Advanced company searchLink opens in new window

HENDERSON EUROPEAN FOCUS TRUST PLC

Company number 00427958

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 SH19 Statement of capital on 15 March 2024
  • GBP 10,819,495.50
15 Mar 2024 MISC Cert - cancellation of share premium and capital redemption reserve
15 Mar 2024 OC Cancel share prem & red reserve
15 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: a general meeting other than an agm may be called on not less than 14 clear days' notice / cancel share premium account and capital redemption reserve 25/01/2024
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2024 AA Full accounts made up to 30 September 2023
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
14 Jul 2023 AP01 Appointment of Mrs Melanie Blake as a director on 3 July 2023
31 May 2023 TM01 Termination of appointment of Eliza Jane Dungworth as a director on 31 May 2023
23 Feb 2023 AA Full accounts made up to 30 September 2022
15 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
11 Jan 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,770,696.15
02 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,748,086.25
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,763,446.15
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Oct 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Jun 2022 AP01 Appointment of Mr Marco Maria Bianconi as a director on 1 June 2022
28 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,730,828.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Mar 2022 CH04 Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022
08 Mar 2022 SH02 Sub-division of shares on 27 January 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division/market purchases 27/01/2022
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2022 AA Full accounts made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
22 Jul 2021 AP01 Appointment of Mr Stephen Peter Francis Macklow-Smith as a director on 9 July 2021
16 Feb 2021 AA Full accounts made up to 30 September 2020
15 Feb 2021 MA Memorandum and Articles of Association