AVI GLOBAL TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAVI GLOBAL TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00028203
    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 AVI GLOBAL TRUST PLC?

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

    Where is AVI GLOBAL TRUST PLC located?

    Registered Office Address
    19th Floor 51 Lime Street
    EC3M 7DQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVI GLOBAL TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BRITISH EMPIRE TRUST PLCNov 05, 2015Nov 05, 2015
    BRITISH EMPIRE SECURITIES AND GENERAL TRUST P L CFeb 06, 1889Feb 06, 1889

    What are the latest accounts for AVI GLOBAL TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for AVI GLOBAL TRUST PLC?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for AVI GLOBAL TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re - director's authorisation 19/12/2025
    RES13

    Full accounts made up to Sep 30, 2025

    118 pagesAA

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 23, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 17, 2025

    • Capital: GBP 8,668,995.10
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 24, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 21, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Sep 30, 2025

    • Capital: GBP 8,705,695.10
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 03, 2025

    • Capital: GBP 8,730,395.10
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 17, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 17, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jun 30, 2025

    • Capital: GBP 8,918,795.10
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Who are the officers of AVI GLOBAL TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    BALFOUR, Anja Maria
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    ScotlandBritish65651550001
    GALLOWAY, Neil John
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    ScotlandBritish279210950001
    JESSOP, June Alison
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    ScotlandBritish303781740001
    KITCHEN, Graham John
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    United KingdomBritish179992950002
    THOMSON, Calum Mackenzie
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    United KingdomBritish230176100001
    ABERDEEN ASSET MANAGEMENT PLC
    1 Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    Secretary
    1 Albyn Place
    AB10 1YG Aberdeen
    Aberdeenshire
    818260005
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    FRIENDS IVORY & SIME PLC
    100 Wood Street
    EC2V 7AN London
    Secretary
    100 Wood Street
    EC2V 7AN London
    597700003
    PHOENIX ADMINISTRATION SERVICES LIMITED
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    United Kingdom
    Secretary
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00028203
    149044550001
    ALLEN, Peter Richard
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritish20061750001
    BATES, Steven Andrew Ralph
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    United KingdomBritish30099570002
    BLOMFIELD SMITH, Rosamund Evelyn
    60 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    Director
    60 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    EnglandBritish79358960001
    FOSSICK, William Gawne
    The Grange
    Greenstead Green
    CO9 1QZ Halstead
    Essex
    Director
    The Grange
    Greenstead Green
    CO9 1QZ Halstead
    Essex
    British36696610001
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    British35546730001
    GILCHRIST, Clive Mace
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    Director
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    United KingdomBritish3958010001
    KINLOCH, David Oliphant, Sir
    29 Walpole Street
    SW3 4QS London
    Director
    29 Walpole Street
    SW3 4QS London
    British806370001
    LAURIE, Robert Peter
    Heatleys 59 Middle Road
    Ingrave
    CM13 3QW Brentwood
    Essex
    Director
    Heatleys 59 Middle Road
    Ingrave
    CM13 3QW Brentwood
    Essex
    British3263570001
    MACPHERSON, Philip Strone Stewart
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    Director
    Armsworth Park House
    Armsworth Park
    SO24 9RH Old Alresford
    Hampshire
    United KingdomBritish42864500001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    NOBLE, Susan Margaret
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Director
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    United KingdomBritish168487160001
    RICH, Nigel Mervyn Sutherland
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    United KingdomBritish50875570003
    ROBERTSON, Iain Samuel
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    Director
    36 St Andrews Square
    EH2 2AD Edinburgh
    Midlothian
    British7870930002
    ROBSON, Andrew Stephen
    Holford House Haywards Heath Road
    North Chailey
    BN8 4DT Lewes
    East Sussex
    Director
    Holford House Haywards Heath Road
    North Chailey
    BN8 4DT Lewes
    East Sussex
    EnglandBritish61725360001
    TWEEDALE, Iain Gordon
    The Old Vicarage
    Walford
    HR9 5SA Ross On Wye
    Herefordshire
    Director
    The Old Vicarage
    Walford
    HR9 5SA Ross On Wye
    Herefordshire
    British45265320001
    WAIN, Roger Henry Ashley
    Sulgrave House Little Street
    Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    Director
    Sulgrave House Little Street
    Sulgrave
    OX17 2SG Banbury
    Oxfordshire
    British20999140003
    WALTON, John Cannell
    24 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    24 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    EnglandBritish3483830001

    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