Active
Company Information for GABELLI MERGER PLUS+ TRUST PLC
3 ST. JAMES'S PLACE, LONDON, SW1A 1NP,
|
Company Registration Number
10747219
Public Limited Company
Active |
Company Name | |
---|---|
GABELLI MERGER PLUS+ TRUST PLC | |
Legal Registered Office | |
3 ST. JAMES'S PLACE LONDON SW1A 1NP | |
Company Number | 10747219 | |
---|---|---|
Company ID Number | 10747219 | |
Date formed | 2017-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 26/05/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 10:30:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MAITLAND ADMINISTRATION SERVICES LIMITED |
||
MARCO MARIA BIANCONI |
||
JOHN BIRCH |
||
MARC GABELLI |
||
KUNI NAKAMURA |
||
JOHN ERRINGTON NEWLANDS |
||
JAMES IAN SCRYMGEOUR-WEDDERBURN |
||
YUJI SUGIMOTO |
||
PAOLO VICINELLI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPORT LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1973-06-13 | Active | |
INVESTMENT COMPANY PLC(THE) | Company Secretary | 2018-04-01 | CURRENT | 1868-11-14 | Active | |
NEW CENTURION TRUST LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1926-10-04 | Active | |
GABELLI VALUE PLUS + TRUST PLC | Company Secretary | 2017-12-20 | CURRENT | 2014-12-18 | Liquidation | |
SDV 2025 ZDP PLC | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC | Company Secretary | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2017-01-01 | CURRENT | 1994-12-21 | Active | |
RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2015-02-10 | CURRENT | 1962-10-02 | Active | |
CHELVERTON SMALL COMPANIES ZDP PLC | Company Secretary | 2015-01-01 | CURRENT | 2012-07-13 | Liquidation | |
CHELVERTON UK DIVIDEND TRUST PLC | Company Secretary | 2015-01-01 | CURRENT | 1999-04-06 | Active | |
JIT SECURITIES LIMITED | Company Secretary | 2010-01-01 | CURRENT | 2000-03-24 | Active | |
NEW STAR INVESTMENT TRUST PLC | Company Secretary | 2010-01-01 | CURRENT | 2000-04-05 | Active | |
ABACUS FINANCIAL SOFTWARE LIMITED | Company Secretary | 2009-09-30 | CURRENT | 1998-09-18 | Active | |
APEX FUNDROCK LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
THE LINDSELL TRAIN INVESTMENT TRUST PLC | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
DEVELOP NORTH PLC | Director | 2017-11-14 | CURRENT | 2016-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
Appointment of Waterstone Company Secretaries Ltd as company secretary on 2024-04-08 | ||
Termination of appointment of Kin Company Secretarial Limited on 2024-04-08 | ||
Interim accounts made up to 2023-12-31 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>USD 33,924.14 on 2024-02-15</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>USD 34,069.14 on 2024-02-13</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Changes to investment policy/company to make one or more market purches of a maximum of 685079 ordinary shares/notice re general meetings (not agm) 30/11/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Changes to investment policy/company to make one or more market purches of a maximum of 685079 ordinary shares/notice re general meetings (not agm) 30/11/2023<li>Resolution | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
Purchase of own shares. Shares purchased into treasury <ul><li>USD 33,874.14 on 2023-02-10</ul> | ||
Director's details changed for John Birch on 2019-11-01 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>USD 30,559.57 on 2022-09-30</ul> | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution passed auditor exemption<li>Resolution passed removal of pre-emption</ul> | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AP04 | Appointment of Derringtons Limited as company secretary on 2021-07-12 | |
TM02 | Termination of appointment of Maitland Administration Services Limited on 2021-10-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM 64 st. James's Street London SW1A 1NF United Kingdom | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01(GBP) for COAF: UK600130403Y2020 ASIN: GB00BD8P0741 | |
RES11 | Resolutions passed:
| |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600128003Y2020 ASIN: GB00BD8P0741 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600125446Y2019 ASIN: GB00BD8P0741 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KUNI NAKAMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER HAMMOND-CHAMBERS | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600122843Y2019 ASIN: GB00BD8P0741 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600120167Y2019 ASIN: GB00BD8P0741 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600117361Y2019 ASIN: GB00BD8P0741 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO VICINELLI | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER HAMMOND-CHAMBERS | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600114915Y2018 ASIN: GB00BD8P0741 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600112574Y2018 ASIN: GB00BD8P0741 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD USD0.01 for COAF: UK600109582Y2018 ASIN: GB00BD8P0741 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 107472190001 | |
AP01 | DIRECTOR APPOINTED MR JOHN ERRINGTON NEWLANDS | |
AA | Initial accounts made up to 30/11/17 | |
LATEST SOC | 28/12/17 STATEMENT OF CAPITAL;USD 103341.66 | |
SH01 | 15/11/17 STATEMENT OF CAPITAL USD 103341.66 | |
AP01 | DIRECTOR APPOINTED MR JAMES IAN SCRYMGEOUR-WEDDERBURN | |
SH19 | Statement of capital on 2017-11-15 USD 100,111 | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
CERT16 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
RES06 | REDUCE ISSUED CAPITAL 14/07/2017 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 17/07/17 STATEMENT OF CAPITAL USD 100111 17/07/17 STATEMENT OF CAPITAL GBP 50000 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
RES01 | ADOPT ARTICLES 14/06/2017 | |
AP01 | DIRECTOR APPOINTED MARCO MARIA BIANCONI | |
AP01 | DIRECTOR APPOINTED KUNI NAKAMURA | |
AP01 | DIRECTOR APPOINTED YUJI SUGIMOTO | |
AP01 | DIRECTOR APPOINTED JOHN BIRCH | |
SH01 | 05/06/17 STATEMENT OF CAPITAL USD 0.01 | |
RES13 | DIRECTORS APPOINTED 05/06/2017 | |
RES01 | ALTER ARTICLES 05/06/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DIRECTOR APPOINTED 05/06/2017 | |
RES01 | ALTER ARTICLES 05/06/2017 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AA01 | CURREXT FROM 30/04/2018 TO 30/06/2018 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as GABELLI MERGER PLUS+ TRUST PLC are:
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. |