MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)

MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)

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

    Company NameMONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00236964
    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 MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)?

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

    Where is MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) located?

    Registered Office Address
    3 St. Helen's Place
    EC3A 6AB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,778,867.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 08, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,756,617.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,710,367.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 16, 2025Clarification HMRC - CONFIRMATION RECEVIED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,650,517.45
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,681,017.45
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,598,517.45
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,555,103
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,496,103
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,470,503
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,425,503
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,409,503
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 04, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,374,403
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 29, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,238,474.5
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,236,824.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr Richard Curling as a director on Oct 01, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,197,824.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 30, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Full accounts made up to Apr 30, 2025

    128 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,158,324.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,032,574.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,087,074.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Memorandum and Articles of Association

    80 pagesMA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 5,001,324.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 11, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Termination of appointment of Karl Stephen Sternberg as a director on Sep 09, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 4,962,374.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 21, 2025Clarification HMRC - CONFIRMATION RECIEVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Who are the officers of MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILLIE GIFFORD & CO LIMITED
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC069524
    188980170001
    BALLANCE, David Christopher
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Select County
    Scotland
    Director
    c/o Baillie Gifford & Co
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Select County
    Scotland
    United KingdomBritish142159040001
    BOYLE, Claire Marguerite
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    EnglandBritish255083590001
    CAREW-JONES, Belinda Jane
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    United KingdomBritish219377080001
    CURLING, Richard Michael
    St. Helen's Place
    EC3A 6AB London
    3
    England
    Director
    St. Helen's Place
    EC3A 6AB London
    3
    England
    EnglandBritish202396730001
    GREWAL, Randeep Singh
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritish180652980001
    PARRINDER-JOHNSON, Stacey Louise
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    United KingdomBritish277251340001
    SHADBOLT, Nigel Richard, Professor Sir
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    EnglandBritish227039730002
    BAILLIE GIFFORD & CO
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    593180003
    CHAYA MOGHRABI, Dina, Dr
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    c/o Baillie Gifford & Co
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    United KingdomBritish,Swiss151883280002
    DAWSON, Oliver Naimby
    12 Ilchester Place
    W14 8AA London
    Director
    12 Ilchester Place
    W14 8AA London
    British5403020001
    DE TRAFFORD, Dermot Humphrey, Sir
    1 Ropers Orchard
    Danvers Street
    SW3 5AX London
    Director
    1 Ropers Orchard
    Danvers Street
    SW3 5AX London
    British29775080004
    FERGUSON, Carol Cecilia
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    BritainBritish13529700007
    FERGUSON, James Gordon Dickson
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    United KingdomBritish23960001
    HAMILTON, Michael
    23 Clarence Terrace
    NW1 4RD London
    Director
    23 Clarence Terrace
    NW1 4RD London
    British103460530001
    HARLEY, Edward Mortimer
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    United KingdomBritish62740620006
    HOWELL OF GUILDFORD, David Arthur Russell, Rt Hon Lord
    F4 37
    Gloucester Street
    SW1V 2AD London
    Director
    F4 37
    Gloucester Street
    SW1V 2AD London
    British5094540008
    MACLEOD, Hugh Roderick, Sir
    Flat 4
    14 Dawson Place
    W2 4TJ London
    Director
    Flat 4
    14 Dawson Place
    W2 4TJ London
    British2785800001
    MCDOUGALL, Douglas Christopher Patrick
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    Director
    Calton Square
    1 Greenside Row
    EH1 3AN Edinburgh
    Baillie Gifford & Co
    Scotland
    United KingdomBritish795910002
    NUNNELEY, Charles Kenneth Roylance
    4 Grenville Place
    SW7 4RU London
    Director
    4 Grenville Place
    SW7 4RU London
    United KingdomBritish55130650002
    SAYERS, Michael Bernard
    The Old School House
    Holwell
    OX18 4JS Burford
    Oxfordshire
    Director
    The Old School House
    Holwell
    OX18 4JS Burford
    Oxfordshire
    British37875260002
    SHAKERLEY, Charles Frederick Eardley
    Leighton House
    Leighton
    SY21 8HT Welshpool
    Powys
    Director
    Leighton House
    Leighton
    SY21 8HT Welshpool
    Powys
    British37371340003
    STERNBERG, Karl Stephen
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    EnglandBritish67195660002
    TIGUE, Jeremy John
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Scotland
    EnglandBritish15422120001

    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