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

MITHRAS INVESTMENT TRUST PLC

C/O Frp Advisory Llp, Kings Orchard, 1 Queen Street, BRISTOL, BS2 0HQ,
Company Registration Number
02478424
Public Limited Company
Liquidation

Company Overview

About Mithras Investment Trust Plc
MITHRAS INVESTMENT TRUST PLC was founded on 1990-03-07 and has its registered office in 1 Queen Street. The organisation's status is listed as "Liquidation". Mithras Investment Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MITHRAS INVESTMENT TRUST PLC
 
Legal Registered Office
C/O Frp Advisory Llp
Kings Orchard
1 Queen Street
BRISTOL
BS2 0HQ
Other companies in EC2R
 
Filing Information
Company Number 02478424
Company ID Number 02478424
Date formed 1990-03-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 2019-06-30
Latest return 2018-01-23
Return next due 2019-02-06
Type of accounts GROUP
Last Datalog update: 2024-05-24 22:05:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITHRAS 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 MITHRAS INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
BNP PARIBAS SECRETARIAL SERVICES LIMITED
Company Secretary 2003-08-29
MIRIAM VALERIE GREENWOOD
Director 2012-05-01
JOHN DAVID MACKIE
Director 2012-05-01
WILLIAM JOHN MALTBY
Director 2005-12-10
DAVID JAMES BUCHANAN SHEARER
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LUKE FABIAN FRENCH
Director 2008-03-01 2013-12-20
MICHAEL WOODERSON
Director 2001-02-23 2012-05-09
IAN HAMISH LESLIE MELVILLE
Director 1994-01-20 2008-05-14
DAVID ROUGH
Director 1993-01-10 2007-05-01
JOHN RALPH SIDNEY GUINNESS
Director 1994-01-20 2006-05-10
TIMOTHY JAMES BREEDON
Director 2002-06-07 2005-11-16
CLARE FRANCES CARSON
Company Secretary 2002-11-04 2003-08-29
ANDREW DAVID FAIRHURST
Company Secretary 1993-08-23 2002-11-04
MICHAEL JOHN DE ROUGEMENT RICHARDSON
Director 1993-01-10 2001-04-06
CHARLES PETER PEAL
Director 1993-01-10 2000-08-29
ANTHONY NIGEL RUSSELL RUDD
Director 1994-01-20 1998-12-31
WILLIAM JAMES CLARK
Director 1993-01-10 1998-03-10
DAVID JOHN PROSSER
Director 1993-01-10 1995-05-18
LYNN BRIDGET SOPER
Director 1993-01-10 1994-01-19
JEAN-CLAUDE BERGADAA
Director 1993-01-10 1994-01-18
NOEL PATRICK HEALY
Director 1993-01-10 1994-01-18
DAVID PATRICK MARSHALL
Director 1993-01-10 1994-01-18
JOHN WAYLETT MATTHEWS
Director 1993-01-10 1994-01-18
THOMAS ANDREW FORWOOD SMITH
Company Secretary 1993-01-10 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNP PARIBAS SECRETARIAL SERVICES LIMITED IBT SECURITIES LIMITED Company Secretary 2009-03-01 CURRENT 2003-12-08 Dissolved 2016-02-16
BNP PARIBAS SECRETARIAL SERVICES LIMITED INTERNATIONAL BIOTECHNOLOGY TRUST PLC Company Secretary 2009-03-01 CURRENT 1994-01-31 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED AURORA NOMINEES LIMITED Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LYNCHWOOD NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS CAPITAL HOLDINGS LIMITED Company Secretary 2007-03-19 CURRENT 2007-02-06 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT INVESTMENT OPERATIONS LIMITED Company Secretary 2006-03-03 CURRENT 2000-03-15 Dissolved 2013-09-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS SECURITIES SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 2002-02-13 Dissolved 2015-11-24
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS FUND SERVICES UK LIMITED Company Secretary 2006-03-03 CURRENT 1997-01-08 Dissolved 2017-01-31
BNP PARIBAS SECRETARIAL SERVICES LIMITED COGENT NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1973-08-13 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED SECURITIES SERVICES NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1994-08-04 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED VICTOIRE NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED HAREWOOD NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1989-01-27 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED BNP PARIBAS TRUST CORPORATION UK LIMITED Company Secretary 2006-03-03 CURRENT 2000-07-28 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED ANTIN NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 2003-09-18 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED LUNA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1985-11-13 Active
BNP PARIBAS SECRETARIAL SERVICES LIMITED PUDDLE DOCK NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1984-02-08 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED OPERA NOMINEES LIMITED Company Secretary 2006-03-03 CURRENT 1998-07-24 Active - Proposal to Strike off
BNP PARIBAS SECRETARIAL SERVICES LIMITED ELECTRIC & GENERAL INVESTMENT TRUST PLC Company Secretary 2004-09-17 CURRENT 1890-05-20 Liquidation
BNP PARIBAS SECRETARIAL SERVICES LIMITED MITHRAS INVESTMENTS LIMITED Company Secretary 2003-08-29 CURRENT 1990-01-19 Liquidation
MIRIAM VALERIE GREENWOOD KEAN STREET MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2000-07-24 Active
MIRIAM VALERIE GREENWOOD SMART METERING SYSTEMS PLC Director 2014-02-01 CURRENT 2009-10-27 Active
MIRIAM VALERIE GREENWOOD ECLIPSE II SHIPPING (UK) LIMITED Director 2013-12-02 CURRENT 2013-09-30 Active
MIRIAM VALERIE GREENWOOD SPARK APH LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MIRIAM VALERIE GREENWOOD SPARK ADVISORY PARTNERS LIMITED Director 2012-02-20 CURRENT 1996-04-26 Active
MIRIAM VALERIE GREENWOOD ECLIPSE SHIPPING LIMITED Director 2007-08-23 CURRENT 2007-07-23 Active
WILLIAM JOHN MALTBY THE TENNIS & RACKETS ASSOCIATION LIMITED Director 2016-11-19 CURRENT 2011-10-21 Active
WILLIAM JOHN MALTBY SWINLEY FOREST GOLF CLUB LIMITED Director 2015-09-06 CURRENT 2008-11-27 Active
WILLIAM JOHN MALTBY THE DEDANISTS' FOUNDATION Director 2011-07-22 CURRENT 2011-07-22 Active
WILLIAM JOHN MALTBY MALTBY ASSOCIATES LIMITED Director 2010-01-11 CURRENT 2010-01-11 Liquidation
WILLIAM JOHN MALTBY DORCHESTER TRUSTEES LIMITED Director 2008-10-31 CURRENT 2008-10-31 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
2024-05-24Removal of liquidator by court order
2024-05-24Appointment of a voluntary liquidator
2023-10-13Voluntary liquidation Statement of receipts and payments to 2023-09-11
2022-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-11
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-11
2020-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-11
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-11
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 10 Harewood Avenue London NW1 6AA England
2018-09-26LIQ01Voluntary liquidation declaration of solvency
2018-09-26600Appointment of a voluntary liquidator
2018-09-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-12
2018-09-18TM02Termination of appointment of Bnp Paribas Secretarial Services Limited on 2018-09-12
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MACKIE
2018-05-04RES13Resolutions passed:
  • Notice of meetings 25/04/2018
2018-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 121373.18
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-10-02 GBP 121,373.18
2017-11-22SH03Purchase of own shares
2017-10-05RES09Resolution of authority to purchase a number of shares
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 200616.82
2017-07-12SH06Cancellation of shares. Statement of capital on 2017-04-27 GBP 200,616.82
2017-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-19RES13Resolutions passed:
  • Market purchase 26/04/2017
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 284562.86
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 284562.86
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MALTBY / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MALTBY / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRIAM VALERIE GREENWOOD / 19/01/2017
2017-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRIAM VALERIE GREENWOOD / 19/01/2017
2016-07-14CH04SECRETARY'S DETAILS CHNAGED FOR BNP PARIBAS SECRETARIAL SERVICES LIMITED on 2016-07-01
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BUCHANAN SHEARER / 01/07/2016
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MALTBY / 01/07/2016
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 55 MOORGATE LONDON EC2R 6PA
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 284562.86
2016-05-31SH0629/04/16 STATEMENT OF CAPITAL GBP 284562.86
2016-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17RES13MARKET PURCHASE 5262463 SHARES 27/04/2016
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 389812.12
2016-01-15AR0110/01/16 NO MEMBER LIST
2015-12-04AUDAUDITOR'S RESIGNATION
2015-12-02AUDAUDITOR'S RESIGNATION
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 389812.12
2015-07-20SH0612/06/15 STATEMENT OF CAPITAL GBP 389812.12
2015-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 466840.86
2015-02-03AR0110/01/15 NO MEMBER LIST
2015-01-15SH0615/12/14 STATEMENT OF CAPITAL GBP 466840.86
2015-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-21AR0110/01/14 NO MEMBER LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 552474.36
2014-01-13SH0613/01/14 STATEMENT OF CAPITAL GBP 552474.36
2014-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRENCH
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MACKIE / 12/12/2013
2013-07-22SH0622/07/13 STATEMENT OF CAPITAL GBP 631399.24
2013-07-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-24SH1924/05/13 STATEMENT OF CAPITAL GBP 725746.24
2013-05-24CERT21REDUCTION OF SHARE PREMIUM
2013-05-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-05-20RES13SECT 701, MAX AGGREGATE REMUNERATION PAID TO DIR INCREASED, AGM CALLED NOT LESS THAN 14 DAYS 08/05/2013
2013-05-20RES01ADOPT ARTICLES 08/05/2013
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0110/01/13 NO MEMBER LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODERSON
2012-05-17AP01DIRECTOR APPOINTED MR JOHN DAVID MACKIE
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-15RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-05-09AP01DIRECTOR APPOINTED MISS MIRIAM VALERIE GREENWOOD
2012-01-17AR0110/01/12 NO MEMBER LIST
2012-01-11AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2011-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-24AR0110/01/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 05/01/2011
2010-05-19RES01ADOPT ARTICLES 12/05/2010
2010-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0110/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 21/01/2010
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BUCHANAN SHEARER / 12/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MALTBY / 12/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LUKE FABIAN FRENCH / 12/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODERSON / 12/10/2009
2009-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-20AD02SAIL ADDRESS CREATED
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-10363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-11RES13PROPOSALS PUT FORWARD TO WIND UP COMPANY OR ALTERNATIVES 14/05/2008
2008-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR IAN LESLIE MELVILLE
2008-03-31288aDIRECTOR APPOINTED PHILIP LUKE FABIAN FRENCH
2008-01-18363aRETURN MADE UP TO 10/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-18353LOCATION OF REGISTER OF MEMBERS
2007-09-26288aNEW DIRECTOR APPOINTED
2007-06-06MEM/ARTSARTICLES OF ASSOCIATION
2007-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
2007-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-23363sRETURN MADE UP TO 10/01/07; BULK LIST AVAILABLE SEPARATELY
2006-11-03288bDIRECTOR RESIGNED
2006-05-22RES10AUTHORISED 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 MITHRAS 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
Notices to2018-09-20
Resolution2018-09-20
Appointmen2018-09-20
Fines / Sanctions
No fines or sanctions have been issued against MITHRAS INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MITHRAS INVESTMENT TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

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

Outgoings
Business Rates/Property Tax
No properties were found where MITHRAS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMITHRAS INVESTMENT TRUST PLCEvent Date2018-09-20
 
Initiating party Event TypeResolution
Defending partyMITHRAS INVESTMENT TRUST PLCEvent Date2018-09-20
 
Initiating party Event TypeAppointmen
Defending partyMITHRAS INVESTMENT TRUST PLCEvent Date2018-09-20
Name of Company: MITHRAS INVESTMENT TRUST PLC Company Number: 02478424 Nature of Business: Activities of Investment Trusts Registered office: 10 Harewood Avenue, London, NW1 6AA Type of Liquidation: M…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITHRAS 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 MITHRAS INVESTMENT TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MTH
Listed Since 21-Feb-94
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £52.4581M
Shares Issues 36,303,191.00
Share Type ORD GBP0.02
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.