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

HENDERSON EUROPEAN FOCUS TRUST PLC

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
00427958
Public Limited Company
Active

Company Overview

About Henderson European Focus Trust Plc
HENDERSON EUROPEAN FOCUS TRUST PLC was founded on 1947-01-20 and has its registered office in London. The organisation's status is listed as "Active". Henderson European Focus 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
HENDERSON EUROPEAN FOCUS TRUST PLC
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Previous Names
GARTMORE EUROPEAN INVESTMENT TRUST P.L.C.25/11/2011
Filing Information
Company Number 00427958
Company ID Number 00427958
Date formed 1947-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB245671255  
Last Datalog update: 2024-03-06 06:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON EUROPEAN FOCUS 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 HENDERSON EUROPEAN FOCUS TRUST PLC

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2011-07-15
ROBERT ARCHIBALD
Director 2016-03-01
ALEXANDER MICHAEL COMBA
Director 2003-11-11
RODNEY JOHN DENNIS
Director 2003-11-11
ALAIN DROMER
Director 2014-04-01
ELIZA JANE DUNGWORTH
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM FIRTH
Director 2006-11-17 2016-01-28
JEAN CLAUDE BANON
Director 1992-10-16 2015-01-30
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1992-10-16 2011-07-15
MANFRED HARRY PIEHL
Director 1992-10-16 2009-01-30
BRUNO MERKI
Director 1992-10-16 2006-09-30
JOHN ALBRECHT VON SPRECKELEN
Director 1997-03-26 2006-09-30
HUGH ROYSTON JENKINS
Director 1995-12-13 2004-01-26
WILLIAM CAMPBELL ALLAN
Director 1992-10-16 2003-01-17
PETER HENRY NEWMAN
Director 1992-10-16 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARCHIBALD RI MDC UK138 LIMITED Director 2017-10-11 CURRENT 2017-09-23 Active
ROBERT ARCHIBALD RI MDC UK137 LIMITED Director 2014-07-02 CURRENT 2014-06-27 Active
ROBERT ARCHIBALD EDISTON PROPERTY INVESTMENT COMPANY PLC Director 2014-06-17 CURRENT 2014-06-17 Liquidation

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
2024-03-15Cancel share prem & red reserve
2024-03-15Cert - cancellation of share premium and capital redemption reserve
2024-03-15Statement of capital on GBP 10,819,495.50
2024-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: a general meeting other than an agm may be called on not less than 14 clear days' notice / cancel share premium account and capit
2024-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2024-02-13FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-13AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-07-14DIRECTOR APPOINTED MRS MELANIE BLAKE
2023-07-14AP01DIRECTOR APPOINTED MRS MELANIE BLAKE
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ELIZA JANE DUNGWORTH
2023-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZA JANE DUNGWORTH
2023-02-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-23AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2023-01-21CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,770,696.15 on 2022-10-21</ul>
2023-01-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,770,696.15 on 2022-10-21
2022-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,763,446.15 on 2022-09-09
2022-10-28AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-06-01AP01DIRECTOR APPOINTED MR MARCO MARIA BIANCONI
2022-03-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,730,828.25 on 2021-11-05
2022-03-22CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2022-03-08SH02Sub-division of shares on 2022-01-27
2022-02-08FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sub-division/market purchases 27/01/2022</ul>
2022-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sub-division/market purchases 27/01/2022<li>Resolution on securities</ul>
2022-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-07-22AP01DIRECTOR APPOINTED MR STEPHEN PETER FRANCIS MACKLOW-SMITH
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,717,813.25 on 2020-09-10
2020-10-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,684,788.75 on 2020-07-15
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HUBERT JEENS
2020-08-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,674,413.75 on 2020-06-19
2020-05-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600131788Y2020 ASIN: GB0005268858
2020-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN DENNIS
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT CHARLES HUBERT JEENS
2019-12-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600127377Y2019 ASIN: GB0005268858
2019-06-14AP01DIRECTOR APPOINTED MRS VICTORIA KATHERINE HASTINGS
2019-05-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600121690Y2019 ASIN: GB0005268858
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-12AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2019-02-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600116956Y2018 ASIN: GB0005268858
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-05-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600110877Y2018 ASIN: GB0005268858
2018-03-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-13MEM/ARTSARTICLES OF ASSOCIATION
2018-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-02RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThat the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 50P each in the capital of the ...
2018-02-02RES01ADOPT ARTICLES 25/01/2018
2018-02-02RES01ADOPT ARTICLES 25/01/2018
2018-02-02RES01ADOPT ARTICLES 25/01/2018
2017-12-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600106145Y2017 ASIN: GB0005268858
2017-12-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600106148Y2017 ASIN: GB0005268858
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 10819495.5
2017-11-16SH0106/11/17 STATEMENT OF CAPITAL GBP 10819495.50
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 10760745.5
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-23SH0110/10/17 STATEMENT OF CAPITAL GBP 10760745.50
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 10736995.5
2017-10-03SH0119/09/17 STATEMENT OF CAPITAL GBP 10736995.50
2017-09-19SH0105/09/17 STATEMENT OF CAPITAL GBP 10704495.50
2017-09-12SH0101/09/17 STATEMENT OF CAPITAL GBP 10691995.50
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 10671995.5
2017-09-04SH0116/08/17 STATEMENT OF CAPITAL GBP 10671995.50
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 10621995.5
2017-08-17SH0103/08/17 STATEMENT OF CAPITAL GBP 10621995.50
2017-08-10SH0121/07/17 STATEMENT OF CAPITAL GBP 10596995.50
2017-08-02SH0119/07/17 STATEMENT OF CAPITAL GBP 10576995.50
2017-07-13SH0127/06/17 STATEMENT OF CAPITAL GBP 10524595.50
2017-07-07SH0121/06/17 STATEMENT OF CAPITAL GBP 10503245.50
2017-06-22SH0113/06/17 STATEMENT OF CAPITAL GBP 10493245.50
2017-06-12SH0115/05/17 STATEMENT OF CAPITAL GBP 10443425.50
2017-05-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600100732Y2017 ASIN: GB0005268858
2017-05-03SH0105/04/17 STATEMENT OF CAPITAL GBP 10423245.50
2017-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 10370745.5
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600090401Y2016 ASIN: GB0005268858
2016-03-21AP01DIRECTOR APPOINTED ROBERT ARCHIBALD
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRTH
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-10RES13SECTION 701 OF CA 2006 28/01/2016
2016-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-30AP01DIRECTOR APPOINTED ELIZA JANE DUNGWORTH
2016-01-19SH0121/12/15 STATEMENT OF CAPITAL GBP 10318245.50
2016-01-19SH0123/12/15 STATEMENT OF CAPITAL GBP 10330745.50
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10370745.5
2016-01-19SH0107/01/16 STATEMENT OF CAPITAL GBP 10370745.50
2016-01-13SH0110/12/15 STATEMENT OF CAPITAL GBP 10285745.50
2016-01-13SH0114/12/15 STATEMENT OF CAPITAL GBP 10293245.50
2015-12-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600085825Y2015 ASIN: GB0005268858
2015-12-03SH0120/11/15 STATEMENT OF CAPITAL GBP 10265745.50
2015-11-25AR0116/10/15 NO MEMBER LIST
2015-11-24SH0117/11/15 STATEMENT OF CAPITAL GBP 10238245.50
2015-11-18SH0103/11/15 STATEMENT OF CAPITAL GBP 10213245.50
2015-11-09SH0120/10/15 STATEMENT OF CAPITAL GBP 10025745.50
2015-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 9995745.5
2015-08-20SH0104/08/15 STATEMENT OF CAPITAL GBP 9995745.50
2015-08-17SH0123/07/15 STATEMENT OF CAPITAL GBP 9880324.50
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 9867824.5
2015-07-28SH0117/07/15 STATEMENT OF CAPITAL GBP 9867824.50
2015-07-21SH0113/07/15 STATEMENT OF CAPITAL GBP 9810324.50
2015-07-10SH0102/07/15 STATEMENT OF CAPITAL GBP 9742824.50
2015-07-08SH0129/06/15 STATEMENT OF CAPITAL GBP 9702824.50
2015-06-30SH0123/06/15 STATEMENT OF CAPITAL GBP 9660324.50
2015-06-29SH0118/06/15 STATEMENT OF CAPITAL GBP 9617824.50
2015-06-11SH0126/05/15 STATEMENT OF CAPITAL GBP 9587824.50
2015-05-30SH0115/05/15 STATEMENT OF CAPITAL GBP 9555324.50
2015-05-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600079929Y2015 ASIN: GB0005268858
2015-05-07SH0115/04/15 STATEMENT OF CAPITAL GBP 9517824.50
2015-04-24SH0114/04/15 STATEMENT OF CAPITAL GBP 9482074.50
2015-04-23SH0109/04/15 STATEMENT OF CAPITAL GBP 9397074.50
2015-04-16SH0127/03/15 STATEMENT OF CAPITAL GBP 9339574.50
2015-04-12SH0120/03/15 STATEMENT OF CAPITAL GBP 9309574.50
2015-03-27SH0111/03/15 STATEMENT OF CAPITAL GBP 9214574.50
2015-03-27SH0112/03/15 STATEMENT OF CAPITAL GBP 9239574.50
2015-03-11SH0113/02/15 STATEMENT OF CAPITAL GBP 9129574.50
2015-03-11SH0125/02/15 STATEMENT OF CAPITAL GBP 9147074.50
2015-02-24SH0402/02/15 TREASURY CAPITAL GBP 2659971.75
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BANON
2015-02-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-13SH0428/01/15 TREASURY CAPITAL GBP 2667471.75
2015-01-14SH0409/01/15 TREASURY CAPITAL GBP 2702471.75
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600075758Y2014 ASIN: GB0005268858
2014-12-08AR0116/10/14 NO MEMBER LIST
2014-08-13AUDAUDITOR'S RESIGNATION
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004279580006
2014-07-28SH0409/06/14 TREASURY CAPITAL GBP 2754971.75
2014-06-05SH0427/05/14 TREASURY CAPITAL GBP 2807471.75
2014-05-09SH0410/04/14 TREASURY CAPITAL GBP 2856721.75
2014-05-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600069782Y2014 ASIN: GB0005268858
2014-04-14AP01DIRECTOR APPOINTED ALAIN DROMER
2014-02-14SH0429/01/14 TREASURY CAPITAL GBP 2894221.75
2014-01-31RES01ADOPT ARTICLES 24/01/2014
2014-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-31AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600065531Y2013 ASIN: GB0005268858
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 9102074.5
2013-11-05AR0116/10/13 NO MEMBER LIST
2013-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-07ANNOTATIONClarification
2012-12-07SH03RETURN OF PURCHASE OF OWN SHARES 18/01/12 TREASURY CAPITAL GBP 3188471.75
2012-12-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.50 for COAF: UK600055863Y2012 ASIN: GB0005268858
2012-11-15AR0116/10/12 NO MEMBER LIST
2012-08-29SH03RETURN OF PURCHASE OF OWN SHARES 09/08/12 TREASURY CAPITAL GBP 3181971.75
2012-04-30SH03RETURN OF PURCHASE OF OWN SHARES 04/04/12 TREASURY CAPITAL GBP 3171238.75
2012-04-30SH03RETURN OF PURCHASE OF OWN SHARES 28/03/12 TREASURY CAPITAL GBP 3128619.25
2012-04-10SH0610/04/12 STATEMENT OF CAPITAL GBP 9102074.50
2012-02-20SH03RETURN OF PURCHASE OF OWN SHARES 01/02/12 TREASURY CAPITAL GBP 3116437.75
2012-02-20SH03RETURN OF PURCHASE OF OWN SHARES 25/01/12 TREASURY CAPITAL GBP 3085292.25
2012-02-10SH03RETURN OF PURCHASE OF OWN SHARES 18/01/12 TREASURY CAPITAL GBP 3181971.75
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-03RES13GENERAL MEETING CALLED NOT LESS THAN 14 CLEAR DAYS NOTICE 27/01/2012
2012-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-30SH03RETURN OF PURCHASE OF OWN SHARES 11/01/12 TREASURY CAPITAL GBP 3057720.75
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES 05/01/12 TREASURY CAPITAL GBP 3026261.25
2012-01-18SH03RETURN OF PURCHASE OF OWN SHARES 30/12/11 TREASURY CAPITAL GBP 2994016.25
2012-01-13SH03RETURN OF PURCHASE OF OWN SHARES 30/11/11 TREASURY CAPITAL GBP 2973161.25
2012-01-13SH03RETURN OF PURCHASE OF OWN SHARES 07/12/11 TREASURY CAPITAL GBP 2986158.75
2012-01-05SH03RETURN OF PURCHASE OF OWN SHARES 16/11/11 TREASURY CAPITAL GBP 2847128.25
2012-01-05SH03RETURN OF PURCHASE OF OWN SHARES 23/11/11 TREASURY CAPITAL GBP 2903186.25
2011-12-14AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-13SH0613/12/11 STATEMENT OF CAPITAL GBP 9352074.50
2011-11-25RES15CHANGE OF NAME 25/11/2011
2011-11-25CERTNMCOMPANY NAME CHANGED GARTMORE EUROPEAN INVESTMENT TRUST P.L.C. CERTIFICATE ISSUED ON 25/11/11
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-14AR0116/10/11 NO MEMBER LIST
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES 12/10/11 TREASURY CAPITAL GBP 2742992.75
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES 05/10/11 TREASURY CAPITAL GBP 2749242.75
2011-10-31SH03RETURN OF PURCHASE OF OWN SHARES 28/09/11 TREASURY CAPITAL GBP 2722452
2011-10-18SH0618/10/11 STATEMENT OF CAPITAL GBP 9602074.50
2011-10-18SH0618/10/11 STATEMENT OF CAPITAL GBP 9852074.50
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES 27/06/11 TREASURY CAPITAL GBP 2689109.25
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES 20/05/11 TREASURY CAPITAL GBP 2701609.25
2011-09-27SH03RETURN OF PURCHASE OF OWN SHARES 01/09/11 TREASURY CAPITAL GBP 2679734.25
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES 27/07/11 TREASURY CAPITAL GBP 2666859.25
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES 01/08/11 TREASURY CAPITAL GBP 2673109.25
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES 13/07/11 TREASURY CAPITAL GBP 2662484.25
2011-08-23AP04CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED
2011-08-10SH03RETURN OF PURCHASE OF OWN SHARES 02/06/11 TREASURY CAPITAL GBP 2604553.75
2011-08-10SH03RETURN OF PURCHASE OF OWN SHARES 22/06/11 TREASURY CAPITAL GBP 2649984.25
2011-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARTMORE INVESTMENT LIMITED / 15/07/2011
2011-07-08SH03RETURN OF PURCHASE OF OWN SHARES 05/05/11 TREASURY CAPITAL GBP 2592053.75
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES 11/05/11 TREASURY CAPITAL GBP 2504111
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES 26/05/11 TREASURY CAPITAL GBP 2511612
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES 19/05/11 TREASURY CAPITAL GBP 2539491.75
2011-07-05SH03RETURN OF PURCHASE OF OWN SHARES 05/05/11 TREASURY CAPITAL GBP 2541679.25
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 HENDERSON EUROPEAN FOCUS 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 HENDERSON EUROPEAN FOCUS TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding HSBC BANK PLC
CHARGE AGREEMENT 2011-03-26 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1998-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-02-02 Satisfied MANUFACTURERS HANOVER TRUST COMPANY
1972-03-17 Satisfied ALLIANCE ASSURANCE CO LTD
EQUITABLE CHARGE 1971-12-15 Satisfied ALLIANCE ASSURANCE CO. LTD
Filed Financial Reports
Annual Accounts
2014-09-30

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 HENDERSON EUROPEAN FOCUS TRUST PLC

Intangible Assets
Patents
We have not found any records of HENDERSON EUROPEAN FOCUS TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON EUROPEAN FOCUS TRUST PLC
Trademarks
We have not found any records of HENDERSON EUROPEAN FOCUS TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON EUROPEAN FOCUS 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 HENDERSON EUROPEAN FOCUS TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON EUROPEAN FOCUS 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 HENDERSON EUROPEAN FOCUS 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 HENDERSON EUROPEAN FOCUS TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name HEFT
Listed Since 08-Dec-71
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £163.146M
Shares Issues 16,941,385.00
Share Type ORD GBP0.50
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.