Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC
Company Information for

SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC

1 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
02153093
Public Limited Company
Active

Company Overview

About Schroder Asian Total Return Investment Company Plc
SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC was founded on 1987-08-06 and has its registered office in London. The organisation's status is listed as "Active". Schroder Asian Total Return Investment Company 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
SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC
 
Legal Registered Office
1 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in EC2V
 
Previous Names
ASIAN TOTAL RETURN INVESTMENT COMPANY PLC21/09/2016
HENDERSON ASIAN GROWTH TRUST PLC15/03/2013
HENDERSON TR PACIFIC INVESTMENT TRUST PLC01/03/2012
Filing Information
Company Number 02153093
Company ID Number 02153093
Date formed 1987-08-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB447291631  
Last Datalog update: 2023-06-05 08:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY 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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC

Current Directors
Officer Role Date Appointed
SCHRODER INVESTMENT MANAGEMENT LIMITED
Company Secretary 2013-03-15
DAVID BRIEF
Director 2007-11-19
CAROLINE MARGARET HITCH
Director 2015-02-26
MICHAEL JOHN HOLT
Director 2014-07-01
SARAH JULIET MACAULAY
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER AVEDIS KELJIK
Director 2007-11-19 2018-05-09
ALEXANDRA JANE MACKESY
Director 2008-11-26 2018-05-09
DAVID ANTHONY ROBINS
Director 2002-12-02 2015-04-29
HUGH GRAHAM CAZALET ALDOUS
Director 2003-11-03 2014-10-22
DAVE DUNCAN STRUAN ROBERTSON
Director 2004-02-06 2014-04-30
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1992-04-22 2013-03-15
PETER FREMANTLE BERRY
Director 1994-01-10 2008-04-23
JUDITH ROSE UNWIN
Director 2000-09-18 2008-04-23
MICHAEL JOHN WATT
Director 1992-04-22 2005-09-22
IAIN LEONARD DALE
Director 1992-04-22 2004-04-05
ALEXANDER WALLACE FORD CLAPPERTON
Director 1992-11-02 2003-04-14
KERRY ST JOHNSTON
Director 1992-04-22 2000-12-31
JAMES WOGAN REMNANT
Director 1992-04-22 1994-04-11
PATRICK EDMUND THE EARL OF LIMERICK
Director 1992-04-22 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HOLT FIBRIN (HUMBERSIDE) LIMITED Director 2011-02-28 CURRENT 1988-06-28 Dissolved 2014-02-18
SARAH JULIET MACAULAY FIDELITY JAPAN TRUST PLC Director 2018-05-22 CURRENT 1994-01-07 Active
SARAH JULIET MACAULAY JPMORGAN MULTI-ASSET GROWTH & INCOME PLC Director 2017-12-19 CURRENT 2017-12-19 Active
SARAH JULIET MACAULAY ABERDEEN NEW THAI INVESTMENT TRUST PLC Director 2017-01-01 CURRENT 1989-12-01 Liquidation

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
2024-04-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 652,889.35 on 2024-02-23</ul>
2024-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 633,688.65 on 2024-02-16</ul>
2024-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 643,688.65 on 2024-02-09</ul>
2024-03-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 651,782.4 on 2024-02-02</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 623,938.65 on 2024-01-19</ul>
2024-01-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 612,619.6 on 2023-11-24</ul>
2024-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 593,862.55 on 2023-12-15</ul>
2024-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 583,700.8 on 2023-12-01</ul>
2024-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 589,143.7 on 2023-12-08</ul>
2024-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 578,432.2 on 2023-11-10</ul>
2024-01-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 552,850 on 2023-11-17</ul>
2023-12-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 528,555.9 on 2023-10-27</ul>
2023-12-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 545,433.1 on 2023-11-03</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 466,500.5 on 2023-10-06</ul>
2023-12-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 497,750.5 on 2023-10-20</ul>
2023-10-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 390,816.85 on 2023-09-15</ul>
2023-10-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 371,224.25 on 2023-08-25</ul>
2023-10-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 338,075.6 on 2023-08-11</ul>
2023-09-19Director's details changed for Mr Andrew Robert Cainey on 2023-09-01
2023-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 332,388.55 on 2023-07-21</ul>
2023-08-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 325,518.8 on 2023-07-07</ul>
2023-08-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 320,634.9 on 2023-06-23</ul>
2023-08-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 314,000.6 on 2023-06-30</ul>
2023-07-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 298,545.7 on 2023-05-26</ul>
2023-07-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 302,793.45 on 2023-06-09</ul>
2023-06-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 291,091.75 on 2023-04-28</ul>
2023-06-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 297,341.75 on 2023-04-21</ul>
2023-05-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 282,198.3 on 2023-04-05</ul>
2023-05-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 276,380.75 on 2023-03-31</ul>
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 244,843 on 2023-03-17</ul>
2023-04-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 271,330.75 on 2023-03-10</ul>
2023-03-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 242,343.55 on 2023-02-10</ul>
2023-03-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 242,343.55 on 2023-02-10</ul>
2023-03-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 210,241 on 2023-01-06</ul>
2023-03-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 217,703.75 on 2023-01-20</ul>
2023-03-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 232,093.55 on 2022-12-20</ul>
2023-02-01DIRECTOR APPOINTED MR JASPER RAYNER AUGUSTO JUDD
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 189,870.45 on 2022-11-25</ul>
2023-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 180,936.55 on 2022-11-11</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 170,545.9 on 2022-10-28</ul>
2022-12-14Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-12-14AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-12-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 170,545.9 on 2022-10-28
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 132,799.5 on 2022-10-07</ul>
2022-11-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 132,799.5 on 2022-10-07</ul>
2022-11-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 132,799.5 on 2022-10-07
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 62,538.25 on 2022-09-01</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 62,538.25 on 2022-09-01</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,019.5 on 2022-08-23</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 76,019.5 on 2022-08-23</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 101,619.5 on 2022-09-16</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 101,619.5 on 2022-09-16</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 111,799.5 on 2022-08-15</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 111,799.5 on 2022-08-15</ul>
2022-11-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 111,799.5 on 2022-08-15
2022-09-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 46,063.25 on 2022-06-16</ul>
2022-09-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 46,063.25 on 2022-06-16
2022-09-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,813.25 on 2022-07-18</ul>
2022-09-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 35,813.25 on 2022-07-18
2022-07-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 31,563.25 on 2022-05-13
2022-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution alteration of articles
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-02-1110/02/22 STATEMENT OF CAPITAL GBP 5446482.55
2022-02-1111/02/22 STATEMENT OF CAPITAL GBP 5455732.55
2022-02-11SH0110/02/22 STATEMENT OF CAPITAL GBP 5446482.55
2022-02-1009/02/22 STATEMENT OF CAPITAL GBP 5442732.55
2022-02-10SH0109/02/22 STATEMENT OF CAPITAL GBP 5442732.55
2022-02-0302/02/22 STATEMENT OF CAPITAL GBP 5441232.55
2022-02-03SH0102/02/22 STATEMENT OF CAPITAL GBP 5441232.55
2021-10-13SH0113/10/21 STATEMENT OF CAPITAL GBP 5422482.55
2021-10-12SH0111/10/21 STATEMENT OF CAPITAL GBP 5421232.55
2021-10-08SH0107/10/21 STATEMENT OF CAPITAL GBP 5418732.55
2021-09-27CH01Director's details changed for Mr Michael John Holt on 2021-09-27
2021-09-24SH0124/09/21 STATEMENT OF CAPITAL GBP 5413232.55
2021-09-17SH0117/09/21 STATEMENT OF CAPITAL GBP 5409982.55
2021-09-08SH0101/09/21 STATEMENT OF CAPITAL GBP 5405732.55
2021-08-27SH0125/08/21 STATEMENT OF CAPITAL GBP 5403232.55
2021-08-25SH0118/08/21 STATEMENT OF CAPITAL GBP 5400732.55
2021-08-11SH0110/08/21 STATEMENT OF CAPITAL GBP 5382982.55
2021-08-09SH0105/08/21 STATEMENT OF CAPITAL GBP 5381482.55
2021-07-29SH0129/07/21 STATEMENT OF CAPITAL GBP 5375982.55
2021-07-28SH0128/04/21 STATEMENT OF CAPITAL GBP 5373482.55
2021-07-20SH0120/07/21 STATEMENT OF CAPITAL GBP 5368482.55
2021-07-16SH0116/07/21 STATEMENT OF CAPITAL GBP 5367232.55
2021-07-14SH0114/07/21 STATEMENT OF CAPITAL GBP 5365982.55
2021-07-13SH0112/07/21 STATEMENT OF CAPITAL GBP 5364732.55
2021-07-12SH0109/07/21 STATEMENT OF CAPITAL GBP 5360982.55
2021-07-08SH0107/07/21 STATEMENT OF CAPITAL GBP 5352982.55
2021-07-07SH0106/07/21 STATEMENT OF CAPITAL GBP 5349982.55
2021-06-30SH0129/06/21 STATEMENT OF CAPITAL GBP 5343732.55
2021-06-17SH0117/06/21 STATEMENT OF CAPITAL GBP 5342482.55
2021-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24SH0124/05/21 STATEMENT OF CAPITAL GBP 5324732.55
2021-05-21SH0121/05/21 STATEMENT OF CAPITAL GBP 5322232.55
2021-05-20SH0120/03/21 STATEMENT OF CAPITAL GBP 5319732.55
2021-05-19SH0119/05/21 STATEMENT OF CAPITAL GBP 5312232.55
2021-05-17SH0117/05/21 STATEMENT OF CAPITAL GBP 5307232.55
2021-05-14SH0114/05/21 STATEMENT OF CAPITAL GBP 5304732.55
2021-05-13SH0131/03/21 STATEMENT OF CAPITAL GBP 5288232.55
2021-05-12SH0112/05/21 STATEMENT OF CAPITAL GBP 5288232.55
2021-05-10SH0107/05/21 STATEMENT OF CAPITAL GBP 5286982.55
2021-05-06SH0106/05/21 STATEMENT OF CAPITAL GBP 5284482.55
2021-05-05SH0104/05/21 STATEMENT OF CAPITAL GBP 5278732.55
2021-04-28SH0128/04/21 STATEMENT OF CAPITAL GBP 5264982.55
2021-04-26SH0126/04/21 STATEMENT OF CAPITAL GBP 5262982.55
2021-04-23SH0123/04/21 STATEMENT OF CAPITAL GBP 5261732.55
2021-04-22SH0122/04/21 STATEMENT OF CAPITAL GBP 5260482.55
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-21SH0120/04/21 STATEMENT OF CAPITAL GBP 5253482.55
2021-04-20SH0120/04/21 STATEMENT OF CAPITAL GBP 5251482.55
2021-04-19SH0112/04/21 STATEMENT OF CAPITAL GBP 5241982.55
2021-04-09SH0109/04/21 STATEMENT OF CAPITAL GBP 5218482.55
2020-12-07SH0101/12/20 STATEMENT OF CAPITAL GBP 5021982.55
2020-11-27SH0126/11/20 STATEMENT OF CAPITAL GBP 5008732.55
2020-11-25SH0120/11/20 STATEMENT OF CAPITAL GBP 5004982.55
2020-11-19SH0118/11/20 STATEMENT OF CAPITAL GBP 4990732.55
2020-11-17SH0116/11/20 STATEMENT OF CAPITAL GBP 4988232.55
2020-11-16SH0106/11/20 STATEMENT OF CAPITAL GBP 4983982.55
2020-11-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 22,163.25 on 2020-03-17
2020-11-06SH0105/11/20 STATEMENT OF CAPITAL GBP 4965232.55
2020-11-05SH0103/11/20 STATEMENT OF CAPITAL GBP 4962732.55
2020-11-03SH0102/11/20 STATEMENT OF CAPITAL GBP 4956482.55
2020-11-02SH0130/10/20 STATEMENT OF CAPITAL GBP 4954982.55
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIEF
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-02-10SH0130/09/19 STATEMENT OF CAPITAL GBP 4879757.95
2019-11-08SH0117/09/19 STATEMENT OF CAPITAL GBP 4879757.95
2019-09-27SH0101/07/19 STATEMENT OF CAPITAL GBP 4775257.95
2019-09-26SH0119/09/19 STATEMENT OF CAPITAL GBP 4775257.95
2019-09-24AUDAUDITOR'S RESIGNATION
2019-07-19SH0119/07/19 STATEMENT OF CAPITAL GBP 4735257.95
2019-07-12SH0112/07/19 STATEMENT OF CAPITAL GBP 4734007.95
2019-07-04SH0104/07/19 STATEMENT OF CAPITAL GBP 4721507.95
2019-07-02SH0102/07/19 STATEMENT OF CAPITAL GBP 4717757.95
2019-07-01SH0101/07/19 STATEMENT OF CAPITAL GBP 4715257.95
2019-06-28SH0128/06/19 STATEMENT OF CAPITAL GBP 4711507.95
2019-06-20SH0120/06/19 STATEMENT OF CAPITAL GBP 4705257.95
2019-06-13SH0110/06/19 STATEMENT OF CAPITAL GBP 4704007.95
2019-06-07SH0107/05/19 STATEMENT OF CAPITAL GBP 4696507.95
2019-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Re-co should continue as an investment trust for a further 3 yers 10/05/2019
  • Resolution of removal of pre-emption rights
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03SH0118/04/19 STATEMENT OF CAPITAL GBP 4675257.95
2019-05-01SH0109/04/19 STATEMENT OF CAPITAL GBP 4673757.95
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-08SH0104/03/19 STATEMENT OF CAPITAL GBP 4633007.95
2019-03-20SH0118/02/19 STATEMENT OF CAPITAL GBP 4601257.95
2019-03-12AP01DIRECTOR APPOINTED MR ANDREW ROBERT CAINEY
2019-02-14SH0101/02/19 STATEMENT OF CAPITAL GBP 4595007.95
2019-01-30SH0121/12/18 STATEMENT OF CAPITAL GBP 4578757.95
2019-01-24SH0117/01/19 STATEMENT OF CAPITAL GBP 4575007.95
2018-12-06SH0104/12/18 STATEMENT OF CAPITAL GBP 4563757.95
2018-12-03SH0127/11/18 STATEMENT OF CAPITAL GBP 4561257.95
2018-11-28SH0127/11/18 STATEMENT OF CAPITAL GBP 4556257.95
2018-11-22SH0121/11/18 STATEMENT OF CAPITAL GBP 4553757.95
2018-11-21SH0120/11/18 STATEMENT OF CAPITAL GBP 4537507.95
2018-11-16SH0118/10/18 STATEMENT OF CAPITAL GBP 4532507.95
2018-10-10SH0118/09/18 STATEMENT OF CAPITAL GBP 4500007.95
2018-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 15,637.85 on 2014-03-07
2018-09-13CH04SECRETARY'S DETAILS CHNAGED FOR SCHRODER INVESTMENT MANAGEMENT LIMITED on 2018-09-04
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 4462507.95
2018-07-05SH0105/07/18 STATEMENT OF CAPITAL GBP 4462507.95
2018-06-29SH0120/06/18 STATEMENT OF CAPITAL GBP 4440007.95
2018-06-18SH0124/04/18 STATEMENT OF CAPITAL GBP 4440008
2018-05-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-29SH0416/02/18 TREASURY CAPITAL GBP 5637.85
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELJIK
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MACKESY
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 4264490.6
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-03-20SH0401/03/18 TREASURY CAPITAL GBP 20637.85
2018-03-06AP01DIRECTOR APPOINTED MS SARAH JULIET MACAULAY
2018-02-15SH0408/02/18 TREASURY CAPITAL GBP 48137.85
2018-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04SH0404/12/17 TREASURY CAPITAL GBP 63137.85
2018-01-04SH0401/12/17 TREASURY CAPITAL GBP 78783.55
2017-11-20SH0401/11/17 TREASURY CAPITAL GBP 299283.55
2017-11-20SH0430/10/17 TREASURY CAPITAL GBP 294283.55
2017-10-30SH0417/10/17 TREASURY CAPITAL GBP 319283.55
2017-10-25SH0413/10/17 TREASURY CAPITAL GBP 326033.55
2017-10-18SH0406/10/17 TREASURY CAPITAL GBP 336033.55
2017-10-16SH0403/10/17 TREASURY CAPITAL GBP 338533.55
2017-08-31SH0403/08/17 TREASURY CAPITAL GBP 346033.55
2017-08-31SH0409/08/17 TREASURY CAPITAL GBP 386283.55
2017-07-13SH0423/06/17 TREASURY CAPITAL GBP 392533.55
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES 24/03/17 TREASURY CAPITAL GBP 417783.55
2017-05-31SH0411/05/17 TREASURY CAPITAL GBP 415283.55
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09RES12VARYING SHARE RIGHTS AND NAMES
2017-05-09SH03RETURN OF PURCHASE OF OWN SHARES 13/01/17 TREASURY CAPITAL GBP 601283.55
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4260240.6
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-03SH0402/03/17 TREASURY CAPITAL GBP 597783.55
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 602783.55
2016-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-06RES01ADOPT ARTICLES 15/11/2016
2016-09-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-09-21CERTNMCOMPANY NAME CHANGED ASIAN TOTAL RETURN INVESTMENT COMPANY PLC CERTIFICATE ISSUED ON 21/09/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4260240.6
2016-05-18AR0122/04/16 NO MEMBER LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-06SH03RETURN OF PURCHASE OF OWN SHARES 30/10/15 TREASURY CAPITAL GBP 592783.55
2015-10-23SH03RETURN OF PURCHASE OF OWN SHARES 25/09/15 TREASURY CAPITAL GBP 587783.55
2015-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 4260240.6
2015-06-15AR0122/04/15 NO MEMBER LIST
2015-06-12SH03RETURN OF PURCHASE OF OWN SHARES 17/04/15 TREASURY CAPITAL GBP 585283.55
2015-05-21RES13MARKET PURCHASE MAX NO OF SHARES PURCHASED IS 10,972,551 AND MIN PRICE PAID IS 5P 29/04/2015
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-19SH03RETURN OF PURCHASE OF OWN SHARES 28/11/14 TREASURY CAPITAL GBP 582783.55
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS
2015-02-27AP01DIRECTOR APPOINTED MS CAROLINE MARGARET HITCH
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES 12/12/14 TREASURY CAPITAL GBP 577033.55
2014-12-12SH03RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 572533.55
2014-11-07SH03RETURN OF PURCHASE OF OWN SHARES 04/04/14 TREASURY CAPITAL GBP 569283.55
2014-11-07SH03RETURN OF PURCHASE OF OWN SHARES 17/10/14 TREASURY CAPITAL GBP 564283.55
2014-11-07SH03RETURN OF PURCHASE OF OWN SHARES 10/10/14 TREASURY CAPITAL GBP 559283.55
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALDOUS
2014-10-08SH03RETURN OF PURCHASE OF OWN SHARES 12/09/14 TREASURY CAPITAL GBP 546933.55
2014-09-01ANNOTATIONClarification
2014-09-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2014-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3716557.05
2014-06-02AR0122/04/14 NO MEMBER LIST
2014-05-13RES13MAKE MARKET PURCHASES 30/04/2014
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVE ROBERTSON
2014-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-23SH0430/04/13 TREASURY CAPITAL GBP 541183.55
2013-09-23SH0422/08/13 TREASURY CAPITAL GBP 553183.55
2013-09-23SH03RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 555683.55
2013-09-23SH0429/04/13 TREASURY CAPITAL GBP 544933.55
2013-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-13AR0122/04/13 NO MEMBER LIST
2013-06-07SH0130/04/13 STATEMENT OF CAPITAL GBP 3716557.05
2013-06-07SH0129/04/13 STATEMENT OF CAPITAL GBP 3712807.05
2013-05-13RES13MARKET PURCHASES 15/03/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 201 BISHOPSGATE LONDON EC2M 3AE
2013-03-19AP04CORPORATE SECRETARY APPOINTED SCHRODER INVESTMENT MANAGEMENT LIMITED
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM CAZALET ALDOUS / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE MACKESY / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBINS / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN STRUAN ROBERTSON / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AVEDIS KELJIK / 15/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 15/03/2013
2013-03-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-03-15CERTNMCOMPANY NAME CHANGED HENDERSON ASIAN GROWTH TRUST PLC CERTIFICATE ISSUED ON 15/03/13
2013-03-15CERTNMCOMPANY NAME CHANGED HENDERSON ASIAN GROWTH TRUST PLC CERTIFICATE ISSUED ON 15/03/13
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 05/02/2013
2013-01-07SH0607/01/13 STATEMENT OF CAPITAL GBP 7409114.05
2012-12-27SH0627/12/12 STATEMENT OF CAPITAL GBP 7565244.60
2012-12-27SH0627/12/12 STATEMENT OF CAPITAL GBP 7427641.15
2012-12-27SH0627/12/12 STATEMENT OF CAPITAL GBP 7419467.35
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-12SH0612/12/12 STATEMENT OF CAPITAL GBP 7544055.40
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 7541729.30
2012-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-15SH0615/11/12 STATEMENT OF CAPITAL GBP 7578042.05
2012-11-12SH0612/11/12 STATEMENT OF CAPITAL GBP 7598027.10
2012-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-09SH0609/11/12 STATEMENT OF CAPITAL GBP 7588825.55
2012-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-06SH0606/11/12 STATEMENT OF CAPITAL GBP 7610113.50
2012-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23SH0623/10/12 STATEMENT OF CAPITAL GBP 7626433.55
2012-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-18SH0618/10/12 STATEMENT OF CAPITAL GBP 7661588.65
2012-10-18SH0618/10/12 STATEMENT OF CAPITAL GBP 7672138.65
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15SH0615/10/12 STATEMENT OF CAPITAL GBP 7726206.60
2012-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-10SH0610/10/12 STATEMENT OF CAPITAL GBP 7676206.60
2012-10-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-10SH0610/09/12 STATEMENT OF CAPITAL GBP 7750751.30
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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY 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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AGREEMENT 2010-07-27 Outstanding HSBC BANK PLC
ALL MONEYS DEBENTURE 1991-03-18 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
FLOATING CHARGE 1988-06-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC

Intangible Assets
Patents
We have not found any records of SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC registering or being granted any patents
Domain Names

SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC owns 3 domain names.

hendersonpacific.co.uk   hendersontrpacific.co.uk   trpacific.co.uk  

Trademarks
We have not found any records of SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY 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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY 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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY 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 SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY 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.