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

CC JAPAN INCOME & GROWTH TRUST PLC

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
09845783
Public Limited Company
Active

Company Overview

About Cc Japan Income & Growth Trust Plc
CC JAPAN INCOME & GROWTH TRUST PLC was founded on 2015-10-28 and has its registered office in London. The organisation's status is listed as "Active". Cc Japan Income & Growth Trust Plc is a Public Limited Company registered in ENGLAND 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
CC JAPAN INCOME & GROWTH TRUST PLC
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
 
Filing Information
Company Number 09845783
Company ID Number 09845783
Date formed 2015-10-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 30/04/2025
Latest return 
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB300286937  
Last Datalog update: 2024-04-06 19:43:46
Primary Source:Companies House
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 CC JAPAN INCOME & GROWTH TRUST PLC

Current Directors
Officer Role Date Appointed
PRAXISIFM FUND SERVICES (UK) LIMITED
Company Secretary 2016-07-01
JOHN PHILIP HENRY SCHOMBERG SCOTT
Director 2015-11-10
MARK IAN GIBSON SMITH
Director 2015-11-10
RICHARD HARRY WELLS
Director 2015-11-10
PETER HUGH WOLTON
Director 2015-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 2015-12-15 2016-06-30
KATHARINE MARY LONGMAN
Company Secretary 2015-10-28 2015-12-15
KATHARINE MARY LONGMAN
Director 2015-10-28 2015-11-10
WILLIAM ALEXANDER SAUNDERS
Director 2015-10-28 2015-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 222 LTD Company Secretary 2018-05-16 CURRENT 2017-12-05 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 223 LTD Company Secretary 2018-05-16 CURRENT 2017-12-06 Active
PRAXISIFM FUND SERVICES (UK) LIMITED DORAN CONSULTANCY LIMITED Company Secretary 2018-05-01 CURRENT 2016-05-04 Active
PRAXISIFM FUND SERVICES (UK) LIMITED RM ZDP PLC Company Secretary 2018-02-21 CURRENT 2018-02-21 Liquidation
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 158 LTD Company Secretary 2017-11-22 CURRENT 2017-07-28 Active
PRAXISIFM FUND SERVICES (UK) LIMITED ALCO 1 LIMITED Company Secretary 2017-11-22 CURRENT 2017-09-21 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 116 LTD Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 118 LTD Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED LXI PROPERTY HOLDINGS 2 LIMITED Company Secretary 2017-10-25 CURRENT 2017-03-31 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 119 LTD Company Secretary 2017-10-25 CURRENT 2017-04-24 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 136 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 135 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 138 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 137 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 133 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 139 LTD Company Secretary 2017-10-25 CURRENT 2017-05-15 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 141 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 144 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 148 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 120 LTD Company Secretary 2017-10-25 CURRENT 2017-04-24 Active
PRAXISIFM FUND SERVICES (UK) LIMITED FPI CO 146 LTD Company Secretary 2017-10-25 CURRENT 2017-06-20 Active
PRAXISIFM FUND SERVICES (UK) LIMITED GREENSPHERE INVESTMENTS LIMITED Company Secretary 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED LXI PROPERTY HOLDINGS 1 LIMITED Company Secretary 2017-08-07 CURRENT 2017-03-02 Active
PRAXISIFM FUND SERVICES (UK) LIMITED LXI LIMITED Company Secretary 2017-07-11 CURRENT 2016-12-21 Active
PRAXISIFM FUND SERVICES (UK) LIMITED PENNANTPARK INCOME TRUST PLC Company Secretary 2017-06-16 CURRENT 2017-06-06 Active - Proposal to Strike off
PRAXISIFM FUND SERVICES (UK) LIMITED RM INFRASTRUCTURE INCOME PLC Company Secretary 2016-12-15 CURRENT 2016-10-27 Active
PRAXISIFM FUND SERVICES (UK) LIMITED BELLEVUE HEALTHCARE TRUST PLC Company Secretary 2016-12-02 CURRENT 2016-10-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED PROGRESSIVE VALUE MANAGEMENT LIMITED Company Secretary 2016-10-01 CURRENT 1999-10-14 Active
PRAXISIFM FUND SERVICES (UK) LIMITED IMPAX ENVIRONMENTAL MARKETS PLC Company Secretary 2016-07-01 CURRENT 2002-01-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED THE ESTABLISHMENT INVESTMENT TRUST PLC Company Secretary 2016-07-01 CURRENT 2002-01-17 Liquidation
PRAXISIFM FUND SERVICES (UK) LIMITED AURORA INVESTMENT TRUST PLC Company Secretary 2016-07-01 CURRENT 1997-01-10 Active
PRAXISIFM FUND SERVICES (UK) LIMITED SANCUS HOLDINGS (UK) LIMITED Company Secretary 2016-03-04 CURRENT 2011-01-07 Active
PRAXISIFM FUND SERVICES (UK) LIMITED BELVEDERE SECURITY LIMITED Company Secretary 2016-03-04 CURRENT 2014-08-14 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT ARCHIMEDES PARTNERS TRUSTEES LIMITED Director 2014-05-20 CURRENT 2012-12-21 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT ARCHIMEDES PARTNERS LIMITED Director 2013-09-11 CURRENT 2012-11-08 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT BLUEFIELD SIF INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT ALPHA INSURANCE ANALYSTS LTD. Director 2013-04-10 CURRENT 1994-03-29 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT IMPAX ENVIRONMENTAL MARKETS PLC Director 2013-02-07 CURRENT 2002-01-07 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT THE ABBOTSFORD TRUST Director 2010-07-22 CURRENT 2007-07-31 Active
JOHN PHILIP HENRY SCHOMBERG SCOTT THE TWEED FOUNDATION Director 2009-11-03 CURRENT 2009-09-30 Active
MARK IAN GIBSON SMITH JOSH MANAGEMENT LTD Director 2013-07-24 CURRENT 2013-03-22 Active
RICHARD HARRY WELLS MORRELLS HOLDINGS LIMITED Director 2009-12-29 CURRENT 1943-04-08 Active
RICHARD HARRY WELLS MARTIN CURRIE ASIA UNCONSTRAINED TRUST PLC Director 2003-06-30 CURRENT 1985-03-25 Liquidation
RICHARD HARRY WELLS THE ESTABLISHMENT INVESTMENT TRUST PLC Director 2002-02-04 CURRENT 2002-01-17 Liquidation
PETER HUGH WOLTON ST EDMUNDSBURY CATHEDRAL TRUST Director 2015-03-06 CURRENT 2013-09-19 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
2024-05-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Agm & co business 05/03/2024<li>Resolution on securities</ul>
2024-03-22FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-18APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRY WELLS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR PETER HUGH WOLTON
2023-10-11DIRECTOR APPOINTED MR JOHN MURRAY CHARLTON-JONES
2023-07-04Interim accounts made up to 2023-04-30
2023-03-31SECRETARY'S DETAILS CHNAGED FOR SANNE FUND SERVICES (UK) LIMITED on 2023-01-16
2023-03-31Change of share class name or designation
2023-03-28Purchase of own shares
2023-03-28Purchase of own shares
2023-03-28Cancellation of shares by a PLC. Statement of capital on 2023-03-15. Capital GBP1,347,306.10
2023-03-28Cancellation of shares by a PLC. Statement of capital on 2023-03-15. Capital GBP1,347,306.10
2023-03-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-03-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business regarding approval of accounts, appointment of directors/general meeting to be called no
2023-02-10FULL ACCOUNTS MADE UP TO 31/10/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-04-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP HENRY SCHOMBERG SCOTT
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-24CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2021-12-03
2022-02-04DIRECTOR APPOINTED MRS JUNGHWA AITKEN
2022-02-04DIRECTOR APPOINTED MR CRAIG MCCOWAN CLELAND
2022-02-04AP01DIRECTOR APPOINTED MRS JUNGHWA AITKEN
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-08-20AD02Register inspection address changed from C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN GIBSON SMITH
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-15SH0118/02/21 STATEMENT OF CAPITAL GBP 1374252.222
2021-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub divided 15/02/2021
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-14CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2020-07-31
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Mermaid House 2 Puddle Dock London EC4V 3DB England
2020-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-04-16AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600128241Y2020 ASIN: GB00BYSRMH16
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-06-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600122508Y2019 ASIN: GB00BYSRMH16
2019-06-12RES13Resolutions passed:
  • Receive reports/ approve remuneration/ elect and re appt directors/ approve dividend/re appt auditors 12/03/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-03-15SH0114/02/19 STATEMENT OF CAPITAL GBP 1347306.1
2019-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600117698Y2019 ASIN: GB00BYSRMH16
2019-01-14SH0116/11/18 STATEMENT OF CAPITAL GBP 1292017.81
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-11-02SH0122/10/18 STATEMENT OF CAPITAL GBP 1284517.81
2018-10-23SH0113/09/18 STATEMENT OF CAPITAL GBP 1267496.5
2018-10-16SH0131/08/18 STATEMENT OF CAPITAL GBP 1260496.5
2018-09-25AP01DIRECTOR APPOINTED KATE CORNISH-BOWDEN
2018-09-08SH0124/08/18 STATEMENT OF CAPITAL GBP 1255365.75
2018-08-30SH0130/07/18 STATEMENT OF CAPITAL GBP 1249765.75
2018-08-17SH0119/07/18 STATEMENT OF CAPITAL GBP 1244265.75
2018-07-19SH0119/06/18 STATEMENT OF CAPITAL GBP 1211457.1
2018-07-12SH0111/06/18 STATEMENT OF CAPITAL GBP 1197957.1
2018-07-05SH0106/06/18 STATEMENT OF CAPITAL GBP 1191957.1
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1180366.1
2018-06-29SH0129/05/18 STATEMENT OF CAPITAL GBP 1180366.1
2018-06-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600112093Y2018 ASIN: GB00BYSRMH16
2018-06-07SH0103/05/18 STATEMENT OF CAPITAL GBP 1169366.1
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 1163481.1
2018-05-25SH0126/04/18 STATEMENT OF CAPITAL GBP 1163481.1
2018-05-18RES13THAT A GENERAL MEETING OF THE COMPANY OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 13/03/2018
2018-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-05-17SH0117/04/18 STATEMENT OF CAPITAL GBP 1158347.1
2018-05-10SH0109/04/18 STATEMENT OF CAPITAL GBP 1153347.1
2018-05-09SH0126/03/18 STATEMENT OF CAPITAL GBP 1144067.1
2018-04-20SH0119/03/18 STATEMENT OF CAPITAL GBP 1138042.1
2018-03-29SH0113/03/18 STATEMENT OF CAPITAL GBP 1133042.1
2018-03-29SH0108/03/18 STATEMENT OF CAPITAL GBP 1120542.1
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 1115542.1
2018-03-16SH0123/02/18 STATEMENT OF CAPITAL GBP 1115542.1
2018-03-16SH0122/02/18 STATEMENT OF CAPITAL GBP 1110542.1
2018-03-09SH0114/02/18 STATEMENT OF CAPITAL GBP 1104542.1
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 1099542.1
2018-02-23SH0109/02/18 STATEMENT OF CAPITAL GBP 1099542.1
2018-02-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-14SH0129/01/18 STATEMENT OF CAPITAL GBP 1091542.1
2018-01-25OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106997Y2018 ASIN: GB00BYSRMH16
2018-01-09OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106997Y2018 ASIN: GB00BYSRMH16
2018-01-08OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.01 for COAF: UK600106997Y2018 ASIN: GB00BYSRMH16
2018-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600106954Y2018 ASIN: GB00BYSRMH16
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 891681.62
2017-11-03SH0131/10/17 STATEMENT OF CAPITAL GBP 891681.62
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-31SH0130/10/17 STATEMENT OF CAPITAL GBP 881681.62
2017-10-31SH0127/10/17 STATEMENT OF CAPITAL GBP 876681.62
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 870181.62
2017-09-25SH0112/09/17 STATEMENT OF CAPITAL GBP 870181.62
2017-08-21SH0107/08/17 STATEMENT OF CAPITAL GBP 865181.62
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 858681.62
2017-08-07SH0125/07/17 STATEMENT OF CAPITAL GBP 858681.62
2017-07-18AAINTERIM ACCOUNTS MADE UP TO 30/04/17
2017-07-07SH0122/06/17 STATEMENT OF CAPITAL GBP 851681.62
2017-07-04SH0120/06/17 STATEMENT OF CAPITAL GBP 846681.62
2017-06-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600101831Y2017 ASIN: GB00BYSRMH16
2017-06-09SH0125/05/17 STATEMENT OF CAPITAL GBP 841681.62
2017-05-17SH0103/05/17 STATEMENT OF CAPITAL GBP 832681.62
2017-04-21SH0107/04/17 STATEMENT OF CAPITAL GBP 826066.62
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-03SH0121/03/17 STATEMENT OF CAPITAL GBP 821066.62
2017-03-10SH0110/03/17 STATEMENT OF CAPITAL GBP 815716.62
2017-02-27SH0121/02/17 STATEMENT OF CAPITAL GBP 811716.62
2017-01-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600097532Y2017 ASIN: GB00BYSRMH16
2016-11-11SH0117/10/16 STATEMENT OF CAPITAL GBP 791601.62
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-11-07AD02SAIL ADDRESS CREATED
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY CAVENDISH ADMINISTRATION LIMITED
2016-07-11AP04CORPORATE SECRETARY APPOINTED PRAXISIFM FUND SERVICES (UK) LIMITED
2016-07-05AAINTIAL ACCOUNTS MADE UP TO 30/04/16
2016-06-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600091696Y2016 ASIN: GB00BYSRMH16
2016-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 18/05/2016
2016-05-16SH0119/04/16 STATEMENT OF CAPITAL GBP 68900000
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4RU ENGLAND
2016-04-15SH0123/03/16 STATEMENT OF CAPITAL GBP 681000
2016-03-23SH1923/03/16 STATEMENT OF CAPITAL GBP 677000.00
2016-03-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-03-23CERT19REDUCTION OF SHARE PREMIUM
2016-02-29SH0104/02/16 STATEMENT OF CAPITAL GBP 677000.00
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 665000
2016-01-12SH0115/12/15 STATEMENT OF CAPITAL GBP 665000.00
2015-12-17RES01ADOPT ARTICLES 02/12/2015
2015-12-16AP04CORPORATE SECRETARY APPOINTED CAVENDISH ADMINISTRATION LIMITED
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE LONGMAN
2015-12-14IC01NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY
2015-12-01SH0110/11/15 STATEMENT OF CAPITAL GBP 50000.01
2015-12-01RES13COMPANY BUSINESS 10/11/2015
2015-12-01RES01ADOPT ARTICLES 10/11/2015
2015-11-13AP01DIRECTOR APPOINTED MR JOHN PHILIP HENRY SCHOMBERG SCOTT
2015-11-11AP01DIRECTOR APPOINTED MR MARK IAN GIBSON SMITH
2015-11-10AP01DIRECTOR APPOINTED MR PETER HUGH WOLTON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAUNDERS
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE LONGMAN
2015-11-10AP01DIRECTOR APPOINTED MR RICHARD HARRY WELLS
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 145-147 ST. JOHN STREET LONDON EC1V 4RU UNITED KINGDOM
2015-11-10CERT8ACOMMENCE BUSINESS AND BORROW
2015-11-10SH50APPLICATION COMMENCE BUSINESS
2015-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CC JAPAN INCOME & GROWTH 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 CC JAPAN INCOME & GROWTH 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
CC JAPAN INCOME & GROWTH TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 CC JAPAN INCOME & GROWTH TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CC JAPAN INCOME & GROWTH TRUST PLC
Trademarks
We have not found any records of CC JAPAN INCOME & GROWTH TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CC JAPAN INCOME & GROWTH 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 CC JAPAN INCOME & GROWTH TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CC JAPAN INCOME & GROWTH 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 CC JAPAN INCOME & GROWTH 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 CC JAPAN INCOME & GROWTH 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.