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

FIDELITY SPECIAL VALUES PLC

BEECH GATE MILLFIELD LANE, LOWER KINGSWOOD, TADWORTH, KT20 6RP,
Company Registration Number
02972628
Public Limited Company
Active

Company Overview

About Fidelity Special Values Plc
FIDELITY SPECIAL VALUES PLC was founded on 1994-09-27 and has its registered office in Tadworth. The organisation's status is listed as "Active". Fidelity Special Values 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
FIDELITY SPECIAL VALUES PLC
 
Legal Registered Office
BEECH GATE MILLFIELD LANE
LOWER KINGSWOOD
TADWORTH
KT20 6RP
Other companies in KT20
 
Filing Information
Company Number 02972628
Company ID Number 02972628
Date formed 1994-09-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/02/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB384819257  
Last Datalog update: 2024-03-06 09:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIDELITY SPECIAL VALUES 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 FIDELITY SPECIAL VALUES PLC

Current Directors
Officer Role Date Appointed
FIL INVESTMENTS INTERNATIONAL
Company Secretary 1994-10-18
SHARON MARY BROWN
Director 2010-04-15
DEAN ROBERT BUCKLEY
Director 2015-11-03
NIGEL FOSTER
Director 2015-09-01
ANDREW ROBERTSON IRVINE
Director 2010-04-15
NICOLA JOANNE MCCABE
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN CHRISTINE RUDDICK
Director 2005-07-22 2016-07-05
DOUGLAS KINLOCH ANDERSON
Director 1994-10-18 2015-12-15
BENJAMIN JOHN PAGET THOMSON
Director 2008-01-01 2015-12-15
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 1994-10-18 2010-07-08
RICHARD DAVID CHRISTOPHER BROOKE
Director 1994-10-18 2009-12-16
JAMES TAIT LAURENSON
Director 1994-10-18 2005-10-31
SIMON MARK HASLAM
Director 1999-11-04 2004-12-09
BARRY RICHARD JAMES BATEMAN
Director 1994-10-18 1999-11-04
ANDREW MICHAEL HOUGIE
Company Secretary 1994-09-27 1994-10-18
ANDREW MICHAEL HOUGIE
Director 1994-09-27 1994-10-18
MARTIN JOHN DICKIN ROBERTS
Director 1994-09-27 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIL INVESTMENTS INTERNATIONAL FIDELITY ASIAN VALUES PLC Company Secretary 1996-04-03 CURRENT 1996-04-02 Active
FIL INVESTMENTS INTERNATIONAL FIDELITY JAPAN TRUST PLC Company Secretary 1994-01-18 CURRENT 1994-01-07 Active
FIL INVESTMENTS INTERNATIONAL FIDELITY EUROPEAN TRUST PLC Company Secretary 1991-09-23 CURRENT 1991-08-16 Active
DEAN ROBERT BUCKLEY SAUNDERSON HOUSE LIMITED Director 2016-10-31 CURRENT 1968-10-14 Active
DEAN ROBERT BUCKLEY JPMORGAN ASIA GROWTH & INCOME PLC Director 2014-09-18 CURRENT 1997-05-22 Active
ANDREW ROBERTSON IRVINE THE BILL MCLAREN FOUNDATION Director 2010-01-29 CURRENT 2010-01-29 Active
ANDREW ROBERTSON IRVINE MESCT SECURITIES LIMITED Director 2006-09-05 CURRENT 1994-01-05 Dissolved 2013-12-13
ANDREW ROBERTSON IRVINE JONES LANG LASALLE (SCOTLAND) LIMITED Director 1998-08-03 CURRENT 1998-08-03 Dissolved 2014-04-11
ANDREW ROBERTSON IRVINE MONTANARO EUROPEAN SMALLER COMPANIES TRUST PLC Director 1992-01-10 CURRENT 1981-05-05 Active
ANDREW ROBERTSON IRVINE JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY Director 1988-12-13 CURRENT 1962-01-31 Dissolved 2014-04-04

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
2024-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Market purchase maxiumum number of shares authorised to be purchased shall be 48,582,428 shares, minimum price shares is 5 pence 14/12/2023<li>Re
2024-01-05FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-06-17Interim accounts made up to 2023-02-28
2023-01-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Adopt ann report and financioal statements/declare dividend/ re elect direcors/ approve directors and auditors renumneration/ authority to make m
2023-01-05RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAdopt ann report and financioal statements/declare dividend/ re elect direcors/ approve directors and auditors renumneration/ authority to make market pu...
2022-12-30FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON IRVINE
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON IRVINE
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED MR OMINDER DHILLON
2022-04-22SH0106/04/22 STATEMENT OF CAPITAL GBP 16204946
2022-04-04SH0122/03/22 STATEMENT OF CAPITAL GBP 16195946
2022-03-16SH0128/02/22 STATEMENT OF CAPITAL GBP 16179696
2022-02-1411/02/22 STATEMENT OF CAPITAL GBP 16151196
2022-02-1411/02/22 STATEMENT OF CAPITAL GBP 16151196
2022-02-14SH0111/02/22 STATEMENT OF CAPITAL GBP 16151196
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 16039446
2022-02-01SH0131/01/22 STATEMENT OF CAPITAL GBP 16039446
2022-01-2827/01/22 STATEMENT OF CAPITAL GBP 16026446
2022-01-28SH0127/01/22 STATEMENT OF CAPITAL GBP 16026446
2022-01-1414/01/22 STATEMENT OF CAPITAL GBP 15809196
2022-01-14SH0114/01/22 STATEMENT OF CAPITAL GBP 15809196
2021-12-2108/12/21 STATEMENT OF CAPITAL GBP 15728446
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2021-12-21Memorandum articles filed
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2021-12-21SH0108/12/21 STATEMENT OF CAPITAL GBP 15728446
2021-12-20FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-01SH0129/11/21 STATEMENT OF CAPITAL GBP 15704446
2021-11-12SH0112/11/21 STATEMENT OF CAPITAL GBP 15683946
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-13SH0101/09/21 STATEMENT OF CAPITAL GBP 15666446
2021-08-01SH0115/07/21 STATEMENT OF CAPITAL GBP 15583946
2021-06-25SH0123/06/21 STATEMENT OF CAPITAL GBP 15538196
2021-06-21SH0118/06/21 STATEMENT OF CAPITAL GBP 15479446
2021-06-21SH04Sale or transfer of treasury shares on 2020-12-03
  • GBP 38,750
2021-06-11SH0128/05/21 STATEMENT OF CAPITAL GBP 15355696
2021-05-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 90,023.65 on 2020-09-17
2021-05-04SH0130/04/21 STATEMENT OF CAPITAL GBP 15122446
2021-04-14SH0114/04/21 STATEMENT OF CAPITAL GBP 15057196
2021-03-26SH0124/03/21 STATEMENT OF CAPITAL GBP 15024446
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOANNE MCCABE
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-07CH04SECRETARY'S DETAILS CHNAGED FOR FIL INVESTMENTS INTERNATIONAL on 2020-09-07
2020-04-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600130908Y2020 ASIN: GB00BWXC7Y93
2020-04-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600130908Y2020 ASIN: GB00BWXC7Y93
2020-04-16SH0116/04/20 STATEMENT OF CAPITAL GBP 14501474
2020-04-15SH0114/04/20 STATEMENT OF CAPITAL GBP 14492724
2020-04-09SH0109/04/20 STATEMENT OF CAPITAL GBP 14488474
2020-04-08SH0108/04/20 STATEMENT OF CAPITAL GBP 14470474
2020-04-07SH0107/04/20 STATEMENT OF CAPITAL GBP 14461724
2020-04-02SH0102/04/20 STATEMENT OF CAPITAL GBP 14456724
2020-04-01SH0101/04/20 STATEMENT OF CAPITAL GBP 14449224
2020-03-31SH0131/03/20 STATEMENT OF CAPITAL GBP 14437974
2020-03-26SH0126/03/20 STATEMENT OF CAPITAL GBP 14415474
2020-03-12SH0112/03/20 STATEMENT OF CAPITAL GBP 14409224
2020-03-10SH0110/03/20 STATEMENT OF CAPITAL GBP 14386724
2020-02-18SH0118/02/20 STATEMENT OF CAPITAL GBP 14381724
2020-01-21SH0121/01/20 STATEMENT OF CAPITAL GBP 14376724
2020-01-17SH0117/01/20 STATEMENT OF CAPITAL GBP 14361724
2020-01-16SH0116/01/20 STATEMENT OF CAPITAL GBP 14349724
2020-01-15SH0115/01/20 STATEMENT OF CAPITAL GBP 14342224
2020-01-14SH0114/01/20 STATEMENT OF CAPITAL GBP 14297224
2020-01-13SH0113/01/20 STATEMENT OF CAPITAL GBP 14287224
2020-01-10SH0110/01/20 STATEMENT OF CAPITAL GBP 14282224
2020-01-09AP01DIRECTOR APPOINTED MRS ALISON MARY MCGREGOR
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MARY BROWN
2019-12-13SH0112/12/19 STATEMENT OF CAPITAL GBP 14162224
2019-12-05SH0105/12/19 STATEMENT OF CAPITAL GBP 14079724
2019-12-04SH0104/12/19 STATEMENT OF CAPITAL GBP 14062224
2019-12-02SH0102/12/19 STATEMENT OF CAPITAL GBP 14057224
2019-11-29SH0129/11/19 STATEMENT OF CAPITAL GBP 14052224
2019-11-25SH0125/11/19 STATEMENT OF CAPITAL GBP 14047224
2019-11-22SH0122/11/19 STATEMENT OF CAPITAL GBP 14042224
2019-11-20SH0120/11/19 STATEMENT OF CAPITAL GBP 14035974
2019-11-19SH0115/11/19 STATEMENT OF CAPITAL GBP 14025974
2019-11-11SH0111/11/19 STATEMENT OF CAPITAL GBP 13990974
2019-11-06SH0106/11/19 STATEMENT OF CAPITAL GBP 13985974
2019-11-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600126073Y2019 ASIN: GB00BWXC7Y93
2019-11-05SH0105/11/19 STATEMENT OF CAPITAL GBP 13980974
2019-10-30SH0130/10/19 STATEMENT OF CAPITAL GBP 13973474
2019-10-23SH0122/10/19 STATEMENT OF CAPITAL GBP 13967224
2019-10-17SH0116/10/19 STATEMENT OF CAPITAL GBP 13879724
2019-10-15SH0114/10/19 STATEMENT OF CAPITAL GBP 13815974
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-08-23SH0123/08/19 STATEMENT OF CAPITAL GBP 13808474
2019-06-28SH0128/06/19 STATEMENT OF CAPITAL GBP 13800974
2019-06-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.05 for COAF: UK600120896Y2019 ASIN: GB00BWXC7Y93
2019-06-26SH0126/06/19 STATEMENT OF CAPITAL GBP 13783474
2019-06-25AP01DIRECTOR APPOINTED MS CLAIRE MARGUERITE BOYLE
2019-05-10SH0110/05/19 STATEMENT OF CAPITAL GBP 13763474
2019-05-08SH0108/05/19 STATEMENT OF CAPITAL GBP 13758474
2019-05-03SH0103/05/19 STATEMENT OF CAPITAL GBP 13753474
2019-04-29SH0126/04/19 STATEMENT OF CAPITAL GBP 13715974
2019-04-23SH0123/04/19 STATEMENT OF CAPITAL GBP 13705974
2019-04-17SH0117/04/19 STATEMENT OF CAPITAL GBP 13692224
2019-04-16SH0116/04/19 STATEMENT OF CAPITAL GBP 13684724
2019-04-15SH0112/04/19 STATEMENT OF CAPITAL GBP 13679724
2019-04-11SH0111/04/19 STATEMENT OF CAPITAL GBP 13674724
2019-03-21SH0121/03/19 STATEMENT OF CAPITAL GBP 13667224
2019-03-18SH0118/03/19 STATEMENT OF CAPITAL GBP 13635974
2019-03-11SH0111/03/19 STATEMENT OF CAPITAL GBP 13629724
2019-02-12SH0112/02/19 STATEMENT OF CAPITAL GBP 13624724
2019-02-05SH0104/02/19 STATEMENT OF CAPITAL GBP 13607224
2019-02-01SH0131/01/19 STATEMENT OF CAPITAL GBP 13584724
2019-01-29SH0129/01/19 STATEMENT OF CAPITAL GBP 13549724
2019-01-29SH04Sale or transfer of treasury shares on 2019-01-24
  • GBP 38,750
2019-01-22SH04Sale or transfer of treasury shares on 2019-01-16
  • GBP 61,000
2019-01-18SH04Sale or transfer of treasury shares on 2019-01-14
  • GBP 107,250
2019-01-14SH04Sale or transfer of treasury shares on 2019-01-07
  • GBP 112,250
2019-01-08SH04Sale or transfer of treasury shares on 2018-12-21
  • GBP 158,500
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-21SH04Sale or transfer of treasury shares on 2018-12-12
  • GBP 166,000
2018-12-19SH04Sale or transfer of treasury shares on 2018-12-07
  • GBP 172,250
2018-12-17SH04Sale or transfer of treasury shares on 2018-12-11
  • GBP 179,750
2018-12-10SH04Sale or transfer of treasury shares on 2018-11-29
  • GBP 187,250
2018-12-06SH04Sale or transfer of treasury shares on 2018-11-23
  • GBP 194,750
2018-11-12SH04Sale or transfer of treasury shares on 2018-11-05
  • GBP 201,000
2018-11-09SH04Sale or transfer of treasury shares on 2018-10-30
  • GBP 208,500
2018-10-31SH04Sale or transfer of treasury shares on 2018-10-24
  • GBP 218,500
2018-10-22SH04Sale or transfer of treasury shares on 2018-10-15
  • GBP 231,000
2018-07-06SH0421/06/18 TREASURY CAPITAL GBP 1250
2018-07-03SH0428/06/18 TREASURY CAPITAL GBP 6250
2018-07-03SH0419/06/18 TREASURY CAPITAL GBP 11250
2018-06-15SH0412/06/18 TREASURY CAPITAL GBP 26250
2018-06-15SH0412/06/18 TREASURY CAPITAL GBP 26250
2018-06-12SH0407/06/18 TREASURY CAPITAL GBP 31250
2018-06-12SH0406/06/18 TREASURY CAPITAL GBP 38750
2018-06-12SH0407/06/18 TREASURY CAPITAL GBP 31250
2018-06-12SH0406/06/18 TREASURY CAPITAL GBP 38750
2018-06-07SH0430/05/18 TREASURY CAPITAL GBP 46250
2018-05-09AAINTERIM ACCOUNTS MADE UP TO 28/02/18
2018-04-17SH0404/04/18 TREASURY CAPITAL GBP 71250
2018-04-13SH0405/04/18 TREASURY CAPITAL GBP 76250
2018-04-09SH040000
2017-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 13532224
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-07-19SH03RETURN OF PURCHASE OF OWN SHARES 16/03/17 TREASURY CAPITAL GBP 81250
2017-05-17AAINTERIM ACCOUNTS MADE UP TO 28/02/17
2017-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-29SH03RETURN OF PURCHASE OF OWN SHARES 18/10/16 TREASURY CAPITAL GBP 61250
2016-12-29SH03RETURN OF PURCHASE OF OWN SHARES 03/08/16 TREASURY CAPITAL GBP 78750
2016-12-29SH03RETURN OF PURCHASE OF OWN SHARES 10/10/16 TREASURY CAPITAL GBP 21250
2016-12-29SH03RETURN OF PURCHASE OF OWN SHARES 25/02/16 TREASURY CAPITAL GBP 35000
2016-12-29SH03RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 47500
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 13532224
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNN RUDDICK
2016-06-09AAINTERIM ACCOUNTS MADE UP TO 29/02/16
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KINLOCH ANDERSON
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMSON
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-31AUDAUDITOR'S RESIGNATION
2015-11-27AP01DIRECTOR APPOINTED DEAN ROBERT BUCKLEY
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 13532224
2015-10-23AR0127/09/15 NO MEMBER LIST
2015-10-21SH02SUB-DIVISION 20/05/15
2015-10-21AP01DIRECTOR APPOINTED NIGEL FOSTER
2015-06-02RES1320/05/2015
2015-03-19MEM/ARTSARTICLES OF ASSOCIATION
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-19RES01ALTER ARTICLES 10/12/2014
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 13532224
2014-10-03AR0127/09/14 NO MEMBER LIST
2014-01-05RES13MARKET PURCHASES 12/12/2013
2014-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 13532224
2013-10-08AR0127/09/13 NO MEMBER LIST
2013-10-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PAGET THOMSON / 26/09/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KINLOCH ANDERSON / 26/09/2013
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE RUDDICK / 26/09/2013
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-02AR0127/09/12 NO MEMBER LIST
2012-10-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIL INVESTMENTS INTERNATIONAL / 26/09/2012
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-04AR0127/09/11 BULK LIST
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-30RES13CONTINUE TO CARRY OUT BUSINESS 15/12/2010
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06AR0127/09/10 BULK LIST
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND CHAMBERS
2010-04-28AP01DIRECTOR APPOINTED SHARON MARY BROWN
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 FIDELITY SPECIAL VALUES 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 FIDELITY SPECIAL VALUES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH 2001-03-01 Satisfied CHASE MANHATTAN INTERNATIONAL LIMITED (ON BEHALF OF THE BENEFICIARIES)
CHARGE OVER CASH 2000-01-26 Satisfied ROBERT FLEMING & CO. LIMITED (THE "TRUSTEE")
Intangible Assets
Patents
We have not found any records of FIDELITY SPECIAL VALUES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FIDELITY SPECIAL VALUES PLC
Trademarks
We have not found any records of FIDELITY SPECIAL VALUES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIDELITY SPECIAL VALUES 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 FIDELITY SPECIAL VALUES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where FIDELITY SPECIAL VALUES 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 FIDELITY SPECIAL VALUES 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 FIDELITY SPECIAL VALUES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name FSV
Listed Since 17-Nov-94
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £493.57M
Shares Issues 54,178,896.00
Share Type ORD GBP0.25
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.