GABELLI VALUE PLUS + TRUST PLC

Company Documents

DateDescription
23/05/2423 May 2024 Removal of liquidator by court order

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-11

View Document

02/12/212 December 2021 Termination of appointment of Peter Frederick Dicks as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Christopher Harwood Bernard Mills as a director on 2021-12-01

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

28/07/2128 July 2021 Full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Declaration of solvency

View Document

24/07/2124 July 2021 Registered office address changed from 3 st. James's Place London SW1A 1NP England to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2021-07-24

View Document

24/07/2124 July 2021 Appointment of a voluntary liquidator

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

19/12/1919 December 2019 RETURN OF PURCHASE OF OWN SHARES 09/07/19 TREASURY CAPITAL GBP 18188.08

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR PETER FREDERICK DICKS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIE

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUDOLF BOHLI

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 31/08/18 TREASURY CAPITAL GBP 3305

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 21/11/18 TREASURY CAPITAL GBP 3943.08

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 25/03/19 TREASURY CAPITAL GBP 2725

View Document

09/04/199 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAITLAND ADMINISTRATION SERVICES LIMITED / 09/04/2019

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2018

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 RETURN OF PURCHASE OF OWN SHARES 25/05/18 TREASURY CAPITAL GBP 2300

View Document

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES 22/05/18 TREASURY CAPITAL GBP 2050

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

28/12/1728 December 2017 NOTIFICATION OF PSC STATEMENT ON 20/12/2017

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA MARIA ROBINSKI / 20/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD DAVIE / 20/12/2017

View Document

20/12/1720 December 2017 CORPORATE SECRETARY APPOINTED MAITLAND ADMINISTRATION SERVICES LIMITED

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES 09/10/17 TREASURY CAPITAL GBP 1500

View Document

18/10/1718 October 2017 03/02/17 TREASURY CAPITAL GBP 0

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES 27/09/17 TREASURY CAPITAL GBP 700

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/176 February 2017 RETURN OF PURCHASE OF OWN SHARES 12/01/17 TREASURY CAPITAL GBP 3900

View Document

21/12/1621 December 2016 RETURN OF PURCHASE OF OWN SHARES 14/11/16 TREASURY CAPITAL GBP 3300

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

07/12/167 December 2016 RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 2200

View Document

07/12/167 December 2016 RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 2700

View Document

20/10/1620 October 2016 RETURN OF PURCHASE OF OWN SHARES 01/09/16 TREASURY CAPITAL GBP 1600

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES 01/07/16 TREASURY CAPITAL GBP 1400

View Document

09/08/169 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1615 July 2016 RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 1200

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES 08/06/16 TREASURY CAPITAL GBP 500

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MS KATARZYNA MARIA ROBINSKI

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JONATHAN RICHARD DAVIE

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES IRBY

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1001010.01

View Document

01/04/151 April 2015 REDUCTION OF SHARE PREMIUM

View Document

01/04/151 April 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/03/155 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 1001010.01

View Document

03/03/153 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 1051010.01

View Document

16/02/1516 February 2015 SAIL ADDRESS CREATED

View Document

16/02/1516 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/01/1529 January 2015 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED CHARLES LEONARD ANTHONY IRBY

View Document

29/01/1529 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 50000.01

View Document

29/01/1529 January 2015 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/01/1529 January 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

29/01/1529 January 2015 ADOPT ARTICLES 15/01/2015

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEATHER

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEATHER

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED ANDREW LEIGHTON CRAIG BELL

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED RUDOLF BOHLI

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED RICHARD ANDREW FITZALAN HOWARD

View Document

15/01/1515 January 2015 APPLICATION COMMENCE BUSINESS

View Document

15/01/1515 January 2015 COMMENCE BUSINESS AND BORROW

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company