HANSA TRUST LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

10/08/2110 August 2021 Statement of capital on 2021-08-10

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

19/09/1919 September 2019 PREVSHO FROM 31/03/2020 TO 27/08/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND OXFORD

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOD

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND CHAMBERS

View Document

02/09/192 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 1200000.00

View Document

29/08/1929 August 2019 SCHEME OF ARRANGEMENT - AMALGAM

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 0.10

View Document

29/08/1929 August 2019 REDUCTION OF ISSUED CAPITAL

View Document

28/08/1928 August 2019 ADOPT ARTICLES 29/07/2019

View Document

28/08/1928 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

13/09/1813 September 2018 ADOPT ARTICLES 27/07/2018

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/158 September 2015 03/09/15 NO MEMBER LIST

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001261070002

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001261070003

View Document

08/09/148 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

08/09/148 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANSA CAPITAL PARTNERS LLP / 01/10/2009

View Document

08/09/148 September 2014 03/09/14 NO MEMBER LIST

View Document

08/09/148 September 2014 SAIL ADDRESS CHANGED FROM: NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA

View Document

04/08/144 August 2014 ADOPT ARTICLES 21/07/2014

View Document

04/08/144 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001261070002

View Document

17/09/1317 September 2013 03/09/13 NO MEMBER LIST

View Document

07/08/137 August 2013 THAT THE COMPANY BE UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES OF UP TO AN AGGREGATE OF 2,398400 31/07/2013

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR JONATHAN RICHARD DAVIE

View Document

02/01/132 January 2013 DIRECTOR APPOINTED LORD RAYMOND BENEDICT BARTHOLOMEW MICHAEL OXFORD

View Document

04/09/124 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANSA CAPITAL PARTNERS LLP / 03/09/2012

View Document

04/09/124 September 2012 03/09/12 NO MEMBER LIST

View Document

07/08/127 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BORWICK

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/10/0911 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

11/10/0911 October 2009 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/087 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/083 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/09/0727 September 2007 RETURN MADE UP TO 03/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/0711 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/08/078 August 2007 SECTION 394

View Document

21/07/0721 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 RETURN MADE UP TO 03/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0612 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 17A CURZON STREET LONDON W1J 5HS

View Document

18/08/0518 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 03/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 03/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/08/0312 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/0311 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 03/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/0211 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 COMPANY NAME CHANGED FINSBURY TRUST PLC CERTIFICATE ISSUED ON 25/10/01

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

04/10/014 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0125 September 2001 RETURN MADE UP TO 03/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

15/08/0115 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

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

View Document

30/11/0030 November 2000 RETURN MADE UP TO 03/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0016 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0011 September 2000 ALTER ARTICLES 01/08/00

View Document

11/09/0011 September 2000 2398400 A NON VOTING 01/08/00

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: ALDERMANS HOUSE ALDERMANS WALK LONDON EC2M 3XR

View Document

28/09/9928 September 1999 RETURN MADE UP TO 03/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/9924 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1500000/ 1200000

View Document

20/08/9920 August 1999 REDUCTION OF ISSUED CAPITAL

View Document

09/08/999 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 14/07/99

View Document

26/07/9926 July 1999 ALTER MEM AND ARTS 14/07/99

View Document

26/07/9926 July 1999 ALTER MEM AND ARTS 14/07/99

View Document

26/07/9926 July 1999 2398400 @ 5P 14/07/99

View Document

01/10/981 October 1998 RETURN MADE UP TO 03/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 ADOPT MEM AND ARTS 30/07/98

View Document

06/08/986 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/98

View Document

06/08/986 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 03/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/978 August 1997 POS 10/07/97

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9625 September 1996 RETURN MADE UP TO 03/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9619 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 RETURN MADE UP TO 03/09/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 03/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/942 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: NEPTUNE HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

27/09/9327 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 03/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/9314 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 03/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

14/05/9214 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/926 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/05/92

View Document

06/05/926 May 1992 COMPANY NAME CHANGED SCOTTISH AND MERCANTILE INVESTME NT TRUST PLC CERTIFICATE ISSUED ON 07/05/92

View Document

25/04/9225 April 1992 ADOPT MEM AND ARTS 08/04/92

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 19/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 03/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 27/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/889 December 1988 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 23/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

12/02/8812 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 ADOPT MEM AND ARTS 270887

View Document

04/12/864 December 1986

View Document

04/12/864 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ALTER SHARE STRUCTURE

View Document

29/09/8629 September 1986 COMPANY NAME CHANGED SCOTTISH AND MERCANTILE INVESTME NT PLC(THE) CERTIFICATE ISSUED ON 29/09/86

View Document

18/09/8618 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: ALDERMAN'S HOUSE ALDERMAN'S WALK LONDON EC2M 3XR

View Document

25/03/8025 March 1980 ANNUAL RETURN MADE UP TO 05/01/79

View Document

28/12/7928 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

23/12/1223 December 1912 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/12

View Document

23/12/1223 December 1912 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/1223 December 1912 CERTIFICATE OF INCORPORATION

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