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

PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC

Kings Orford 1 Queen Street, St. Philips, Bristol, AVON, BS2 0HQ,
Company Registration Number
03156676
Public Limited Company
Liquidation

Company Overview

About Perpetual Income And Growth Investment Trust Plc
PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC was founded on 1996-02-02 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Perpetual Income And Growth 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
PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC
 
Legal Registered Office
Kings Orford 1 Queen Street
St. Philips
Bristol
AVON
BS2 0HQ
Other companies in RG9
 
Filing Information
Company Number 03156676
Company ID Number 03156676
Date formed 1996-02-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 2021-09-30
Latest return 2020-02-29
Return next due 2021-04-11
Type of accounts FULL
VAT Number /Sales tax ID GB169103413  
Last Datalog update: 2024-05-24 21:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERPETUAL INCOME AND GROWTH 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 PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
INVESCO ASSET MANAGEMENT LIMITED
Company Secretary 2001-05-25
MICHAEL WARREN BALFOUR
Director 2018-01-02
VIVIAN PAUL BAZALGETTE
Director 2007-05-21
VICTORIA SUSAN COCHRANE
Director 2015-10-28
ALAN JAMES GILES
Director 2015-11-06
RICHARD GEORGE LAING
Director 2012-11-20
ROBERT JOHN YERBURY
Director 2008-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN ALEXANDER
Director 2006-03-28 2017-07-11
MARTYN ARBIB
Director 1996-02-06 2015-10-01
ANTONY SCOTT HARDY
Director 1996-02-02 2015-07-10
JAMES CHARLES ROBERT D'ALBIAC
Director 1996-02-06 2009-07-08
EDWARD PHILIP BURKE
Director 2002-05-27 2008-07-09
PATRICK SHEEHY
Director 1996-02-06 2007-07-19
STEPHEN WHITTAKER
Director 1996-02-02 2002-05-10
IAN ROBERT WHITE
Company Secretary 2000-02-02 2001-05-25
CHARLES DOUGLAS HENDERSON
Company Secretary 1996-02-02 2000-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-02 1996-02-02
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-02 1996-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Director 1996-02-02 1996-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVESCO ASSET MANAGEMENT LIMITED THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2008-09-15 CURRENT 1889-03-01 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL EQUITY INCOME TRUST PLC Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
INVESCO ASSET MANAGEMENT LIMITED CITY MERCHANTS HIGH YIELD TRUST PLC Company Secretary 2005-11-21 CURRENT 1991-09-27 Dissolved 2014-06-05
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL RECOVERY TRUST 2011 PLC Company Secretary 2005-10-12 CURRENT 2005-10-07 Dissolved 2014-01-25
INVESCO ASSET MANAGEMENT LIMITED PERPETUAL ADMINISTRATION LIMITED Company Secretary 2005-08-24 CURRENT 1988-09-15 Dissolved 2015-06-30
INVESCO ASSET MANAGEMENT LIMITED KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Company Secretary 2003-01-01 CURRENT 1954-09-17 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2001-05-11 CURRENT 1987-05-07 Active
INVESCO ASSET MANAGEMENT LIMITED BERRY STARQUEST LIMITED Company Secretary 2001-05-11 CURRENT 1964-04-28 Active - Proposal to Strike off
INVESCO ASSET MANAGEMENT LIMITED INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC Company Secretary 2001-04-10 CURRENT 1989-01-17 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO INCOME GROWTH TRUST PLC Company Secretary 1999-02-17 CURRENT 1995-12-22 Liquidation
INVESCO ASSET MANAGEMENT LIMITED INVESCO GLOBAL INVESTMENT FUNDS LIMITED Company Secretary 1998-11-16 CURRENT 1972-03-21 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ASIA TRUST PLC Company Secretary 1995-04-07 CURRENT 1995-01-19 Active
INVESCO ASSET MANAGEMENT LIMITED INVESCO ENGLISH AND INTERNATIONAL TRUST PLC Company Secretary 1991-08-01 CURRENT 1929-02-02 Liquidation
INVESCO ASSET MANAGEMENT LIMITED CMHYT PLC Company Secretary 1991-05-20 CURRENT 1991-03-01 Liquidation
MICHAEL WARREN BALFOUR THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED Director 2016-04-28 CURRENT 2007-02-22 Active
MICHAEL WARREN BALFOUR MARTIN CURRIE GLOBAL PORTFOLIO TRUST PLC Director 2010-01-28 CURRENT 1999-01-18 Active
VIVIAN PAUL BAZALGETTE ST. CHRISTOPHERS HOSPICE Director 2016-10-27 CURRENT 1961-01-27 Active
VIVIAN PAUL BAZALGETTE FIDELITY EUROPEAN TRUST PLC Director 2015-12-01 CURRENT 1991-08-16 Active
ANNA ELIZABETH JAYNE CUMISKY 2 WINIFRED'S DALE (BATH) LIMITED Director 2006-11-23 - 2015-11-20 RESIGNED 1980-07-18 Active
VIVIAN PAUL BAZALGETTE BRUNNER INVESTMENT TRUST PLC(THE) Director 2004-01-01 CURRENT 1927-12-03 Active
ALAN JAMES GILES ALAN GILES CONSULTANCY LTD Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD GEORGE LAING TRITAX BIG BOX REIT PLC Director 2018-05-16 CURRENT 2012-09-14 Active
RICHARD GEORGE LAING MIRO FORESTRY DEVELOPMENTS LIMITED Director 2015-01-28 CURRENT 2014-12-18 Active
RICHARD GEORGE LAING JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Director 2015-01-15 CURRENT 1991-06-10 Active
RICHARD GEORGE LAING MIRO FORESTRY COMPANY LIMITED Director 2014-06-12 CURRENT 2014-05-01 Active
RICHARD GEORGE LAING LEEDS CASTLE FOUNDATION Director 2012-09-24 CURRENT 1974-05-30 Active
RICHARD GEORGE LAING PLAN INTERNATIONAL (UK) Director 2010-02-11 CURRENT 1978-04-20 Active
ROBERT JOHN YERBURY PACHESHAM PARK ESTATE LIMITED Director 2013-04-03 CURRENT 2013-04-03 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
2023-01-31Voluntary liquidation Statement of receipts and payments to 2022-11-16
2022-03-16TM02Termination of appointment of Invesco Asset Management Limited on 2022-03-11
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE LAING
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-11-16
2022-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-16
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM Perpetual Park Perpetual Park Drive Henley on Thames Oxfordshire RG9 1HH
2020-12-02600Appointment of a voluntary liquidator
2020-12-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-17
2020-12-02LIQ01Voluntary liquidation declaration of solvency
2020-11-24RES12Resolution of varying share rights or name
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES12Resolution of varying share rights or name
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN BALFOUR
2020-09-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,657,901.9 on 2020-07-03
2020-09-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-09-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,608,060.4 on 2020-07-14
2020-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,592,558.6 on 2020-06-12
2020-03-09PSC08Notification of a person with significant control statement
2020-03-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,553,446.3 on 2020-01-31
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,308,446.3 on 2020-01-17
2020-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,149,977.8 on 2019-12-11
2020-01-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,028,801.2 on 2019-11-19
2019-11-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,800,305.1 on 2019-10-22
2019-11-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,683,820.5 on 2019-10-07
2019-10-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,310,105.1 on 2019-09-11
2019-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-08-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 376,934.3 on 2019-07-03
2019-08-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 243,500 on 2019-06-24
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 128,500 on 2019-05-07
2019-05-01AP01DIRECTOR APPOINTED MRS GEORGINA ROSEMARY JANE FIELD
2019-04-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 102,000 on 2018-12-14
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN PAUL BAZALGETTE
2019-01-24RP04CS01Second filing of Confirmation Statement dated 28/02/2018
2019-01-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 92,000 on 2018-12-03
2018-08-08RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 17/07/2018
2018-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-06AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRAS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 24043235
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR MICHAEL WARREN BALFOUR
2017-07-31RES13THAT THE PERIOD OF NOTICE REQUIRED FOR GENERAL MEETINGS OF THE COMPANY (OTHER THAN AGMS) SHALL BE NOT LESS THAN 14 CLEAR DAYS NOTICE 11/07/2017
2017-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 24043235
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-27RES01ALTER ARTICLES 12/07/2016
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 24043235
2016-03-09AR0128/02/16 NO MEMBER LIST
2015-12-03AUDAUDITOR'S RESIGNATION
2015-12-03AUDAUDITOR'S RESIGNATION
2015-11-06AP01DIRECTOR APPOINTED MR ALAN JAMES GILES
2015-11-03AP01DIRECTOR APPOINTED VICTORIA SUSAN COCHRANE
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ARBIB
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 23739948.5
2015-07-31SH0129/06/15 STATEMENT OF CAPITAL GBP 23739948.50
2015-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HARDY
2015-03-12AR0128/02/15 NO MEMBER LIST
2015-01-17SH0129/12/14 STATEMENT OF CAPITAL GBP 23637425.10
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031566760002
2014-05-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 23381617.5
2014-03-17AR0128/02/14 NO MEMBER LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALEXANDER / 01/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YERBURY / 01/02/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE LAING / 01/02/2014
2014-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 01/02/2014
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 30 FINSBURY SQUARE LONDON EC2A 1AG
2014-01-13SH0130/12/13 STATEMENT OF CAPITAL GBP 23381617.50
2013-10-18SH0111/10/13 STATEMENT OF CAPITAL GBP 23354754.30
2013-10-18SH0101/10/13 STATEMENT OF CAPITAL GBP 23284754.30
2013-10-18SH0108/10/13 STATEMENT OF CAPITAL GBP 23339754.30
2013-10-03SH0710/09/13 STATEMENT OF CAPITAL GBP 23256429.60
2013-09-19SH0110/09/13 STATEMENT OF CAPITAL GBP 23256429.60
2013-07-19SH0101/07/13 STATEMENT OF CAPITAL GBP 21965085.04
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-21AR0128/02/13 NO MEMBER LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALEXANDER / 28/02/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MARTYN ARBIB / 01/11/2012
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YERBURY / 28/02/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SCOTT HARDY / 28/02/2013
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVIAN PAUL BAZALGETTE / 28/02/2013
2013-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVESCO ASSET MANAGEMENT LIMITED / 28/02/2013
2013-02-06SH0131/12/12 STATEMENT OF CAPITAL GBP 21922935.14
2012-12-11AP01DIRECTOR APPOINTED RICHARD GEORGE LAING
2012-10-15SH0128/09/12 STATEMENT OF CAPITAL GBP 21900589.03
2012-10-08SH0114/09/12 STATEMENT OF CAPITAL GBP 21858492.137
2012-09-26SH0715/09/12 STATEMENT OF CAPITAL GBP 21858492.13
2012-09-25SH0102/07/12 STATEMENT OF CAPITAL GBP 21455276.52
2012-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-20RES01ADOPT ARTICLES 12/07/2012
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AR0128/02/12 NO MEMBER LIST
2012-01-08SH0128/12/11 STATEMENT OF CAPITAL GBP 21364580.322
2011-10-12SH0130/09/11 STATEMENT OF CAPITAL GBP 21308747.88
2011-09-28SH0113/09/11 STATEMENT OF CAPITAL GBP 21268230.58
2011-09-21SH0621/09/11 STATEMENT OF CAPITAL GBP 21285048.32
2011-08-26SH0115/08/11 STATEMENT OF CAPITAL GBP 21219115.19
2011-08-25SH0111/08/11 STATEMENT OF CAPITAL GBP 21199115.194
2011-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-15SH0116/06/11 STATEMENT OF CAPITAL GBP 21125225.19
2011-07-07SH0130/06/11 STATEMENT OF CAPITAL GBP 21169115.19
2011-03-30AAINTERIM ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0128/02/11 FULL LIST
2011-01-18SH0130/12/10 STATEMENT OF CAPITAL GBP 2105505.04
2011-01-18SH0130/12/10 STATEMENT OF CAPITAL GBP 2105005.04
2010-09-25SH0113/09/10 STATEMENT OF CAPITAL GBP 2120025.025
2010-09-23SH0623/09/10 STATEMENT OF CAPITAL GBP 2120025.025
2010-07-23MEM/ARTSARTICLES OF ASSOCIATION
2010-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-06-22RES13SANCTION RESOLUTION 09/06/2010
2010-06-22RES13SANCTION RESOLUTION 09/06/2010
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-03-26AAINTERIM ACCOUNTS MADE UP TO 30/09/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALEXANDER / 18/03/2010
2010-03-24AR0128/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ALEXANDER / 04/03/2010
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-21AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YERBURY / 14/10/2009
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES D'ALBIAC
2009-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PATRICK SHEEHY
2009-02-12122CONVE
2008-12-27288aDIRECTOR APPOINTED ROBERT JOHN YERBURY
2008-10-24MEM/ARTSARTICLES OF ASSOCIATION
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17122CONVE
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BURKE
2008-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-11RES01ADOPT ARTICLES 09/07/2008
2008-04-08363sRETURN MADE UP TO 28/02/08; BULK LIST AVAILABLE SEPARATELY
2007-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 PERPETUAL INCOME AND GROWTH 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 to2020-11-19
Appointmen2020-11-19
Resolution2020-11-19
Fines / Sanctions
No fines or sanctions have been issued against PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC
TRUST DEED 1999-07-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C.
Intangible Assets
Patents
We have not found any records of PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC
Trademarks
We have not found any records of PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERPETUAL INCOME AND GROWTH 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 PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PERPETUAL INCOME AND GROWTH 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 partyPERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLCEvent Date2020-11-19
 
Initiating party Event TypeAppointmen
Defending partyPERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLCEvent Date2020-11-19
Name of Company: PERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLC Company Number: 03156676 Nature of Business: Investment Trust Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Type…
 
Initiating party Event TypeResolution
Defending partyPERPETUAL INCOME AND GROWTH INVESTMENT TRUST PLCEvent Date2020-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERPETUAL INCOME AND GROWTH 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 PERPETUAL INCOME AND GROWTH 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.