SVM UK EMERGING FUND PLC

Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH to Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2025-06-16

View Document

14/03/2514 March 2025 Resolutions

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

05/08/245 August 2024 Appointment of River Global Investors Llp as a secretary on 2023-12-01

View Document

05/08/245 August 2024 Termination of appointment of Svm Asset Management Limited as a secretary on 2023-12-01

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

14/09/2214 September 2022 Full accounts made up to 2022-03-31

View Document

12/09/2212 September 2022 Resolutions

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PUCKRIDGE

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR IAN ARCHIE GRAY

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES 25/09/19 TREASURY CAPITAL GBP 500

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

18/09/1918 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERNSTEIN

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR JEREMY SAUL HARRIS

View Document

10/04/1910 April 2019 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9RG SCOTLAND

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Document

20/09/1820 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/155 October 2015 04/10/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 DIRECTORS BE GIVEN THE GENERAL POWER TO ALLOT SHARES IN THE FUND FOR CASH EITHER PURSUANT TO THE AUTHORITY CONFERRED BY RESOLUTION 8 OR BY WAY OF A SALE OF TREASURY SHARES, AS IF SECTION 561(1) DID NOT APPLY AND TO APPROVE THE CONTINUATION OF THE FUND FOR A FURTHER FIVE YEARS 11/09/2015

View Document

08/10/148 October 2014 04/10/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/144 February 2014 AUDITOR'S RESIGNATION

View Document

23/12/1323 December 2013 AUDITOR'S RESIGNATION

View Document

15/10/1315 October 2013 04/10/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/09/1319 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/09/135 September 2013 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE EDINBURGH EH12 9DJ UNITED KINGDOM

View Document

30/10/1230 October 2012 04/10/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1111 October 2011 04/10/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SVM ASSET MANAGEMENT LIMITED / 11/10/2011

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/10/1014 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/0926 October 2009 04/10/09 BULK LIST

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK DICKS / 01/10/2009

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PUCKRIDGE / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP BERNSTEIN / 01/10/2009

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

27/08/0927 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0711 July 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0621 July 2006 MAKE MARKET PURCHASES 19/07/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/057 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 04/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 COMPANY NAME CHANGED SVM OFEX FUND PLC CERTIFICATE ISSUED ON 07/09/04

View Document

07/09/047 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0320 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 04/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0219 March 2002 £ IC 295000/292500 14/02/02 £ SR [email protected]=2500

View Document

13/11/0113 November 2001 RETURN MADE UP TO 04/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/11/0112 November 2001 £ IC 295001/282501 20/09/01 £ SR [email protected]=12500

View Document

12/11/0112 November 2001 £ IC 282501/275501 03/10/01 £ SR [email protected]=7000

View Document

24/09/0124 September 2001 £ IC 300001/295001 17/08/01 £ SR [email protected]=5000

View Document

25/07/0125 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0112 July 2001 REDUCTION OF SHARE PREMIUM

View Document

12/07/0112 July 2001 CANCEL SHARE PREMIUM ACCOUNT

View Document

16/10/0016 October 2000 MARKET PURCHASE 04/10/00

View Document

16/10/0016 October 2000 SHARE CONDITIONS 04/10/00

View Document

16/10/0016 October 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/10/0016 October 2000 PROSPECTUS BY NUMIS SEC 18/10/00

View Document

16/10/0016 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 APPLICATION COMMENCE BUSINESS

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

16/10/0016 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

16/10/0016 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/10/00

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information