ALLIANZ TECHNOLOGY TRUST PLC

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Ms Nira Kishor Baxendale as a secretary on 2025-06-09

View Document

02/06/252 June 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

30/05/2530 May 2025 Termination of appointment of Kelly Nice as a secretary on 2025-05-30

View Document

29/05/2529 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

29/05/2529 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

27/05/2527 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

19/05/2519 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/05/252 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/251 May 2025 Resolutions

View Document

29/04/2529 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Termination of appointment of Elisabeth Charlotte Scott as a director on 2025-04-23

View Document

09/04/259 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/04/253 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

20/03/2520 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/253 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/02/2512 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/02/254 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2530 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

22/01/2522 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

09/01/259 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/256 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/253 January 2025 Appointment of Ms Lucy Costa Duarte as a director on 2025-01-01

View Document

30/12/2430 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/12/249 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/11/2418 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/11/2411 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/11/248 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

21/10/2421 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/07/249 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/05/2429 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

20/05/2420 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Termination of appointment of Humphrey Van Der Klugt as a director on 2024-04-24

View Document

03/04/243 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

14/03/2414 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/03/2412 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/03/248 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

27/02/2427 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/02/2412 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/02/248 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2418 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/01/2411 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/01/244 January 2024 Appointment of Mr Simon Lee Davis as a director on 2024-01-01

View Document

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/12/238 December 2023 Purchase of own shares.

View Document

04/12/234 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/11/2330 November 2023 Purchase of own shares.

View Document

27/11/2327 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

09/11/239 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

02/11/232 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/10/2318 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2327 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/09/2319 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/08/2321 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/08/237 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/07/2327 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/07/2311 July 2023 Purchase of own shares.

View Document

10/07/2310 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/06/239 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/04/2328 April 2023 Termination of appointment of Robert Charles Hubert Jeens as a director on 2023-04-26

View Document

29/03/2329 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/03/2314 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2321 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/02/2321 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/02/2310 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/02/2310 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2323 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

02/11/222 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

24/10/2224 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/05/2219 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

19/05/2219 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

25/04/2225 April 2022 Termination of appointment of Eleanor Emuss as a secretary on 2022-03-11

View Document

02/03/222 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

27/01/2227 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

26/01/2226 January 2022 Appointment of Mr Timothy Scholefield as a director on 2021-12-01

View Document

24/01/2224 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/07/2111 July 2021 Full accounts made up to 2020-12-31

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/04/1523 April 2015 ADOPT ARTICLES 08/04/2015

View Document

17/03/1517 March 2015 RETURN OF PURCHASE OF OWN SHARES
20/01/15 TREASURY CAPITAL GBP 641683.75

View Document

09/03/159 March 2015 DIRECTOR APPOINTED ELIZABETH CHARLOTTE SCOTT

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER INGRAM

View Document

02/03/152 March 2015 SECRETARY APPOINTED MRS TRACEY ANNE LAGO

View Document

11/11/1411 November 2014 18/10/14 NO MEMBER LIST

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HUBERT JEENS / 01/09/2014

View Document

29/08/1429 August 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED RCM TECHNOLOGY TRUST PLC
CERTIFICATE ISSUED ON 15/08/14

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

16/04/1416 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
155 BISHOPSGATE
LONDON
EC2M 3AD

View Document

04/11/134 November 2013 18/10/13 NO MEMBER LIST

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR ROBERT CHARLES HUBERT JEENS

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES
10/07/13 TREASURY CAPITAL GBP 631538.75

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES
30/05/13 TREASURY CAPITAL GBP 628392.25

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES
19/06/13 TREASURY CAPITAL GBP 614477

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES
10/05/13 TREASURY CAPITAL GBP 582184.5

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES
17/04/13 TREASURY CAPITAL GBP 553467

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES
24/04/13 TREASURY CAPITAL GBP 534717

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES
26/04/13 TREASURY CAPITAL GBP 507542

View Document

12/06/1312 June 2013 RETURN OF PURCHASE OF OWN SHARES
09/05/13 TREASURY CAPITAL GBP 607541.75

View Document

01/05/131 May 2013 RETURN OF PURCHASE OF OWN SHARES
20/03/13 TREASURY CAPITAL GBP 498460

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES
06/03/13 TREASURY CAPITAL GBP 492051

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES
06/02/13 TREASURY CAPITAL GBP 459082.5

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES
20/02/13 TREASURY CAPITAL GBP 482319.25

View Document

08/04/138 April 2013 RETURN OF PURCHASE OF OWN SHARES
27/02/13 TREASURY CAPITAL GBP 487547.25

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
28/12/12 TREASURY CAPITAL GBP 416570.75

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
19/12/12 TREASURY CAPITAL GBP 396570.75

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
23/01/13 TREASURY CAPITAL GBP 453302.5

View Document

15/02/1315 February 2013 RETURN OF PURCHASE OF OWN SHARES
09/01/13 TREASURY CAPITAL GBP 429840

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES
28/11/12 TREASURY CAPITAL GBP 375472.5

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES
12/12/12 TREASURY CAPITAL GBP 366654.75

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES
05/12/12 TREASURY CAPITAL GBP 344542.25

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES
14/11/12 TREASURY CAPITAL GBP 321977.25

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES
21/11/12 TREASURY CAPITAL GBP 298818.75

View Document

30/11/1230 November 2012 RETURN OF PURCHASE OF OWN SHARES
03/10/12 TREASURY CAPITAL GBP 293587.75

View Document

06/11/126 November 2012 18/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 RETURN OF PURCHASE OF OWN SHARES 22/08/12 TREASURY CAPITAL GBP 278542

View Document

31/10/1231 October 2012 RETURN OF PURCHASE OF OWN SHARES 30/08/12 TREASURY CAPITAL GBP 280470.25

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES 12/09/12 TREASURY CAPITAL GBP 272292

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES 19/09/12 TREASURY CAPITAL GBP 263172

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES 26/09/12 TREASURY CAPITAL GBP 252825.75

View Document

18/06/1218 June 2012 SECRETARY APPOINTED PETER WILLIAM IRVING INGRAM

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 29/02/12 TREASURY CAPITAL GBP 212335

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 07/03/12 TREASURY CAPITAL GBP 221370.25

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 14/03/12 TREASURY CAPITAL GBP 229221.25

View Document

17/04/1217 April 2012 RETURN OF PURCHASE OF OWN SHARES 21/03/12 TREASURY CAPITAL GBP 241115.25

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1122 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/119 November 2011 18/10/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAUNT / 04/07/2011

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/04/1027 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES 24/03/10 TREASURY CAPITAL GBP 173974

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES 31/03/10 TREASURY CAPITAL GBP 189825.75

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN JUNE SALT / 11/01/2010

View Document

13/01/1013 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1013 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/0914 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/10/091 October 2009 03/09/09 GBP TI [email protected]=9000

View Document

06/06/096 June 2009 07/05/09 GBP TI [email protected]=5437.5

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

06/05/096 May 2009 08/04/09 GBP TI [email protected]=25000

View Document

06/05/096 May 2009 25/03/09 GBP TI [email protected]=23125

View Document

06/05/096 May 2009 22/04/09 GBP TI [email protected]=15000

View Document

06/05/096 May 2009 18/03/09 GBP TI [email protected]=27000

View Document

06/04/096 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0919 March 2009 GBP IC 5931968.56/5924918.56 25/02/09 GBP SR [email protected]=7050

View Document

19/03/0919 March 2009 11/02/09 GBP TI [email protected]=9000

View Document

03/02/093 February 2009 10/12/08 GBP TI [email protected]=5475

View Document

03/02/093 February 2009 17/12/08 GBP TI [email protected]=4625

View Document

03/02/093 February 2009 24/12/08 GBP TI [email protected]=25500

View Document

28/12/0828 December 2008 GBP IC 5940468.56/5931968.56 26/11/08 GBP SR [email protected]=8500

View Document

28/12/0828 December 2008 GBP IC 5946468.56/5940468.56 12/11/08 GBP SR [email protected]=6000

View Document

25/11/0825 November 2008 AMENDED F169 PURCHASE DATE OF 16/01/08, 130,000 SHARES PURCHASED.

View Document

01/11/081 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 05/08/08 GBP TI [email protected]=7500

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/04/0825 April 2008 GBP IC 5955033/5945283 20/02/08 GBP SR [email protected]=9750

View Document

24/04/0824 April 2008 DISAPP PRE-EMPT RIGHTS 09/04/2008 AUTH ALLOT OF SECURITY 09/04/2008 3536178 09/04/2008 ADOPT ARTICLES 09/04/2008

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED JOHN TOWNSEND

View Document

30/01/0830 January 2008 � IC 6005033/5997533 28/12/07 � SR [email protected]=7500

View Document

30/01/0830 January 2008 � IC 5987533/5955033 16/01/08 � SR [email protected]=32500

View Document

30/01/0830 January 2008 � IC 6012783/6005033 05/12/07 � SR [email protected]=7750

View Document

30/01/0830 January 2008 � IC 5997533/5987533 09/01/08 � SR [email protected]=10000

View Document

03/11/073 November 2007 RETURN MADE UP TO 18/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/0717 September 2007 � NC 15000000/15047868 16/

View Document

11/09/0711 September 2007 � IC 5983453/5965078 01/08/07 � SR [email protected]=18375

View Document

24/08/0724 August 2007 3587678 SH @ 25P 16/08/07 RE- INVESTRMENT POLICY 16/08/07

View Document

24/08/0724 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ARTICLES OF ASSOCIATION

View Document

10/05/0710 May 2007 MEMORANDUM OF ASSOCIATION

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 10 CROWN PLACE LONDON EC2A 4FT

View Document

09/05/079 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/05/072 May 2007 ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/072 May 2007 DIR FEES/ 10/04/07

View Document

02/05/072 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/072 May 2007 DIR FEES/ 10/04/07 DISAPP PRE-EMPT RIGHTS 10/04/07 AUTH ALLOT OF SECURITY 10/04/07 FIN ASSIST IN SHARE ACQ 10/04/07

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED FINSBURY TECHNOLOGY TRUST PLC CERTIFICATE ISSUED ON 30/04/07

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/04/073 April 2007 � IC 5995953/5983453 01/03/07 � SR [email protected]=12500

View Document

03/04/073 April 2007 � IC 6004703/5995953 02/03/07 � SR [email protected]=8750

View Document

30/03/0730 March 2007 � IC 6013953/6004703 16/02/07 � SR [email protected]=9250

View Document

08/03/078 March 2007 � IC 6038078/6034703 06/02/07 � SR [email protected]=3375

View Document

08/03/078 March 2007 � IC 6034703/6020203 05/02/07 � SR [email protected]=14500

View Document

08/03/078 March 2007 � IC 6044328/6038078 07/02/07 � SR [email protected]=6250

View Document

08/03/078 March 2007 � IC 6020203/6013953 02/02/07 � SR [email protected]=6250

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 � IC 6056078/6050578 17/01/07 � SR [email protected]=5500

View Document

21/02/0721 February 2007 � IC 6050578/6044328 10/01/07 � SR [email protected]=6250

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 � IC 6070078/6061078 04/01/07 � SR [email protected]=9000

View Document

30/01/0730 January 2007 � IC 6061078/6056078 15/12/06 � SR [email protected]=5000

View Document

13/12/0613 December 2006 � IC 6088828/6070078 17/11/06 � SR [email protected]=18750

View Document

13/12/0613 December 2006 � IC 6096328/6088828 21/11/06 � SR [email protected]=7500

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/067 November 2006 � IC 6102578/6096328 02/10/06 � SR [email protected]=6250

View Document

06/11/066 November 2006 � IC 6110078/6102578 27/09/06 � SR [email protected]=7500

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 � IC 6116328/6110078 11/08/06 � SR [email protected]=6250

View Document

05/09/065 September 2006 � IC 6152578/6143828 03/08/06 � SR [email protected]=8750

View Document

05/09/065 September 2006 � IC 6143828/6116328 02/08/06 � SR [email protected]=27500

View Document

22/08/0622 August 2006 � IC 6158828/6152578 18/07/06 � SR [email protected]=6250

View Document

16/08/0616 August 2006 � IC 6177578/6158828 12/07/06 � SR [email protected]=18750

View Document

08/08/068 August 2006 � IC 6230078/6177578 27/06/06 � SR [email protected]=52500

View Document

08/08/068 August 2006 � IC 6235078/6230078 05/07/06 � SR [email protected]=5000

View Document

07/07/067 July 2006 � IC 6245078/6241328 06/06/06 � SR [email protected]=3750

View Document

07/07/067 July 2006 � IC 6241328/6235078 05/06/06 � SR [email protected]=6250

View Document

27/06/0627 June 2006 � IC 6251328/6245078 22/05/06 � SR [email protected]=6250

View Document

22/06/0622 June 2006 � IC 6271328/6258828 17/05/06 � SR [email protected]=12500

View Document

22/06/0622 June 2006 � IC 6258828/6251328 16/05/06 � SR [email protected]=7500

View Document

13/06/0613 June 2006 � IC 6298828/6286328 24/04/06 � SR [email protected]=12500

View Document

13/06/0613 June 2006 � IC 6276328/6271328 15/05/06 � SR [email protected]=5000

View Document

13/06/0613 June 2006 � IC 6286328/6276328 11/05/06 � SR [email protected]=10000

View Document

13/06/0613 June 2006 � IC 6338828/6298828 12/05/06 � SR [email protected]=40000

View Document

18/05/0618 May 2006 � IC 6346328/6338828 28/03/06 � SR [email protected]=7500

View Document

10/05/0610 May 2006 � IC 6353828/6346328 04/04/06 � SR [email protected]=7500

View Document

09/05/069 May 2006 � IC 6366328/6353828 10/02/06 � SR [email protected]=12500

View Document

18/04/0618 April 2006 � IC 6378828/6366328 20/03/06 � SR [email protected]=12500

View Document

18/04/0618 April 2006 � IC 6385078/6378828 23/03/06 � SR [email protected]=6250

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0616 March 2006 � IC 6397578/6385078 01/02/06 � SR [email protected]=12500

View Document

27/01/0627 January 2006 � IC 6428828/6397578 09/12/05 � SR [email protected]=31250

View Document

26/01/0626 January 2006 � IC 6480078/6447578 14/12/05 � SR [email protected]=32500

View Document

26/01/0626 January 2006 � IC 6538828/6527578 19/12/05 � SR [email protected]=11250

View Document

26/01/0626 January 2006 � IC 6447578/6428828 13/12/05 � SR [email protected]=18750

View Document

26/01/0626 January 2006 � IC 6527578/6480078 15/12/05 � SR [email protected]=47500

View Document

16/01/0616 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0616 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0616 January 2006 INVESTMENT TRUST 5 YRS 09/01/06

View Document

16/01/0616 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 � IC 6903828/6538828 16/11/05 � SR [email protected]=365000

View Document

25/11/0525 November 2005 RETURN MADE UP TO 18/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/05/053 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/042 November 2004 RETURN MADE UP TO 18/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0419 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/05/0410 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0321 November 2003 RETURN MADE UP TO 18/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 12 APPOLD STREET LONDON EC2A 2AW

View Document

22/09/0322 September 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/0311 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 18/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0128 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 18/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 18/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: G OFFICE CHANGED 06/12/99 ALDERMAN'S HOUSE ALDERMAN'S WALK LONDON EC2M 3XR

View Document

04/05/994 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 18/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/04/98

View Document

14/04/9814 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/97

View Document

14/04/9814 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/04/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 18/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9725 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 18/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/03/9615 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 LISTING OF PARTICULARS

View Document

22/11/9522 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9522 November 1995 � NC 15000000/29950000 06/11/95

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 ADOPT MEM AND ARTS 16/11/95

View Document

22/11/9522 November 1995 NC INC ALREADY ADJUSTED 06/11/95

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/11/95

View Document

10/11/9510 November 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/11/9510 November 1995 � NC 50000/15000000 06/

View Document

10/11/9510 November 1995 ALLOT SECURITIES 06/11/95

View Document

10/11/9510 November 1995 APPLICATION COMMENCE BUSINESS

View Document

26/10/9526 October 1995 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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