SCHRODER ASIAN TOTAL RETURN INVESTMENT COMPANY PLC

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Andrew Robert Cainey on 2025-09-11

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

02/05/252 May 2025 Resolutions

View Document

29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

19/03/2519 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

19/03/2519 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

03/03/253 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

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

View Document

28/02/2528 February 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/12/244 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

04/12/244 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

18/11/2418 November 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

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

View Document

25/09/2425 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2425 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/08/2413 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/08/2413 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/07/2418 July 2024 Registration of charge 021530930004, created on 2024-07-18

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/07/2415 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/06/2410 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/04/2429 April 2024 Termination of appointment of Caroline Margaret Hitch as a director on 2024-04-29

View Document

25/04/2425 April 2024 Appointment of Ms Marion Jane Sears as a director on 2024-04-24

View Document

10/04/2410 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2421 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2421 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

21/03/2421 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/03/2411 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/02/2419 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/02/2419 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/01/2429 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2425 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2423 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

23/01/2423 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/01/248 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/243 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

08/12/238 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/12/238 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/231 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/12/231 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2310 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2310 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/10/2324 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2320 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/10/236 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/09/2319 September 2023 Director's details changed for Mr Andrew Robert Cainey on 2023-09-01

View Document

14/09/2314 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/08/2314 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/08/239 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

18/07/2318 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/07/2318 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2315 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2315 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

04/05/234 May 2023 Termination of appointment of Michael John Holt as a director on 2023-04-25

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/04/2314 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

23/03/2323 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/03/2310 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/03/2310 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/03/2310 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/02/231 February 2023 Appointment of Mr Jasper Rayner Augusto Judd as a director on 2023-02-01

View Document

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

View Document

18/01/2318 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/12/2214 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

16/11/2216 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/11/2210 November 2022 Purchase of own shares. Shares purchased into treasury:

View Document

29/09/2229 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2213 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

27/09/2127 September 2021 Director's details changed for Mr Michael John Holt on 2021-09-27

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-04-28

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

05/06/205 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIEF

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 STATEMENT OF CAPITAL GBP 4879757.95

View Document

08/11/198 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 4879757.95

View Document

08/11/198 November 2019 17/09/19 STATEMENT OF CAPITAL GBP 4879757.95

View Document

08/11/198 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 4879757.95

View Document

27/09/1927 September 2019 01/07/19 STATEMENT OF CAPITAL GBP 4775257.95

View Document

27/09/1927 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 4775257.95

View Document

27/09/1927 September 2019 19/07/19 STATEMENT OF CAPITAL GBP 4775257.95

View Document

26/09/1926 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 4775257.95

View Document

24/09/1924 September 2019 AUDITOR'S RESIGNATION

View Document

19/07/1919 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 4735257.95

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 4734007.95

View Document

04/07/194 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 4721507.95

View Document

02/07/192 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 4717757.95

View Document

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 4715257.95

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 4711507.95

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 4705257.95

View Document

13/06/1913 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 4704007.95

View Document

07/06/197 June 2019 07/05/19 STATEMENT OF CAPITAL GBP 4696507.95

View Document

30/05/1930 May 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 4675257.95

View Document

03/05/193 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 4675257.95

View Document

01/05/191 May 2019 09/04/19 STATEMENT OF CAPITAL GBP 4673757.95

View Document

01/05/191 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 4673757.95

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

08/04/198 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 4606757.95

View Document

08/04/198 April 2019 04/03/19 STATEMENT OF CAPITAL GBP 4633007.95

View Document

20/03/1920 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 4601257.95

View Document

20/03/1920 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 4606757.95

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ANDREW ROBERT CAINEY

View Document

14/02/1914 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 4595007.95

View Document

30/01/1930 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 4578757.95

View Document

24/01/1924 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 4575007.95

View Document

06/12/186 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 4563757.95

View Document

03/12/183 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 4561257.95

View Document

28/11/1828 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 4556257.95

View Document

22/11/1822 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 4553757.95

View Document

21/11/1821 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 4537507.95

View Document

16/11/1816 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 4532507.95

View Document

10/10/1810 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 4500007.95

View Document

14/09/1814 September 2018 RETURN OF PURCHASE OF OWN SHARES 07/03/14 TREASURY CAPITAL GBP 15637.85

View Document

13/09/1813 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHRODER INVESTMENT MANAGEMENT LIMITED / 04/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 04/09/2018

View Document

04/09/184 September 2018 Registered office address changed from , 31 Gresham Street, London, EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 2018-09-04

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 31 GRESHAM STREET LONDON EC2V 7QA

View Document

24/08/1824 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 4491257.95

View Document

24/08/1824 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 4495007.95

View Document

27/07/1827 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 4488757.95

View Document

27/07/1827 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 4483757.95

View Document

26/07/1826 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 4483757.95

View Document

13/07/1813 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 4470757.95

View Document

13/07/1813 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 4462507.95

View Document

05/07/185 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 4462507.95

View Document

29/06/1829 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 4440007.95

View Document

18/06/1818 June 2018 24/04/18 STATEMENT OF CAPITAL GBP 4440008

View Document

29/05/1829 May 2018 16/02/18 TREASURY CAPITAL GBP 5637.85

View Document

29/05/1829 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELJIK

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MACKESY

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 01/03/18 TREASURY CAPITAL GBP 20637.85

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS SARAH JULIET MACAULAY

View Document

15/02/1815 February 2018 08/02/18 TREASURY CAPITAL GBP 48137.85

View Document

07/02/187 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/184 January 2018 04/12/17 TREASURY CAPITAL GBP 63137.85

View Document

04/01/184 January 2018 01/12/17 TREASURY CAPITAL GBP 78783.55

View Document

20/11/1720 November 2017 30/10/17 TREASURY CAPITAL GBP 294283.55

View Document

20/11/1720 November 2017 01/11/17 TREASURY CAPITAL GBP 299283.55

View Document

30/10/1730 October 2017 17/10/17 TREASURY CAPITAL GBP 319283.55

View Document

25/10/1725 October 2017 13/10/17 TREASURY CAPITAL GBP 326033.55

View Document

18/10/1718 October 2017 06/10/17 TREASURY CAPITAL GBP 336033.55

View Document

16/10/1716 October 2017 03/10/17 TREASURY CAPITAL GBP 338533.55

View Document

31/08/1731 August 2017 03/08/17 TREASURY CAPITAL GBP 346033.55

View Document

31/08/1731 August 2017 09/08/17 TREASURY CAPITAL GBP 386283.55

View Document

13/07/1713 July 2017 23/06/17 TREASURY CAPITAL GBP 392533.55

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES 24/03/17 TREASURY CAPITAL GBP 417783.55

View Document

31/05/1731 May 2017 11/05/17 TREASURY CAPITAL GBP 415283.55

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 RETURN OF PURCHASE OF OWN SHARES 13/01/17 TREASURY CAPITAL GBP 601283.55

View Document

09/05/179 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

03/04/173 April 2017 02/03/17 TREASURY CAPITAL GBP 597783.55

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES 16/12/16 TREASURY CAPITAL GBP 602783.55

View Document

06/12/166 December 2016 ADOPT ARTICLES 15/11/2016

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED ASIAN TOTAL RETURN INVESTMENT COMPANY PLC CERTIFICATE ISSUED ON 21/09/16

View Document

18/05/1618 May 2016 22/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/166 May 2016 RETURN OF PURCHASE OF OWN SHARES 30/10/15 TREASURY CAPITAL GBP 592783.55

View Document

23/10/1523 October 2015 RETURN OF PURCHASE OF OWN SHARES 25/09/15 TREASURY CAPITAL GBP 587783.55

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1515 June 2015 22/04/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES 17/04/15 TREASURY CAPITAL GBP 585283.55

View Document

21/05/1521 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1519 May 2015 RETURN OF PURCHASE OF OWN SHARES 28/11/14 TREASURY CAPITAL GBP 582783.55

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINS

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MS CAROLINE MARGARET HITCH

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES 12/12/14 TREASURY CAPITAL GBP 577033.55

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 572533.55

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES 17/10/14 TREASURY CAPITAL GBP 564283.55

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES 10/10/14 TREASURY CAPITAL GBP 559283.55

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES 04/04/14 TREASURY CAPITAL GBP 569283.55

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH ALDOUS

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES 12/09/14 TREASURY CAPITAL GBP 546933.55

View Document

01/09/141 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HOLT

View Document

13/06/1413 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/142 June 2014 22/04/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVE ROBERTSON

View Document

28/02/1428 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 22/08/13 TREASURY CAPITAL GBP 553183.55

View Document

23/09/1323 September 2013 29/04/13 TREASURY CAPITAL GBP 544933.55

View Document

23/09/1323 September 2013 30/04/13 TREASURY CAPITAL GBP 541183.55

View Document

23/09/1323 September 2013 RETURN OF PURCHASE OF OWN SHARES 27/03/13 TREASURY CAPITAL GBP 555683.55

View Document

15/08/1315 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 22/04/13 NO MEMBER LIST

View Document

07/06/137 June 2013 29/04/13 STATEMENT OF CAPITAL GBP 3712807.05

View Document

07/06/137 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 3716557.05

View Document

13/05/1313 May 2013 MARKET PURCHASES 15/03/2013

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 CORPORATE SECRETARY APPOINTED SCHRODER INVESTMENT MANAGEMENT LIMITED

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 201 BISHOPSGATE LONDON EC2M 3AE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED

View Document

19/03/1319 March 2013 Registered office address changed from , 201 Bishopsgate, London, EC2M 3AE on 2013-03-19

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBINS / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE MACKESY / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM CAZALET ALDOUS / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AVEDIS KELJIK / 15/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN STRUAN ROBERTSON / 15/03/2013

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED HENDERSON ASIAN GROWTH TRUST PLC CERTIFICATE ISSUED ON 15/03/13

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 05/02/2013

View Document

07/01/137 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 7409114.05

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 7427641.15

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 7419467.35

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 7565244.60

View Document

24/12/1224 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 7544055.40

View Document

11/12/1211 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 7541729.30

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1210 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1215 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 7578042.05

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1212 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 7598027.10

View Document

09/11/129 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 7588825.55

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 7610113.50

View Document

06/11/126 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1223 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 7626433.55

View Document

22/10/1222 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1218 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 7661588.65

View Document

18/10/1218 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 7672138.65

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1216 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 7726206.60

View Document

12/10/1212 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1210 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 7676206.60

View Document

10/10/1210 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1210 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 7750751.30

View Document

07/09/127 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 7737562

View Document

06/09/126 September 2012 06/09/12 STATEMENT OF CAPITAL GBP 7742276.30

View Document

05/09/125 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/124 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/124 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1213 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/129 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 7796613.50

View Document

09/08/129 August 2012 09/08/12 STATEMENT OF CAPITAL GBP 7802367.40

View Document

25/07/1225 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/126 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 7800625.60

View Document

08/06/128 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/128 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 7891000.40

View Document

25/05/1225 May 2012 25/05/12 STATEMENT OF CAPITAL GBP 7889767.30

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1222 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 7834867.30

View Document

02/05/122 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1226 April 2012 22/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/124 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1227 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 7941000.40

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

06/03/126 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 8009770.35

View Document

05/03/125 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 8017920.35

View Document

01/03/121 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/121 March 2012 COMPANY NAME CHANGED HENDERSON TR PACIFIC INVESTMENT TRUST PLC CERTIFICATE ISSUED ON 01/03/12

View Document

29/02/1229 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 8021920.35

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 8017920.35

View Document

29/02/1229 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1224 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

15/11/1115 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 8056920.35

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 8044420.35

View Document

08/11/118 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/117 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 8065070.35

View Document

07/10/117 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 8062420.35

View Document

07/10/117 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 8067570.35

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1126 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/1026 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH GRAHAM CAZALET ALDOUS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MACKESY / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIEF / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROBINS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AVEDIS KELJIK / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN STRUAN ROBERTSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/0918 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/01/0921 January 2009 GBP IC 8072470.35/8067970.35 22/12/08 GBP SR [email protected]=4500

View Document

21/01/0921 January 2009 GBP IC 8067970.35/8060720.35 10/12/08 GBP SR [email protected]=7250

View Document

21/01/0921 January 2009 GBP IC 8084970.35/8072470.35 03/12/08 GBP SR [email protected]=12500

View Document

29/12/0829 December 2008 GBP IC 8096695.35/8091345.35 17/09/08 GBP SR [email protected]=5350

View Document

29/12/0829 December 2008 GBP IC 8091345.35/8089470.35 24/11/08 GBP SR [email protected]=1875

View Document

29/12/0829 December 2008 GBP IC 8089470.35/8087470.35 29/10/08 GBP SR [email protected]=2000

View Document

29/12/0829 December 2008 GBP IC 8087470.35/8084970.35 21/11/08 GBP SR [email protected]=2500

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED ALEXANDRA MACKESY

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA

View Document

18/11/0818 November 2008

View Document

04/11/084 November 2008 GBP IC 8100345.35/8096695.35 26/09/08 GBP SR [email protected]=3650

View Document

04/11/084 November 2008 GBP IC 8102845.35/8100345.35 09/10/08 GBP SR [email protected]=2500

View Document

04/11/084 November 2008 GBP IC 8107245.35/8102845.35 01/10/08 GBP SR [email protected]=4400

View Document

04/11/084 November 2008 GBP IC 8109995.35/8107245.35 10/09/08 GBP SR [email protected]=2750

View Document

23/09/0823 September 2008 GBP IC 8137845.35/8124945.35 09/09/08 GBP SR [email protected]=12900

View Document

23/09/0823 September 2008 GBP IC 8124945.35/8121195.35 29/08/08 GBP SR [email protected]=3750

View Document

23/09/0823 September 2008 GBP IC 8121195.35/8109995.35 06/08/08 GBP SR [email protected]=11200

View Document

27/08/0827 August 2008 GBP IC 8140695.35/8138945.35 01/08/08 GBP SR [email protected]=1750

View Document

27/08/0827 August 2008 GBP IC 8138945.35/8137845.35 28/07/08 GBP SR [email protected]=1100

View Document

12/08/0812 August 2008 GBP IC 8144045.35/8140695.35 24/07/08 GBP SR [email protected]=3350

View Document

12/08/0812 August 2008 GBP IC 8151245.35/8149045.35 16/07/08 GBP SR [email protected]=2200

View Document

12/08/0812 August 2008 GBP IC 8148545.35/8147545.35 24/07/08 GBP SR [email protected]=1000

View Document

12/08/0812 August 2008 GBP IC 8153495.35/8151245.35 10/07/08 GBP SR [email protected]=2250

View Document

12/08/0812 August 2008 GBP IC 8147545.35/8147045.35 29/07/08 GBP SR [email protected]=500

View Document

12/08/0812 August 2008 GBP IC 8147045.35/8144045.35 28/07/08 GBP SR [email protected]=3000

View Document

12/08/0812 August 2008 GBP IC 8149045.35/8148545.35 15/07/08 GBP SR [email protected]=500

View Document

01/08/081 August 2008 GBP IC 8160745.35/8158745.35 03/07/08 GBP SR [email protected]=2000

View Document

01/08/081 August 2008 GBP IC 8158745.35/8153495.35 02/07/08 GBP SR [email protected]=5250

View Document

22/07/0822 July 2008 GBP IC 8172045.35/8160745.35 03/07/08 GBP SR [email protected]=11300

View Document

10/07/0810 July 2008 GBP IC 8176545.35/8174045.35 26/06/08 GBP SR [email protected]=2500

View Document

10/07/0810 July 2008 GBP IC 8174045.35/8172045.35 27/06/08 GBP SR [email protected]=2000

View Document

26/06/0826 June 2008 CONDITIONAL RES - ADOPTING ARTS 23/04/2008

View Document

17/06/0817 June 2008 GBP IC 8177545.35/8176545.35 04/06/08 GBP SR [email protected]=1000

View Document

16/06/0816 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0813 June 2008 GBP IC 8189395.35/8177545.35 23/04/08 GBP SR [email protected]=11850

View Document

11/06/0811 June 2008 GBP IC 8192570.35/8190645.35 15/05/08 GBP SR [email protected]=1925

View Document

11/06/0811 June 2008 GBP IC 8190645.35/8189395.35 27/05/08 GBP SR [email protected]=1250

View Document

04/06/084 June 2008 GBP IC 8450820.35/8192570.35 13/05/08 GBP SR [email protected]=258250

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINS / 28/04/2007

View Document

14/05/0814 May 2008 GBP IC 8438070/8431420 21/04/08 GBP SR [email protected]=6650

View Document

14/05/0814 May 2008 GBP IC 8431420/8423170 15/04/08 GBP SR [email protected]=8250

View Document

14/05/0814 May 2008 GBP IC 8423170/8420670 23/04/08 GBP SR [email protected]=2500

View Document

08/05/088 May 2008 GBP IC 8442070/8439820 08/04/08 GBP SR [email protected]=2250

View Document

08/05/088 May 2008 GBP IC 8439820/8438070 01/04/08 GBP SR [email protected]=1750

View Document

08/05/088 May 2008 GBP IC 8448570/8444570 02/04/08 GBP SR [email protected]=4000

View Document

08/05/088 May 2008 GBP IC 8444570/8442070 03/04/08 GBP SR [email protected]=2500

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH UNWIN

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER BERRY

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 GBP IC 8450820/8449820 07/03/08 GBP SR [email protected]=1000

View Document

07/04/087 April 2008 GBP IC 8449820/8448570 20/03/08 GBP SR [email protected]=1250

View Document

13/03/0813 March 2008 GBP IC 8500820/8450820 14/11/07 GBP SR [email protected]=50000

View Document

12/03/0812 March 2008 GBP IC 8503070/8500820 30/01/08 GBP SR [email protected]=2250

View Document

11/03/0811 March 2008 GBP IC 8508070/8503070 12/02/08 GBP SR [email protected]=5000

View Document

11/03/0811 March 2008 GBP IC 8518070/8508070 08/02/08 GBP SR [email protected]=10000

View Document

11/03/0811 March 2008 GBP IC 8551820/8518070 05/02/08 GBP SR [email protected]=33750

View Document

19/02/0819 February 2008 £ IC 8557320/8551820 18/01/08 £ SR [email protected]=5500

View Document

19/02/0819 February 2008 £ IC 8559570/8557320 24/01/08 £ SR [email protected]=2250

View Document

07/02/087 February 2008 £ IC 8574320/8567070 29/11/07 £ SR [email protected]=7250

View Document

07/02/087 February 2008 £ IC 8567070/8559570 30/11/07 £ SR [email protected]=7500

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 £ IC 8576020/8574320 20/12/07 £ SR [email protected]=1700

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 £ IC 8577270/8576020 04/12/07 £ SR [email protected]=1250

View Document

10/01/0810 January 2008 £ IC 8577770/8577270 28/11/07 £ SR [email protected]=500

View Document

03/01/083 January 2008 £ IC 8638770/8636020 28/11/07 £ SR [email protected]=2750

View Document

03/01/083 January 2008 £ IC 8636020/8634020 21/11/07 £ SR [email protected]=2000

View Document

03/01/083 January 2008 £ IC 8634020/8583520 14/11/07 £ SR [email protected]=50500

View Document

03/01/083 January 2008 £ IC 8583520/8577770 22/11/07 £ SR [email protected]=5750

View Document

02/01/082 January 2008 £ IC 8668020/8640520 23/11/07 £ SR [email protected]=27500

View Document

02/01/082 January 2008 £ IC 8640520/8638770 26/11/07 £ SR [email protected]=1750

View Document

10/12/0710 December 2007 £ IC 8669270/8668020 01/11/07 £ SR [email protected]=1250

View Document

07/12/077 December 2007 £ IC 8749270/8669270 08/11/07 £ SR [email protected]=80000

View Document

07/12/077 December 2007 £ IC 8756770/8755770 14/11/07 £ SR [email protected]=1000

View Document

07/12/077 December 2007 £ IC 8755770/8749270 12/11/07 £ SR [email protected]=6500

View Document

21/11/0721 November 2007 £ IC 8765020/8758020 27/04/07 £ SR [email protected]=7000

View Document

21/11/0721 November 2007 £ IC 8758020/8756770 05/10/07 £ SR [email protected]=1250

View Document

21/11/0721 November 2007 £ IC 8767020/8765020 11/10/07 £ SR [email protected]=2000

View Document

06/11/076 November 2007 £ IC 8803020/8767020 03/10/07 £ SR [email protected]=36000

View Document

30/10/0730 October 2007 £ IC 8828020/8803020 21/09/07 £ SR [email protected]=25000

View Document

23/10/0723 October 2007 £ IC 8871220/8833870 07/09/07 £ SR [email protected]=37350

View Document

23/10/0723 October 2007 £ IC 8830520/8828020 17/09/07 £ SR [email protected]=2500

View Document

23/10/0723 October 2007 £ IC 8872220/8871220 12/09/07 £ SR [email protected]=1000

View Document

23/10/0723 October 2007 £ IC 8833870/8830520 11/09/07 £ SR [email protected]=3350

View Document

01/10/071 October 2007 £ IC 8873470/8872220 03/09/07 £ SR [email protected]=1250

View Document

29/08/0729 August 2007 £ IC 8902220/8873470 30/07/07 £ SR [email protected]=28750

View Document

28/08/0728 August 2007 £ IC 8906220/8902220 01/08/07 £ SR [email protected]=4000

View Document

28/08/0728 August 2007 £ IC 8924470/8910220 20/07/07 £ SR [email protected]=14250

View Document

28/08/0728 August 2007 £ IC 8910220/8906220 01/08/07 £ SR [email protected]=4000

View Document

21/08/0721 August 2007 £ IC 8925470/8924470 23/07/07 £ SR [email protected]=1000

View Document

14/08/0714 August 2007 £ IC 8928720/8925470 11/07/07 £ SR [email protected]=3250

View Document

14/08/0714 August 2007 £ IC 9078720/8928720 28/07/07 £ SR [email protected]=150000

View Document

25/07/0725 July 2007 £ IC 9081220/9078720 26/06/07 £ SR [email protected]=2500

View Document

24/07/0724 July 2007 £ IC 9084970/9081220 11/06/07 £ SR [email protected]=3750

View Document

13/07/0713 July 2007 £ IC 9111720/9106720 21/05/07 £ SR [email protected]=5000

View Document

13/07/0713 July 2007 £ IC 9106720/9101720 17/05/07 £ SR [email protected]=5000

View Document

13/07/0713 July 2007 £ IC 9101720/9088720 31/05/07 £ SR [email protected]=13000

View Document

13/07/0713 July 2007 £ IC 9088720/9084970 18/06/07 £ SR [email protected]=3750

View Document

13/07/0713 July 2007 £ IC 9123417/9111720 22/05/07 £ SR [email protected]=11697

View Document

06/06/076 June 2007 £ IC 9130417/9123417 27/04/07 £ SR [email protected]=7000

View Document

06/06/076 June 2007 £ SR [email protected] 17/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0715 May 2007 £ IC 9139667/9137917 15/03/07 £ SR [email protected]=1750

View Document

15/05/0715 May 2007 £ IC 9137917/9135417 19/03/07 £ SR [email protected]=2500

View Document

14/05/0714 May 2007 £ IC 9155917/9139667 23/03/07 £ SR [email protected]=16250

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 £ IC 9158417/9155917 01/03/07 £ SR [email protected]=2500

View Document

16/02/0716 February 2007 £ IC 9185917/9158417 16/01/07 £ SR [email protected]=27500

View Document

30/01/0730 January 2007 £ IC 9188417/9185917 08/01/07 £ SR [email protected]=2500

View Document

10/01/0710 January 2007 £ IC 9190167/9188417 11/12/06 £ SR [email protected]=1750

View Document

20/12/0620 December 2006 £ IC 9208917/9192667 28/11/06 £ SR [email protected]=16250

View Document

20/12/0620 December 2006 £ IC 9192667/9190167 17/11/06 £ SR [email protected]=2500

View Document

19/12/0619 December 2006 £ IC 9211417/9208917 20/11/06 £ SR [email protected]=2500

View Document

20/11/0620 November 2006 £ IC 9282667/9211417 27/10/06 £ SR [email protected]=71250

View Document

15/11/0615 November 2006 £ IC 9317667/9282667 24/10/06 £ SR [email protected]=35000

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/067 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 £ IC 9382667/9317667 25/11/05 £ SR [email protected]=65000

View Document

24/11/0524 November 2005 £ IC 9482667/9382667 07/11/05 £ SR [email protected]=100000

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 £ IC 9491417/9482667 24/05/05 £ SR [email protected]=8750

View Document

10/06/0510 June 2005 £ IC 9493917/9491417 23/05/05 £ SR [email protected]=2500

View Document

07/06/057 June 2005 RETURN MADE UP TO 22/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0526 May 2005 £ IC 9533917/9493917 05/05/05 £ SR [email protected]=40000

View Document

24/05/0524 May 2005 £ IC 9536417/9533917 03/05/05 £ SR [email protected]=2500

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 £ IC 9588917/9536417 15/04/05 £ SR [email protected]=52500

View Document

26/04/0526 April 2005 £ IC 9628917/9588917 05/04/05 £ SR [email protected]=40000

View Document

25/04/0525 April 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/04/0518 April 2005 £ IC 9660167/9628917 31/03/05 £ SR [email protected]=31250

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 £ IC 9673167/9660167 30/12/04 £ SR [email protected]=13000

View Document

07/09/047 September 2004 £ IC 9835667/9673167 13/08/04 £ SR [email protected]=162500

View Document

26/08/0426 August 2004 £ IC 9876917/9835667 09/08/04 £ SR [email protected]=41250

View Document

20/08/0420 August 2004 £ IC 9919167/9899417 05/08/04 £ SR [email protected]=19750

View Document

20/08/0420 August 2004 £ IC 9899417/9876917 30/07/04 £ SR [email protected]=22500

View Document

19/08/0419 August 2004 £ IC 9959167/9919167 03/08/04 £ SR [email protected]=40000

View Document

19/07/0419 July 2004 £ IC 9966667/9959167 05/07/04 £ SR [email protected]=7500

View Document

01/07/041 July 2004 £ IC 10180167/9966667 16/06/04 £ SR [email protected]=213500

View Document

20/05/0420 May 2004 RETURN MADE UP TO 22/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0415 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/0415 April 2004 COMPANY BUSINESS 05/04/03

View Document

15/04/0415 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0315 May 2003 £ IC 10192167/10180167 01/05/03 £ SR [email protected]=12000

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 £ IC 10209667/10192167 15/10/02 £ SR [email protected]=17500

View Document

14/05/0214 May 2002 RETURN MADE UP TO 22/04/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0216 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/0216 April 2002 VARIOUS 08/04/02

View Document

16/04/0216 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/11/0116 November 2001 £ IC 10233917/10209667 05/11/01 £ SR [email protected]=24250

View Document

19/10/0119 October 2001 £ IC 10246417/10233917 05/10/01 £ SR [email protected]=12500

View Document

21/08/0121 August 2001 £ IC 10257017/10246417 02/08/01 £ SR [email protected]=10600

View Document

13/08/0113 August 2001 £ IC 10269517/10257017 25/07/01 £ SR [email protected]=12500

View Document

13/08/0113 August 2001 £ IC 10277017/10269517 30/07/01 £ SR [email protected]=7500

View Document

23/05/0123 May 2001 RETURN MADE UP TO 22/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/011 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0117 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

08/11/008 November 2000

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 22/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0017 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/00

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/991 September 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/05/997 May 1999 RETURN MADE UP TO 22/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/05/996 May 1999 REDUCTION OF SHARE PREMIUM

View Document

06/05/996 May 1999 CANCEL SHARE PREM ACCT

View Document

19/04/9919 April 1999 ALTER MEM AND ARTS 12/04/99

View Document

19/04/9919 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/06/9810 June 1998 S-DIV CONVE 22/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 22/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/9813 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/98

View Document

07/10/977 October 1997 COMPANY NAME CHANGED TR PACIFIC INVESTMENT TRUST PLC CERTIFICATE ISSUED ON 07/10/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 22/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/9729 April 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/97

View Document

15/08/9615 August 1996 ALTER MEM AND ARTS 05/08/96

View Document

22/07/9622 July 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

16/05/9616 May 1996 NC INC ALREADY ADJUSTED 09/05/96

View Document

16/05/9616 May 1996 VARYING SHARE RIGHTS AND NAMES 09/05/96

View Document

16/05/9616 May 1996 £ NC 10000000/27500000 09/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 22/04/96; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9626 April 1996 LISTING OF PARTICULARS

View Document

14/04/9614 April 1996 ADOPT MEM AND ARTS 01/04/96

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 22/04/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/04/957 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/95

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/05/9420 May 1994 RETURN MADE UP TO 22/04/94; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

17/04/9417 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/94

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 RETURN MADE UP TO 22/04/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: MERMAID HSE 2 PUDDLE DOCK LONDON EC4V 3AT

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 22/04/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 22/04/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 23/04/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/893 August 1989 SHARES AGREEMENT OTC

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 01/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/8816 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 RETURN MADE UP TO 02/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/885 January 1988 WD 15/12/87 AD 19/11/87--------- £ SI [email protected]=3350170 £ IC 2/3350172

View Document

27/11/8727 November 1987 NC INC ALREADY ADJUSTED 16/10/87

View Document

25/11/8725 November 1987 S-DIV

View Document

23/11/8723 November 1987 £ NC 100000/10000000

View Document

20/11/8720 November 1987 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/11/8719 November 1987 APPLICATION COMMENCE BUSINESS

View Document

11/11/8711 November 1987 ADOPT MEM AND ARTS 161087

View Document

11/11/8711 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 161087

View Document

09/11/879 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/10/8731 October 1987 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 WD 20/10/87 PD 28/09/87--------- £ SI 2@1

View Document

19/10/8719 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED STOCKTREND PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 14/10/87

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/87

View Document

03/10/873 October 1987 REGISTERED OFFICE CHANGED ON 03/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/10/873 October 1987

View Document

03/10/873 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/873 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 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