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 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
09 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,717,813.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Oct 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,684,788.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Oct 2020 TM01 Termination of appointment of Robert Charles Hubert Jeens as a director on 25 September 2020
13 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,674,413.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 31/01/2020
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2020 AA Full accounts made up to 30 September 2019
03 Feb 2020 TM01 Termination of appointment of Alain Dromer as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Rodney John Dennis as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Alexander Michael Comba as a director on 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
20 Dec 2019 AP01 Appointment of Mr Robert Charles Hubert Jeens as a director on 9 December 2019
14 Jun 2019 AP01 Appointment of Mrs Victoria Katherine Hastings as a director on 1 September 2018
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
12 Feb 2019 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Aspect House Spencer Road Lancing West Sussex BN99 6DA
08 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 30/01/2019
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2019 AA Full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
13 Mar 2018 AA Full accounts made up to 30 September 2017
02 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 50P each in the capital of the company provided that: the maximum number of ordinary shares which may be purchased is 14.990f the company issue ordinary share capital at the date of the annual general meeting (being 3,243,685 ordinary shares as at 25 january 2018) 25/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 10,819,495.50
27 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 10,760,745.50
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 10,736,995.50