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

GABELLI VALUE PLUS + TRUST PLC

FRP ADVISORY TRADING LIMITED KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
09361576
Public Limited Company
Liquidation

Company Overview

About Gabelli Value Plus + Trust Plc
GABELLI VALUE PLUS + TRUST PLC was founded on 2014-12-18 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Gabelli Value Plus + 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
GABELLI VALUE PLUS + TRUST PLC
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
 
Filing Information
Company Number 09361576
Company ID Number 09361576
Date formed 2014-12-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/09/2022
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 01:12:02
Primary Source:Companies House
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 GABELLI VALUE PLUS + TRUST PLC

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2017-12-20
ANDREW LEIGHTON CRAIG BELL
Director 2015-01-09
RUDOLF BOHLI
Director 2015-01-09
JONATHAN RICHARD DAVIE
Director 2016-02-25
RICHARD ANDREW FITZALAN HOWARD
Director 2015-01-09
KATARZYNA MARIA ROBINSKI
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2015-01-15 2017-12-20
CHARLES LEONARD ANTHONY IRBY
Director 2015-01-15 2015-09-15
NICHOLAS HEATHER
Company Secretary 2014-12-18 2015-01-15
NICHOLAS ROY HEATHER
Director 2014-12-18 2015-01-09
JOHN CHARLES REED
Director 2014-12-18 2015-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED ABPORT LIMITED Company Secretary 2018-04-01 CURRENT 1973-06-13 Active
MAITLAND ADMINISTRATION SERVICES LIMITED INVESTMENT COMPANY PLC(THE) Company Secretary 2018-04-01 CURRENT 1868-11-14 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERGER PLUS+ TRUST PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
MAITLAND ADMINISTRATION SERVICES LIMITED MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2017-01-01 CURRENT 1994-12-21 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON UK DIVIDEND TRUST PLC Company Secretary 2015-01-01 CURRENT 1999-04-06 Active
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABACUS FINANCIAL SOFTWARE LIMITED Company Secretary 2009-09-30 CURRENT 1998-09-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED THE LINDSELL TRAIN INVESTMENT TRUST PLC Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
JONATHAN RICHARD DAVIE FIRST AVENUE PARTNERS (LONDON) LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JONATHAN RICHARD DAVIE FAP JRD LIMITED Director 2016-01-22 CURRENT 2011-11-22 Active
JONATHAN RICHARD DAVIE HANSA TRUST LIMITED Director 2013-01-01 CURRENT 1912-12-23 Active - Proposal to Strike off
JONATHAN RICHARD DAVIE B & J DEVELOPMENTS LIMITED Director 1998-03-13 CURRENT 1998-03-13 Active
RICHARD ANDREW FITZALAN HOWARD THE GLOBAL FUND FOR FORGOTTEN PEOPLE, ORDER OF MALTA Director 2012-06-15 CURRENT 2012-06-15 Active
KATARZYNA MARIA ROBINSKI PGIT SECURITIES 2020 PLC Director 2017-02-28 CURRENT 2015-11-09 Liquidation
KATARZYNA MARIA ROBINSKI PROXIN LIMITED Director 2003-12-01 CURRENT 2000-01-06 Dissolved 2015-07-07

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
2024-09-13Voluntary liquidation Statement of receipts and payments to 2024-07-11
2024-05-23Removal of liquidator by court order
2024-05-23Appointment of a voluntary liquidator
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-07-11
2022-09-13Voluntary liquidation Statement of receipts and payments to 2022-07-11
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD BERNARD MILLS
2021-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-24600Appointment of a voluntary liquidator
2021-07-24LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-12
2021-07-24LIQ01Voluntary liquidation declaration of solvency
2021-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/21 FROM 3 st. James's Place London SW1A 1NP England
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 64 st. James's Street London SW1A 1NF England
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA MARIA ROBINSKI
2019-12-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 18,188.08 on 2019-07-09
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MR PETER FREDERICK DICKS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD DAVIE
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF BOHLI
2019-07-31BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600123855Y2019 ASIN: GB00BTLJYS47
2019-06-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600122615Y2019 ASIN: GB00BTLJYS47
2019-05-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,943.08 on 2018-11-21
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-01-10RP04CS01Second filing of Confirmation Statement dated 01/12/2018
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-12-20PSC09Withdrawal of a person with significant control statement on 2018-12-20
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,300 on 2018-05-25
2018-08-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,050 on 2018-05-22
2018-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGHTON CRAIG BELL
2018-06-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600111940Y2018 ASIN: GB00BTLJYS47
2017-12-28PSC08Notification of a person with significant control statement
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA MARIA ROBINSKI / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DAVIE / 20/12/2017
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 5th Floor 6 st Andrew Street London EC4A 3AE
2017-12-20AP04Appointment of Maitland Administration Services Limited as company secretary on 2017-12-20
2017-12-20TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2017-12-20
2017-12-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,500 on 2017-10-09
2017-10-18SH03RETURN OF PURCHASE OF OWN SHARES 27/09/17 TREASURY CAPITAL GBP 700
2017-10-18SH04Sale or transfer of treasury shares on 2017-02-03
  • GBP 0
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOICE 20/07/2017
2017-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600101515Y2017 ASIN: GB00BTLJYS47
2017-03-24RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.01 for COAF: UK600099258Y2017 ASIN: GB00BTLJYS47
2017-02-06SH03RETURN OF PURCHASE OF OWN SHARES 12/01/17 TREASURY CAPITAL GBP 3900
2016-12-21SH03RETURN OF PURCHASE OF OWN SHARES 14/11/16 TREASURY CAPITAL GBP 3300
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1001010.01
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-07SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 2700
2016-12-07SH03RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 2200
2016-10-20SH03RETURN OF PURCHASE OF OWN SHARES 01/09/16 TREASURY CAPITAL GBP 1600
2016-08-10SH03RETURN OF PURCHASE OF OWN SHARES 01/07/16 TREASURY CAPITAL GBP 1400
2016-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15SH03RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 1200
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04SH03RETURN OF PURCHASE OF OWN SHARES 08/06/16 TREASURY CAPITAL GBP 500
2016-06-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091466Y2016 ASIN: GB00BTLJYS47
2016-03-01AP01DIRECTOR APPOINTED MS KATARZYNA MARIA ROBINSKI
2016-03-01AP01DIRECTOR APPOINTED MR JONATHAN RICHARD DAVIE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1001010.01
2016-01-06AR0118/12/15 FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IRBY
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1001010.01
2015-04-01SH1901/04/15 STATEMENT OF CAPITAL GBP 1001010.01
2015-04-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-04-01CERT21REDUCTION OF SHARE PREMIUM
2015-03-05SH0219/02/15 STATEMENT OF CAPITAL GBP 1001010.01
2015-03-03SH0109/02/15 STATEMENT OF CAPITAL GBP 1051010.01
2015-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-02-16AD02SAIL ADDRESS CREATED
2015-01-29IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2015-01-29SH0115/01/15 STATEMENT OF CAPITAL GBP 50000.01
2015-01-29AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2015-01-29AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2015-01-29AP01DIRECTOR APPOINTED CHARLES LEONARD ANTHONY IRBY
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEATHER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEATHER
2015-01-29RES13COMPANY BUSINESS 15/01/2015
2015-01-29RES01ADOPT ARTICLES 15/01/2015
2015-01-28AP01DIRECTOR APPOINTED ANDREW LEIGHTON CRAIG BELL
2015-01-26AP01DIRECTOR APPOINTED RUDOLF BOHLI
2015-01-22AP01DIRECTOR APPOINTED RICHARD ANDREW FITZALAN HOWARD
2015-01-15CERT8ACOMMENCE BUSINESS AND BORROW
2015-01-15SH50APPLICATION COMMENCE BUSINESS
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP .01
2014-12-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
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 GABELLI VALUE PLUS + TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-16
Fines / Sanctions
No fines or sanctions have been issued against GABELLI VALUE PLUS + 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
GABELLI VALUE PLUS + TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 GABELLI VALUE PLUS + TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GABELLI VALUE PLUS + TRUST PLC
Trademarks
We have not found any records of GABELLI VALUE PLUS + TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GABELLI VALUE PLUS + 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 GABELLI VALUE PLUS + TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GABELLI VALUE PLUS + 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGABELLI VALUE PLUS + TRUST PLCEvent Date2021-07-16
 
Initiating party Event TypeNotices to
Defending partyGABELLI VALUE PLUS + TRUST PLCEvent Date2021-07-16
 
Initiating party Event TypeAppointmen
Defending partyGABELLI VALUE PLUS + TRUST PLCEvent Date2021-07-16
Name of Company: GABELLI VALUE PLUS + TRUST PLC Company Number: 09361576 Trading Name: GVP Nature of Business: Activities of investment trusts Registered office: 3 St. James's Place, London, SW1A 1NP…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABELLI VALUE PLUS + 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 GABELLI VALUE PLUS + TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.