INVESTMENT COMPANY PLC(THE)

INVESTMENT COMPANY PLC(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINVESTMENT COMPANY PLC(THE)
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00004205
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INVESTMENT COMPANY PLC(THE)?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is INVESTMENT COMPANY PLC(THE) located?

    Registered Office Address
    The Office Suite, Den House
    Den Promenade
    TQ14 8SY Teignmouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVESTMENT COMPANY PLC(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for INVESTMENT COMPANY PLC(THE)?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for INVESTMENT COMPANY PLC(THE)?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    78 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agm 14/10/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Jun 16, 2025

    • Capital: GBP 2,792,439.00
    5 pagesSH06

    Secretary's details changed for Isca Administration Services Ltd on Apr 10, 2025

    1 pagesCH04

    Sub-division of shares on Mar 13, 2025

    7 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/sub-division 31/10/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2024

    78 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Isca Administration Services Ltd on Feb 09, 2024

    1 pagesCH04

    Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England to The Office Suite, Den House Den Promenade Teignmouth TQ14 8SY on Feb 09, 2024

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2023

    76 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    A general meeting other than annual general meeting may be called on not less than 14 clear day's notice. 07/11/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,873,836.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Outstanding credit cancelled/ subdivision 26/06/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 06, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 26, 2023

    • Capital: GBP 3,651,221.5
    4 pagesSH01

    Termination of appointment of Michael Jeffrey Weeks as a director on Jul 26, 2023

    1 pagesTM01

    Appointment of Mr David Alistair Horner as a director on Jul 26, 2023

    2 pagesAP01

    Interim accounts made up to Jul 20, 2023

    10 pagesAA

    Miscellaneous

    Certificate on cancellation of share premium account and capital redemption reserve
    1 pagesMISC

    Statement of capital on Jul 20, 2023

    • Capital: GBP 3,244,807.0
    6 pagesSH19

    Court order

    Cancel share prem and cap redemp
    9 pagesOC

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re: share premium cancelled and the amount standing to the credit of the capital redemption reserve o the company be cancelled and the amount canncelled be credited to the distributable reserves etc 26/06/2023
    RES13

    Who are the officers of INVESTMENT COMPANY PLC(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISCA ADMINISTRATION SERVICES LTD
    Den Promanade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    Devon
    England
    Secretary
    Den Promanade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number09162459
    279128690001
    DIGHE, Ian Robert
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    England
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    England
    EnglandBritish1250930008
    HORNER, David Alistair
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    England
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    England
    EnglandBritish79690220002
    METCALFE, Timothy Mark
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    England
    Director
    Den Promenade
    TQ14 8SY Teignmouth
    The Office Suite, Den House
    England
    United KingdomBritish96990770004
    PERRIN, Martin Henry Withers
    Station Road
    KT7 0PA Thames Ditton
    39
    Surrey
    England
    Director
    Station Road
    KT7 0PA Thames Ditton
    39
    Surrey
    England
    United KingdomBritish10765450001
    HARRISON, James Philip Quibell
    3rd Floor Suite 539
    Salisbury House
    EC2M 5QS London Wall
    London
    Secretary
    3rd Floor Suite 539
    Salisbury House
    EC2M 5QS London Wall
    London
    British78778400003
    NEAL, Robert John Marcus
    18 Main Street
    Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    Secretary
    18 Main Street
    Tansor
    PE8 5HS Peterborough
    Cambridgeshire
    British6595700001
    OSBORN, Neil Ernest
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    Secretary
    66 Oakwood Road
    Hampstead Garden Suburb
    NW11 6RN London
    British38598740001
    WALL, Freda
    2 The Gables
    Oxshott
    KT22 0SD Leatherhead
    Surrey
    Secretary
    2 The Gables
    Oxshott
    KT22 0SD Leatherhead
    Surrey
    British15120920001
    LINK COMPANY MATTERS LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    MAITLAND ADMINISTRATION SERVICES LIMITED
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Identification TypeUK Limited Company
    Registration Number3466852
    149044550002
    ALLEN, Peter Stanley
    House Of Shaws Easebourne Street
    Upper Easebourne
    GU29 0BQ Midhurst
    West Sussex
    Director
    House Of Shaws Easebourne Street
    Upper Easebourne
    GU29 0BQ Midhurst
    West Sussex
    EnglandBritish12332450001
    CLEVERLY, Thomas William James
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    Devon
    England
    Director
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    Devon
    England
    JerseyBritish165158410004
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritish59813890001
    LOVEGROVE, Philip Albert
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    Director
    177 Pixmore Way
    SG6 1QT Letchworth
    Hertfordshire
    Great BritainBritish35568310010
    MARSH, Charles Willis Garrett
    Pond Cottage
    The Street
    GU6 7RH Ewhurst
    Surrey
    Director
    Pond Cottage
    The Street
    GU6 7RH Ewhurst
    Surrey
    British99772450001
    SIMMS, Paul Francis
    12 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    Director
    12 Charles Harrod Court
    2 Somerville Avenue
    SW13 8HH London
    British65296510002
    THOMSON, Frederick Douglas David, Sir
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    Director
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    ScotlandBritish40548660001
    WALL, Freda
    1 South Lane
    KT1 2NJ Kingston Upon Thames
    Surrey
    Director
    1 South Lane
    KT1 2NJ Kingston Upon Thames
    Surrey
    British15120920002
    WEBB, George Lawrence, Major
    2 The Gables
    Oxshott
    KT22 0SD Leatherhead
    Surrey
    Director
    2 The Gables
    Oxshott
    KT22 0SD Leatherhead
    Surrey
    British15120930001
    WEBB, Joan Beryl
    15 Mimram Place
    AL6 9HQ Welwyn
    Hertfordshire
    Director
    15 Mimram Place
    AL6 9HQ Welwyn
    Hertfordshire
    United KingdomBritish40309590002
    WEEKS, Michael Jeffrey
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    Devon
    England
    Director
    Courtenay Street
    TQ12 2QS Newton Abbot
    Suite 8, Bridge House
    Devon
    England
    SwitzerlandAmerican276314380001
    WILD, Robert Brierley
    Slade Farm
    Ockham
    GU23 6PB Woking
    Surrey
    Director
    Slade Farm
    Ockham
    GU23 6PB Woking
    Surrey
    British19603840001

    What are the latest statements on persons with significant control for INVESTMENT COMPANY PLC(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Dec 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0