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

PACIFIC HORIZON INVESTMENT TRUST PLC

COMPUTERSHARE INVESTOR SERVICES MOOR HOUSE, 120 LONDON WALL, LONDON, EC2Y 5ET,
Company Registration Number
02342193
Public Limited Company
Active

Company Overview

About Pacific Horizon Investment Trust Plc
PACIFIC HORIZON INVESTMENT TRUST PLC was founded on 1989-02-01 and has its registered office in London. The organisation's status is listed as "Active". Pacific Horizon Investment Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACIFIC HORIZON INVESTMENT TRUST PLC
 
Legal Registered Office
COMPUTERSHARE INVESTOR SERVICES MOOR HOUSE
120 LONDON WALL
LONDON
EC2Y 5ET
Other companies in EC2Y
 
Filing Information
Company Number 02342193
Company ID Number 02342193
Date formed 1989-02-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB593127725  
Last Datalog update: 2024-03-06 19:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACIFIC HORIZON 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 PACIFIC HORIZON INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
BAILLIE GIFFORD & CO LIMITED
Company Secretary 2014-07-01
EDWARD GEORGE CREASY
Director 2010-03-11
RUPERT ANGUS MACPHERSON
Director 2017-02-28
JEAN GRACE KEMMIS MATTERSON
Director 2003-09-02
ELISABETH CHARLOTTE SCOTT
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS CHRISTOPHER PATRICK MCDOUGALL
Director 1992-11-25 2017-11-15
BAILLIE GIFFORD & CO
Company Secretary 1992-08-18 2014-07-01
GERALD THOMAS EDWARD SMITH
Director 2009-02-01 2011-10-17
MICHAEL JOHN MORRISON
Director 2002-09-03 2011-03-10
PETER MACKAY
Director 2001-06-27 2010-10-25
PETER DAVIDSON GRIFFITHS
Director 1992-01-16 2003-10-28
MICHAEL HAMILTON
Director 1992-11-25 2002-10-28
ANDREW GRAHAM STEWART MCCALLUM
Director 1992-11-25 2001-10-23
GEORGE VEITCH
Director 1993-01-16 1998-04-29
GARNET HARRISON
Director 1993-01-16 1993-01-19
GARNET HARRISON
Director 1992-01-16 1993-01-19
KEVIN ANTHONY PATRICK KENNY
Director 1992-01-16 1992-11-25
NIGEL JONATHAN BRADLEY
Director 1992-01-16 1992-11-12
YOUNG-HYO CHIN
Director 1992-01-16 1992-11-09
TAE HWAN SUH
Director 1992-01-16 1992-11-03
PAMELA GAYE EDWARDS
Company Secretary 1992-01-16 1992-08-18
KAYE MOLLOY
Company Secretary 1992-01-16 1992-08-18
HYO SUP SONG
Director 1992-01-16 1992-08-18
FRANCISCO AGUILAR DIZON
Director 1992-01-16 1992-04-07
BAILLIE GIFFORD & CO
Company Secretary 1992-08-18 1992-03-16
VINCENT MAN-KWONG CHAN
Director 1992-01-16 1992-02-27
JAMES MELLON
Director 1992-01-16 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD US GROWTH TRUST PLC Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
BAILLIE GIFFORD & CO LIMITED THE SCOTTISH AMERICAN INVESTMENT COMPANY P L C Company Secretary 2014-07-01 CURRENT 1873-03-29 Active
BAILLIE GIFFORD & CO LIMITED SCOTTISH MORTGAGE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1909-03-17 Active
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD JAPAN TRUST PUBLIC LIMITED COMPANY (THE) Company Secretary 2014-07-01 CURRENT 1981-09-02 Active
BAILLIE GIFFORD & CO LIMITED BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Company Secretary 2014-07-01 CURRENT 1985-05-17 Active
BAILLIE GIFFORD & CO LIMITED EDINBURGH WORLDWIDE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1998-04-06 Active
BAILLIE GIFFORD & CO LIMITED MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Company Secretary 2014-07-01 CURRENT 1929-02-06 Active
EDWARD GEORGE CREASY CHARLES TAYLOR LIMITED Director 2014-01-01 CURRENT 1996-05-03 Active
EDWARD GEORGE CREASY STREET CHILD Director 2013-11-12 CURRENT 2008-11-14 Active
EDWARD GEORGE CREASY W. R. BERKLEY SYNDICATE MANAGEMENT LIMITED Director 2012-05-16 CURRENT 2011-07-20 Active
EDWARD GEORGE CREASY W. R. BERKLEY LONDON FINANCE, Director 2003-07-16 CURRENT 2003-03-27 Dissolved 2015-08-06
EDWARD GEORGE CREASY W. R. BERKLEY INSURANCE (EUROPE), PLC Director 2003-07-16 CURRENT 2003-02-27 Active
EDWARD GEORGE CREASY W. R. BERKLEY LONDON STAFF, LIMITED Director 2003-07-16 CURRENT 2003-02-04 Active
RUPERT ANGUS MACPHERSON SOUTHERN PENTLAND SHOOTING CLUB LIMITED Director 2018-05-23 CURRENT 2017-06-28 Active - Proposal to Strike off
RUPERT ANGUS MACPHERSON GLENGABER LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
RUPERT ANGUS MACPHERSON HENDERSON DIVERSIFIED INCOME TRUST PLC Director 2017-02-23 CURRENT 2017-02-23 Liquidation
RUPERT ANGUS MACPHERSON NOBLE & COMPANY (UK) LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
ELISABETH CHARLOTTE SCOTT THE ASSOCIATION OF INVESTMENT COMPANIES Director 2018-01-17 CURRENT 2003-07-02 Active
ELISABETH CHARLOTTE SCOTT IC PHILANTHROPY FOUNDATION Director 2017-04-24 CURRENT 2015-01-19 Active
ELISABETH CHARLOTTE SCOTT GRASP VENTURES LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
ELISABETH CHARLOTTE SCOTT ALLIANZ TECHNOLOGY TRUST PLC Director 2015-02-01 CURRENT 1995-10-18 Active
ELISABETH CHARLOTTE SCOTT DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Director 2012-01-24 CURRENT 1879-03-24 Active
ELISABETH CHARLOTTE SCOTT FIDELITY CHINA SPECIAL SITUATIONS PLC Director 2011-11-01 CURRENT 2010-01-22 Active

More director information

Shareholding Assets / Asset Holdings / Stock Holdings / Equity holdings
Name of company shares/equity held inCompany domicileMarket value of shares/equity held at dateApprox number of sharesDate seenAsset Type
02342193 2021-09-30 06,309,945903000GBP
02342193 2021-09-30 02,163,72993000GBP
02342193 2021-09-30 03,366,69930666GBP
02342193 2021-09-30 03,627,422311831GBP
02342193 2021-09-30 0204,535160700GBP
02342193 2021-09-30 0662,226385630GBP
02342193 2021-09-30 07,021,741171930GBP
02342193 2021-09-30 0902,7292596000GBP
02342193 2021-09-30 01,741,519131772GBP
02342193 2021-09-30 03,361,777983557GBP
02342193 2021-09-30 04,153,8581214500GBP
02342193 2021-09-30 03,927,5875556000GBP
02342193 2021-09-30 03,348,7205350000GBP
02342193 2021-09-30 03,253,2583925000GBP
02342193 2021-09-30 011,615,624782705GBP
02342193 2021-09-30 05,035,9762749721GBP
02342193 2021-09-30 09,698,0652326528GBP
02342193 2021-09-30 04,969,37682639GBP
02342193 2021-09-30 01,685,33937009GBP
02342193 2021-09-30 06,584,56398334GBP
02342193 2021-09-30 02,292,885178125GBP
02342193 2021-09-30 08,100,8633813000GBP
02342193 2021-09-30 02,795,67362509GBP
02342193 2021-09-30 01,840,296168000GBP
02342193 2021-09-30 0969,65382500GBP
02342193 2021-09-30 03,593,947828000GBP
02342193 2021-09-30 013,288,847963810GBP
02342193 2021-09-30 09,657,90211668741GBP
02342193 2021-09-30 011,700,5416787740GBP
02342193 2021-09-30 01,047,600400000GBP
02342193 2021-09-30 02,461,294397924GBP
02342193 2021-09-30 03,043,25016276GBP
02342193 2021-09-30 02,468,27525400000GBP
02342193 2021-09-30 06,864,544157004GBP
02342193 2021-09-30 02,250,353141696GBP
02342193 2021-09-30 01,637,914243998GBP
02342193 2021-09-30 02,830,886691490GBP
02342193 2021-09-30 05,972,85112545451GBP
02342193 2021-09-30 02,892,1352332367GBP
02342193 2021-09-30 012,628,8388429162GBP
02342193 2021-09-30 02,425,75594827GBP
02342193 2021-09-30 01,784,528129202GBP
02342193 2021-09-30 019,117,00521973569GBP
02342193 2021-09-30 015,634,495291937GBP
02342193 2021-09-30 09,379,2617012000GBP
02342193 2021-09-30 04,796,3691233251GBP
02342193 2021-09-30 04,686,78159843GBP
02342193 2021-09-30 01,311,07496812GBP
02342193 2021-09-30 05,584,583378577GBP
02342193 2021-09-30 07,659,0073092000GBP
02342193 2021-09-30 08,254,653393153GBP
02342193 2021-09-30 07,472,814613365GBP
02342193 2021-09-30 03,940,66612532GBP
02342193 2021-09-30 03,800,596164207GBP
02342193 2021-09-30 06,123,65313499641GBP
02342193 2021-09-30 021,091,7962458500GBP
02342193 2021-09-30 04,155,516802735GBP
02342193 2021-09-30 08,624,623358000GBP
02342193 2021-09-30 011,034,74784841200GBP
02342193 2021-09-30 05,788,6466378620GBP
02342193 2021-09-30 017,225,59455124000GBP
02342193 2021-09-30 02,026,8125366GBP
02342193 2021-09-30 01,491,0321949000GBP
02342193 2021-09-30 012,102,31124160614GBP
02342193 2021-09-30 05,493,1201247961GBP
02342193 2021-09-30 03,864,225870925GBP
02342193 2021-09-30 05,936,406619900GBP
02342193 2021-09-30 0822,941399916GBP
02342193 2021-09-30 02,435,368480500GBP
02342193 2021-09-30 07,316,2631491791GBP
02342193 2021-09-30 07,687,02564780000GBP
02342193 2021-09-30 05,539,22623289200GBP
02342193 2021-09-30 010,644,2151162762GBP
02342193 2021-09-30 011,441,3991057788GBP
02342193 2021-09-30 09,621,317514628GBP
02342193 2021-09-30 014,522,13020967000GBP
02342193 2021-09-30 03,958,1852991886GBP
02342193 2021-09-30 0373,5172243915GBP
02342193 2021-09-30 01,873,51840364GBP
02342193 2021-09-30 011,591,013724244GBP
02342193 2021-09-30 014,909,62333151GBP
02342193 2021-09-30 05,303,7081575000GBP
02342193 2021-09-30 052,170,154220769GBP
02342193 2021-09-30 04,958,948232844GBP
02342193 2021-09-30 0820,52475400GBP
02342193 2021-09-30 01,873,67529041GBP
02342193 2021-09-30 07,168,49850750GBP
02342193 2021-09-30 03,743,6394608620GBP
02342193 2021-09-30 03,068,32151671GBP
02342193 2021-09-30 028,259,1201701035GBP
02342193 2021-09-30 06,939,518538862GBP
02342193 2021-09-30 03,514,538238000GBP
02342193 2021-09-30 03,146,7963333000GBP
02342193 2021-09-30 016,326,6751441655GBP
02342193 2021-09-30 0370,425116900GBP
02342193 2021-09-30 08,977,7651264474GBP
02342193 2021-09-30 01,185,538703720GBP
02342193 2021-09-30 04,676,28459936GBP
02342193 2021-09-30 08,448,3409218000GBP
02342193 2021-09-30 022,330,76916361400GBP

Disclosed shareholding at date specified. Note the number of shares held is derived from disclosed market value of held shares on date specified and hence is approximate based on a number of factors such as accuracy of disclosed numbers, currency exchange rates, the stock market price used eg open/close/average etc. This data may not reflect current asset holding and may be historic.

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
2024-03-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 199,093.7 on 2024-02-12</ul>
2024-03-13APPOINTMENT TERMINATED, DIRECTOR RUPERT ANGUS MACPHERSON
2024-03-13DIRECTOR APPOINTED MR ROGER PHILIP YATES
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 197,443.7 on 2024-01-19</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 198,543.7 on 2024-01-25</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 194,693.7 on 2024-01-10</ul>
2024-03-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 196,068.7 on 2024-02-08</ul>
2024-02-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 194,146.2 on 2024-02-01</ul>
2024-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 191,671.2 on 2023-12-14</ul>
2024-01-06FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 188,031.2 on 2023-11-24</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 185,196.2 on 2023-11-14</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 186,631.2 on 2023-11-06</ul>
2023-12-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 168,296.2 on 2023-10-13</ul>
2023-12-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 183,796.2 on 2023-10-13</ul>
2023-12-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 151,381.2 on 2023-10-23</ul>
2023-12-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 152,796.2 on 2023-10-31</ul>
2023-12-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-12-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-12-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 132,301.2 on 2023-10-13</ul>
2023-12-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 147,801.2 on 2023-10-13</ul>
2023-08-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 116,801.2 on 2023-07-04</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 107,184.1 on 2023-07-13</ul>
2023-07-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 97,184.1 on 2023-05-04</ul>
2023-02-14Sale or transfer of treasury shares on 2023-02-08<ul><li>GBP 87,559.3</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 82,778.9 on 2022-11-03</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 94,356.7 on 2022-11-01</ul>
2022-12-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 107,559.3 on 2022-11-10</ul>
2022-12-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 107,559.3 on 2022-11-10
2022-12-14FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 64,457.8 on 2022-10-03
2022-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 63,672.6 on 2022-09-21
2022-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 48,900 on 2022-09-06
2022-04-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 38,900 on 2022-03-10
2022-03-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 35,000 on 2022-01-28
2022-03-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 17,500 on 2022-01-28
2021-12-2107/12/21 STATEMENT OF CAPITAL GBP 9207496.1
2021-12-21SH0107/12/21 STATEMENT OF CAPITAL GBP 9207496.1
2021-12-01RES01ADOPT ARTICLES 01/12/21
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26SH0119/11/21 STATEMENT OF CAPITAL GBP 9152996.1
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-04SH0103/11/21 STATEMENT OF CAPITAL GBP 9053496.1
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-10-13SH0112/10/21 STATEMENT OF CAPITAL GBP 8918796.1
2021-08-02SH0114/07/21 STATEMENT OF CAPITAL GBP 8842970.4
2021-06-29SH0108/06/21 STATEMENT OF CAPITAL GBP 8806970.4
2021-05-28SH04Sale or transfer of treasury shares on 2021-04-28
  • GBP 0
2021-05-19SH0105/05/21 STATEMENT OF CAPITAL GBP 8801970.4
2021-04-30SH04Sale or transfer of treasury shares on 2021-03-24
  • GBP 3,913.4
2021-04-28SH0123/04/21 STATEMENT OF CAPITAL GBP 8765470.4
2021-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 32,513.4 on 2021-03-10
2021-04-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-01SH0115/03/21 STATEMENT OF CAPITAL GBP 8637370.4
2021-03-08SH0102/03/21 STATEMENT OF CAPITAL GBP 8590883.8
2021-02-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-02-15SH0112/02/21 STATEMENT OF CAPITAL GBP 8315383.8
2021-01-21SH0121/01/21 STATEMENT OF CAPITAL GBP 7849333.8
2021-01-05SH0104/01/21 STATEMENT OF CAPITAL GBP 7548333.8
2020-12-14SH0107/12/20 STATEMENT OF CAPITAL GBP 7360833.8
2020-12-04AP01DIRECTOR APPOINTED MR ROBERT WILLIAM CHOTE
2020-11-30SH0127/11/20 STATEMENT OF CAPITAL GBP 7290528.2
2020-11-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE CREASY
2020-11-09SH0105/11/20 STATEMENT OF CAPITAL GBP 7118528.2
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-20SH0119/10/20 STATEMENT OF CAPITAL GBP 6991028.2
2020-10-07SH0105/10/20 STATEMENT OF CAPITAL GBP 6806028.2
2020-09-16SH0114/09/20 STATEMENT OF CAPITAL GBP 6646028.2
2020-09-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-26SH0125/08/20 STATEMENT OF CAPITAL GBP 6471028.2
2020-08-04SH0129/07/20 STATEMENT OF CAPITAL GBP 6316528.2
2020-07-15SH0110/07/20 STATEMENT OF CAPITAL GBP 6205528.2
2020-07-15SH04Sale or transfer of treasury shares on 2020-06-19
  • GBP 0
2020-06-25SH0123/06/20 STATEMENT OF CAPITAL GBP 6017028.2
2020-06-11AP01DIRECTOR APPOINTED WEE-LI HEE
2019-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-11-19AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,700 on 2019-10-31
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GRACE KEMMIS MATTERSON
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-06-06SH0125/04/19 STATEMENT OF CAPITAL GBP 5902728.2
2019-04-25SH0113/03/19 STATEMENT OF CAPITAL GBP 5882728.20
2018-11-14AP01DIRECTOR APPOINTED MR RICHARD FRANK STUDWELL
2018-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH CHARLOTTE SCOTT
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-10AP01DIRECTOR APPOINTED MS ANGELA CLAIRE LANE
2018-08-20LATEST SOC20/08/18 STATEMENT OF CAPITAL;GBP 5832728.2
2018-08-20SH0120/07/18 STATEMENT OF CAPITAL GBP 5832728.20
2018-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 5735228.2
2018-07-19SH0121/06/18 STATEMENT OF CAPITAL GBP 5735228.20
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 570022820
2018-06-25SH0112/06/18 STATEMENT OF CAPITAL GBP 570022820
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 5576228.2
2018-06-07SH0121/05/18 STATEMENT OF CAPITAL GBP 5576228.20
2017-11-21MEM/ARTSARTICLES OF ASSOCIATION
2017-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHRISTOPHER PATRICK MCDOUGALL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-05AUDAUDITOR'S RESIGNATION
2017-03-08AP01DIRECTOR APPOINTED MR RUPERT ANGUS MACPHERSON
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-02SH06Cancellation of shares. Statement of capital on 2016-10-28 GBP 5,426,228.2
2016-12-02SH03Purchase of own shares
2016-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-11-29RES12VARYING SHARE RIGHTS AND NAMES
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 5426228.2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 5711819.1
2016-05-17SH06Cancellation of shares. Statement of capital on 2016-04-18 GBP 5,711,819.10
2016-05-17SH03Purchase of own shares
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 6012441.1
2015-12-07SH06Cancellation of shares. Statement of capital on 2015-11-12 GBP 6,012,441.1
2015-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-23AR0101/11/15 NO MEMBER LIST
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 6328885.3
2015-05-15SH0622/04/15 STATEMENT OF CAPITAL GBP 6328885.30
2015-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014
2015-02-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014
2015-02-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 6661984.5
2014-11-21SH0607/11/14 STATEMENT OF CAPITAL GBP 6661984.50
2014-11-21AR0101/11/14 NO MEMBER LIST
2014-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O COMPUTERSHARE INVESTOR SERVICES 2ND FLOOR VINTNERS' PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
2014-07-01AP04CORPORATE SECRETARY APPOINTED BAILLIE GIFFORD & CO LIMITED
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY BAILLIE GIFFORD & CO
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 7012615.2
2014-06-02SH0602/06/14 STATEMENT OF CAPITAL GBP 7012615.20
2014-06-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-20SH0620/11/13 STATEMENT OF CAPITAL GBP 7381700.20
2013-11-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-13SH0613/11/13 STATEMENT OF CAPITAL GBP 7388700.20
2013-11-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-06AR0101/11/13 NO MEMBER LIST
2013-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 7397200.20
2013-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-05SH0605/07/13 STATEMENT OF CAPITAL GBP 7409700.20
2013-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH0626/06/13 STATEMENT OF CAPITAL GBP 7414700.20
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 7419700.20
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-09SH0609/05/13 STATEMENT OF CAPITAL GBP 7434700.20
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-09SH0609/04/13 STATEMENT OF CAPITAL GBP 7464700.20
2013-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-02SH0602/01/13 STATEMENT OF CAPITAL GBP 7474200.20
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 7484200.20
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 7495200.20
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-02AR0101/11/12 NO MEMBER LIST
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM COMPUTERSHARE INVESTOR SERVICES 2ND FLOOR VINTERS' PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ
2012-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO / 02/11/2012
2012-04-24SH0624/04/12 STATEMENT OF CAPITAL GBP 7505200.20
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-04SH0604/04/12 STATEMENT OF CAPITAL GBP 7516700.20
2012-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-10SH0610/01/12 STATEMENT OF CAPITAL GBP 7520200.20
2012-01-10SH0610/01/12 STATEMENT OF CAPITAL GBP 7555700.20
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 7605700.20
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-17AR0101/11/11 NO CHANGES
2011-10-27SH0627/10/11 STATEMENT OF CAPITAL GBP 7665700.2
2011-10-27SH0627/10/11 STATEMENT OF CAPITAL GBP 7640700.2
2011-10-27SH0627/10/11 STATEMENT OF CAPITAL GBP 7665700.2
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SMITH
2011-10-20RES13SPECIAL BUSINESS 17/10/2011
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-06SH0606/09/11 STATEMENT OF CAPITAL GBP 7685700.20
2011-09-06SH0606/09/11 STATEMENT OF CAPITAL GBP 7693200.20
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES
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 PACIFIC HORIZON 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 PACIFIC HORIZON INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PACIFIC HORIZON INVESTMENT TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

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

Outgoings
Business Rates/Property Tax
No properties were found where PACIFIC HORIZON 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 PACIFIC HORIZON 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 PACIFIC HORIZON INVESTMENT TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name PHI
Listed Since 22-Sep-89
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £123.274M
Shares Issues 73,817,002.00
Share Type ORD GBP0.10
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.