MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY

MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY

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

    Company NameMANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01009550
    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 MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY?

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

    Where is MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY located?

    Registered Office Address
    12a Princes Gate Mews
    SW7 2PS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    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

    General meeting other than agm called not less than 14 days 05/11/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 615,657.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 549,737.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 10, 2025Clarification HMRC - CONFIRMTION RECEIVED THAT APPROPRIATE DUTY, HAS BEEN PAID ON THIS THIS TRANSACTION.

    Full accounts made up to Jul 31, 2025

    107 pagesAA

    Director's details changed for Mr Brett Lance Miller on May 14, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 468,231
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 416,746.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 355,602.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 327,047
    4 pagesSH03
    Annotations
    DateAnnotation
    May 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 306,616.75
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 245,400.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 192,073.5
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 103,800
    4 pagesSH03

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised to make market purchases 06/11/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Jul 31, 2024

    106 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 97,550
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 22, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED.

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re:authorise the directors in compliance with the listing rules to sell, transfer and allot shares that are held in treasury / short notice of a meeting other than an annual general meeting 01/11/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jul 31, 2023

    98 pagesAA

    Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 73,550
    4 pagesSH03
    Annotations
    DateAnnotation
    May 09, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Who are the officers of MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY?

    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
    MILLER, Brett Lance
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    IsraelBritish55798630007
    MORRIS, Daren John
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    EnglandBritish228173160001
    WATERLOW, Thomas James, Sir
    Princes Gate Mews
    SW7 2PS London
    12a
    United Kingdom
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    United Kingdom
    United KingdomEnglish273321200001
    WRIGHT, Daniel Patrick
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    United KingdomBritish224843410001
    ALLMAN, George Ernest
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    Secretary
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    British58265880001
    ALLMAN, George Ernest
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    Secretary
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    British58265880001
    ALLMAN, George Ernest
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    Secretary
    1 Boscombe Drive
    Hazel Grove
    SK7 5JA Stockport
    Cheshire
    British58265880001
    BALME, Duncan Stewart
    101 Portree Drive
    CW4 7JF Holmes Chapel
    Cheshire
    Secretary
    101 Portree Drive
    CW4 7JF Holmes Chapel
    Cheshire
    British95316600001
    CAMP, Michael Kurt
    Duke Place
    EC3A 7NH London
    40
    England
    Secretary
    Duke Place
    EC3A 7NH London
    40
    England
    181997240001
    JACKSON, John David
    Westfield
    Camp Lane Henley In Arden
    B95 5QQ Solihull
    Warwickshire
    Secretary
    Westfield
    Camp Lane Henley In Arden
    B95 5QQ Solihull
    Warwickshire
    British57559420001
    KAYE, Kevin Richard
    Fowlers Garth
    Longarces Haworth
    BD22 0TH Keighley
    6
    West Yorkshire
    Secretary
    Fowlers Garth
    Longarces Haworth
    BD22 0TH Keighley
    6
    West Yorkshire
    British132704740001
    PENNILL, Kenneth John
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    Secretary
    14 Penrith Avenue
    M33 3FN Sale
    Cheshire
    British3234720001
    SMITH, Peter Frederick
    1 The Bungalows
    Firth House Lane
    HD6 3TL Brighouse
    West Yorkshire
    Secretary
    1 The Bungalows
    Firth House Lane
    HD6 3TL Brighouse
    West Yorkshire
    British125316310001
    THOMAS, Peter Anthony
    Wilson Street
    Stretford
    M32 0PQ Manchester
    20
    Secretary
    Wilson Street
    Stretford
    M32 0PQ Manchester
    20
    British97818040001
    BOR, Ellis
    Wayside 9 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    Director
    Wayside 9 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    British5197750001
    CARLISLE OF BUCKLOW, Mark, Lord
    3 Holt Gardens
    Blakeley Lane
    WA16 7LH Mobberley
    Cheshire
    Director
    3 Holt Gardens
    Blakeley Lane
    WA16 7LH Mobberley
    Cheshire
    British94533650001
    HARRIS, David
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    United KingdomBritish44641520004
    LEE, John Robert Louis, Lord Lee Of Trafford
    49 Langham Road
    Bowdon
    WA14 3NS Altrincham
    Cheshire
    Director
    49 Langham Road
    Bowdon
    WA14 3NS Altrincham
    Cheshire
    British2950910001
    SHEPPARD, Brian Stephen
    2nd Floor
    Arthur House, Chorlton Street
    M1 3FH Manchester
    Lancashire
    Director
    2nd Floor
    Arthur House, Chorlton Street
    M1 3FH Manchester
    Lancashire
    United KingdomBritish31900800001
    STANLEY, Peter Henry Arthur
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    Director
    Princes Gate Mews
    SW7 2PS London
    12a
    England
    United KingdomBritish25918110003
    WEBB, Maurice Clifford
    32b Argyle Street
    WC1H 8EN London
    Director
    32b Argyle Street
    WC1H 8EN London
    British2664040002
    WILBRAHAM, Martin John
    West Cottingwith Hall
    Thorganby
    YO4 6DB York
    North Yorkshire
    Director
    West Cottingwith Hall
    Thorganby
    YO4 6DB York
    North Yorkshire
    United KingdomBritish9112490007

    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