY CAPITAL GBP 3372603.6
2016-10-24INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600095063Y2016 ASIN: GB0001335867
2016-10-20SH03RETURN OF PURCHASE OF OWN SHARES 16/09/16 TREASURY CAPITAL GBP 3334833.6
2016-10-04SH03RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL GBP 3242219
2016-10-04SH03RETURN OF PURCHASE OF OWN SHARES 09/09/16 TREASURY CAPITAL GBP 3278847.2
2016-09-27SH03RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL GBP 3222219
2016-09-22SH03RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 3204819
2016-09-22SH03RETURN OF PURCHASE OF OWN SHARES 19/08/16 TREASURY CAPITAL GBP 3204819
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 3194569
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES 12/08/16 TREASURY CAPITAL GBP 3194569
2016-09-12SH03RETURN OF PURCHASE OF OWN SHARES 05/08/16 TREASURY CAPITAL GBP 3178114.9
2016-08-26SH03RETURN OF PURCHASE OF OWN SHARES 29/07/16 TREASURY CAPITAL GBP 3171414.9
2016-08-23SH03RETURN OF PURCHASE OF OWN SHARES 22/07/16 TREASURY CAPITAL GBP 3151414.9
2016-08-10SH03RETURN OF PURCHASE OF OWN SHARES 15/07/16 TREASURY CAPITAL GBP 3126414.9
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 01/07/16 TREASURY CAPITAL GBP 3105189.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 17/06/16 TREASURY CAPITAL GBP 3093789.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 3088209.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 22/06/16 TREASURY CAPITAL GBP 3065959.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 22/06/16 TREASURY CAPITAL GBP 3065959.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 01/07/16 TREASURY CAPITAL GBP 3105189.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 17/06/16 TREASURY CAPITAL GBP 3093789.7
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 3088209.7
2016-07-14SH03RETURN OF PURCHASE OF OWN SHARES 08/06/16 TREASURY CAPITAL GBP 3056159.7
2016-07-14SH03RETURN OF PURCHASE OF OWN SHARES 10/06/16 TREASURY CAPITAL GBP 3040859.7
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES 03/06/16 TREASURY CAPITAL GBP 3038759.7
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES 03/06/16 TREASURY CAPITAL GBP 3038759.7
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES 31/05/16 TREASURY CAPITAL GBP 3025259.7
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES 31/05/16 TREASURY CAPITAL GBP 3025259.7
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES 27/05/16 TREASURY CAPITAL GBP 3015209.7
2016-06-20SH03RETURN OF PURCHASE OF OWN SHARES 27/05/16 TREASURY CAPITAL GBP 3015209.7
2016-06-15SH03RETURN OF PURCHASE OF OWN SHARES 20/05/16 TREASURY CAPITAL GBP 3011209.7
2016-06-15SH03RETURN OF PURCHASE OF OWN SHARES 20/05/16 TREASURY CAPITAL GBP 3011209.7
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES 06/05/16 TREASURY CAPITAL GBP 3000267.5
2016-06-09SH03RETURN OF PURCHASE OF OWN SHARES 06/05/16 TREASURY CAPITAL GBP 3000267.5
2016-06-08SH03RETURN OF PURCHASE OF OWN SHARES 13/05/16 TREASURY CAPITAL GBP 2991167.5
2016-06-08SH03RETURN OF PURCHASE OF OWN SHARES 13/05/16 TREASURY CAPITAL GBP 2991167.5
2016-06-02SH03RETURN OF PURCHASE OF OWN SHARES 29/04/16 TREASURY CAPITAL GBP 2987417.5
2016-06-02SH03RETURN OF PURCHASE OF OWN SHARES 29/04/16 TREASURY CAPITAL GBP 2987417.5
2016-05-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600090879Y2016 ASIN: GB0001335081
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES 22/04/16 TREASURY CAPITAL GBP 2982867.5
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES 22/04/16 TREASURY CAPITAL GBP 2982867.5
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-06SH03RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 2965017.5
2016-04-29SH03RETURN OF PURCHASE OF OWN SHARES 11/03/16 TREASURY CAPITAL GBP 2936417.5
2016-04-29SH03RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 2946417.5
2016-04-22INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600089791Y2016 ASIN: GB0001335867
2016-04-08SH03RETURN OF PURCHASE OF OWN SHARES 26/02/16 TREASURY CAPITAL GBP 2918008.7
2016-04-08SH03RETURN OF PURCHASE OF OWN SHARES 04/03/16 TREASURY CAPITAL GBP 2913108.7
2016-03-15SH03RETURN OF PURCHASE OF OWN SHARES 19/02/16 TREASURY CAPITAL GBP 2889008.7
2016-03-14SH03RETURN OF PURCHASE OF OWN SHARES 12/02/16 TREASURY CAPITAL GBP 2884108.7
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES 29/01/16 TREASURY CAPITAL GBP 2870908.7
2016-02-22SH03RETURN OF PURCHASE OF OWN SHARES 29/01/16 TREASURY CAPITAL GBP 2870908.7
2016-02-18SH03RETURN OF PURCHASE OF OWN SHARES 22/01/16 TREASURY CAPITAL GBP 2845908.7
2016-02-18SH03RETURN OF PURCHASE OF OWN SHARES 15/01/16 TREASURY CAPITAL GBP 2828908.7
2016-02-09SH03RETURN OF PURCHASE OF OWN SHARES 08/01/16 TREASURY CAPITAL GBP 2820908.7
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES 30/12/15 TREASURY CAPITAL GBP 2812113
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES 24/12/15 TREASURY CAPITAL GBP 2805323.3
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 16001408.9
2016-01-25AR0129/12/15 NO MEMBER LIST
2016-01-22SH03RETURN OF PURCHASE OF OWN SHARES 18/12/15 TREASURY CAPITAL GBP 2793823.3
2016-01-18SH03RETURN OF PURCHASE OF OWN SHARES 11/12/15 TREASURY CAPITAL GBP 2793123.3
2016-01-14SH03RETURN OF PURCHASE OF OWN SHARES 04/12/15 TREASURY CAPITAL GBP 2780623.3
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES 27/11/15 TREASURY CAPITAL GBP 2750623.3
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES 02/12/15 TREASURY CAPITAL GBP 2766323.3
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES 20/11/15 TREASURY CAPITAL GBP 2740623.3
2015-12-08SH03RETURN OF PURCHASE OF OWN SHARES 13/11/15 TREASURY CAPITAL GBP 2731123.3
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES 30/10/15 TREASURY CAPITAL GBP 2703123.3
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES 06/11/15 TREASURY CAPITAL GBP 2718623.3
2015-11-27SH03RETURN OF PURCHASE OF OWN SHARES 23/10/15 TREASURY CAPITAL GBP 2692790.5
2015-11-23SH03RETURN OF PURCHASE OF OWN SHARES 16/10/15 TREASURY CAPITAL GBP 2675174
2015-11-18INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600085142Y2015 ASIN: GB0001335867
2015-11-11SH03RETURN OF PURCHASE OF OWN SHARES 09/10/15 TREASURY CAPITAL GBP 2662674
2015-11-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600084896Y2015 ASIN: GB0001335081
2015-11-06CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600084878Y2015 ASIN: GB0001335081
2015-11-06CHANLondon Stock Exchange corporate action. Change of 8.125% DEB STK 2023 for COAF: UK600084879Y2015 ASIN: GB0001335867
2015-11-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-11-05CERTNMCOMPANY NAME CHANGED BRITISH EMPIRE SECURITIES AND GENERAL TRUST P L C CERTIFICATE ISSUED ON 05/11/15
2015-11-05NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES 25/09/15 TREASURY CAPITAL GBP 2653374
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES 30/09/15 TREASURY CAPITAL GBP 2628374
2015-10-12SH03RETURN OF PURCHASE OF OWN SHARES 18/09/15 TREASURY CAPITAL GBP 2595874
2015-10-12SH03RETURN OF PURCHASE OF OWN SHARES 11/09/15 TREASURY CAPITAL GBP 2603374
2015-09-30SH03RETURN OF PURCHASE OF OWN SHARES 04/09/15 TREASURY CAPITAL GBP 2590374
2015-09-17SH03RETURN OF PURCHASE OF OWN SHARES 28/08/15 TREASURY CAPITAL GBP 2568074
2015-09-17SH03RETURN OF PURCHASE OF OWN SHARES 21/08/15 TREASURY CAPITAL GBP 2580574
2015-09-09SH03RETURN OF PURCHASE OF OWN SHARES 14/08/15 TREASURY CAPITAL GBP 2556584
2015-08-19SH03RETURN OF PURCHASE OF OWN SHARES 24/07/15 TREASURY CAPITAL GBP 2527084
2015-08-06SH03RETURN OF PURCHASE OF OWN SHARES 10/07/15 TREASURY CAPITAL GBP 2469384
2015-08-06SH03RETURN OF PURCHASE OF OWN SHARES 03/07/15 TREASURY CAPITAL GBP 2449384
2015-08-06SH03RETURN OF PURCHASE OF OWN SHARES 17/07/15 TREASURY CAPITAL GBP 2479184
2015-07-30SH03RETURN OF PURCHASE OF OWN SHARES 26/06/15 TREASURY CAPITAL GBP 2443084
2015-07-30SH03RETURN OF PURCHASE OF OWN SHARES 19/06/15 TREASURY CAPITAL GBP 2410584
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES 05/06/15 TREASURY CAPITAL GBP 2387774
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES 10/06/15 TREASURY CAPITAL GBP 2395784
2015-07-08SH03RETURN OF PURCHASE OF OWN SHARES 12/06/15 TREASURY CAPITAL GBP 2401784
2015-07-02SH03RETURN OF PURCHASE OF OWN SHARES 29/05/15 TREASURY CAPITAL GBP 2377774
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES 08/05/15 TREASURY CAPITAL GBP 2336174
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES 15/05/15 TREASURY CAPITAL GBP 2343674
2015-06-23SH03RETURN OF PURCHASE OF OWN SHARES 22/05/15 TREASURY CAPITAL GBP 2351774
2015-06-09SH03RETURN OF PURCHASE OF OWN SHARES 01/05/15 TREASURY CAPITAL GBP 2334674
2015-06-09SH03RETURN OF PURCHASE OF OWN SHARES 24/04/15 TREASURY CAPITAL GBP 2322824
2015-06-09SH03RETURN OF PURCHASE OF OWN SHARES 17/04/15 TREASURY CAPITAL GBP 2317324
2015-05-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600080466Y2015 ASIN: GB0001335081
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES 26/03/15 TREASURY CAPITAL GBP 2286539.6
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES 27/03/15 TREASURY CAPITAL GBP 2291039.6
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES 31/03/15 TREASURY CAPITAL GBP 2307821.7
2015-05-12SH03RETURN OF PURCHASE OF OWN SHARES 02/04/15 TREASURY CAPITAL GBP 2311224
2015-05-07INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600079699Y2015 ASIN: GB0001335867
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES 13/03/15 TREASURY CAPITAL GBP 2277303.5
2015-04-13SH03RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 2270603.5
2015-04-13SH03RETURN OF PURCHASE OF OWN SHARES 20/02/15 TREASURY CAPITAL GBP 2235603.5
2015-03-16SH03RETURN OF PURCHASE OF OWN SHARES 06/02/15 TREASURY CAPITAL GBP 2213503.5
2015-03-16SH03RETURN OF PURCHASE OF OWN SHARES 13/02/15 TREASURY CAPITAL GBP 2161603.5
2015-02-24SH03RETURN OF PURCHASE OF OWN SHARES 30/01/15 TREASURY CAPITAL GBP 2136800.4
2015-02-24SH03RETURN OF PURCHASE OF OWN SHARES 23/01/15 TREASURY CAPITAL GBP 2104720.4
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-09SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES 24/12/14 TREASURY CAPITAL GBP 2034984.9
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES 09/01/15 TREASURY CAPITAL GBP 2051720.4
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 16001408.9
2015-01-23AR0129/12/14 NO MEMBER LIST
2015-01-20SH03RETURN OF PURCHASE OF OWN SHARES 19/12/14 TREASURY CAPITAL GBP 2023284.9
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES 05/12/14 TREASURY CAPITAL GBP 2014723.9
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-12RES01ADOPT ARTICLES 17/12/2014
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES 12/12/14 TREASURY CAPITAL GBP 1996756.1
2015-01-07SH03RETURN OF PURCHASE OF OWN SHARES 28/11/14 TREASURY CAPITAL GBP 1954779.5
2015-01-02SH03RETURN OF PURCHASE OF OWN SHARES 21/11/14 TREASURY CAPITAL GBP 1940600.9
2015-01-02SH03RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 1908274.5
2015-01-02SH03RETURN OF PURCHASE OF OWN SHARES 07/11/14 TREASURY CAPITAL GBP 1869974.5
2014-11-26SH03RETURN OF PURCHASE OF OWN SHARES 31/10/14 TREASURY CAPITAL GBP 1850624.5
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES 16/10/14 TREASURY CAPITAL GBP 1803757.6
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES 24/10/14 TREASURY CAPITAL GBP 1831179.3
2014-11-17SH03RETURN OF PURCHASE OF OWN SHARES 17/10/14 TREASURY CAPITAL GBP 1809657.6
2014-11-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600074634Y2014 ASIN: GB0001335081
2014-11-03INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600074483Y2014 ASIN: GB0001335867
2014-10-30SH03RETURN OF PURCHASE OF OWN SHARES 10/10/14 TREASURY CAPITAL GBP 1794907.6
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES 03/10/14 TREASURY CAPITAL GBP 1760607.6
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES 30/09/14 TREASURY CAPITAL GBP 1744671.7
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES 26/09/14 TREASURY CAPITAL GBP 1723971.7
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 19/09/14 TREASURY CAPITAL GBP 1691071.7
2014-10-07SH03RETURN OF PURCHASE OF OWN SHARES 14/03/14 TREASURY CAPITAL GBP 1651071.7
2014-09-30SH03RETURN OF PURCHASE OF OWN SHARES 12/09/14 TREASURY CAPITAL GBP 1628021.7
2014-09-29SH03RETURN OF PURCHASE OF OWN SHARES 05/09/14 TREASURY CAPITAL GBP 1599071.7
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES 22/08/14 TREASURY CAPITAL GBP 1529693.7
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES 29/08/14 TREASURY CAPITAL GBP 1510693.7
2014-09-10SH03RETURN OF PURCHASE OF OWN SHARES 08/08/14 TREASURY CAPITAL GBP 1499143.7
2014-09-10SH03RETURN OF PURCHASE OF OWN SHARES 15/08/14 TREASURY CAPITAL GBP 1489543.7
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES 31/07/14 TREASURY CAPITAL GBP 1462143.7
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES 25/07/14 TREASURY CAPITAL GBP 1453143.7
2014-09-05SH03RETURN OF PURCHASE OF OWN SHARES 01/08/14 TREASURY CAPITAL GBP 1464543.7
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES 18/07/14 TREASURY CAPITAL GBP 1428743.7
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES 04/07/14 TREASURY CAPITAL GBP 1395667.5
2014-08-19SH03RETURN OF PURCHASE OF OWN SHARES 11/07/14 TREASURY CAPITAL GBP 1416293.7
2014-08-06SH03RETURN OF PURCHASE OF OWN SHARES 27/06/14 TREASURY CAPITAL GBP 1389152.3
2014-07-01SH03RETURN OF PURCHASE OF OWN SHARES 13/06/14 TREASURY CAPITAL GBP 1355826.6
2014-07-01SH03RETURN OF PURCHASE OF OWN SHARES 10/06/14 TREASURY CAPITAL GBP 1366626.6
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES 06/06/14 TREASURY CAPITAL GBP 1337426.6
2014-06-20SH03RETURN OF PURCHASE OF OWN SHARES 30/05/14 TREASURY CAPITAL GBP 1326447.4
2014-06-20SH03RETURN OF PURCHASE OF OWN SHARES 23/05/14 TREASURY CAPITAL GBP 1310430.1
2014-06-13SH03RETURN OF PURCHASE OF OWN SHARES 30/04/14 TREASURY CAPITAL GBP 1253030.1
2014-06-13SH03RETURN OF PURCHASE OF OWN SHARES 09/05/14 TREASURY CAPITAL GBP 1276030.1
2014-06-13SH03RETURN OF PURCHASE OF OWN SHARES 16/05/14 TREASURY CAPITAL GBP 1293730.1
2014-06-03SH03RETURN OF PURCHASE OF OWN SHARES 17/04/14 TREASURY CAPITAL GBP 1227855.1
2014-06-03SH03RETURN OF PURCHASE OF OWN SHARES 25/04/14 TREASURY CAPITAL GBP 1240580.1
2014-06-03SH03RETURN OF PURCHASE OF OWN SHARES 11/04/14 TREASURY CAPITAL GBP 1215020.1
2014-06-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600070528Y2014 ASIN: GB0001335081
2014-05-08SH03RETURN OF PURCHASE OF OWN SHARES 28/03/14 TREASURY CAPITAL GBP 1167808.1
2014-05-08SH03RETURN OF PURCHASE OF OWN SHARES 31/03/14 TREASURY CAPITAL GBP 1179308.1
2014-05-08SH03RETURN OF PURCHASE OF OWN SHARES 21/03/14 TREASURY CAPITAL GBP 1149808.1
2014-05-08SH03RETURN OF PURCHASE OF OWN SHARES 04/04/14 TREASURY CAPITAL GBP 1199308.1
2014-05-01INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600069614Y2014 ASIN: GB0001335867
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY PHOENIX ADMINISTRATION SERVICES LTD
2014-04-03AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM SPRINGFIELD LODGE COLCHESTER ROAD CHELMSFORD ESSEX CM2 5PW
2014-04-01SH03RETURN OF PURCHASE OF OWN SHARES 19/03/14 TREASURY CAPITAL GBP 1130608.1
2014-03-24SH03RETURN OF PURCHASE OF OWN SHARES 05/03/14 TREASURY CAPITAL GBP 1121108.1
2014-03-24SH03RETURN OF PURCHASE OF OWN SHARES 23/10/13 TREASURY CAPITAL GBP 1107408.1
2014-03-18SH03RETURN OF PURCHASE OF OWN SHARES 06/03/14 TREASURY CAPITAL GBP 1078295.4
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES 16/01/14 TREASURY CAPITAL GBP 1068295.4
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES 19/02/14 TREASURY CAPITAL GBP 1036795.4
2014-03-07SH03RETURN OF PURCHASE OF OWN SHARES 10/01/14 TREASURY CAPITAL GBP 1043295.4
2014-02-26SH03RETURN OF PURCHASE OF OWN SHARES 13/02/14 TREASURY CAPITAL GBP 1023095.4
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES 29/01/14 TREASURY CAPITAL GBP 1007270.4
2014-02-12SH03RETURN OF PURCHASE OF OWN SHARES 24/01/14 TREASURY CAPITAL GBP 970870.4
2014-01-21SH03RETURN OF PURCHASE OF OWN SHARES 02/01/14 TREASURY CAPITAL GBP 963470.4
2014-01-21SH03RETURN OF PURCHASE OF OWN SHARES 06/01/14 TREASURY CAPITAL GBP 945370.4
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES 13/12/13 TREASURY CAPITAL GBP 936170.4
2014-01-08AR0129/12/13 NO MEMBER LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 16001408.9
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 16001408.90
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES 06/12/13 TREASURY CAPITAL GBP 916170.4
2013-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES 21/11/13 TREASURY CAPITAL GBP 882120.4
2013-12-19SH03RETURN OF PURCHASE OF OWN SHARES 27/11/13 TREASURY CAPITAL GBP 903670.4
2013-12-03SH03RETURN OF PURCHASE OF OWN SHARES 13/11/13 TREASURY CAPITAL GBP 870420.4
2013-11-27SH03RETURN OF PURCHASE OF OWN SHARES 06/11/13 TREASURY CAPITAL GBP 857220.4
2013-11-20SH03RETURN OF PURCHASE OF OWN SHARES 31/10/13 TREASURY CAPITAL GBP 840220.4
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES 25/10/13 TREASURY CAPITAL GBP 834020.4
2013-11-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600064823Y2013 ASIN: GB0001335081
2013-11-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600064825Y2013 ASIN: GB0001335081
2013-11-05SH03RETURN OF PURCHASE OF OWN SHARES 15/10/13 TREASURY CAPITAL GBP 830120.4
2013-10-31INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600064589Y2013 ASIN: GB0001335867
2013-10-29SH03RETURN OF PURCHASE OF OWN SHARES 03/10/13 TREASURY CAPITAL GBP 805270.1
2013-10-16SH03RETURN OF PURCHASE OF OWN SHARES 27/09/13 TREASURY CAPITAL GBP 775570.1
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES 06/09/13 TREASURY CAPITAL GBP 745570.1
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES 03/09/13 TREASURY CAPITAL GBP 744070.1
2013-09-10SH03RETURN OF PURCHASE OF OWN SHARES 19/08/13 TREASURY CAPITAL GBP 730680.1
2013-05-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600060496Y2013 ASIN: GB0001335081
2013-04-09INTRLondon Stock Exchange corporate action. Interest Payment of 8.125% DEB STK 2023 for COAF: UK600058997Y2013 ASIN: GB0001335867
2012-11-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600055324Y2012 ASIN: GB0001335081
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 AVI GLOBAL 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 AVI GLOBAL TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST SUPPLEMENTAL TRUST DEED 1993-10-04 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
DEED OF CHARGE. 1986-06-12 Satisfied BARING BROTHERS & CO LIMITED(THE TRUSTEE)
TRUST DEED 1986-06-06 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC.
Intangible Assets
Patents
We have not found any records of AVI GLOBAL TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AVI GLOBAL TRUST PLC
Trademarks
We have not found any records of AVI GLOBAL TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVI GLOBAL 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 AVI GLOBAL 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 AVI GLOBAL 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 AVI GLOBAL 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 AVI GLOBAL 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.