Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOMENTUM MULTI-ASSET VALUE TRUST PLC
Company Information for

MOMENTUM MULTI-ASSET VALUE TRUST PLC

KINGS ORCHARD C/O FRP ADVISORY, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
03173591
Public Limited Company
Liquidation

Company Overview

About Momentum Multi-asset Value Trust Plc
MOMENTUM MULTI-ASSET VALUE TRUST PLC was founded on 1996-03-12 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Momentum Multi-asset Value 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
MOMENTUM MULTI-ASSET VALUE TRUST PLC
 
Legal Registered Office
KINGS ORCHARD C/O FRP ADVISORY
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC4A
 
Previous Names
SENECA GLOBAL INCOME & GROWTH TRUST PLC30/03/2021
MIDAS INCOME & GROWTH TRUST PLC01/10/2014
THE TAVERNERS TRUST PLC19/08/2005
Filing Information
Company Number 03173591
Company ID Number 03173591
Date formed 1996-03-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/10/2023
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 01:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOMENTUM MULTI-ASSET VALUE 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 MOMENTUM MULTI-ASSET VALUE TRUST PLC

Current Directors
Officer Role Date Appointed
STEVEN MCGREGOR COWIE
Company Secretary 2016-07-11
IAN RICHARD DAVIS
Director 2004-11-01
JAMES RUSSELL MCCULLOCH
Director 2015-01-02
RICHARD ALEXANDER MCGREGOR RAMSAY
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
R&H FUND SERVICES LIMITED
Company Secretary 2012-07-01 2016-07-11
ADAM DAVID COOKE
Director 2005-08-19 2015-01-02
HUBERT VALENTINE REID
Director 1996-03-13 2013-09-03
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 1996-03-13 2012-07-01
CHRISTOPHER DAVID FISHWICK
Director 1996-03-13 2005-08-19
MARTIN HAWKINS
Director 2000-10-10 2005-08-19
HUGH WILLIAM WHITBREAD
Director 2000-03-22 2005-08-19
MARTIN JAMES GILBERT
Director 2000-03-22 2004-09-15
LIONEL JACK ROSS
Director 1996-03-13 2004-09-15
NEIL RICHARD SCOURSE
Director 1996-03-13 2000-09-05
MARTIN JAMES GILBERT
Director 1996-03-13 2000-03-22
HUGH WILLIAM WHITBREAD
Director 1997-03-19 2000-03-22
LAWGRAM DIRECTORS LIMITED
Company Secretary 1996-03-12 1996-03-13
NICHOLAS ROY HEATHER
Director 1996-03-12 1996-03-13
ANDREW ROBERT BOYTER SMITH
Director 1996-03-12 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD DAVIS DOKIMI GROUP LTD Director 2018-01-01 CURRENT 2016-07-25 Active - Proposal to Strike off
IAN RICHARD DAVIS WINTECH GROUP LIMITED Director 2016-02-01 CURRENT 1993-04-21 Active
JAMES RUSSELL MCCULLOCH J3 CAPITAL LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
JAMES RUSSELL MCCULLOCH FOUNDATION SCOTLAND Director 2010-12-09 CURRENT 1994-09-07 Active
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI MONEY LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY OMNI CAPITAL CONSUMER FINANCE LIMITED Director 2017-01-17 CURRENT 2016-07-08 Dissolved 2017-06-13
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST POS LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST TREASURY LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST FINANCE LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST DIRECT LIMITED Director 2014-06-12 CURRENT 2014-05-19 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY URICA LIMITED Director 2012-09-17 CURRENT 2012-02-14 Liquidation
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2011-10-14 CURRENT 2011-10-07 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL PLC Director 2011-05-27 CURRENT 2010-11-29 Active
RICHARD ALEXANDER MCGREGOR RAMSAY CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2011-05-27 CURRENT 2011-01-25 Active - Proposal to Strike off
RICHARD ALEXANDER MCGREGOR RAMSAY WOLSEY GROUP LIMITED Director 2008-04-10 CURRENT 1999-11-25 Active
RICHARD ALEXANDER MCGREGOR RAMSAY RICHARD RAMSAY LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off

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
2023-11-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,949,043 on 2020-04-15</ul>
2023-11-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,051,293 on 2020-05-04</ul>
2023-11-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,206,293 on 2020-05-18</ul>
2023-11-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,427,451.75 on 2020-07-17</ul>
2023-11-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,619,326.75 on 2020-10-13</ul>
2023-11-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,671,576.75 on 2022-08-19</ul>
2023-11-23Cancellation of treasury shares. Treasury capital:GBP0 on 2023-08-15
2023-09-28Sale or transfer of treasury shares on 2022-01-25<ul><li>GBP 4,880,793</ul>
2023-09-05Memorandum articles filed
2023-09-04Voluntary liquidation declaration of solvency
2023-09-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-04Appointment of a voluntary liquidator
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England
2023-08-23Resolutions passed:<ul><li>Resolution Re: reclassification of shares 15/08/2023<li>Resolution alteration to articles</ul>
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England
2023-06-15Purchase of own shares
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,737,637 on 2023-05-22</ul>
2023-06-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,720,637 on 2023-05-11</ul>
2023-05-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,644,218 on 2023-04-20</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,485,493 on 2023-03-13</ul>
2023-03-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,485,493 on 2023-03-13</ul>
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,371,074.25 on 2023-02-07</ul>
2023-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,286,449.25 on 2023-01-12</ul>
2023-01-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,252,449.25 on 2022-12-07</ul>
2022-12-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,199,949.25 on 2022-10-11</ul>
2022-12-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,199,949.25 on 2022-10-11
2022-12-01AD02Register inspection address changed from Equiniti, Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER MCGREGOR RAMSAY
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER MCGREGOR RAMSAY
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 4,138,026.25 on 2022-10-06</ul>
2022-11-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,138,026.25 on 2022-10-06
2022-11-01AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4,090,526.25 on 2022-09-28
2022-09-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-09-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,913,526.25 on 2022-07-28</ul>
2022-09-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,913,526.25 on 2022-07-28
2022-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,777,776.25 on 2022-06-16
2022-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,752,776.25 on 2022-06-01
2022-06-27SH03Purchase of own shares
2022-06-15AP01DIRECTOR APPOINTED MR JEROEN KAREL HUYSINGA
2022-05-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,727,776.25 on 2022-04-19
2022-04-28Purchase of own shares
2022-04-28SH03Purchase of own shares
2022-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,680,276.25 on 2022-03-18
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,556,526.25 on 2022-01-06</ul>
2022-02-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,556,526.25 on 2022-01-06
2022-02-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,525,776.25 on 2021-12-22</ul>
2022-02-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,525,776.25 on 2021-12-22
2022-01-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,490,776.25 on 2021-12-14</ul>
2022-01-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,490,776.25 on 2021-12-14
2022-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,455,776.25 on 2021-09-09</ul>
2022-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,423,276.25 on 2021-11-23</ul>
2022-01-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,455,776.25 on 2021-09-09
2022-01-04Purchase of own shares
2022-01-04SH03Purchase of own shares
2021-12-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,362,026.25 on 2021-05-25
2021-11-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,047,776.25 on 2021-08-18
2021-08-17CH04SECRETARY'S DETAILS CHNAGED FOR PATAC LTD on 2021-05-26
2021-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-08-07AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,936,651.25 on 2021-06-11
2021-06-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,855,151.25 on 2021-05-12
2021-06-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,792,651.25 on 2021-04-12
2021-05-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,705,151.25 on 2021-03-26
2021-04-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,634,901.25 on 2021-03-09
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-04-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,491,401.25 on 2021-02-26
2021-03-30CERTNMCompany name changed seneca global income & growth trust PLC\certificate issued on 30/03/21
2021-03-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,451,651.25 on 2021-02-22
2021-02-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,320,401.25 on 2021-02-02
2021-02-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,170,401.25 on 2021-01-12
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,219,026.25 on 2020-10-20
2021-01-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 241,076.25 on 2020-07-13
2021-01-08RES09Resolution of authority to purchase a number of shares
2020-12-29AUDAUDITOR'S RESIGNATION
2020-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-06-18CH01Director's details changed for Ms Anne Sarah Gilding on 2020-06-16
2020-06-17AP01DIRECTOR APPOINTED MS ANNE SARAH GILDING
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD DAVIS
2020-04-06SH04Sale or transfer of treasury shares on 2020-01-13
  • GBP 13,750
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-25SH0123/09/19 STATEMENT OF CAPITAL GBP 12266522
2020-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 761,318.25 on 2019-12-18
2019-11-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 755,068.25 on 2019-10-31
2019-09-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 667,568.25 on 2019-07-23
2019-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-07-29AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-13SH0106/09/18 STATEMENT OF CAPITAL GBP 11732522
2019-03-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 576,568.25 on 2019-01-16
2019-03-04AP01DIRECTOR APPOINTED MS SUSAN PATRICIA INGLIS
2019-02-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 575,318.25 on 2019-01-16
2018-12-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 488,625 on 2018-11-06
2018-12-17TM02Termination of appointment of Steven Mcgregor Cowie on 2018-12-14
2018-12-17AP04Appointment of Patac Ltd as company secretary on 2018-12-14
2018-12-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 463,625 on 2018-11-06
2018-11-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 346,500 on 2018-10-12
2018-08-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-23RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShort notice of general meeting other than an annual general meeting/continuation as investment company/removal of continuat...
2018-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 11639090.25
2018-03-13SH0112/03/18 STATEMENT OF CAPITAL GBP 11639090.25
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 11295340.25
2018-01-12SH0108/01/18 STATEMENT OF CAPITAL GBP 11295340.25
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM 1 London Wall London EC2Y 5AB England
2017-09-01SH04Sale or transfer of treasury shares on 2017-08-09
  • GBP 0
2017-08-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 250,000 on 2017-05-10
2017-08-17AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 10370340.25
2017-08-10SH0102/05/17 STATEMENT OF CAPITAL GBP 10370340.25
2017-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-14RES13CONTINUATION AS INVESTMENT COMPANY/SHORT NOTICE OF GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING 06/07/2017
2017-07-14RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesContinuation as investment company/short notice of general meeting other than an annual general meeting 06/07/2017...
2017-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-04-11AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING BN99 6DA ENGLAND
2017-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-04-10AD02SAIL ADDRESS CREATED
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY R & H FUND SERVICES LTD
2016-07-11AP03SECRETARY APPOINTED MR STEVEN MCGREGOR COWIE
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 9974090.25
2016-04-05AR0112/03/16 NO MEMBER LIST
2015-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & H FUND SERVICES LTD / 18/11/2015
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 9974090.25
2015-03-25AR0112/03/15 NO MEMBER LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COOKE
2015-01-13AP01DIRECTOR APPOINTED MR JAMES RUSSELL MCCULLOCH
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-20RES13NOTICE FOR A GENERAL MEETING 30/09/2014
2014-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-01RES15CHANGE OF NAME 30/09/2014
2014-10-01CERTNMCOMPANY NAME CHANGED MIDAS INCOME & GROWTH TRUST PLC CERTIFICATE ISSUED ON 01/10/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 9974090.25
2014-04-10AR0112/03/14 NO MEMBER LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT REID
2013-11-01AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R & H FUND SERVICES LTD / 01/07/2013
2013-04-19AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER MCGREGOR RAMSAY
2013-04-08AR0112/03/13 NO MEMBER LIST
2013-04-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIS / 12/03/2013
2012-10-16RES01ALTER ARTICLES 04/09/2012
2012-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-27AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-03AP04CORPORATE SECRETARY APPOINTED R & H FUND SERVICES LTD
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM BOW BELLS HOUSE 1 BREAD STREET LONDON EC4M 9HH
2012-06-14AAINTERIM ACCOUNTS MADE UP TO 30/04/12
2012-04-11AR0112/03/12 NO MEMBER LIST
2012-03-05AAINTERIM ACCOUNTS MADE UP TO 31/01/12
2012-01-26MEM/ARTSARTICLES OF ASSOCIATION
2012-01-26RES01ALTER ARTICLES 18/01/2012
2012-01-26RES13APPROVE POLICY 18/01/2012
2011-11-29AAINTERIM ACCOUNTS MADE UP TO 31/10/11
2011-09-06AAINTERIM ACCOUNTS MADE UP TO 31/07/11
2011-09-06RES13SECTION 701 25/08/2011
2011-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-23SH0623/06/11 STATEMENT OF CAPITAL GBP 9974090
2011-06-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-15AAINTERIM ACCOUNTS MADE UP TO 30/04/11
2011-03-30AR0112/03/11 FULL LIST
2011-03-03AAINTERIM ACCOUNTS MADE UP TO 31/01/11
2010-12-23AAINTERIM ACCOUNTS MADE UP TO 31/10/10
2010-09-16RES01ADOPT ARTICLES 07/09/2010
2010-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-01AAINTERIM ACCOUNTS MADE UP TO 31/07/10
2010-08-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-16AAINTERIM ACCOUNTS MADE UP TO 30/04/10
2010-04-15AR0112/03/10 FULL LIST
2010-03-16AAINTERIM ACCOUNTS MADE UP TO 31/01/10
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH
2009-12-01AAINTERIM ACCOUNTS MADE UP TO 31/10/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERT VALENTINE REID / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID COOKE / 01/10/2009
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2009-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-02AAINTERIM ACCOUNTS MADE UP TO 31/07/09
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-10169GBP IC 10159737.5/10105987.5 14/05/09 GBP SR 215000@0.25=53750
2009-06-01169GBP IC 10184737.5/10159737.5 24/04/09 GBP SR 100000@0.25=25000
2009-05-12169GBP IC 10240987.5/10215987.5 31/03/09 GBP SR 100000@0.25=25000
2009-05-12169GBP IC 10215987.5/10184737.5 01/04/09 GBP SR 125000@0.25=31250
2009-04-23169CAPITALS NOT ROLLED UP
2009-04-23169GBP IC 10290987.5/10240987.5 26/03/09 GBP SR 200000@0.25=50000
2009-04-23169GBP IC 10315987.5/10290987.5 24/03/09 GBP SR 100000@0.25=25000
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 MOMENTUM MULTI-ASSET VALUE 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 MOMENTUM MULTI-ASSET VALUE 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
MOMENTUM MULTI-ASSET VALUE 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 MOMENTUM MULTI-ASSET VALUE TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM MULTI-ASSET VALUE TRUST PLC
Trademarks
We have not found any records of MOMENTUM MULTI-ASSET VALUE TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM MULTI-ASSET VALUE 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 MOMENTUM MULTI-ASSET VALUE TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM MULTI-ASSET VALUE 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 MOMENTUM MULTI-ASSET VALUE 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 MOMENTUM MULTI-ASSET VALUE TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MIGT
Listed Since 04-Apr-96
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £53.6606M
Shares Issues 39,896,361.00
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.