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

TEMPLE BAR INVESTMENT TRUST PLC

25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
00214601
Public Limited Company
Active

Company Overview

About Temple Bar Investment Trust Plc
TEMPLE BAR INVESTMENT TRUST PLC was founded on 1926-06-24 and has its registered office in London. The organisation's status is listed as "Active". Temple Bar Investment Trust Plc is a Public Limited Company registered in UNITED KINGDOM 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
TEMPLE BAR INVESTMENT TRUST PLC
 
Legal Registered Office
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC2V
 
Telephone0207-597-1800
 
Filing Information
Company Number 00214601
Company ID Number 00214601
Date formed 1926-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLE BAR 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 TEMPLE BAR INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
INVESTEC ASSET MANAGEMENT LIMITED
Company Secretary 2009-05-19
ARTHUR TYRER COPPLE
Director 2011-02-03
JUNE FRANCES DE MOLLER
Director 2005-05-23
RICHARD WILSON JEWSON
Director 2001-05-21
LESLEY ROWENA SHERRATT
Director 2015-04-01
RICHARD EDWARD JOHN WYATT
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS STEPHEN LELAND LYONS
Director 2017-01-23 2018-08-07
JOHN REEVE
Director 1992-05-18 2018-05-24
DAVID GORDON COMYN WEBSTER
Director 2009-01-01 2017-12-31
MARTIN RUPERT RILEY
Director 2004-09-20 2015-03-30
FIELD LAURENCE JOSEPH WALTON
Director 1993-04-02 2010-03-29
INVESTEC INVESTMENT MANAGEMENT LIMITED
Company Secretary 2000-01-24 2009-05-19
GARY JAMES ALLEN
Director 2001-04-02 2007-09-24
JOHN LEWIS HUDSON
Director 1993-04-02 2005-03-29
RONALD SCOTT BROWN
Director 1993-04-02 2003-03-31
ERNEST HENRY SHARP
Director 1993-04-02 2001-03-26
COLIN HYNDMARSH BLACK
Director 1994-04-02 2000-03-27
INVESTEC GUINESS FLIGHT INVESTMENT TRUST MANAGERS LIMITED
Company Secretary 1994-04-26 2000-01-21
ROLAND SMITH
Director 1993-04-02 1999-03-29
AMANDA JEAN MARSH
Company Secretary 1994-04-02 1994-04-26
AMANDA JEAN MARSH
Company Secretary 1993-04-02 1994-04-26
COLIN HYNDMARSH BLACK
Director 1993-04-02 1993-07-27
SUSAN LOMAS
Company Secretary 1992-05-10 1993-04-02
CAROLE ELIZABETH BROWN
Director 1992-05-10 1993-04-02
TREVOR BROWN
Director 1992-05-10 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILSON JEWSON CLOUDVIEW HOLDINGS LIMITED Director 2016-01-06 CURRENT 2015-06-08 Liquidation
RICHARD WILSON JEWSON TRITAX BIG BOX REIT PLC Director 2013-11-08 CURRENT 2012-09-14 Active
RICHARD WILSON JEWSON NORFOLK CAN INSPIRE Director 2012-12-17 CURRENT 2012-07-03 Dissolved 2015-08-04

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
2024-05-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,571,124.17 on 2024-04-19</ul>
2024-05-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases maximum number authorised to be purchased is 14.99 % minumum price which be paid for and ordinary shares purchased 07/05/2024<li>Resolution on securities</u
2024-05-07APPOINTMENT TERMINATED, DIRECTOR LESLEY ROWENA SHERRATT
2024-04-23CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-04-23CS01CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-04-22Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,564,881.47 on 2024-04-05</ul>
2024-04-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,564,881.47 on 2024-04-05
2024-04-19AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-04-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,523,611.27 on 2024-03-22
2024-04-15SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,488,611.27 on 2024-03-13
2024-04-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,453,611.27 on 2024-03-04</ul>
2024-04-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,453,611.27 on 2024-03-04
2024-03-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,422,361.22 on 2024-02-22</ul>
2024-03-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,422,361.22 on 2024-02-22
2024-03-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,396,652.02 on 2024-02-13</ul>
2024-03-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,396,652.02 on 2024-02-13
2024-02-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,374,101.37 on 2024-01-11</ul>
2024-02-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,374,101.37 on 2024-01-11
2024-01-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,369,277.27 on 2024-01-03</ul>
2024-01-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,369,277.27 on 2024-01-03
2024-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,353,694.32 on 2023-12-07
2024-01-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,293,437.82 on 2023-11-28</ul>
2024-01-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,293,437.82 on 2023-11-28
2023-12-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,273,127.62 on 2023-11-17
2023-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,252,127.62 on 2023-11-10</ul>
2023-12-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,252,127.62 on 2023-11-10
2023-11-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,233,112.17 on 2023-11-01</ul>
2023-11-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,233,112.17 on 2023-11-01
2023-11-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,200,361.72 on 2023-10-18
2023-11-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,118,788.52 on 2023-10-11
2023-10-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,081,999.72 on 2023-10-04
2023-10-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,046,128.72 on 2023-09-26
2023-10-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,011,101.97 on 2023-09-19</ul>
2023-10-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,011,101.97 on 2023-09-19
2023-10-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,983,922.22 on 2023-09-08</ul>
2023-10-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,983,922.22 on 2023-09-08
2023-09-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,940,478.47 on 2023-08-30</ul>
2023-09-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,940,478.47 on 2023-08-30
2023-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,879,649.77 on 2023-08-17</ul>
2023-09-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,920,898.42 on 2023-08-08</ul>
2023-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,920,898.42 on 2023-08-08
2023-09-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,851,753.92 on 2023-08-01</ul>
2023-08-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,787,562.22 on 2023-07-13</ul>
2023-08-15Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,828,881.97 on 2023-07-20</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,711,046.17 on 2023-07-06</ul>
2023-08-01Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,746,312.22 on 2023-06-29</ul>
2023-08-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,746,312.22 on 2023-06-29
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,641,311.37 on 2023-06-15</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,661,046.17 on 2023-06-22</ul>
2023-07-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,661,046.17 on 2023-06-22
2023-07-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,589,598.92 on 2023-06-07</ul>
2023-07-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,624,598.92 on 2023-05-31</ul>
2023-07-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,624,598.92 on 2023-05-31
2023-07-03Appointment of Frostrow Capital Llp as company secretary on 2023-07-01
2023-07-03Termination of appointment of Link Company Matters Limited on 2023-07-01
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2023-07-03TM02Termination of appointment of Link Company Matters Limited on 2023-07-01
2023-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/23 FROM Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2023-07-03AP04Appointment of Frostrow Capital Llp as company secretary on 2023-07-01
2023-06-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,568,954.47 on 2023-05-18</ul>
2023-06-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,568,954.47 on 2023-05-18
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,505,489.32 on 2023-05-11</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,505,489.32 on 2023-05-11</ul>
2023-06-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,541,301.97 on 2023-04-28</ul>
2023-06-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,541,301.97 on 2023-04-28
2023-05-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,441,823.82 on 2023-04-21</ul>
2023-05-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,480,365.57 on 2023-04-14</ul>
2023-05-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,480,365.57 on 2023-04-14
2023-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRER COPPLE
2023-05-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,395,573.82 on 2023-04-05
2023-04-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,313,181.17 on 2023-03-21</ul>
2023-04-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,351,465.42 on 2023-03-13</ul>
2023-04-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,351,465.42 on 2023-03-13
2023-04-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,239,675.72 on 2023-02-27</ul>
2023-04-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,278,172.87 on 2023-03-06</ul>
2023-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,278,172.87 on 2023-03-06
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,155,487.32 on 2023-02-13</ul>
2023-03-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,155,487.32 on 2023-02-13</ul>
2023-03-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,196,392.37 on 2023-02-20</ul>
2023-03-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,196,392.37 on 2023-02-20</ul>
2023-03-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,155,487.32 on 2023-02-13
2023-03-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,078,019.62 on 2023-02-03</ul>
2023-03-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,109,546.57 on 2023-01-27</ul>
2023-03-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,109,546.57 on 2023-01-27
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,010,713.77 on 2023-01-13</ul>
2023-02-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,059,833.82 on 2023-01-20</ul>
2023-02-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,059,833.82 on 2023-01-20
2023-02-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 951,563.87 on 2022-12-30</ul>
2023-02-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 951,563.87 on 2022-12-30
2023-01-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 920,077.72 on 2022-12-20</ul>
2023-01-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 920,077.72 on 2022-12-20
2023-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 909,269.77 on 2022-12-02</ul>
2023-01-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 909,269.77 on 2022-12-02
2023-01-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 905,583.32 on 2022-11-07</ul>
2023-01-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 905,583.32 on 2022-11-07
2023-01-03DIRECTOR APPOINTED MRS CAROLYN SIMS
2023-01-03AP01DIRECTOR APPOINTED MRS CAROLYN SIMS
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 879,838.92 on 2022-10-21</ul>
2022-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 895,266.92 on 2022-10-13</ul>
2022-12-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 895,266.92 on 2022-10-13
2022-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 852,806.67 on 2022-09-27
2022-12-02AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
2022-12-01CH04SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-12-01
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 675,042.85 on 2022-09-20</ul>
2022-11-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 750,940.52 on 2022-09-12</ul>
2022-11-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 750,940.52 on 2022-09-12
2022-10-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 636,862.6 on 2022-09-05
2022-10-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 531,990.5 on 2022-08-19
2022-10-06Purchase of own shares. Shares purchased into treasury <ul><li>GBP 511,330.9 on 2022-08-08</ul>
2022-10-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 511,330.9 on 2022-08-08
2022-09-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 495,276.45 on 2022-07-26</ul>
2022-09-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 495,276.45 on 2022-07-26
2022-08-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 478,146.6 on 2022-07-18</ul>
2022-08-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 478,146.6 on 2022-07-18
2022-08-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 450,287.65 on 2022-06-27
2022-08-04SH03Purchase of own shares. Shares purchased into treasury
  • GBP 446,530.3 on 2022-06-14
2022-07-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 432,902.1 on 2022-06-06
2022-07-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 427,669.05 on 2022-05-24
2022-06-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 417,511.5 on 2022-05-06
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13SH02Sub-division of shares on 2022-05-13
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR CHARLES DAVID CADE
2022-02-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 354,805.25 on 2022-01-11
2022-02-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 328,440.75 on 2021-11-23</ul>
2022-02-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 328,440.75 on 2021-11-23
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 253,370.75 on 2021-11-29</ul>
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 280,562.75 on 2021-12-21</ul>
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 311,509.75 on 2021-12-13</ul>
2022-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 240,606 on 2021-12-24</ul>
2022-01-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 311,509.75 on 2021-12-13
2021-12-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 218,106 on 2021-10-12
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Other company business 13/05/2021
  • Resolution of adoption of Articles of Association
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-14AD04Register(s) moved to registered office address Beaufort House 51 New North Road Exeter Devon EX4 4EP
2021-04-14CH04SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2020-11-02
2021-04-14AD02Register inspection address changed from Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2021-04-14AD03Registers moved to registered inspection location of Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY
2020-11-17AUDAUDITOR'S RESIGNATION
2020-11-02TM02Termination of appointment of Ninety One Uk Limited on 2020-11-02
2020-11-02AP04Appointment of Link Company Matters Limited as company secretary on 2020-11-02
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 55 Gresham Street London EC2V 7EL England
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Woolgate Exchange 25 Basinghall Street London EC2V 5HA
2020-05-18CH04SECRETARY'S DETAILS CHNAGED FOR INVESTEC ASSET MANAGEMENT LIMITED on 2020-03-16
2020-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON JEWSON
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SONITA CHARLENE ALLEYNE
2019-10-09AP01DIRECTOR APPOINTED MS SONITA CHARLENE ALLEYNE
2019-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FRANCES DE MOLLER
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN LELAND LYONS
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE
2018-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16CH01Director's details changed for Mr Richard Edward John Wyatt on 2018-02-13
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON COMYN WEBSTER
2017-12-07AP01DIRECTOR APPOINTED MR RICHARD EDWARD JOHN WYATT
2017-12-07AP01DIRECTOR APPOINTED MR RICHARD EDWARD JOHN WYATT
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 002146010004
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 16718191.25
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-04-03RES12VARYING SHARE RIGHTS AND NAMES
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN LELAND LYONS
2016-06-24AD03Registers moved to registered inspection location of Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY
2016-06-23AD02Register inspection address changed to Holmoak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4QY
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 16718191.25
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-05AD04Register(s) moved to registered office address Woolgate Exchange 25 Basinghall Street London EC2V 5HA
2015-12-16CH01Director's details changed for Arthur Tyrer Copple on 2015-01-10
2015-04-23AP01DIRECTOR APPOINTED LESLEY ROWENA SHERRATT
2015-04-23TM01TERMINATE DIR APPOINTMENT
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 16718191.25
2015-04-22AR0102/04/15 NO MEMBER LIST
2015-04-21AP01DIRECTOR APPOINTED MS. LESLEY ROWENA SHERRATT
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-19RES13MARKET PURCHASE OF SHARES 30/03/2015
2015-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19SH0122/12/14 STATEMENT OF CAPITAL GBP 16718191
2014-12-02SH0124/11/14 STATEMENT OF CAPITAL GBP 16670532
2014-11-04SH0123/10/14 STATEMENT OF CAPITAL GBP 16521353
2014-10-02SH0125/09/14 STATEMENT OF CAPITAL GBP 16320285
2014-08-08SH0102/07/14 STATEMENT OF CAPITAL GBP 16256327
2014-06-30SH0103/06/14 STATEMENT OF CAPITAL GBP 16185468
2014-06-09SH0120/05/14 STATEMENT OF CAPITAL GBP 15957968
2014-04-30AR0102/04/14 NO MEMBER LIST
2014-04-15SH0131/03/14 STATEMENT OF CAPITAL GBP 15896502
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01RES13COMPANY BUSINESS 24/03/2014
2014-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-13SH0124/02/14 STATEMENT OF CAPITAL GBP 15888373
2014-01-29SH0118/12/13 STATEMENT OF CAPITAL GBP 15830812
2013-11-15SH0111/11/13 STATEMENT OF CAPITAL GBP 15792038
2013-10-14SH0107/10/13 STATEMENT OF CAPITAL GBP 15615908
2013-09-25SH0119/09/13 STATEMENT OF CAPITAL GBP 15552954
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 002146010003
2013-08-20SH0112/08/13 STATEMENT OF CAPITAL GBP 15444204
2013-07-22SH0110/07/13 STATEMENT OF CAPITAL GBP 15370620
2013-07-15SH0124/06/13 STATEMENT OF CAPITAL GBP 15289370
2013-06-07SH0122/05/13 STATEMENT OF CAPITAL GBP 15250342
2013-05-22SH0110/05/13 STATEMENT OF CAPITAL GBP 15231592
2013-05-22SH0107/05/13 STATEMENT OF CAPITAL GBP 15225342
2013-05-22SH0126/04/13 STATEMENT OF CAPITAL GBP 15212842
2013-04-18AR0102/04/13 NO MEMBER LIST
2013-04-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR TYRER COPPLE / 01/10/2012
2013-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESTEC ASSET MANAGEMENT LIMITED / 01/10/2012
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04RES01ALTER ARTICLES 25/03/2013
2013-04-04RES13INVESTMENT POLICY 25/03/2013
2013-03-19SH0106/03/13 STATEMENT OF CAPITAL GBP 15187842
2012-12-31SH0110/12/12 STATEMENT OF CAPITAL GBP 15137842
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM, 2 GRESHAM STREET, LONDON, EC2V 7QP
2012-05-21SH0110/05/12 STATEMENT OF CAPITAL GBP 15062842
2012-04-17SH0112/04/12 STATEMENT OF CAPITAL GBP 14987841.75
2012-04-04AR0102/04/12 NO MEMBER LIST
2012-04-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESTEC ASSET MANAGEMENT LIMITED / 04/04/2012
2012-04-02RES13SECTION 701 PURCHASE OF SHARES 26/03/2012
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-06SH0116/08/11 STATEMENT OF CAPITAL GBP 14785341.75
2011-10-06SH0101/09/11 STATEMENT OF CAPITAL GBP 14925341.75
2011-10-06SH0119/08/11 STATEMENT OF CAPITAL GBP 14800341.75
2011-10-06SH0122/08/11 STATEMENT OF CAPITAL GBP 14875341.75
2011-05-03AR0102/04/11 CHANGES
2011-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-05RES04NC INC ALREADY ADJUSTED 29/03/2011
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-14AP01DIRECTOR APPOINTED ARTHUR TYRER
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUPERT RILEY / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILSON JEWSON / 31/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON COMYN WEBSTER / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVE / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON COMYN WEBSTER / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUPERT RILEY / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVE / 31/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILSON JEWSON / 31/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 31/03/2010
2010-05-04AR0102/04/10 CHANGES
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUPERT RILEY / 31/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVE / 31/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON COMYN WEBSTER / 31/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILSON JEWSON / 31/03/2010
2010-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FIELD WALTON
2010-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-05-26288aSECRETARY APPOINTED INVESTEC ASSET MANAGEMENT LIMITED
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY INVESTEC INVESTMENT MANAGEMENT LIMITED
2009-04-29363aRETURN MADE UP TO 02/04/09; BULK LIST AVAILABLE SEPARATELY
2009-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-14RES01ADOPT MEM AND ARTS 30/03/2009
2009-01-27288aDIRECTOR APPOINTED DAVID GORDON COMYN WEBSTER
2009-01-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-04-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-18363sRETURN MADE UP TO 02/04/08; BULK LIST AVAILABLE SEPARATELY
2008-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-17288bDIRECTOR RESIGNED
2007-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/07
2007-04-25363sRETURN MADE UP TO 02/04/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to TEMPLE BAR 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 TEMPLE BAR INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-24 Outstanding ROYAL EXCHANGE TRUST COMPANY LIMITED
2013-09-09 Outstanding ROYAL EXHANGE TRUST COMPANY LIMITED
TRUST DEED 1999-03-16 Outstanding ROYAL EXCHANGE TRUST COMPANY LIMITED
TRUST DEED 1992-12-11 Outstanding ROYAL EXCHANGE TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 TEMPLE BAR INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of TEMPLE BAR INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TEMPLE BAR INVESTMENT TRUST PLC owns 1 domain names.

investecfunds.com  

Trademarks
We have not found any records of TEMPLE BAR INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLE BAR 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 (64301 - Activities of investment trusts) as TEMPLE BAR INVESTMENT TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TEMPLE BAR 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 TEMPLE BAR 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 TEMPLE BAR INVESTMENT TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TMPL
Listed Since 15-Apr-52
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £759.545M
Shares Issues 61,651,367.00
Share Type ORD GBP0.25
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.