Advanced company searchLink opens in new window

THE EUROPEAN SMALLER COMPANIES TRUST PLC

Company number 02520734

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)
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Dec 2023 AA Full accounts made up to 30 June 2023
10 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/11/2023
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2023 AP01 Appointment of Mr James Frederick William Wi as a director on 1 November 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
05 Dec 2022 AA Full accounts made up to 30 June 2022
05 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum authroised to purchase is 60,089,989 minimum price which may be paid or an ordinary shares 28/11/2022
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2022 TM01 Termination of appointment of Alexander Mettenheimer as a director on 28 November 2022
27 Oct 2022 AD04 Register(s) moved to registered office address 201 Bishopsgate London EC2M 3AE
27 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 BN99 3HH
25 Mar 2022 CH04 Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022
16 Mar 2022 PSC08 Notification of a person with significant control statement
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
17 Jan 2022 CERTNM Company name changed tr european growth trust PLC\certificate issued on 17/01/22
  • CONNOT ‐ Change of name notice
22 Dec 2021 SH02 Sub-division of shares on 29 November 2021
09 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 AA Full accounts made up to 30 June 2021
06 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/company business 29/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2021 TM01 Termination of appointment of Andrew Everard Martin Smith as a director on 29 November 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
01 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
30 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than an agm may be called on not less than 14 clear days notice 23/11/2020
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
02 Dec 2019 AA Group of companies' accounts made up to 30 June 2019