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

KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC

GRIMALDI HOUSE, 28 ST. JAMES'S SQUARE, LONDON, SW1Y 4JH,
Company Registration Number
00538179
Public Limited Company
Active

Company Overview

About Keystone Positive Change Investment Trust Plc
KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC was founded on 1954-09-17 and has its registered office in London. The organisation's status is listed as "Active". Keystone Positive Change Investment Trust Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC
 
Legal Registered Office
GRIMALDI HOUSE
28 ST. JAMES'S SQUARE
LONDON
SW1Y 4JH
Other companies in RG9
 
Previous Names
KEYSTONE INVESTMENT TRUST PLC10/03/2021
Filing Information
Company Number 00538179
Company ID Number 00538179
Date formed 1954-09-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSTONE POSITIVE CHANGE INVESTMENT 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 KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 2003-01-01
GRIFFITHS IAN ASHLEY ARMFIELD
Director 2012-11-01
KAREN MARY BRADE
Director 2018-01-18
KATRINA HARRIET HART
Director 2018-01-18
BEATRICE HANNAH MILLICENT HOLLOND
Director 2003-09-02
WILLIAM BRUCE KENDALL
Director 2002-04-29
EGERTON JOHN WOOD
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER ABERCROMBY READMAN
Director 1993-11-02 2018-01-18
DAVID HARRY ADAMS
Director 1997-01-01 2013-01-22
RICHARD JOHN OLDFIELD
Director 2000-09-04 2010-12-14
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
Company Secretary 1993-12-14 2003-01-01
PETER STORMONTH DARLING
Director 1992-12-25 2002-12-16
JOHN CHARLES GRAYSON STANCLIFFE
Director 1992-12-25 2001-12-17
IAN SYDNEY STEERS
Director 1992-12-25 2000-12-18
HAROLD PAUL HUGHES
Director 1992-12-25 1996-12-09
IAN BRUCE MARSHALL
Company Secretary 1992-12-25 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVESCO ASSET MANAGEMENT LIMITED THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2008-09-15 CURRENT 1889-03-01 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO SELECT TRUST PLC Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
INVESCO ASSET MANAGEMENT LIMITED CITY MERCHANTS HIGH YIELD TRUST PLC Company Secretary 2005-11-21 CURRENT 1991-09-27 Dissolved 2014-06-05
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL RECOVERY TRUST 2011 PLC Company Secretary 2005-10-12 CURRENT 2005-10-07 Dissolved 2014-01-25
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL ADMINISTRATION LIMITED Company Secretary 2005-08-24 CURRENT 1988-09-15 Dissolved 2015-06-30
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Company Secretary 2001-05-25 CURRENT 1996-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2001-05-11 CURRENT 1987-05-07 Active
INVESCO ASSET MANAGEMENT LIMITED BERRY STARQUEST LIMITED Company Secretary 2001-05-11 CURRENT 1964-04-28 Active - Proposal to Strike off
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC Company Secretary 2001-04-10 CURRENT 1989-01-17 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO INCOME GROWTH TRUST PLC Company Secretary 1999-02-17 CURRENT 1995-12-22 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL INVESTMENT FUNDS LIMITED Company Secretary 1998-11-16 CURRENT 1972-03-21 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ASIA TRUST PLC Company Secretary 1995-04-07 CURRENT 1995-01-19 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ENGLISH AND INTERNATIONAL TRUST PLC Company Secretary 1991-08-01 CURRENT 1929-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED CMHYT PLC Company Secretary 1991-05-20 CURRENT 1991-03-01 Liquidation
KAREN MARY BRADE AUGMENTUM FINTECH PLC Director 2018-02-12 CURRENT 2017-12-19 Active
KAREN MARY BRADE WORLD CHILD CANCER TRUSTEES Director 2016-08-19 CURRENT 2013-05-07 Active
KAREN MARY BRADE MEADOW ARTS Director 2013-06-20 CURRENT 2003-09-05 Active
KAREN MARY BRADE ABRDN JAPAN INVESTMENT TRUST PLC Director 2013-05-01 CURRENT 1998-06-17 Liquidation
KAREN MARY BRADE CP2 VCT PLC Director 2012-05-15 CURRENT 1997-01-20 Dissolved 2017-03-21
KAREN MARY BRADE CP1 VCT PLC Director 2012-05-15 CURRENT 1995-04-20 Dissolved 2018-07-13
KAREN MARY BRADE CROWN PLACE VCT PLC Director 2010-10-08 CURRENT 1998-01-14 Active
KAREN MARY BRADE MOOR PARK CHARITABLE TRUST LIMITED Director 2007-06-25 CURRENT 1981-06-30 Active
KATRINA HARRIET HART AEW UK REIT 2015 LIMITED Director 2017-06-05 CURRENT 2015-04-02 Active
KATRINA HARRIET HART AEW UK REIT PLC Director 2017-06-05 CURRENT 2015-04-01 Active
KATRINA HARRIET HART POLAR CAPITAL GLOBAL FINANCIALS TRUST PLC Director 2013-06-07 CURRENT 2013-05-17 Active
KATRINA HARRIET HART MITON GROUP LIMITED Director 2011-02-23 CURRENT 2004-06-22 Active
WILLIAM BRUCE KENDALL SNAPE MALTINGS TRADING LIMITED Director 2015-10-16 CURRENT 1980-09-30 Active
WILLIAM BRUCE KENDALL MILLOW DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
WILLIAM BRUCE KENDALL DB GROUP (HOLDINGS) LIMITED Director 2015-02-24 CURRENT 1985-02-26 In Administration
WILLIAM BRUCE KENDALL SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2013-04-15 CURRENT 1946-05-03 Active
WILLIAM BRUCE KENDALL NEMADI GENERAL PARTNERS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
WILLIAM BRUCE KENDALL GROSVENOR FOOD & AGTECH LIMITED Director 2012-01-01 CURRENT 1996-07-05 Active
WILLIAM BRUCE KENDALL CAWSTON PRESS LIMITED Director 2011-06-30 CURRENT 2000-06-21 Active
WILLIAM BRUCE KENDALL SLEEPERZ HOTELS LIMITED Director 2008-10-16 CURRENT 2008-09-12 Active
WILLIAM BRUCE KENDALL ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. Director 2008-06-03 CURRENT 2008-06-03 Active
WILLIAM BRUCE KENDALL ARDTORNISH ESTATE COMPANY LIMITED Director 2008-05-22 CURRENT 1967-07-04 Active
WILLIAM BRUCE KENDALL NATURAL INSULATION LIMITED Director 2007-10-17 CURRENT 2007-07-02 Dissolved 2017-08-29
WILLIAM BRUCE KENDALL SLEEPERZ LIMITED Director 2005-03-21 CURRENT 2004-07-09 Active
WILLIAM BRUCE KENDALL NEMADI ADVISORS LIMITED Director 2000-03-13 CURRENT 1999-11-10 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
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 687,437.4 on 2024-03-15</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 694,025.4 on 2024-03-06</ul>
2024-04-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 700,755.4 on 2024-03-20</ul>
2024-04-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 679,632.7 on 2024-02-23</ul>
2024-04-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 679,632.7 on 2024-02-23
2024-03-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 671,582.7 on 2024-02-15</ul>
2024-03-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 671,582.7 on 2024-02-15
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 660,562.7 on 2024-01-19</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 669,582.7 on 2024-01-25</ul>
2024-03-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 669,582.7 on 2024-01-25
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 639,368.2 on 2024-01-05</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 646,118.2 on 2024-01-09</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 649,585.3 on 2024-02-05</ul>
2024-03-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 649,585.3 on 2024-02-05
2024-02-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 627,866 on 2024-02-01</ul>
2024-02-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 627,866 on 2024-02-01
2024-02-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 616,811.8 on 2024-01-12
2024-02-09FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-09AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 598,496.3 on 2023-12-19</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 609,639.7 on 2023-12-18</ul>
2024-02-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 609,639.7 on 2023-12-18
2024-01-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 596,146.3 on 2023-12-11
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-05-31Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to The Pavilions Bridgwater Road Bristol BS13 8AE
2023-05-31AD02Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to The Pavilions Bridgwater Road Bristol BS13 8AE
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases/company business 08/02/2023</ul>
2023-02-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases/company business 08/02/2023<li>Resolution on securities</ul>
2023-02-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2023-02-14FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-14AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-01AP01DIRECTOR APPOINTED MR ANDREW NEIL RITHET FLEMING
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-11FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR EGERTON JOHN WOOD
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EGERTON JOHN WOOD
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-06-21AD02Register inspection address changed from Link Asset Services Northern House Woodsome Park, Fenay Bridge, Huddersfield West Yorkshire HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-19RES13Resolutions passed:
  • Investment objective and policy adopted 10/02/2021
2021-03-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/21 FROM Grimaldi House St. James's Square London SW1Y 4JH England
2021-03-10CERTNMCompany name changed keystone investment trust PLC\certificate issued on 10/03/21
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Perpetual Park Perpetual Park Drive Henley on Thames Oxfordshire RG9 1HH
2021-02-11AP04Appointment of Baillie Gifford & Co Limited as company secretary on 2021-02-11
2021-02-11TM02Termination of appointment of Invesco Asset Management Limited on 2021-02-11
2021-01-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 577,836.3 on 2020-10-27
2021-01-26AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-11-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 513,522.7 on 2020-09-17
2020-10-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 501,742.5 on 2020-08-24
2020-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 484,256.8 on 2020-07-31
2020-09-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 459,256.8 on 2020-07-03
2020-09-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 380,357.7 on 2020-07-15
2020-06-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 356,415.8 on 2020-02-27
2020-05-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600131196Y2020 ASIN: GB00BK96BB68
2020-03-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 83,506 on 2020-01-14
2020-03-10SH02Sub-division of shares on 2020-02-11
2020-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 78,025.5 on 2020-01-10
2020-02-14RES13Resolutions passed:
  • Subdivided / company business 13/02/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • ADOPT ARTICLES
2020-02-11SPLFLondon Stock Exchange corporate action. Stock Split/Change in Nominal Value/Subdivision of ORD GBP0.50 for COAF: UK600128117Y2020 ASIN: GB0004912068
2020-02-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600128689Y2020 ASIN: GB00BK96BB68
2020-02-10MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 7.75% DEB STK 2020 for COAF: UK600128660Y2020 ASIN: GB0004913470
2020-02-10MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 6.5% BDS 27/4/2023 GBP REGD for COAF: UK600128661Y2020 ASIN: GB0002648284
2020-02-07INTRLondon Stock Exchange corporate action. Interest Payment of 7.75% DEB STK 2020 for COAF: UK600128472Y2020 ASIN: GB0004913470
2020-02-06INTRLondon Stock Exchange corporate action. Interest Payment of 6.5% BDS 27/4/2023 GBP(VAR)(BR) for COAF: UK600128624Y2020 ASIN: XS0085734175
2020-02-06INTRLondon Stock Exchange corporate action. Interest Payment of 6.5% BDS 27/4/2023 GBP REGD for COAF: UK600128588Y2020 ASIN: GB0002648284
2020-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of 5% CUM PRF GBP1 for COAF: UK600128473Y2020 ASIN: GB0004912282
2020-01-31INTRLondon Stock Exchange corporate action. Interest Payment of 7.75% DEB STK 2020 for COAF: UK600128472Y2020 ASIN: GB0004913470
2020-01-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE HANNAH MILLICENT HOLLOND
2019-01-15RP04CS01Second filing of Confirmation Statement dated 24/12/2017
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2019-01-02CH04SECRETARY'S DETAILS CHNAGED FOR INVESCO ASSET MANAGEMENT LIMITED on 2019-01-02
2018-03-14AD02Register inspection address changed from Capita Registras Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Link Asset Services Northern House Woodsome Park, Fenay Bridge, Huddersfield West Yorkshire HD8 0GA
2018-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-01-19AP01DIRECTOR APPOINTED MRS KAREN MARY BRADE
2018-01-19AP01DIRECTOR APPOINTED MRS KATRINA HARRIET HART
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ABERCROMBY READMAN
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-02-13RES12Resolution of varying share rights or name
2017-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 7009399.5
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-02-25RES13OTHER CO BUSINESS 21/01/2016
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-02-25RES09Resolution of authority to purchase a number of shares
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 7009399.5
2016-01-06AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-02-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-20RES09Resolution of authority to purchase a number of shares
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-20RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of authority to purchase a number of shares<li>Resolution of allotment of securities</ul>
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 7009399.5
2015-01-21AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Griffiths Ian Ashley Armfield on 2014-04-01
2015-01-21CH04SECRETARY'S DETAILS CHNAGED FOR INVESCO ASSET MANAGEMENT LIMITED on 2014-02-01
2014-06-05AUDAUDITOR'S RESIGNATION
2014-05-16AUDAUDITOR'S RESIGNATION
2014-02-10RES13OTHER COMPANY BUSINESS 23/01/2014
2014-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG
2014-01-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 7009399.5
2013-12-31AR0124/12/13 NO MEMBER LIST
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2013-08-02SH0116/07/13 STATEMENT OF CAPITAL GBP 7009399.5
2013-02-06RES01ADOPT ARTICLES 22/01/2013
2013-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-14AR0124/12/12 NO MEMBER LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER ABERCROMBY READMAN / 23/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE KENDALL / 23/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE HANNAH MILLICENT HOLLOND / 23/12/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY ADAMS / 23/12/2012
2013-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 23/12/2012
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-13AP01DIRECTOR APPOINTED GRIFFITHS IAN ASHLEY ARMFIELD
2012-11-08SH0109/10/12 STATEMENT OF CAPITAL GBP 6934404.744589
2012-10-19SH0109/10/12 STATEMENT OF CAPITAL GBP 6934399.5
2012-01-20AR0124/12/11 NO MEMBER LIST
2012-01-08RES13SECTION 701 OF CA 2006 20/12/2011
2012-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-14AP01DIRECTOR APPOINTED EGERTON JOHN WOOD
2011-01-20AR0124/12/10 FULL LIST
2010-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY ADAMS / 26/04/2010
2010-04-29CH01CHANGE PERSON AS DIRECTOR
2010-04-29CH01CHANGE PERSON AS DIRECTOR
2010-04-29CH01CHANGE PERSON AS DIRECTOR
2010-01-14AR0124/12/09 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-21AD02SAIL ADDRESS CREATED
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-07RES01ADOPT ARTICLES 15/12/2008
2009-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-14363sRETURN MADE UP TO 24/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-21MEM/ARTSARTICLES OF ASSOCIATION
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-21RES12VARYING SHARE RIGHTS AND NAMES
2007-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09363sRETURN MADE UP TO 24/12/06; BULK LIST AVAILABLE SEPARATELY
2007-01-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 24/12/05; BULK LIST AVAILABLE SEPARATELY
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05MEM/ARTSARTICLES OF ASSOCIATION
2006-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 24/12/04; BULK LIST AVAILABLE SEPARATELY
2005-01-10AAFULL ACCOUNTS MADE UP TO 30/09/04
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 KEYSTONE POSITIVE CHANGE INVESTMENT 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 KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1998-04-28 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE TRUSTEE)
SIXTH SUPPLEMENTAL TRUST DEED 1993-12-10 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FIFTH SUPPLEMENTAL TRUST DEED 1987-05-13 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FLOATING CHARGE 1985-08-01 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
SUPPLEMENTAL TRUST DEED 1970-07-09 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
SUPPLEMENTAL TRUST DEED 1964-02-04 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED 1959-03-20 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED 1955-05-05 Outstanding PRUDENTIAL ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC
Trademarks
We have not found any records of KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTONE POSITIVE CHANGE INVESTMENT 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 KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYSTONE POSITIVE CHANGE INVESTMENT 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 KEYSTONE POSITIVE CHANGE INVESTMENT 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 KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name 73HF
Listed Since 19-Nov-54
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £237.861M
Shares Issues 7,000,000.00
Share Type 7.75% DEB STK 2020
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.