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

THE EUROPEAN SMALLER COMPANIES TRUST PLC

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
02520734
Public Limited Company
Active

Company Overview

About The European Smaller Companies Trust Plc
THE EUROPEAN SMALLER COMPANIES TRUST PLC was founded on 1990-07-10 and has its registered office in London. The organisation's status is listed as "Active". The European Smaller Companies Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE EUROPEAN SMALLER COMPANIES TRUST PLC
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Previous Names
TR EUROPEAN GROWTH TRUST PLC17/01/2022
Filing Information
Company Number 02520734
Company ID Number 02520734
Date formed 1990-07-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB577463402  
Last Datalog update: 2024-02-05 07:37:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EUROPEAN SMALLER COMPANIES TRUST PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EUROPEAN SMALLER COMPANIES TRUST PLC

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1992-07-10
CHRISTOPHER MICHAEL CASEY
Director 2010-03-01
SIMONA HEIDEMPERGHER
Director 2014-09-01
ANDREW EVERARD MARTIN SMITH
Director 2008-05-19
ALEXANDER METTENHEIMER
Director 2011-07-01
AUDLEY WILLIAM TWISTON DAVIES
Director 2000-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROSINA JANE TUFNELL
Director 2012-09-01 2014-11-17
ROBERT CHARLES HUBERT JEENS
Director 2002-05-20 2014-06-30
BERNARD COLIN CLARK
Director 2003-08-15 2011-11-07
JOCHEN NEYNABER
Director 2001-08-03 2010-11-08
JEREMY LANCASTER
Director 2002-05-20 2009-11-02
STEPHEN VICTOR PEAK
Director 1994-09-05 2004-10-26
DAVID FLETCHER CODLING
Director 1998-09-07 2003-11-03
JUHANI ANTTILA
Director 2001-07-01 2003-03-24
PETER GEORGE GLOSSOP
Director 1992-07-10 2002-11-08
JOHN CALMAN SHAW
Director 1992-07-10 2002-05-20
JONATHAN MEREDITH PRICE
Director 1992-07-10 2001-09-21
OLIVER JEAN DOMINIQUE MAUMUS
Director 1992-07-10 2000-09-22
JAMES GEOFFREY LITTLER
Director 1992-07-10 1998-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ADMINISTRATION SERVICES LIMITED Company Secretary 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ASSET MANAGEMENT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2007-01-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ASSET MANAGEMENT LIMITED Company Secretary 2009-04-06 CURRENT 2000-05-03 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON NOMINEES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI (INVESTMENTS) LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON UK (HOLDINGS) LIMITED Company Secretary 2008-11-05 CURRENT 1986-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED ADVIZAS LIMITED Company Secretary 2006-05-03 CURRENT 1973-07-31 Dissolved 2017-08-30
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FINANCES. Company Secretary 2005-11-30 CURRENT 1985-12-31 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 1) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED CHARTPRIZE LIMITED Company Secretary 2005-09-06 CURRENT 2003-03-19 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 2) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED HHG (VH) LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED UKLS FINANCIAL PLANNING LIMITED Company Secretary 2005-04-13 CURRENT 2001-05-18 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTORS LIMITED Company Secretary 2005-04-13 CURRENT 1999-08-13 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Company Secretary 2005-04-13 CURRENT 1988-03-31 Active
HENDERSON SECRETARIAL SERVICES LIMITED ALPHAGEN CAPITAL LIMITED Company Secretary 2005-04-13 CURRENT 1969-09-25 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UNIT TRUSTS LTD Company Secretary 2005-04-13 CURRENT 1969-07-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HGP5 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP3 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP4 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP2 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP1 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP2 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HGI PROPERTY LIMITED Company Secretary 2002-01-04 CURRENT 2001-10-25 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED INDEXFINAL LIMITED Company Secretary 2001-11-15 CURRENT 2001-10-19 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS (GP) LIMITED Company Secretary 2001-01-12 CURRENT 2000-12-19 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BR BIRMINGHAM LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP3 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HEP (GP) LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Company Secretary 1999-10-29 CURRENT 1983-05-09 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON (BULL RING) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1991-05-01 Active
HENDERSON SECRETARIAL SERVICES LIMITED HPC NOMINEES LIMITED Company Secretary 1998-09-01 CURRENT 1958-06-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FUND MANAGEMENT LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON ADMINISTRATION UK LIMITED Company Secretary 1995-04-27 CURRENT 1934-07-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON FUND MANAGEMENT UK LIMITED Company Secretary 1995-03-31 CURRENT 1992-01-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS UK LIMITED Company Secretary 1995-03-31 CURRENT 1967-05-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED TREG FINANCE LIMITED Company Secretary 1994-03-01 CURRENT 1991-03-01 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HOLDINGS LIMITED Company Secretary 1993-09-01 CURRENT 1978-10-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EUROTRUST PLC Company Secretary 1993-06-18 CURRENT 1992-05-28 Active
HENDERSON SECRETARIAL SERVICES LIMITED LOWLAND INVESTMENT COMPANY P L C Company Secretary 1993-06-18 CURRENT 1960-09-20 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON OPPORTUNITIES TRUST PLC Company Secretary 1993-06-17 CURRENT 1985-08-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 1993-04-09 CURRENT 1984-02-28 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED DURITAS TRUSTEES LIMITED Company Secretary 1993-01-03 CURRENT 1924-01-24 Dissolved 2014-02-11
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON FINANCE COMPANY LIMITED(THE) Company Secretary 1992-10-24 CURRENT 1978-02-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON INVESTMENTS LIMITED Company Secretary 1992-10-24 CURRENT 1982-02-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON INVESTMENT TRUST PLC Company Secretary 1992-10-24 CURRENT 1891-09-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON EUROPEAN TRUST LIMITED Company Secretary 1992-10-24 CURRENT 1899-08-27 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HIGH INCOME TRUST PLC Company Secretary 1992-05-14 CURRENT 1989-09-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Company Secretary 1992-03-06 CURRENT 1964-11-05 Dissolved 2014-02-28
HENDERSON SECRETARIAL SERVICES LIMITED THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
CHRISTOPHER MICHAEL CASEY TREG FINANCE LIMITED Director 2010-09-29 CURRENT 1991-03-01 Liquidation
ANDREW EVERARD MARTIN SMITH THE JUNIUS S MORGAN BENEVOLENT FUND Director 2011-02-22 CURRENT 2008-04-14 Active
ANDREW EVERARD MARTIN SMITH CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
ANDREW EVERARD MARTIN SMITH GUINNESS CAPITAL MANAGEMENT LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
ANDREW EVERARD MARTIN SMITH THE BURDETT TRUST FOR NURSING Director 2007-12-04 CURRENT 2001-10-17 Active
ANDREW EVERARD MARTIN SMITH STEADFAITH LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
ANDREW EVERARD MARTIN SMITH EASTWOOD CAPITAL MANAGEMENT LIMITED Director 2006-11-13 CURRENT 2005-12-12 Liquidation
ANDREW EVERARD MARTIN SMITH M&G HIGH INCOME INVESTMENT TRUST P.L.C. Director 2004-10-20 CURRENT 1996-12-23 Liquidation
ANDREW EVERARD MARTIN SMITH GRESHAM'S SCHOOL Director 2004-08-25 CURRENT 2004-08-03 Active
ANDREW EVERARD MARTIN SMITH TWEEDFINE LIMITED Director 1991-09-08 CURRENT 1974-06-25 Active
AUDLEY WILLIAM TWISTON DAVIES TREG FINANCE LIMITED Director 2002-11-08 CURRENT 1991-03-01 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
2023-12-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 27/11/2023</ul>
2023-12-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business 27/11/2023<li>Resolution on securities</ul>
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-05AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER METTENHEIMER
2022-10-27AD04Register(s) moved to registered office address 201 Bishopsgate London EC2M 3AE
2022-10-27AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH
2022-03-25CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2022-03-16PSC08Notification of a person with significant control statement
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-17Company name changed tr european growth trust PLC\certificate issued on 17/01/22
2022-01-17CERTNMCompany name changed tr european growth trust PLC\certificate issued on 17/01/22
2021-12-22Sub-division of shares on 2021-11-29
2021-12-22Sub-division of shares on 2021-11-29
2021-12-22SH02Sub-division of shares on 2021-11-29
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Market purchases/company business 29/11/2021
  • Resolution of Memorandum and Articles of Association
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVERARD MARTIN SMITH
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-02RES13Resolutions passed:
  • Company to continue/general meetings may be called on not less than 14 clear days notice 25/11/2019
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
  • ALTER ARTICLES
2019-11-26AP01DIRECTOR APPOINTED MR DANIEL BURGESS
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR AUDLEY WILLIAM TWISTON DAVIES
2019-10-12AP01DIRECTOR APPOINTED MS ANN GREVELIUS
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
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 6263549.63
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-01-09AUDAUDITOR'S RESIGNATION
2018-01-09AUDAUDITOR'S RESIGNATION
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 6263549.63
2017-11-16SH0109/11/17 STATEMENT OF CAPITAL GBP 6263549.63
2017-11-01SH0123/10/17 STATEMENT OF CAPITAL GBP 6259799.63
2017-10-09AUDAUDITOR'S RESIGNATION
2017-07-28CH01Director's details changed for Audley William Twiston Davies on 2017-05-03
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-08RES01ADOPT ARTICLES 21/11/2016
2016-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of authority to purchase a number of shares
2016-11-07SH03Purchase of own shares
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 6246987
2015-07-31AR0110/07/15 NO MEMBER LIST
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSINA TUFNELL
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-04RES13NOTICE FOR A GENERAL MEETING 17/11/2014
2014-12-04RES01ADOPT ARTICLES 17/11/2014
2014-10-01AP01DIRECTOR APPOINTED SIMONA HEIDEMPERGHER
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 6246987.125
2014-08-18AR0110/07/14 NO MEMBER LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEENS
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025207340002
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-06AR0110/07/13 FULL LIST
2012-11-13RES1314 DAYS NOTICE FOR AGM 05/11/2012
2012-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-09-11AP01DIRECTOR APPOINTED ROSINA JANE TUFNELL
2012-08-10AR0110/07/12 NO MEMBER LIST
2012-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-05SH0605/07/12 STATEMENT OF CAPITAL GBP 6250071
2012-07-05SH0605/07/12 STATEMENT OF CAPITAL GBP 6265.823
2012-07-05SH0605/07/12 STATEMENT OF CAPITAL GBP 6246987
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-27SH0627/06/12 STATEMENT OF CAPITAL GBP 6266966.12
2012-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 6267591.13
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 6276357.37
2012-05-02SH0602/05/12 STATEMENT OF CAPITAL GBP 6309519
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-25SH0625/04/12 STATEMENT OF CAPITAL GBP 6283085.50
2012-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-09AD02SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARK
2011-11-10SH0610/11/11 STATEMENT OF CAPITAL GBP 6326153.00
2011-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-04AR0110/07/11 BULK LIST
2011-07-15AP01DIRECTOR APPOINTED ALEXANDER METTENHEIMER
2011-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-26SH0626/04/11 STATEMENT OF CAPITAL GBP 6329278
2011-04-26SH0626/04/11 STATEMENT OF CAPITAL GBP 6338403
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HUBERT JEENS / 28/03/2011
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-20SH0620/01/11 STATEMENT OF CAPITAL GBP 6345903
2011-01-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-12SH0612/01/11 STATEMENT OF CAPITAL GBP 6349903
2010-12-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-13SH0613/12/10 STATEMENT OF CAPITAL GBP 6365278
2010-12-13SH0613/12/10 STATEMENT OF CAPITAL GBP 6357778
2010-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-22SH0622/11/10 STATEMENT OF CAPITAL GBP 6367341
2010-11-22SH0622/11/10 STATEMENT OF CAPITAL GBP 6379841
2010-11-16SH03RETURN OF PURCHASE OF OWN SHARES
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 THE EUROPEAN SMALLER COMPANIES TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE EUROPEAN SMALLER COMPANIES TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding HSBC BANK PLC
CHARGE AGREEMENT 2012-07-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE EUROPEAN SMALLER COMPANIES TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE EUROPEAN SMALLER COMPANIES TRUST PLC
Trademarks
We have not found any records of THE EUROPEAN SMALLER COMPANIES TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EUROPEAN SMALLER COMPANIES 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 THE EUROPEAN SMALLER COMPANIES TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EUROPEAN SMALLER COMPANIES TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EUROPEAN SMALLER COMPANIES TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EUROPEAN SMALLER COMPANIES TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name TRG
Listed Since 06-Sep-90
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £293.742M
Shares Issues 50,126,589.00
Share Type ORD GBP0.125
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.