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

INVESCO ASIA DRAGON TRUST PLC

PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HH,
Company Registration Number
03011768
Public Limited Company
Active

Company Overview

About Invesco Asia Dragon Trust Plc
INVESCO ASIA DRAGON TRUST PLC was founded on 1995-01-19 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". Invesco Asia Dragon 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
INVESCO ASIA DRAGON TRUST PLC
 
Legal Registered Office
PERPETUAL PARK
PERPETUAL PARK DRIVE
HENLEY ON THAMES
OXFORDSHIRE
RG9 1HH
Other companies in RG9
 
Previous Names
INVESCO ASIA TRUST PLC17/02/2025
Filing Information
Company Number 03011768
Company ID Number 03011768
Date formed 1995-01-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/10/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB662358719  
Last Datalog update: 2025-03-05 08:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESCO ASIA DRAGON 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 INVESCO ASIA DRAGON TRUST PLC

Current Directors
Officer Role Date Appointed
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 1995-04-07
CAROL CECILIA FERGUSON
Director 2009-03-10
OWEN RICHARD JONATHAN
Director 2013-03-01
THOMAS NICHOLAS IVO MAIER
Director 2009-03-10
FLEUR MEIJS
Director 2016-12-07
NEIL ALAN HAYES ROGAN
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PEYTON ROBINSON
Director 2007-01-03 2017-08-10
DAVID RICHARD HINDE
Director 2003-06-17 2013-08-08
BRYAN NORMAN LENYGON
Director 1995-04-07 2010-11-25
ROBIN ALEXANDER MACDONALD BAILLIE
Director 1995-04-07 2010-08-05
ROBIN JOHN TAYLOR MCLAREN
Director 1995-05-18 2009-04-30
PETER DUNCAN NEIL ROBERTSON
Director 1995-04-07 2008-03-21
MICHAEL D'ARCY BENSON
Director 1995-04-07 2003-08-05
MICHAEL JOHN DE ROUGEMENT RICHARDSON
Director 1995-04-07 2001-07-26
DEBORAH JANE POOLE
Company Secretary 1995-03-10 1995-04-07
DEBORAH JANE POOLE
Director 1995-03-10 1995-04-07
DANIEL DAVID ROSS
Director 1995-03-10 1995-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-19 1995-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-19 1995-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-01-19 1995-03-10

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 GLOBAL EQUITY INCOME 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 KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Company Secretary 2003-01-01 CURRENT 1954-09-17 Active
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 Liquidation
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
THOMAS NICHOLAS IVO MAIER ROYAL NATIONAL MISSION TO DEEP SEA FISHERMEN(THE) Director 2017-04-25 CURRENT 1887-05-25 Active
NEIL ALAN HAYES ROGAN MURRAY INCOME TRUST PLC Director 2013-11-26 CURRENT 1923-06-08 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
2025-02-21DIRECTOR APPOINTED MS NICOLE SHUK KAM YUEN
2025-02-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,030,859.4 on 2024-12-20</ul>
2025-02-1913/02/25 STATEMENT OF CAPITAL GBP 21761974.50
2025-02-17Company name changed invesco asia trust PLC\certificate issued on 17/02/25
2025-02-17DIRECTOR APPOINTED MS SUSAN STERNGLASS NOBLE
2025-02-14DIRECTOR APPOINTED MR JAMES ROBERT WILL
2025-02-14DIRECTOR APPOINTED MR MATTHEW FREDERICK DOBBS
2025-02-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,023,359.4 on 2024-11-29</ul>
2025-02-11Interim accounts made up to 2024-10-31
2025-01-24CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES
2025-01-22Resolutions passed:<ul><li>Resolution on securities</ul>
2025-01-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Authorised to make market purchases 16/01/2025</ul>
2025-01-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Authorised to make market purchases 16/01/2025<li>Resolution to adopt memorandum and artciles</ul>
2024-12-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 976,659.4 on 2024-09-17</ul>
2024-12-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 998,859.4 on 2024-09-30</ul>
2024-12-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,002,359.4 on 2024-10-14</ul>
2024-12-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,010,859.4 on 2024-10-02</ul>
2024-10-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 953,159.4 on 2024-08-06</ul>
2024-10-23AUDITOR'S RESIGNATION
2024-10-16FULL ACCOUNTS MADE UP TO 30/04/24
2024-10-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 931,159.4 on 2024-08-29</ul>
2024-10-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 936,159.4 on 2024-08-30</ul>
2024-09-21Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2024-09-21Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-09-21Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Aperiod of notice for agm 12/09/2024</ul>
2024-06-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 909,159.4 on 2024-05-02</ul>
2024-05-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 871,659.4 on 2024-03-25</ul>
2024-02-17Interim accounts made up to 2023-01-31
2024-01-23CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-10-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-02-27Interim accounts made up to 2022-10-31
2023-01-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-15RES13Resolutions passed:
  • Authority to make market purchases 08/09/2022
  • Resolution of allotment of securities
2022-09-14FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-14AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-12APPOINTMENT TERMINATED, DIRECTOR OWEN RICHARD JONATHAN
2022-09-12Director's details changed for Mrs Vanessa Jane Donegan on 2022-09-01
2022-09-12CH01Director's details changed for Mrs Vanessa Jane Donegan on 2022-09-01
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR OWEN RICHARD JONATHAN
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR MEIJS
2022-07-29AP01DIRECTOR APPOINTED MISS SONYA HUEN ROGERSON
2022-01-27CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-09AP01DIRECTOR APPOINTED MS MYRIAM ANTOINETTE MADDEN
2021-10-26AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Authorised to make market purchases 09/09/2021
  • Resolution of adoption of Articles of Association
2021-04-02AD02Register inspection address changed from Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
2021-02-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 814,659.4 on 2019-12-06
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLAS IVO MAIER
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLAS IVO MAIER
2020-03-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600129638Y2020 ASIN: GB0004535307
2020-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 807,159.4 on 2019-11-08
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 521,514.7 on 2019-08-20
2019-10-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 495,664.7 on 2019-07-24
2019-10-18AP01DIRECTOR APPOINTED MRS VANESSA JANE DONEGAN
2019-10-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 453,040.6 on 2019-03-11
2019-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-25RP04CS01Second filing of Confirmation Statement dated 19/01/2018
2018-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CECILIA FERGUSON
2018-08-09AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-08AD02Register inspection address changed from Capita Registrars, Northern House Woodsome Park Fennay Bridge Huddersfield HD8 0GA to Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 7499988.1
2018-01-22CS01Clarification A second filed CS01 (Trading status) was registered on 25/01/2019.
2017-11-21SH03Purchase of own shares
2017-09-01AP01DIRECTOR APPOINTED MR NEIL ALAN HAYES ROGAN
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEYTON ROBINSON
2017-08-23RES12Resolution of varying share rights or name
2017-08-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 408,540.6 on 2017-02-10
2017-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 392,767.5 on 2016-12-14
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 8751412.2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MS FLEUR MEIJS
2016-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 382,004.1 on 2016-10-20
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 14/09/16 TREASURY CAPITAL GBP 342638.1
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 02/09/16 TREASURY CAPITAL GBP 359468.1
2016-10-02SH03RETURN OF PURCHASE OF OWN SHARES 05/08/16 TREASURY CAPITAL GBP 331222.4
2016-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9019110.7
2016-01-25AR0119/01/16 NO MEMBER LIST
2015-11-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-21SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-30AAINTERIM ACCOUNTS MADE UP TO 31/10/14
2015-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 9198492
2015-01-21AR0119/01/15 NO MEMBER LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN RICHARD JONATHAN / 01/02/2014
2015-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 01/02/2014
2014-12-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 9203659.3
2014-09-05SH1905/09/14 STATEMENT OF CAPITAL GBP 9203659.30
2014-09-05CERT21REDUCTION OF SHARE PREMIUM
2014-09-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-20RES13SHARE PREM ACCT CANCELLED, OTHER CO BUSINESS 07/08/2014
2014-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-07AR0119/01/14 NO MEMBER LIST
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG
2013-11-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-14RES13PERIOD OF NOTICE FOR GENERAL MEETINGS BE NOT LESS THAN 14 CLEAR DAYS 08/08/2013
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINDE
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-06AP01DIRECTOR APPOINTED OWEN RICHARD JONATHAN
2013-01-31AR0119/01/13 NO MEMBER LIST
2013-01-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 31/01/2013
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-27SH0627/12/12 STATEMENT OF CAPITAL GBP 10918891
2012-10-04SH03RETURN OF PURCHASE OF OWN SHARES 04/09/12 TREASURY CAPITAL GBP 327722.4
2012-09-26SH0705/09/12 STATEMENT OF CAPITAL GBP 11081391.0
2012-09-26SH0104/09/12 STATEMENT OF CAPITAL GBP 11081391
2012-08-28SH03RETURN OF PURCHASE OF OWN SHARES 20/07/12 TREASURY CAPITAL GBP 59889.9
2012-08-15RES01ADOPT ARTICLES 09/08/2012
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-24SH0524/04/12 STATEMENT OF CAPITAL GBP 9493057.23 13/03/12 TREASURY CAPITAL GBP 0
2012-02-16AR0119/01/12 NO MEMBER LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL CECILIA FERGUSON / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PEYTON ROBINSON / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NICHOLAS IVO MAIER / 03/02/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HINDE / 03/02/2012
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES 19/12/11 TREASURY CAPITAL GBP 179100
2011-09-21SH0621/09/11 STATEMENT OF CAPITAL GBP 9672157.23
2011-09-21SH0113/09/11 STATEMENT OF CAPITAL GBP 9672157.23
2011-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-01-24AR0119/01/11 FULL LIST
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LENYGON
2010-09-22SH0622/09/10 STATEMENT OF CAPITAL GBP 9598343.55
2010-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-12RES13DIRECTORS RELEASED FROM OBLIGATION TO CONVENE GENERAL MEETING 05/08/2010
2010-08-11AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILLIE
2010-02-09AR0119/01/10 FULL LIST
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-21AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INVESCO ASIA DRAGON 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 INVESCO ASIA DRAGON 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
INVESCO ASIA DRAGON TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of INVESCO ASIA DRAGON TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INVESCO ASIA DRAGON TRUST PLC
Trademarks
We have not found any records of INVESCO ASIA DRAGON TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESCO ASIA DRAGON 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 (64999 - Financial intermediation not elsewhere classified) as INVESCO ASIA DRAGON TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where INVESCO ASIA DRAGON 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 INVESCO ASIA DRAGON 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 INVESCO ASIA DRAGON TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name IAT
Listed Since 11-Jul-95
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £176.955M
Shares Issues 107,899,363.00
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.