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

NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC

6 Stratton Street, London, W1J 8LD,
Company Registration Number
01091347
Public Limited Company
Active

Company Overview

About North Atlantic Smaller Companies Investment Trust Plc
NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC was founded on 1973-01-18 and has its registered office in London. The organisation's status is listed as "Active". North Atlantic Smaller Companies 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
NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC
 
Legal Registered Office
6 Stratton Street
London
W1J 8LD
Other companies in W1J
 
Filing Information
Company Number 01091347
Company ID Number 01091347
Date formed 1973-01-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-07-31
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts FULL
VAT Number /Sales tax ID GB397087012  
Last Datalog update: 2024-05-30 12:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH ATLANTIC SMALLER COMPANIES 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 NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
DERRINGTONS LIMITED
Company Secretary 2015-07-30
GREVILLE PATRICK CHARLES HOWARD
Director 2015-11-26
GEORGE WALTER LOEWENBAUM
Director 2017-10-31
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1991-05-02
PEREGRINE DAVID EUAN MALCOLM MONCREIFFE
Director 2008-11-17
HEREWARD CHARLES WAKE
Director 2018-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIAN SIEM
Director 2001-04-26 2018-06-26
ENRIQUE FOSTER GITTES
Director 1992-07-02 2017-10-31
CHARLES LEONARD ANTHONY IRBY
Director 2002-12-10 2015-09-15
BONITA GUNTRIP
Company Secretary 2012-05-01 2015-07-30
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Company Secretary 1992-01-06 2012-05-01
OLIVER RUSSELL GRACE JUNIOR
Director 2006-05-16 2011-12-30
PHILIP EDGAR SWINSTEAD
Director 2007-09-25 2009-01-15
PEREGRINE DAVID EUAN MALCOLM MONCREIFFE
Director 1993-03-30 2006-03-27
BRIAN ROGER ADAMS
Director 1999-01-14 2002-08-19
DOUGLAS PERCY CODDRINGTON NATION
Director 1991-05-02 2001-09-02
ROBERT DENTON LE POER POWER
Director 1991-05-02 2001-04-26
RICHARD DAVID CHRISTOPHER BROOKE
Director 1993-01-07 1998-07-20
DEREK PALMAR
Director 1991-05-02 1993-01-31
DAVID ROBERT STEVENS
Director 1991-05-02 1993-01-31
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 1991-05-02 1992-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRINGTONS LIMITED EPITAFFE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF GLOBAL LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF SUSTAINABLE TECHNOLOGY UK LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED NSF EUROPE LIMITED Company Secretary 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DERRINGTONS LIMITED EIP NOMINEES LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED AASHNI HOLDINGS PLC Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
DERRINGTONS LIMITED KNOLL HOUSE HOTEL LIMITED Company Secretary 2017-09-26 CURRENT 1935-01-15 Active
DERRINGTONS LIMITED SCARPER LEISURE LTD Company Secretary 2017-09-13 CURRENT 2016-02-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LHM LUXURY HOTEL MANAGEMENT LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
DERRINGTONS LIMITED AARA JEWELS LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
DERRINGTONS LIMITED ENIGMA VIDEO GAMES LIMITED Company Secretary 2017-06-20 CURRENT 2016-08-08 Active - Proposal to Strike off
DERRINGTONS LIMITED LRMSH LIMITED Company Secretary 2017-06-12 CURRENT 2017-06-12 Active
DERRINGTONS LIMITED KINGFISHER RESORTS STUDLAND LIMITED Company Secretary 2017-05-31 CURRENT 2016-10-10 Active
DERRINGTONS LIMITED ENIGMA FILM PRODUCTION LTD Company Secretary 2017-03-31 CURRENT 2016-09-08 Liquidation
DERRINGTONS LIMITED TRACK LIFE SCIENCES LIMITED Company Secretary 2017-01-24 CURRENT 2016-02-02 Active - Proposal to Strike off
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL (LH) LIMITED Company Secretary 2017-01-23 CURRENT 2016-01-25 Dissolved 2018-03-20
DERRINGTONS LIMITED ROYALTON RS LIMITED Company Secretary 2017-01-23 CURRENT 2015-07-08 Active
DERRINGTONS LIMITED FIFTH DIMENSION FILMS LIMITED Company Secretary 2017-01-16 CURRENT 2016-02-16 Active - Proposal to Strike off
DERRINGTONS LIMITED ASM ONE LIMITED Company Secretary 2017-01-03 CURRENT 2015-07-21 Active
DERRINGTONS LIMITED HUXLI INVESTMENTS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HUXLI HOLDINGS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED HERE AT KINGHORN LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
DERRINGTONS LIMITED JAM WORLDWIDE LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
DERRINGTONS LIMITED NANA THAI LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
DERRINGTONS LIMITED THE LUCERNE ALFALFA COMPANY LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-02-27
DERRINGTONS LIMITED WESTERN GOLD EXPLORATION (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-12-05 Active
DERRINGTONS LIMITED OLD BOURNE WAY LIMITED Company Secretary 2016-11-08 CURRENT 2015-11-19 Liquidation
DERRINGTONS LIMITED BARRIQUE VINTNERS LIMITED Company Secretary 2016-11-07 CURRENT 2016-11-07 Liquidation
DERRINGTONS LIMITED TOTO COMMUNICATIONS (EUROPE) LTD Company Secretary 2016-10-17 CURRENT 2015-10-19 Dissolved 2017-11-28
DERRINGTONS LIMITED LRM ST IVES LIMITED Company Secretary 2016-10-10 CURRENT 2016-07-25 Active
DERRINGTONS LIMITED KINGFISHER RESORTS ST IVES LIMITED Company Secretary 2016-10-06 CURRENT 2016-06-30 Active
DERRINGTONS LIMITED MARVELLOUS FOOD AND FARMING GROUP LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Dissolved 2018-02-27
DERRINGTONS LIMITED THE FAS GROUP LIMITED Company Secretary 2016-09-11 CURRENT 2016-09-11 Dissolved 2017-12-12
DERRINGTONS LIMITED C3 CREATIVE CODE AND CONTENT LTD Company Secretary 2016-08-23 CURRENT 2013-08-05 Active - Proposal to Strike off
DERRINGTONS LIMITED ZAAK PROPERTIES LIMITED Company Secretary 2016-07-25 CURRENT 2016-06-25 Active
DERRINGTONS LIMITED GARA ROCK HOTEL LIMITED Company Secretary 2016-05-13 CURRENT 1961-10-19 Active - Proposal to Strike off
DERRINGTONS LIMITED GARA ROCK RESORT LIMITED Company Secretary 2016-05-13 CURRENT 2003-07-05 Active - Proposal to Strike off
DERRINGTONS LIMITED SPORTS REVOLUTION LIMITED Company Secretary 2016-05-08 CURRENT 2000-04-07 Active
DERRINGTONS LIMITED SOCIETY FOR EDITORS AND PROOFREADERS LIMITED Company Secretary 2016-05-05 CURRENT 2003-01-16 Active - Proposal to Strike off
DERRINGTONS LIMITED CASPER & COLE LIMITED Company Secretary 2016-04-22 CURRENT 2014-12-11 Active
DERRINGTONS LIMITED LUXURY RESORT MANAGEMENT LIMITED Company Secretary 2016-03-31 CURRENT 2015-08-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE LIMITED Company Secretary 2016-03-07 CURRENT 1997-02-24 Active
DERRINGTONS LIMITED DOUBLE NEGATIVE FILMS LIMITED Company Secretary 2016-03-07 CURRENT 2012-10-23 Active
DERRINGTONS LIMITED EYE TIME LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Dissolved 2017-06-20
DERRINGTONS LIMITED BLUE 2.0 MEDIA LTD Company Secretary 2016-01-23 CURRENT 2015-04-07 Dissolved 2017-06-06
DERRINGTONS LIMITED BLUE-2 POST PRODUCTION LTD Company Secretary 2016-01-23 CURRENT 2015-01-30 In Administration/Administrative Receiver
DERRINGTONS LIMITED AZURE WORLD MEDIA LIMITED Company Secretary 2016-01-23 CURRENT 2015-09-11 Liquidation
DERRINGTONS LIMITED AZURE VFX LTD Company Secretary 2016-01-23 CURRENT 2015-09-14 Liquidation
DERRINGTONS LIMITED SHAKHANI & PARTNERS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
DERRINGTONS LIMITED KINGFISHER RESORTS LTD Company Secretary 2016-01-07 CURRENT 2015-08-24 Active - Proposal to Strike off
DERRINGTONS LIMITED RIVERS ASSET MANAGEMENT LIMITED Company Secretary 2015-11-11 CURRENT 2015-10-08 Active
DERRINGTONS LIMITED FEEDER CONTAINERSHIP LIMITED Company Secretary 2015-10-19 CURRENT 2014-10-21 Dissolved 2016-08-30
DERRINGTONS LIMITED SMARTER VENUES LIMITED Company Secretary 2015-09-23 CURRENT 2010-09-15 Active - Proposal to Strike off
DERRINGTONS LIMITED ATLANTIC SCREEN SCORES LTD Company Secretary 2015-09-09 CURRENT 2013-12-11 Active
DERRINGTONS LIMITED KNIGHTSBRIDGE AESTHETICS LIMITED Company Secretary 2015-09-01 CURRENT 2015-02-05 Active
DERRINGTONS LIMITED EARWIG PHONE PRODUCTS LIMITED Company Secretary 2015-08-06 CURRENT 2015-07-13 Dissolved 2016-12-20
DERRINGTONS LIMITED TPE3 NASTOR LIMITED Company Secretary 2015-07-30 CURRENT 2009-12-23 Dissolved 2016-10-29
DERRINGTONS LIMITED HAMPTON INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2001-11-06 Active
DERRINGTONS LIMITED HARWOOD MULTI MANAGER LIMITED Company Secretary 2015-07-30 CURRENT 2014-02-27 Active - Proposal to Strike off
DERRINGTONS LIMITED FOLDERBEACH LIMITED Company Secretary 2015-07-30 CURRENT 2004-03-12 Liquidation
DERRINGTONS LIMITED HARWOOD CAPITAL NOMINEES LIMITED Company Secretary 2015-07-30 CURRENT 2013-01-22 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP III LIMITED Company Secretary 2015-07-30 CURRENT 2008-10-23 Active
DERRINGTONS LIMITED STRATTON STREET (MOUSE NO.1) LIMITED Company Secretary 2015-07-30 CURRENT 2013-06-20 Active
DERRINGTONS LIMITED STRATTON STREET (ANTHONY) LIMITED Company Secretary 2015-07-30 CURRENT 2013-08-06 Active
DERRINGTONS LIMITED NORTH ATLANTIC VALUE GP 4 LIMITED Company Secretary 2015-07-30 CURRENT 2014-09-11 Active
DERRINGTONS LIMITED CONSOLIDATED VENTURE FINANCE LIMITED Company Secretary 2015-07-30 CURRENT 1982-04-02 Active
DERRINGTONS LIMITED HARWOOD HOLDCO LIMITED Company Secretary 2015-07-30 CURRENT 1998-09-08 Active
DERRINGTONS LIMITED ILLIUS PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2008-01-16 Liquidation
DERRINGTONS LIMITED HARWOOD REAL ESTATE LIMITED Company Secretary 2015-07-30 CURRENT 2009-06-16 Active
DERRINGTONS LIMITED ALBA INVESTMENT PROPERTIES LIMITED Company Secretary 2015-07-30 CURRENT 2009-11-05 Active
DERRINGTONS LIMITED GROWTH FINANCIAL SERVICES LIMITED Company Secretary 2015-07-30 CURRENT 1983-01-19 Active
DERRINGTONS LIMITED HARWOOD CAPITAL MANAGEMENT LIMITED Company Secretary 2015-07-30 CURRENT 2011-06-13 Active
DERRINGTONS LIMITED CERU RESTAURANTS LTD Company Secretary 2015-07-01 CURRENT 2014-06-23 Liquidation
DERRINGTONS LIMITED D'URBERVILLE HOTELS (SOUTHPORT) LTD Company Secretary 2015-05-18 CURRENT 2015-04-10 Liquidation
DERRINGTONS LIMITED NOROL LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
DERRINGTONS LIMITED HUNTSMAN WINE EIS LIMITED Company Secretary 2015-02-27 CURRENT 2013-09-16 Liquidation
DERRINGTONS LIMITED THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED Company Secretary 2015-02-27 CURRENT 2011-11-04 Liquidation
DERRINGTONS LIMITED INVESTORS IN MEDIA LIMITED Company Secretary 2015-02-19 CURRENT 2001-08-30 Active - Proposal to Strike off
DERRINGTONS LIMITED PINEWOOD HOSPITALITY DESIGN LIMITED Company Secretary 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
DERRINGTONS LIMITED PREMIER LEAGUE INVESTMENTS LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Dissolved 2016-07-05
DERRINGTONS LIMITED ERGOE ENERGY LTD Company Secretary 2015-02-06 CURRENT 2014-06-25 Dissolved 2016-10-11
DERRINGTONS LIMITED ASPIRO CC LIMITED Company Secretary 2014-12-31 CURRENT 2004-01-12 Dissolved 2017-05-23
DERRINGTONS LIMITED WRIGHT & BELL LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Liquidation
DERRINGTONS LIMITED DOUBLE NEGATIVE HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1998-05-06 Active
DERRINGTONS LIMITED WEF PUBLISHING UK, LIMITED Company Secretary 2014-11-01 CURRENT 2006-11-15 Dissolved 2018-02-08
DERRINGTONS LIMITED NASCENT ENERGY LIMITED Company Secretary 2014-07-01 CURRENT 2014-07-01 Active - Proposal to Strike off
DERRINGTONS LIMITED DFR CONSULTANCY LIMITED Company Secretary 2014-06-10 CURRENT 2005-05-05 Active
DERRINGTONS LIMITED WELLTRAIN LIMITED Company Secretary 2014-06-01 CURRENT 2003-03-10 Active
DERRINGTONS LIMITED PLANIT GAMING LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-27
DERRINGTONS LIMITED BIG CUP LITTLE CUP LIMITED Company Secretary 2014-04-04 CURRENT 2013-04-23 Active - Proposal to Strike off
DERRINGTONS LIMITED EMERGENT ENERGY LIMITED Company Secretary 2014-03-19 CURRENT 2013-11-14 Liquidation
DERRINGTONS LIMITED SOUTH EAST AFRICAN MINING LIMITED Company Secretary 2014-02-27 CURRENT 2010-02-12 Active - Proposal to Strike off
DERRINGTONS LIMITED FALCO RESOURCE INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
DERRINGTONS LIMITED LONDON SHIPPING LIMITED Company Secretary 2013-11-08 CURRENT 2013-11-08 Dissolved 2015-11-24
DERRINGTONS LIMITED METRO ATLANTIC LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
DERRINGTONS LIMITED UPPER RICHMOND (NO.34) LIMITED Company Secretary 2013-10-01 CURRENT 2012-03-21 Dissolved 2016-08-30
DERRINGTONS LIMITED BIOTHERAPY SERVICES LIMITED Company Secretary 2013-08-21 CURRENT 2013-06-12 Active
DERRINGTONS LIMITED KUMON EUROPE & AFRICA LIMITED Company Secretary 2013-08-09 CURRENT 1990-11-19 Active
DERRINGTONS LIMITED DERMEXCEL LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2015-11-03
DERRINGTONS LIMITED QUE PASA COMMUNICATIONS LIMITED Company Secretary 2013-07-17 CURRENT 2000-10-10 Active - Proposal to Strike off
DERRINGTONS LIMITED CAFEPOD LIMITED Company Secretary 2013-07-11 CURRENT 2011-03-14 Active
DERRINGTONS LIMITED MERMAID MATERNITY SERVICES LTD Company Secretary 2013-07-01 CURRENT 2007-06-15 Dissolved 2016-05-25
DERRINGTONS LIMITED TREQ INVESTMENTS LIMITED Company Secretary 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off
DERRINGTONS LIMITED PUZZLEWORLD LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-13
DERRINGTONS LIMITED BRITISH COUNTRY INNS 4 PLC Company Secretary 2013-05-01 CURRENT 2007-04-02 Liquidation
DERRINGTONS LIMITED FREECHASE VENTURES LIMITED Company Secretary 2013-04-08 CURRENT 2013-04-08 Active
DERRINGTONS LIMITED AVENUE PARK LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-04-14
DERRINGTONS LIMITED BRITISH COUNTRY INNS 3 LIMITED Company Secretary 2013-03-01 CURRENT 2006-12-28 Liquidation
DERRINGTONS LIMITED JACOMA ESTATES LIMITED Company Secretary 2013-03-01 CURRENT 2007-08-24 Active
DERRINGTONS LIMITED ROYALTON SPECIAL PROJECTS LIMITED Company Secretary 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-09-01
DERRINGTONS LIMITED LHM RESORTS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
DERRINGTONS LIMITED FILMTRAX LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
DERRINGTONS LIMITED ALBION & EAST LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
DERRINGTONS LIMITED TSOA CONSULTING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
DERRINGTONS LIMITED DOINGSOMETHING LIMITED Company Secretary 2012-12-12 CURRENT 2011-07-11 Active
DERRINGTONS LIMITED BRITISH COUNTRY INNS 2 PLC Company Secretary 2012-12-01 CURRENT 2006-08-24 Liquidation
DERRINGTONS LIMITED BRITISH COUNTRY INNS PLC Company Secretary 2012-12-01 CURRENT 2005-07-21 Liquidation
DERRINGTONS LIMITED SEVEN INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Dissolved 2018-06-05
DERRINGTONS LIMITED PRIME FOCUS BROADCAST LIMITED Company Secretary 2012-08-02 CURRENT 2012-08-02 In Administration/Administrative Receiver
DERRINGTONS LIMITED DARWIN & WALLACE LIMITED Company Secretary 2012-08-02 CURRENT 2012-05-16 Active
DERRINGTONS LIMITED VINSIGNIA LIMITED Company Secretary 2012-07-04 CURRENT 2009-12-15 Dissolved 2018-04-09
DERRINGTONS LIMITED IW CAPITAL LTD Company Secretary 2012-06-01 CURRENT 2010-11-03 Active
DERRINGTONS LIMITED LFH HOTELS LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Active
DERRINGTONS LIMITED PINGREEN PARK LIMITED Company Secretary 2011-10-28 CURRENT 2011-10-28 Dissolved 2015-03-17
DERRINGTONS LIMITED MAYFAIR BRANDS LIMITED Company Secretary 2011-09-27 CURRENT 2010-08-27 Active
DERRINGTONS LIMITED ENTERPRISE SECURITIES LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-24 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE CORPORATE FINANCE LIMITED Company Secretary 2011-09-21 CURRENT 2010-05-12 Dissolved 2015-12-29
DERRINGTONS LIMITED ENTERPRISE PRIVATE EQUITY LIMITED Company Secretary 2011-09-21 CURRENT 1992-04-22 Liquidation
DERRINGTONS LIMITED FLAGSTONE CASK AND GRILL LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Liquidation
DERRINGTONS LIMITED BREWHOUSE & KITCHEN LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
DERRINGTONS LIMITED RETAIL DETAIL LIMITED Company Secretary 2011-08-01 CURRENT 1994-08-12 Liquidation
DERRINGTONS LIMITED SPECIAL PRODUCTS LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active
DERRINGTONS LIMITED SOCIAL 360 LIMITED Company Secretary 2011-07-12 CURRENT 2009-09-09 Active
DERRINGTONS LIMITED CAMM & HOOPER LIMITED Company Secretary 2011-07-12 CURRENT 2010-08-27 Voluntary Arrangement
DERRINGTONS LIMITED ACRAMAN (HALCYON) LIMITED Company Secretary 2011-07-11 CURRENT 2010-10-20 Dissolved 2014-02-11
DERRINGTONS LIMITED PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED Company Secretary 2011-03-23 CURRENT 2011-03-23 Active
DERRINGTONS LIMITED ICEGRADE HOLDINGS LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
DERRINGTONS LIMITED HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
DERRINGTONS LIMITED LUXURY HOTEL MANAGEMENT LTD Company Secretary 2011-01-04 CURRENT 2010-10-11 Active
DERRINGTONS LIMITED ART PLANNING AND MANAGEMENT LIMITED Company Secretary 2010-12-17 CURRENT 2010-02-15 Dissolved 2015-09-01
DERRINGTONS LIMITED PRIME FOCUS PRODUCTIONS 5 LTD Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-07-28
DERRINGTONS LIMITED PF BROADCAST VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-21
DERRINGTONS LIMITED PRIME VFX LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED VTR MEDIA INVESTMENTS 2 LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-04-30
DERRINGTONS LIMITED ROYALTON DESIGN LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-09-01
DERRINGTONS LIMITED HALCYON HOTELS AND RESORTS PLC Company Secretary 2010-11-04 CURRENT 2010-10-28 Liquidation
DERRINGTONS LIMITED PF CREATIVE LIMITED Company Secretary 2010-09-03 CURRENT 2010-02-11 Liquidation
DERRINGTONS LIMITED ENABLE - U TECHNOLOGY LIMITED Company Secretary 2010-08-18 CURRENT 2010-08-18 Dissolved 2017-01-24
DERRINGTONS LIMITED MARCH MEDICAL LIMITED Company Secretary 2010-06-24 CURRENT 2005-11-23 Active
DERRINGTONS LIMITED VERITON PHARMA LIMITED Company Secretary 2010-06-24 CURRENT 1997-01-21 Active
DERRINGTONS LIMITED PRECISIONPOINT SOFTWARE LIMITED Company Secretary 2010-06-23 CURRENT 2002-09-25 Active
DERRINGTONS LIMITED BUSY BUSES LIMITED Company Secretary 2010-05-14 CURRENT 2002-01-25 Dissolved 2018-04-30
DERRINGTONS LIMITED HG APPS STORE LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Dissolved 2017-10-17
DERRINGTONS LIMITED PRIME POST (EUROPE) LIMITED Company Secretary 2010-05-04 CURRENT 2005-10-14 Active
DERRINGTONS LIMITED PEOPLE CAPITAL LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Dissolved 2016-09-13
DERRINGTONS LIMITED ART ESTATES LIMITED Company Secretary 2010-02-22 CURRENT 2009-06-05 Active
DERRINGTONS LIMITED ROYALTON LIMITED Company Secretary 2010-02-22 CURRENT 1999-11-05 Active
DERRINGTONS LIMITED EYE TO EYE MEDIA LIMITED Company Secretary 2009-12-03 CURRENT 2009-04-06 Active
DERRINGTONS LIMITED KEESING MEDIA UK LIMITED Company Secretary 2009-12-02 CURRENT 2009-10-17 Active
DERRINGTONS LIMITED STELLARISE LIMITED Company Secretary 2009-10-07 CURRENT 2009-07-30 Active
GREVILLE PATRICK CHARLES HOWARD PARKDALE PLAY & LEISURE LIMITED Director 2013-11-11 CURRENT 1992-06-10 Dissolved 2018-04-10
GREVILLE PATRICK CHARLES HOWARD WICKSTEAD LEISURE LIMITED Director 2013-11-11 CURRENT 1995-11-29 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEAD PLAYGROUND EQUIPMENT LIMITED Director 2013-11-11 CURRENT 1995-12-01 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEEDATHOME LIMITED Director 2013-11-11 CURRENT 2000-12-12 Active
GREVILLE PATRICK CHARLES HOWARD FAWNS RECREATIONAL SERVICES LIMITED Director 2013-11-11 CURRENT 1999-10-22 Active
GREVILLE PATRICK CHARLES HOWARD MCLAYS SUPPLIES LTD. Director 2013-11-11 CURRENT 1979-01-30 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEED PLAYGROUND EQUIPMENT LIMITED Director 2013-11-11 CURRENT 1979-09-03 Active
GREVILLE PATRICK CHARLES HOWARD WICKSTEED LEISURE LIMITED Director 2013-11-11 CURRENT 1958-04-21 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active

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
2024-05-30Cancellation of shares. Statement of capital on 2024-03-19 GBP 670,500
2024-05-30FULL ACCOUNTS MADE UP TO 31/01/24
2024-05-09CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-03-15Purchase of own shares
2024-03-15Cancellation of shares. Statement of capital on 2024-02-07 GBP 671,784.70
2024-03-15Cancellation of shares. Statement of capital on 2024-02-09 GBP 671,532.80
2024-03-11Cancellation of shares. Statement of capital on 2024-02-02 GBP 672,284.70
2024-03-11Purchase of own shares
2024-01-09Purchase of own shares
2023-12-13Cancellation of shares. Statement of capital on 2023-10-20 GBP 673,131.75
2023-12-13Purchase of own shares
2023-11-21Purchase of own shares
2023-09-25Purchase of own shares
2023-09-18Purchase of own shares
2023-09-15Purchase of own shares
2023-09-04Termination of appointment of Kin Company Secretarial Limited on 2023-09-04
2023-09-04Appointment of Sgh Company Secretaries Limited as company secretary on 2023-09-04
2023-08-02Purchase of own shares
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/company business 20/06/2023</ul>
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases/company business 20/06/2023<li>Resolution on securities</ul>
2023-06-20DIRECTOR APPOINTED MR JULIAN DAVID KENELM FAGGE
2023-06-13Purchase of own shares
2023-06-10FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-09Purchase of own shares
2023-05-03Purchase of own shares
2023-04-05Purchase of own shares
2023-03-14Purchase of own shares
2023-02-20Purchase of own shares
2023-02-15Purchase of own shares
2023-02-14Purchase of own shares
2023-02-13Purchase of own shares
2023-01-23Purchase of own shares
2022-09-07DIRECTOR APPOINTED PROFESSOR FIONA JANE GILBERT
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2022-03-14SH03Purchase of own shares
2022-01-25Purchase of own shares
2022-01-25SH03Purchase of own shares
2022-01-19Purchase of own shares
2022-01-19SH03Purchase of own shares
2021-11-30SH03Purchase of own shares
2021-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Gen mtg requires 14 days notice, takeover & mergers 23/06/2021
  • Resolution alteration of articles
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-05-14AD02Register inspection address changed from Pxsi 34 Beckenham Road Beckenham BR3 4ZF United Kingdom to Pxs 1, Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-29SH03Purchase of own shares
2021-03-02SH03Purchase of own shares
2021-02-12SH03Purchase of own shares
2021-02-03SH03Purchase of own shares
2021-01-04SH03Purchase of own shares
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-01-21SH03Purchase of own shares
2019-09-10SH03Purchase of own shares
2019-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010913470011
2019-08-02SH03Purchase of own shares
2019-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-01-14RP04CS01Second filing of Confirmation Statement dated 02/05/2018
2018-10-29SH03Purchase of own shares
2018-08-13RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 26/06/2018
2018-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-02AP01DIRECTOR APPOINTED SIR HEREWARD CHARLES WAKE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SIEM
2018-05-21AD02Register inspection address changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Pxsi 34 Beckenham Road Beckenham BR3 4ZF
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010913470011
2017-11-02AP01DIRECTOR APPOINTED GEORGE WALTER LOEWENBAUM
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE FOSTER GITTES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 721281
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-16SH03Purchase of own shares
2017-02-28SH03Purchase of own shares
2016-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-06-26SH03Purchase of own shares
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON PEREGRINE DAVID EUAN MALCOLM MONCREIFFE / 20/05/2016
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 722101.75
2016-06-02AR0102/05/16 NO MEMBER LIST
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-30AP01DIRECTOR APPOINTED THE LORD HOWARD OF RISING GREVILLE PATRICK CHARLES HOWARD
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IRBY
2015-07-30AP04CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED
2015-07-30TM02APPOINTMENT TERMINATED, SECRETARY BONITA GUNTRIP
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 725601.75
2015-05-07AR0102/05/15 NO MEMBER LIST
2014-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 749286.8
2014-06-16AR0102/05/14 NO MEMBER LIST
2014-06-16MISCSECTION 519
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-16RES01ALTER ARTICLES 26/06/2013
2013-05-21SH0101/05/13 STATEMENT OF CAPITAL GBP 787796.6
2013-05-08AR0102/05/13 NO MEMBER LIST
2013-05-07SH0130/06/12 STATEMENT OF CAPITAL GBP 717955.35
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE FOSTER GITTES / 17/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN SIEM / 17/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARWOOD BERNARD MILLS / 17/12/2012
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEONARD ANTHONY IRBY / 17/12/2012
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / BONITA GUNTRIP / 17/12/2012
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB
2012-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17AR0102/05/12 NO MEMBER LIST
2012-05-17SH0108/07/11 STATEMENT OF CAPITAL GBP 705677.65
2012-05-01AP03SECRETARY APPOINTED BONITA GUNTRIP
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GRACE JUNIOR
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-19AR0102/05/11 FULL LIST
2011-05-19AD02SAIL ADDRESS CREATED
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON PEREGRINE DAVID EUAN MALCOLM MONCREIFFE / 07/03/2011
2011-02-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-20AUDAUDITOR'S RESIGNATION
2010-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-08-24RES13GENERAL MEETING MAY BE CALLED WITH NO LESS THAN 14 DAYS NOTICE 29/06/2010
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01AR0102/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER RUSSELL GRACE JUNIOR / 02/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE FOSTER GITTES / 02/05/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J O HAMBRO CAPITAL MANAGEMENT LIMITED / 02/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN SIEM / 02/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON PEREGRINE DAVID EUAN MALCOLM MONCREIFFE / 02/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEONARD ANTHONY IRBY / 02/05/2010
2009-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-15RES13COMPANY DETAILS 30/06/2009
2009-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 NORTH ATLANTIC SMALLER COMPANIES 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 NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding SANTANDER UK PLC
CHARGE OF DEPOSIT 2009-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY ACCOUNT CHARGE 2009-08-11 Outstanding KBC BANK NV
CHARGE OVER BANK ACCOUNTS 2009-03-13 Satisfied INVESTEC BANK PLC
GUERNSEY LAW SECURITY INTEERST AGREEMENT 2007-05-17 Outstanding NATIONWIDE BUILDING SOCIETY
AMENDMENT AGREEMENT RELATING TO A SECURITY INTEREST AGREEMENT DATED 31 AUGUST 2006 AND 2007-04-17 Outstanding NATIONWIDE BUILDING SOCIETY
SECURITY INTEREST AGREEMENT 2006-09-19 Outstanding NATIONWIDE BUILDING SOCIETY
AN ACCESSION AGREEMENT 2004-08-05 Satisfied MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUBORDINATION AGREEMENT 2004-08-05 Satisfied MABLE COMMERCIAL FUNDING LIMITED
LETTER OF CHARGE 1994-07-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND .
MEMORANDUM OF CHARGE 1991-12-02 Satisfied D G INVESTMENT BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC

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

Outgoings
Business Rates/Property Tax
No properties were found where NORTH ATLANTIC SMALLER COMPANIES 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 NORTH ATLANTIC SMALLER COMPANIES 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 NORTH ATLANTIC SMALLER COMPANIES 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.