Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MERCANTILE INVESTMENT TRUST PLC
Company Information for

THE MERCANTILE INVESTMENT TRUST PLC

60 Victoria Embankment, London, EC4Y 0JP,
Company Registration Number
00020537
Public Limited Company
Active

Company Overview

About The Mercantile Investment Trust Plc
THE MERCANTILE INVESTMENT TRUST PLC was founded on 1884-12-08 and has its registered office in London. The organisation's status is listed as "Active". The Mercantile Investment Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE MERCANTILE INVESTMENT TRUST PLC
 
Legal Registered Office
60 Victoria Embankment
London
EC4Y 0JP
Other companies in EC4Y
 
Previous Names
JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC30/04/2008
FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE)07/06/2004
Filing Information
Company Number 00020537
Company ID Number 00020537
Date formed 1884-12-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-07-31
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts FULL
VAT Number /Sales tax ID GB244355860  
Last Datalog update: 2024-05-15 14:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MERCANTILE INVESTMENT TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MERCANTILE INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
JPMORGAN FUNDS LIMITED
Company Secretary 2014-07-01
ANGUS CHARLES GORDON LENNOX
Director 2015-09-23
HEATHER ANNE HOPKINS
Director 2018-07-01
HELEN JAMES
Director 2011-09-21
GRAHAM JOHN KITCHEN
Director 2018-07-01
HARRY MICHAEL CHARLES MORLEY
Director 2014-05-21
IAN SIMON MACGREGOR RUSSELL
Director 2007-01-01
JEREMY JOHN TIGUE
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR GORDON MACKENZIE NAIRN
Director 2003-12-01 2018-05-23
IAN HAMISH LESLIE MELVILLE
Director 1996-12-18 2017-05-24
JPMORGAN ASSET MANAGEMENT (UK) LIMITED
Company Secretary 2000-06-01 2014-07-01
RICHARD GERVASE BECKETT
Director 2009-09-01 2014-05-21
CHARLES EDWARD WILLOUGHBY PEEL
Director 2005-10-01 2012-05-23
THE RT HON THE EARL OF HALIFAX
Director 2007-12-05 2012-05-23
RICHARD ALEXANDER HAMBRO
Director 2006-10-01 2009-04-25
NICHOLAS WILLIAM BERRY
Director 1995-12-12 2007-05-16
SIMON LINDLEY KESWICK
Director 1992-05-15 2007-05-16
THE FOURTH VISCOUNT ROTHERMERE
Director 2001-11-22 2007-05-16
LAURENCE EDWARD LINAKER
Director 1994-07-05 2005-05-19
WILLIAM LAWRENCE BANKS
Director 1992-05-15 2004-06-03
THE RT HON VISCOUNT YOUNGER OF LECKIE
Director 1994-07-05 2002-11-12
FLEMING INVESTMENT TRUST MANAGEMENT LIMITED
Company Secretary 1992-05-15 2000-06-01
DAVID RONALD GEORGE PATERSON
Director 1992-05-15 1999-05-20
PETER WYNFORD INNES REES
Director 1992-05-15 1997-05-22
PETER LAURENCE BOWRING STODDART
Director 1992-05-15 1995-12-12
JOHN FERGUSON DENHOLM
Director 1992-05-15 1994-07-05
RAYMOND PERCIVAL ST GEORGE CAZALET
Director 1992-05-15 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JPMORGAN FUNDS LIMITED JPMORGAN MULTI-ASSET GROWTH & INCOME PLC Company Secretary 2017-12-19 CURRENT 2017-12-19 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN CHINA GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1993-09-10 Active
JPMORGAN FUNDS LIMITED JPMORGAN EMERGING EUROPE, MIDDLE EAST & AFRICA SECURITIES PLC Company Secretary 2014-07-01 CURRENT 2002-10-18 Active
JPMORGAN FUNDS LIMITED JPMORGAN INCOME & CAPITAL TRUST PLC Company Secretary 2014-07-01 CURRENT 2007-12-13 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN BRAZIL INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 2010-02-01 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN GLOBAL EMERGING MARKETS INCOME TRUST PLC Company Secretary 2014-07-01 CURRENT 2010-06-04 Active
JPMORGAN FUNDS LIMITED JPMORGAN UK SMALL CAP GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1990-06-26 Active
JPMORGAN FUNDS LIMITED JPMORGAN EUROPEAN DISCOVERY TRUST PLC Company Secretary 2014-07-01 CURRENT 1989-10-10 Active
JPMORGAN FUNDS LIMITED JPMORGAN ELECT PLC Company Secretary 2014-07-01 CURRENT 1999-09-16 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN INCOME & GROWTH INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 2006-10-20 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN CLAVERHOUSE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1963-03-22 Active
JPMORGAN FUNDS LIMITED JPMORGAN AMERICAN INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1881-06-18 Active
JPMORGAN FUNDS LIMITED JPMORGAN GLOBAL GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1887-04-21 Active
JPMORGAN FUNDS LIMITED JPMORGAN JAPANESE INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1927-08-02 Active
JPMORGAN FUNDS LIMITED JPMORGAN EUROPEAN GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1929-03-15 Active
JPMORGAN FUNDS LIMITED JPMORGAN US SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1955-07-30 Active
JPMORGAN FUNDS LIMITED JPMORGAN MID CAP INVESTMENT TRUST PLC Company Secretary 2014-07-01 CURRENT 1972-03-28 Liquidation
JPMORGAN FUNDS LIMITED JPMORGAN ASIA GROWTH & INCOME PLC Company Secretary 2014-07-01 CURRENT 1997-05-22 Active
JPMORGAN FUNDS LIMITED JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Company Secretary 2013-07-01 CURRENT 1991-06-10 Active
ANGUS CHARLES GORDON LENNOX ABERFORTH SPLIT LEVEL INCOME TRUST PLC Director 2017-04-19 CURRENT 2017-04-19 Active
ANGUS CHARLES GORDON LENNOX THE WALLED GARDEN TRADING COMPANY LIMITED Director 2013-07-05 CURRENT 2013-07-02 Active
ANGUS CHARLES GORDON LENNOX G.C. GORDON LENNOX ESTATE COMPANY LTD. (THE) Director 1993-01-01 CURRENT 1962-05-24 Active
HELEN JAMES GLOBAL3DIGITAL LTD Director 2014-07-07 CURRENT 1999-05-25 Dissolved 2017-11-16
HELEN JAMES EDINBURGH WORLDWIDE INVESTMENT TRUST PLC Director 2010-12-02 CURRENT 1998-04-06 Active
GRAHAM JOHN KITCHEN PLACES FOR PEOPLE FINANCE PLC Director 2018-06-22 CURRENT 2016-10-28 Active
GRAHAM JOHN KITCHEN PLACES FOR PEOPLE TREASURY PLC Director 2018-06-22 CURRENT 2014-10-20 Active
GRAHAM JOHN KITCHEN INVESCO GLOBAL EQUITY INCOME TRUST PLC Director 2018-06-01 CURRENT 2006-08-25 Active
GRAHAM JOHN KITCHEN PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-11-22 CURRENT 2017-06-30 Active - Proposal to Strike off
GRAHAM JOHN KITCHEN PLACES FOR PEOPLE GROUP LIMITED Director 2017-10-01 CURRENT 1999-05-20 Active
GRAHAM JOHN KITCHEN GRANATIK LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
HARRY MICHAEL CHARLES MORLEY ASCOT AUTHORITY (HOLDINGS) LIMITED Director 2017-07-19 CURRENT 2001-08-21 Active
HARRY MICHAEL CHARLES MORLEY J D WETHERSPOON PLC Director 2016-10-03 CURRENT 1983-03-25 Active
HARRY MICHAEL CHARLES MORLEY ARMAJARO METALS LIMITED Director 2014-10-01 CURRENT 2001-12-06 Dissolved 2015-04-07
HARRY MICHAEL CHARLES MORLEY MIXED SPICE LIMITED Director 2014-10-01 CURRENT 2000-05-11 Dissolved 2015-12-22
HARRY MICHAEL CHARLES MORLEY GMA 1 LIMITED Director 2011-12-16 CURRENT 2010-06-09 Dissolved 2015-05-05
HARRY MICHAEL CHARLES MORLEY ARMAJARO VINTNERS LIMITED Director 2008-12-23 CURRENT 2004-07-02 Dissolved 2015-09-01
IAN SIMON MACGREGOR RUSSELL HERALD INVESTMENT TRUST PLC Director 2018-08-01 CURRENT 1993-12-10 Active
IAN SIMON MACGREGOR RUSSELL SCOTTISH FUTURES TRUST LIMITED Director 2017-01-01 CURRENT 2008-09-10 Active
IAN SIMON MACGREGOR RUSSELL SCOTTISH FUTURES TRUST INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2010-07-02 Active
JEREMY JOHN TIGUE THE WILLIAM HARVEY RESEARCH FOUNDATION Director 2017-05-10 CURRENT 1990-02-22 Active
JEREMY JOHN TIGUE ABRDN EQUITY INCOME TRUST PLC Director 2014-10-01 CURRENT 1991-09-24 Active
JEREMY JOHN TIGUE MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2014-09-30 CURRENT 1929-02-06 Active
JEREMY JOHN TIGUE ICG ENTERPRISE TRUST PLC Director 2008-03-27 CURRENT 1981-06-29 Active
JEREMY JOHN TIGUE F. & C. SECURITIES LIMITED Director 1998-03-23 CURRENT 1966-10-31 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,305,163.75 on 2024-03-28</ul>
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,021,185.75 on 2024-02-23</ul>
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,194,081 on 2024-03-01</ul>
2024-03-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,643,100.75 on 2024-02-09</ul>
2024-03-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,755,600.75 on 2024-02-16</ul>
2024-03-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,074,350.75 on 2024-02-02</ul>
2024-03-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,324,350.75 on 2024-01-26</ul>
2024-01-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,774,350.75 on 2023-11-06</ul>
2024-01-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,799,350.75 on 2023-10-27</ul>
2024-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,383,242 on 2023-11-10</ul>
2024-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,395,742 on 2023-07-25</ul>
2024-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,500,539.25 on 2023-10-13</ul>
2024-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,538,039.25 on 2023-09-29</ul>
2024-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,669,289.25 on 2023-10-25</ul>
2023-09-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,226,837 on 2023-07-19</ul>
2023-06-19FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-19AAFULL ACCOUNTS MADE UP TO 31/01/23
2023-06-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: dividend policy 24/05/2023</ul>
2023-06-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: dividend policy 24/05/2023<li>Resolution on securities</ul>
2023-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-05-25APPOINTMENT TERMINATED, DIRECTOR HARRY MICHAEL CHARLES MORLEY
2023-05-25CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MICHAEL CHARLES MORLEY
2023-01-12DIRECTOR APPOINTED MS JULIA GOH
2023-01-12AP01DIRECTOR APPOINTED MS JULIA GOH
2022-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,180,587 on 2022-09-27</ul>
2022-12-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,180,587 on 2022-09-27
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-07Director's details changed for Mrs Rachel Anne Beagles on 2022-10-31
2022-11-07Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,143,087 on 2022-09-08</ul>
2022-11-07CH01Director's details changed for Mrs Rachel Anne Beagles on 2022-10-31
2022-11-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,143,087 on 2022-09-08
2022-09-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,133,087 on 2022-07-19
2022-08-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,079,337 on 2022-07-07</ul>
2022-08-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,079,337 on 2022-07-07
2022-08-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,992,462 on 2022-06-22
2022-08-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,857,529.25 on 2022-06-22
2022-07-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,722,596.5 on 2022-06-22
2022-07-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,587,663.75 on 2022-05-16
2022-07-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,581,413.75 on 2022-05-13
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Companys dividend policy approved 17/05/2022<li>Resolution on securities</ul>
2022-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN TIGUE
2021-06-13RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShareholders approve the companys dividend policy 20/05/2021Resolution of adoption of Articles of Association...
2021-06-13MEM/ARTSARTICLES OF ASSOCIATION
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-01AP01DIRECTOR APPOINTED MRS RACHEL ANNE BEAGLES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JAMES
2020-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-09-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,562,663.75 on 2019-08-16
2019-09-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,386,127.75 on 2019-07-24
2019-06-08RES09Resolution of authority to purchase a number of shares
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,320,341.75 on 2018-12-14
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMON MACGREGOR RUSSELL
2018-12-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6,256,112.25 on 2018-09-28
2018-11-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,593,612.25 on 2018-09-07
2018-10-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,111,862.25 on 2018-08-09
2018-08-28SH03RETURN OF PURCHASE OF OWN SHARES 20/07/18 TREASURY CAPITAL GBP 4300612.25
2018-08-28SH03RETURN OF PURCHASE OF OWN SHARES 10/07/18 TREASURY CAPITAL GBP 4030893.75
2018-07-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,629,551.5 on 2018-06-20
2018-07-05AP01DIRECTOR APPOINTED MR GRAHAM JOHN KITCHEN
2018-07-05AP01DIRECTOR APPOINTED MS HEATHER ANNE HOPKINS
2018-07-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,419,989.5 on 2018-05-21
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES 10/04/18 TREASURY CAPITAL GBP 3391579.75
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 3346880.25
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES 27/04/18 TREASURY CAPITAL GBP 3346880.25
2018-06-12SH03RETURN OF PURCHASE OF OWN SHARES 10/04/18 TREASURY CAPITAL GBP 3391579.75
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-06RES09Resolution of authority to purchase a number of shares
2018-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GORDON MACKENZIE NAIRN
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-16SH03RETURN OF PURCHASE OF OWN SHARES 23/03/18 TREASURY CAPITAL GBP 3322069.5
2018-05-16SH03RETURN OF PURCHASE OF OWN SHARES 29/03/18 TREASURY CAPITAL GBP 3292694.5
2018-04-24SH03RETURN OF PURCHASE OF OWN SHARES 15/03/18 TREASURY CAPITAL GBP 3260694.5
2018-04-24SH03RETURN OF PURCHASE OF OWN SHARES 14/03/18 TREASURY CAPITAL GBP 3244444.5
2018-04-23SH03RETURN OF PURCHASE OF OWN SHARES 01/03/18 TREASURY CAPITAL GBP 3176944.5
2018-04-23SH03RETURN OF PURCHASE OF OWN SHARES 22/02/18 TREASURY CAPITAL GBP 3127569.5
2018-03-21SH03RETURN OF PURCHASE OF OWN SHARES 05/02/18 TREASURY CAPITAL GBP 3065569.5
2018-03-12SH03RETURN OF PURCHASE OF OWN SHARES 31/01/18 TREASURY CAPITAL GBP 3047319.5
2018-02-12SH03RETURN OF PURCHASE OF OWN SHARES 05/01/18 TREASURY CAPITAL GBP 2861813
2018-02-12SH03RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 3032319.5
2017-12-19SH03RETURN OF PURCHASE OF OWN SHARES 10/11/17 TREASURY CAPITAL GBP 2796788.25
2017-11-30SH03RETURN OF PURCHASE OF OWN SHARES 29/09/17 TREASURY CAPITAL GBP 2717745.75
2017-08-25SH03RETURN OF PURCHASE OF OWN SHARES 11/07/17 TREASURY CAPITAL GBP 2593224.5
2017-08-25SH03RETURN OF PURCHASE OF OWN SHARES 17/07/17 TREASURY CAPITAL GBP 2635724.5
2017-07-24SH03RETURN OF PURCHASE OF OWN SHARES 16/06/17 TREASURY CAPITAL GBP 2431974.5
2017-07-24SH03RETURN OF PURCHASE OF OWN SHARES 21/06/17 TREASURY CAPITAL GBP 2450724.5
2017-06-23SH03RETURN OF PURCHASE OF OWN SHARES 12/05/17 TREASURY CAPITAL GBP 2327025
2017-06-19MEM/ARTSARTICLES OF ASSOCIATION
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE MELVILLE
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 23612305
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-05-12SH03RETURN OF PURCHASE OF OWN SHARES 06/04/17 TREASURY CAPITAL GBP 2252666.75
2017-05-12SH03RETURN OF PURCHASE OF OWN SHARES 29/03/17 TREASURY CAPITAL GBP 2135916.75
2017-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-04-18SH03RETURN OF PURCHASE OF OWN SHARES 13/03/17 TREASURY CAPITAL GBP 1914699.75
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES 07/02/17 TREASURY CAPITAL GBP 1854074.75
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES 25/01/17 TREASURY CAPITAL GBP 1676574.75
2017-03-15SH03RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 1584074.75
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES 09/12/16 TREASURY CAPITAL GBP 1461574.75
2017-02-10SH03RETURN OF PURCHASE OF OWN SHARES 07/12/16 TREASURY CAPITAL GBP 1449074.75
2016-12-16SH03RETURN OF PURCHASE OF OWN SHARES 26/10/16 TREASURY CAPITAL GBP 1193074.75
2016-12-16SH03RETURN OF PURCHASE OF OWN SHARES 04/11/16 TREASURY CAPITAL GBP 1301824.75
2016-11-23SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 498733
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 26/08/16 TREASURY CAPITAL GBP 293247
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES 15/09/16 TREASURY CAPITAL GBP 341997
2016-09-21SH03RETURN OF PURCHASE OF OWN SHARES 16/08/16 TREASURY CAPITAL GBP 172496
2016-08-17SH03RETURN OF PURCHASE OF OWN SHARES 15/07/16 TREASURY CAPITAL GBP 38750
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 23736460
2016-06-14AR0115/05/16 NO MEMBER LIST
2016-06-03RES13SECTION 701 MARKET PURCHASES 25/05/2016
2016-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-03AP01DIRECTOR APPOINTED ANGUS CHARLES GORDON LENNOX
2015-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 24062135.25
2015-07-02AR0115/05/15 NO CHANGES
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR GORDON MACKENZIE NAIRN / 07/08/2014
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY JPMORGAN ASSET MANAGEMENT (UK) LIMITED
2014-07-18AP04CORPORATE SECRETARY APPOINTED JPMORGAN FUNDS LIMITED
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 24560179.75
2014-06-11AR0115/05/14 NO MEMBER LIST
2014-06-03AP01DIRECTOR APPOINTED HARRY MORLEY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKETT
2014-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN TIGUE / 31/03/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JAMES / 31/03/2014
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ
2013-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2013-06-24AR0115/05/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 20/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALASDAIR GORDON MACKENZIE NAIRN / 20/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD GERVASE BECKETT / 20/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAMISH LESLIE MELVILLE / 20/05/2013
2013-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-20AR0115/05/12 NO MEMBER LIST
2012-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JPMORGAN ASSET MANAGEMENT (UK) LIMITED / 06/07/2012
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR THE RT HON THE EARL OF HALIFAX
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PEEL
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-01SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-12AP01DIRECTOR APPOINTED MR JEREMY JOHN TIGUE
2012-02-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-16AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUISNESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2012-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-07AP01DIRECTOR APPOINTED MRS HELEN JAMES
2011-05-31AR0115/05/11 CHANGES
2011-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-23AR0115/05/10 FULL LIST
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-24RES01ADOPT ARTICLES 19/05/2010
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-28SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE MERCANTILE INVESTMENT TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MERCANTILE INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A TRUST DEED 2000-03-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC AS TRUSTEE FOR THE HOLDERS OF THE BONDS
A FLOATING CHARGE 2000-02-25 Satisfied ROBERT FLEMING & CO.LIMITED (THE "TRUSTEE)
DEED OF SECURITY 1992-08-20 Satisfied ROBERT FLEMING AND CO.LIMITED
MORTGAGE OF SHARES. 1989-11-03 Satisfied TKB TRUSTEES LIMITEDIATED FISHERIES PLC.AS AGENT AND TRUSTEE FOR CHEMICAL BANK AND ASSOC
TRUST DEED 1968-09-05 Satisfied THE LAW DEBENTURE CORPORATION LTD.
1960-02-02 Outstanding THE LAW DEBENTURE CORPORATION LTD.
TRUST DEED 1913-05-08 Satisfied LAW DEBENTURE CORP. LTD., (TRUSTEE)
TRUST DEED. 1911-09-04 Satisfied LAW DEBENTURE CORP LTD., (TRUSTEE)
TRUST DEED 1910-11-29 Satisfied E NOEL
TRUST DEED SUPPLEMENTAL TO A TRUST DEED OF 21 JUNE 1907 SECURING 2ND DEBENTURE STOCK 1910-06-01 Satisfied LAW DEBENTURE CORP LTD
TRUST DEED 1907-06-21 Satisfied TRUSTEE:- LAW DEBENTURE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MERCANTILE INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of THE MERCANTILE INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE MERCANTILE INVESTMENT TRUST PLC
Trademarks
We have not found any records of THE MERCANTILE INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MERCANTILE INVESTMENT TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE MERCANTILE INVESTMENT TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE MERCANTILE INVESTMENT TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MERCANTILE INVESTMENT TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MERCANTILE INVESTMENT TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.