THE CITY OF LONDON INVESTMENT TRUST PLC

THE CITY OF LONDON INVESTMENT TRUST PLC

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

    Company NameTHE CITY OF LONDON INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00034871
    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 THE CITY OF LONDON INVESTMENT TRUST PLC?

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

    Where is THE CITY OF LONDON INVESTMENT TRUST PLC located?

    Registered Office Address
    201 Bishopsgate
    EC2M 3AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CITY OF LONDON INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    TR CITY OF LONDON TRUST PLCApr 13, 1982Apr 13, 1982
    CITY OF LONDON TRUST PLC(THE)Dec 31, 1981Dec 31, 1981
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE)Sep 26, 1891Sep 26, 1891

    What are the latest accounts for THE CITY OF LONDON INVESTMENT TRUST PLC?

    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 THE CITY OF LONDON INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for THE CITY OF LONDON INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 28, 2026

    • Capital: GBP 128,105,632.5
    5 pagesSH01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 0
    2 pagesSH04

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2025

    • Capital: GBP 127,450,632.50
    5 pagesSH01

    Director's details changed for Mr Ominderjit Singh Dhillon on Nov 11, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2025

    106 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 551,188.5
    2 pagesSH04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approval of dividend policy/ authority to make market purchases/ general meeting not agm 30/10/2025
    RES13

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 632,438.5
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,769,938.5
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,257,438.5
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,394,938.5
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,678,688.5
    4 pagesSH03
    Annotations
    DateAnnotation
    May 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 2,576,188.5
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,584,510.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,434,510.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,304,161.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,339,861.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,130,534.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 26, 2025Clarification HMRC - CONFIRMATION RECEVIDED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    97 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Approve the company's dividend policy of continuing to pay four quarterly interim dividends in each year/ a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice, such authority to expire at the conclusion of the next annual general meeting of the company 31/10/2024
    RES13

    Termination of appointment of Samantha Anne Wren as a director on Oct 31, 2024

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,053,034.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Appointment of Mrs Sally Michelle Lake as a director on Aug 01, 2024

    2 pagesAP01

    Who are the officers of THE CITY OF LONDON INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number1471624
    6118210009
    DHILLON, Ominderjit Singh
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    SpainBritish286858580003
    HOLMES, Robert Edward
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomAmerican234734330001
    LAKE, Sally Michelle
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish203889590003
    MAGNUS, Laurence Henry Philip, Sir
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish13243740001
    WARDLE, Clare
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish223295010001
    BARRATT, Simon Charles
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish14044440005
    BRIEF, David
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish14013110002
    DE ZOETE, Simon Miles
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish70936170001
    DENT, Robin John, Sir
    44 Smith Street
    SW3 4EP London
    Director
    44 Smith Street
    SW3 4EP London
    British7999320001
    DUNCAN, George
    30 Walton Street
    SW3 1RE London
    Director
    30 Walton Street
    SW3 1RE London
    British3436300001
    FREW, Anita Margaret
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish24689070003
    HEXTALL, Richard Anthony
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish283405430001
    HUBBARD, Richard David Cairns
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    Director
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    British4504830001
    MORGAN, Martin William Howard
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomBritish7590310011
    NICHOLLS, Mark Patrick
    14 Lansdowne Crescent
    W11 2NJ London
    Director
    14 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish52311220001
    REMNANT, Philip John, The Right Honourable The Lord Remnant
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish157090420001
    RUSSELL, Angus Charles
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    Director
    Hampshire International Business
    Park Chineham
    RG24 8EP Basingstoke
    Hampshire
    United KingdomBritish52943380004
    STUART, James Keith, Sir
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish3428030005
    TITCOMB, Simon James
    Plummerden House
    Park Lane Lindfield
    RH16 2QS Haywards Heath
    West Sussex
    Director
    Plummerden House
    Park Lane Lindfield
    RH16 2QS Haywards Heath
    West Sussex
    British18062500001
    WEIR, Helen Alison
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    British74325380003
    WREN, Samantha Anne
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish155853230001

    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