Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CT PRIVATE EQUITY TRUST PLC
Company Information for

CT PRIVATE EQUITY TRUST PLC

6TH FLOOR QUARTERMILE 4, 7A NIGHTINGALE WAY, EDINBURGH, SCOTLAND, EH3 9EG,
Company Registration Number
SC179412
Public Limited Company
Active

Company Overview

About Ct Private Equity Trust Plc
CT PRIVATE EQUITY TRUST PLC was founded on 1997-10-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ct Private Equity Trust Plc is a Public Limited Company registered in SCOTLAND 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
CT PRIVATE EQUITY TRUST PLC
 
Legal Registered Office
6TH FLOOR QUARTERMILE 4
7A NIGHTINGALE WAY
EDINBURGH
SCOTLAND
EH3 9EG
Other companies in EH2
 
Previous Names
BMO PRIVATE EQUITY TRUST PLC30/06/2022
F&C PRIVATE EQUITY TRUST PLC09/11/2018
MARTIN CURRIE CAPITAL RETURN TRUST PLC09/08/2005
Filing Information
Company Number SC179412
Company ID Number SC179412
Date formed 1997-10-06
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB724173646  
Last Datalog update: 2024-04-06 19:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CT PRIVATE EQUITY 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 CT PRIVATE EQUITY TRUST PLC

Current Directors
Officer Role Date Appointed
F&C ASSET MANAGEMENT PLC
Company Secretary 2005-07-01
SWANTJE CONRAD
Director 2017-04-03
RICHARD ANDREW GRAY
Director 2017-03-23
ELIZABETH ANITA KENNEDY
Director 2007-07-01
DOUGLAS KINLOCH ANDERSON
Director 2000-12-08
DAVID ROBERT SHAW
Director 2009-11-12
MARK EDWARD TENNANT
Director 2009-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CAMPBELL RAFFERTY
Director 2000-03-20 2017-05-25
DAVID MACDONALD SIMPSON
Director 1999-01-28 2010-05-24
ROBERT WILLIAM LINDSAY LEGGET
Director 1999-01-28 2009-05-26
JAMES MCKINNON
Director 2005-08-17 2006-12-15
MARTIN CURRIE INVESTMENT MANAGEMENT LTD
Company Secretary 1999-01-28 2005-07-01
PETER FREMANTLE BERRY
Director 1999-01-28 2000-12-08
HAMISH JOHN GARROW MAIR
Director 1999-01-28 2000-02-01
MICHAEL BUCHANAN POLSON
Company Secretary 1998-10-06 1999-01-28
LESLEY JANE ANDERSON
Director 1998-10-06 1999-01-28
MICHAEL BUCHANAN POLSON
Director 1998-10-06 1999-01-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-10-06 1998-10-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-10-06 1998-10-06
OSWALDS OF EDINBURGH LIMITED
Director 1997-10-06 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
F&C ASSET MANAGEMENT PLC F&C EUROPEAN CAPITAL PARTNERS II (GP) LIMITED Company Secretary 2013-02-22 CURRENT 2013-01-21 Active
F&C ASSET MANAGEMENT PLC F&C CLIMATE OPPORTUNITY PARTNERS (GP) LIMITED Company Secretary 2011-08-30 CURRENT 2011-06-13 Active
F&C ASSET MANAGEMENT PLC F&C EUROPEAN CAPITAL PARTNERS (GP) LIMITED Company Secretary 2007-03-02 CURRENT 2006-10-17 Active
F&C ASSET MANAGEMENT PLC NEW CITY HIGH YIELD TRUST PLC Company Secretary 2005-02-01 CURRENT 1993-03-29 Dissolved 2015-09-12
F&C ASSET MANAGEMENT PLC COLUMBIA THREADNEEDLE MANAGEMENT LIMITED Company Secretary 2004-10-11 CURRENT 1953-03-27 Active
F&C ASSET MANAGEMENT PLC COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED Company Secretary 2002-07-01 CURRENT 1987-09-29 Active
F&C ASSET MANAGEMENT PLC COLUMBIA THREADNEEDLE MANAGERS LIMITED Company Secretary 2002-07-01 CURRENT 1988-02-10 Active
F&C ASSET MANAGEMENT PLC ISIS UNIT TRUST MANAGERS LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Liquidation
F&C ASSET MANAGEMENT PLC ACTIVE CAPITAL TRUST PLC Company Secretary 2001-03-19 CURRENT 2001-03-19 Dissolved 2016-06-09
F&C ASSET MANAGEMENT PLC F&C MANAGED PENSION FUNDS LIMITED Company Secretary 2001-03-02 CURRENT 1971-08-06 Dissolved 2017-11-22
F&C ASSET MANAGEMENT PLC GOIT ZEROS 2008 PLC Company Secretary 2000-11-27 CURRENT 2000-11-21 Dissolved 2014-02-06
F&C ASSET MANAGEMENT PLC GEARED OPPORTUNITIES INCOME TRUST PLC Company Secretary 2000-11-27 CURRENT 2000-11-21 Dissolved 2014-02-06
F&C ASSET MANAGEMENT PLC COLUMBIA THREADNEEDLE REP AM PLC Company Secretary 1999-02-12 CURRENT 1973-09-12 Active
F&C ASSET MANAGEMENT PLC COLUMBIA THREADNEEDLE ASSET MANAGERS LIMITED Company Secretary 1998-02-17 CURRENT 1990-10-22 Active
F&C ASSET MANAGEMENT PLC COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED Company Secretary 1994-06-06 CURRENT 1994-06-01 Active
F&C ASSET MANAGEMENT PLC INVESTORS SECURITIES COMPANY LIMITED Company Secretary 1992-10-01 CURRENT 1992-10-01 Active
SWANTJE CONRAD WHITECHAPEL GALLERY TRUSTEE LIMITED Director 2011-12-06 CURRENT 2000-10-20 Active
SWANTJE CONRAD 12 BRAMHAM GARDENS LIMITED Director 2005-12-12 CURRENT 2002-10-09 Active
ELIZABETH ANITA KENNEDY TARAGENYX LIMITED Director 2014-03-01 CURRENT 2010-08-06 Liquidation
ELIZABETH ANITA KENNEDY BEATSON CANCER CHARITY Director 2014-02-20 CURRENT 2013-10-10 Active
ELIZABETH ANITA KENNEDY SOFANT TECHNOLOGIES LTD Director 2013-11-14 CURRENT 2011-10-20 Active
ELIZABETH ANITA KENNEDY OCTOPUS AIM VCT 2 PLC Director 2010-08-12 CURRENT 2005-08-04 Active
ELIZABETH ANITA KENNEDY FRIENDS OF THE BEATSON Director 2005-06-28 CURRENT 1995-01-04 Active
DOUGLAS KINLOCH ANDERSON KINLOCH ANDERSON LIMITED Director 1988-06-09 CURRENT 1912-03-23 Active
DOUGLAS KINLOCH ANDERSON KINLOCH ANDERSON (HOLDINGS) LIMITED Director 1988-06-09 CURRENT 1978-07-31 Active
DAVID ROBERT SHAW SWEAT UNION LIMITED Director 2013-10-10 CURRENT 2013-10-10 Liquidation
DAVID ROBERT SHAW COLUMBA 1400 STAFFIN LIMITED Director 2013-06-24 CURRENT 2006-03-16 Active
DAVID ROBERT SHAW COLUMBA 1400 Director 2011-12-08 CURRENT 1997-09-01 Active
DAVID ROBERT SHAW SHALARK PROPERTY MANAGEMENT LTD. Director 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
DAVID ROBERT SHAW JADKAN PROPERTY LTD. Director 2011-10-12 CURRENT 2011-10-12 Liquidation
DAVID ROBERT SHAW ROKEST LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
DAVID ROBERT SHAW INSPIRING SCOTLAND Director 2010-03-12 CURRENT 2008-05-06 Active
DAVID ROBERT SHAW DYSLEXIA SCOTLAND Director 2008-10-04 CURRENT 1994-09-29 Active
MARK EDWARD TENNANT CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Director 2016-05-01 CURRENT 2002-09-23 Active
MARK EDWARD TENNANT GRAMEEN SCOTLAND FOUNDATION Director 2011-04-20 CURRENT 2011-04-20 Liquidation
MARK EDWARD TENNANT THE PRINCE PHILIP GORDONSTOUN FOUNDATION LIMITED Director 2010-11-08 CURRENT 1955-01-18 Active
MARK EDWARD TENNANT HONISTER CAPITAL LIMITED Director 2009-06-22 CURRENT 2009-04-08 Liquidation
MARK EDWARD TENNANT THE MONEY PORTAL LIMITED Director 2006-02-01 CURRENT 2001-08-01 Dissolved 2015-04-21
MARK EDWARD TENNANT INNES TRADING COMPANY LIMITED (THE) Director 1991-09-08 CURRENT 1947-07-31 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
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE SC1794120001
2024-01-24CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-06-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Amendments to investment policy 23/05/2023</ul>
2023-06-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Amendments to investment policy 23/05/2023<li>Resolution on securities</ul>
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SHAW
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-08-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 10,964.91 on 2022-06-17
2022-07-06CH04SECRETARY'S DETAILS CHNAGED FOR BMO ASSET MANAGEMENT (HOLDINGS) PLC on 2022-07-04
2022-06-30Company name changed bmo private equity trust PLC\certificate issued on 30/06/22
2022-06-30CERTNMCompany name changed bmo private equity trust PLC\certificate issued on 30/06/22
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD TENNANT
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18AUDAUDITOR'S RESIGNATION
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-06-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15AP01DIRECTOR APPOINTED MR THOMAS JAMES WARDLAW BURNET
2020-06-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-05-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600131632Y2020 ASIN: GB0030738271
2020-05-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600131632Y2020 ASIN: GB0030738271
2020-05-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600130245Y2020 ASIN: GB0030738271
2020-04-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600130245Y2020 ASIN: GB0030738271
2020-01-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600126769Y2019 ASIN: GB0030738271
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124362Y2019 ASIN: GB0030738271
2019-08-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124362Y2019 ASIN: GB0030738271
2019-08-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124362Y2019 ASIN: GB0030738271
2019-08-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600121539Y2019 ASIN: GB0030738271
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600121539Y2019 ASIN: GB0030738271
2019-05-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600121539Y2019 ASIN: GB0030738271
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KINLOCH ANDERSON
2019-03-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600119747Y2019 ASIN: GB0030738271
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-23CH01Director's details changed for Elizabeth Anita Kennedy on 2019-01-01
2018-11-09CERTNMCompany name changed f&c private equity trust PLC\certificate issued on 09/11/18
2018-11-01CH04SECRETARY'S DETAILS CHNAGED FOR F&C ASSET MANAGEMENT PLC on 2018-10-31
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 739414.29
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-07-20CH04SECRETARY'S DETAILS CHNAGED FOR F&C ASSET MANAGEMENT PLC on 2017-07-17
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM 80 George Street Edinburgh EH2 3BU
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL RAFFERTY
2017-04-13AP01DIRECTOR APPOINTED MR RICHARD ANDREW GRAY
2017-04-13AP01DIRECTOR APPOINTED MS SWANTJE CONRAD
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 739414.29
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-11SH0120/06/16 STATEMENT OF CAPITAL GBP 739414.29
2016-10-11SH0124/03/16 STATEMENT OF CAPITAL GBP 729128.72
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 719822.73
2015-10-14AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 719822.73
2015-08-20SH06Cancellation of shares. Statement of capital on 2015-07-20 GBP 719,822.73
2015-08-20SH03Purchase of own shares
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-02RES13SECT 701 & INVESTMENT RESTRICTIONS 27/05/2015
2015-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sect 701 & investment restrictions 27/05/2015
  • Resolution of allotment of securities
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 722822.73
2014-10-17AR0106/10/14 ANNUAL RETURN FULL LIST
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 722822.73
2013-11-28AR0106/10/13 ANNUAL RETURN FULL LIST
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 722822.73
2013-03-05RES12VARYING SHARE RIGHTS AND NAMES
2013-03-05RES01ADOPT ARTICLES 17/01/2013
2013-03-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-19AR0106/10/12 NO MEMBER LIST
2012-06-21MEM/ARTSARTICLES OF ASSOCIATION
2012-06-21RES01ALTER ARTICLES 23/05/2012
2012-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-08RES01ALTER ARTICLES 23/05/2012
2011-12-06AR0106/10/11 NO MEMBER LIST
2011-07-18RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-18RES01ALTER ARTICLES 26/05/2011
2011-06-07MEM/ARTSARTICLES OF ASSOCIATION
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0106/10/10 BULK LIST
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2010-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-04RES01ADOPT ARTICLES 24/05/2010
2010-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-30AR0106/10/09 BULK LIST
2009-11-29AD02SAIL ADDRESS CREATED
2009-11-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL RAFFERTY / 06/10/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KINLOCH ANDERSON / 06/10/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACDONALD SIMPSON / 06/10/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANITA KENNEDY / 06/10/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD TENNANT / 06/10/2009
2009-11-29AP01DIRECTOR APPOINTED MR DAVID ROBERT SHAW
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LEGGET
2009-03-16288aDIRECTOR APPOINTED MARK EDWARD TENNANT
2008-10-31363aRETURN MADE UP TO 06/10/08; BULK LIST AVAILABLE SEPARATELY
2008-06-11RES01ADOPT ARTICLES 23/05/2008
2008-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02363(288)DIRECTOR RESIGNED
2007-11-02363sRETURN MADE UP TO 06/10/07; BULK LIST AVAILABLE SEPARATELY
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-08363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-20AAINTERIM ACCOUNTS MADE UP TO 31/07/06
2006-09-08CERT21REDUCTION OF SHARE PREMIUM
2006-09-08OCCANCELLATION OF SHARE PREM ACCT
2006-08-01225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-03-28122£ IC 2057848/1678833 09/03/06 £ SR 379015@1=379015
2006-03-28122CONVE 09/03/06
2006-03-24CERT19REDUCTION OF SHARE PREMIUM
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-08122CONVE 09/12/05
2005-12-07RES13AUTH TO MAKE MARKET PUR 05/12/05
2005-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-02363sRETURN MADE UP TO 06/10/05; BULK LIST AVAILABLE SEPARATELY
2005-09-05353LOCATION OF REGISTER OF MEMBERS
2005-09-05SASHARES AGREEMENT OTC
2005-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-17123NC INC ALREADY ADJUSTED 09/08/05
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 CT PRIVATE EQUITY 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 CT PRIVATE EQUITY TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CT PRIVATE EQUITY TRUST PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CT PRIVATE EQUITY TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CT PRIVATE EQUITY TRUST PLC
Trademarks
We have not found any records of CT PRIVATE EQUITY TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CT PRIVATE EQUITY 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 CT PRIVATE EQUITY TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CT PRIVATE EQUITY 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 CT PRIVATE EQUITY 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 CT PRIVATE EQUITY TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name FPEO
Listed Since 22-Mar-99
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £156.853M
Shares Issues 72,282,273.00
Share Type ORD GBP0.01
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.