ARTEMIS ALPHA TRUST PLC

ARTEMIS ALPHA TRUST PLC

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

    Company NameARTEMIS ALPHA TRUST PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00253644
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ARTEMIS ALPHA TRUST PLC?

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

    Where is ARTEMIS ALPHA TRUST PLC located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTEMIS ALPHA TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    PICCADILLY GROWTH TRUST PLCOct 07, 1998Oct 07, 1998
    MKJ INVESTMENT COMPANY LIMITEDAug 21, 1990Aug 21, 1990
    M.K.J.TRUST LIMITEDJan 22, 1931Jan 22, 1931

    What are the latest accounts for ARTEMIS ALPHA TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ARTEMIS ALPHA TRUST PLC?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for ARTEMIS ALPHA TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Cassini House 57-59 st. James's Street London SW1A 1LD

    2 pagesAD03

    Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Cassini House 57-59 st. James's Street London SW1A 1LD

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from Artemis Investment Management Llp Cassini House 57-59 st. James's Street London England SW1A 1LD to 1 More London Place London SE1 2AF on Dec 13, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2024

    LRESSP

    Full accounts made up to Apr 30, 2024

    77 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice of general meeting 17/10/2024
    RES13
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Ability to call agm 21/09/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Full accounts made up to Apr 30, 2023

    78 pagesAA

    Confirmation statement made on Jul 31, 2023 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 76,481.14
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 76,598.7
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 77,617.7
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 76,081.14
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 06, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 74,802.34
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 02, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 75,728.64
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 02, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Appointment of Mr Thomas Michael Smethers as a director on Mar 15, 2023

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 72,958.34
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification HMRC Confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 73,508.34
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification HMRC Confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 74,508.34
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification HMRC Confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 74,733.34
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 17, 2023Clarification HMRC Confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 72,178.34
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 31, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 72,758.34
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 31, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of ARTEMIS ALPHA TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTEMIS FUND MANAGERS LIMITED
    57 St James's Street
    SW1A 1LD London
    Cassini House
    Secretary
    57 St James's Street
    SW1A 1LD London
    Cassini House
    Identification TypeUK Limited Company
    Registration Number1988106
    190019380001
    AYTON, John Antony Cleeve
    Cassini House
    57 St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    Director
    Cassini House
    57 St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    EnglandBritishCompany Director155777930001
    BUDGE, Duncan William Allan
    Cassini House
    St James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    Director
    Cassini House
    St James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    EnglandBritishCompany Director3390090002
    KORNER, James Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishInvestment Manager86082770001
    SMETHERS, Thomas Michael
    Cassini House
    57 St James's Street
    SW1A 1LD London
    Artemis Alpha Trust Plc
    United Kingdom
    Director
    Cassini House
    57 St James's Street
    SW1A 1LD London
    Artemis Alpha Trust Plc
    United Kingdom
    United KingdomBritishDirector258390360001
    STEWART, Victoria Katerine
    St. James's Street
    SW1A 1LD London
    Cassini House, 57-59
    England
    Director
    St. James's Street
    SW1A 1LD London
    Cassini House, 57-59
    England
    EnglandBritishCompany Director156785980001
    LETHABY, Julia Deirdre
    Tye Cottage 6 Childsbridge Lane
    Seal
    TN15 0BL Sevenoaks
    Kent
    Secretary
    Tye Cottage 6 Childsbridge Lane
    Seal
    TN15 0BL Sevenoaks
    Kent
    BritishCompany Secretary46419530002
    REW, Christopher John
    20 Woodfield Rise
    WD23 4QS Bushey Heath
    Hertfordshire
    Secretary
    20 Woodfield Rise
    WD23 4QS Bushey Heath
    Hertfordshire
    British97880500001
    ARTEMIS INVESTMENT MANAGEMENT LIMITED
    Cassini House
    57 St James's Street
    SW1A 1LD London
    Secretary
    Cassini House
    57 St James's Street
    SW1A 1LD London
    114371200001
    ARTEMIS INVESTMENT MANAGEMENT LLP
    57 St James's Street
    SW1A 1LD London
    Cassini House
    Secretary
    57 St James's Street
    SW1A 1LD London
    Cassini House
    Identification TypeEuropean Economic Area
    Registration NumberOC354068
    154790400001
    BNP PARIBAS SECRETARIAL SERVICES LIMITED
    55 Moorgate
    EC2R 6PA London
    Secretary
    55 Moorgate
    EC2R 6PA London
    68895450003
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    BARRON, David James
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    Director
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    EnglandBritishFund Manager102687750001
    BERGIN, Blathnaid
    c/o Artemis Investment Management Llp
    57 St James's Street
    SW1A 1LD London
    Cassini House
    Director
    c/o Artemis Investment Management Llp
    57 St James's Street
    SW1A 1LD London
    Cassini House
    EnglandIrishFinancial Controller138463250002
    CROSS BROWN, Tom
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    Director
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    United KingdomEnglishRetired154509390001
    DALRYMPLE, Andrew
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    Director
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    United KingdomBritishInvestment Manager97309430001
    DIGHE, Ian Robert
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    Director
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    EnglandBritishCompany Director1250930003
    GERVERS, James Mungo
    Walnut Cottage
    Lower End Alvescot
    OX18 2QA Bampton
    Oxfordshire
    Director
    Walnut Cottage
    Lower End Alvescot
    OX18 2QA Bampton
    Oxfordshire
    United KingdomBritishSales Manager59002150002
    GREENWELL, Andrew John
    1 White Pillars
    Holly Bank Road Hook Heath
    GU22 0LL Woking
    Surrey
    Director
    1 White Pillars
    Holly Bank Road Hook Heath
    GU22 0LL Woking
    Surrey
    United KingdomBritishStockbroker37033660006
    GREENWELL, Frances Valerie Anne
    Eastfield Henfold Lane
    Beare Green
    RH5 4RW Dorking
    Surrey
    Director
    Eastfield Henfold Lane
    Beare Green
    RH5 4RW Dorking
    Surrey
    British29581780001
    HICKMAN, Joyce Elizabeth Jetske
    Primrose Cottage
    Brook
    Ashford
    Kent
    Director
    Primrose Cottage
    Brook
    Ashford
    Kent
    British29581790001
    HICKMAN, Toby Sean
    Ramblers Stamborough
    Roadwater
    TA23 0RW Watchet
    Somerset
    Director
    Ramblers Stamborough
    Roadwater
    TA23 0RW Watchet
    Somerset
    EnglandBritishPony Stud Manager29581820002
    METCALFE, Peter Godfrey
    1 Sutton Mews
    Sutton Close
    TQ2 8LW Torquay
    Devon
    Director
    1 Sutton Mews
    Sutton Close
    TQ2 8LW Torquay
    Devon
    United KingdomBritishCompany Director63268310005
    MILLER, Simon Edward Callum
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    Director
    Cassini House 57-59
    St. James's Street
    SW1A 1LD London
    Artemis Investment Management Llp
    England
    ScotlandBritishCompany Director176036600001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritishCompany Director35557050001
    PEEL, Charles Edward Willoughby
    St. James's Street
    SW1A 1LD London
    Cassini House 57-59
    Director
    St. James's Street
    SW1A 1LD London
    Cassini House 57-59
    EnglandBritishCompany Director107904200001
    PHILIP, David Royston
    61 Brookmead Way
    BR5 2BD Orpington
    Kent
    Director
    61 Brookmead Way
    BR5 2BD Orpington
    Kent
    EnglandBritishChartered Accountant48517540002
    REW, Christopher John
    20 Woodfield Rise
    WD23 4QS Bushey Heath
    Hertfordshire
    Director
    20 Woodfield Rise
    WD23 4QS Bushey Heath
    Hertfordshire
    BritishChartered Accountant97880500001
    SIMMONS HODGE, Margaret Patricia
    20 The Ridgeway
    RG12 9QU Bracknell
    Berkshire
    Director
    20 The Ridgeway
    RG12 9QU Bracknell
    Berkshire
    BritishDirector40594380001
    SOBCZAK, Andrzej Wiktor
    Stockwell House
    EX5 4DF Silverton
    Devon
    Director
    Stockwell House
    EX5 4DF Silverton
    Devon
    BritishBusiness Development Director76052740007
    SWANSON, Margaret Louise
    Moulin Cottage 65 Blue House Lane
    RH8 0AP Oxted
    Surrey
    Director
    Moulin Cottage 65 Blue House Lane
    RH8 0AP Oxted
    Surrey
    BritishRetired Teacher29581810001
    UMBERS, Andrew Stephen Norand
    49 Heathfield Road
    SW19 2PH London
    Director
    49 Heathfield Road
    SW19 2PH London
    BritishInvestment Banker96441350001
    VERNON, Frances Alison
    Sevenacres Sheepstreet Lane
    TN19 7AU Etchingham
    East Sussex
    Director
    Sevenacres Sheepstreet Lane
    TN19 7AU Etchingham
    East Sussex
    BritishLecturer29581770001
    VERNON, Frederick Malcolm Edward
    67 Macfarlane Road
    Shepherds Bush
    W12 7JY London
    Director
    67 Macfarlane Road
    Shepherds Bush
    W12 7JY London
    United KingdomBritishDirector47969240002

    Does ARTEMIS ALPHA TRUST PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2024Commencement of winding up
    Nov 14, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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