FIDELITY EUROPEAN TRUST PLC

FIDELITY EUROPEAN TRUST PLC

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

    Company NameFIDELITY EUROPEAN TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02638812
    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 FIDELITY EUROPEAN TRUST PLC?

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

    Where is FIDELITY EUROPEAN TRUST PLC located?

    Registered Office Address
    Beech Gate Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIDELITY EUROPEAN TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    FIDELITY EUROPEAN VALUES PLCSep 10, 1991Sep 10, 1991
    LEGISTSHELFCO NO. 112 PLCAug 16, 1991Aug 16, 1991

    What are the latest accounts for FIDELITY EUROPEAN TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIDELITY EUROPEAN TRUST PLC?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for FIDELITY EUROPEAN TRUST PLC?

    Filings
    DateDescriptionDocumentType

    legacy

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

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 439,078
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 10, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 371,578
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAR HAS BEEN PAID ON THIS TRANSACTION.

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 13,208,751.625
    9 pagesSH01

    Appointment of Mr Rutger Koopmans as a director on Sep 29, 2025

    2 pagesAP01

    Appointment of Ms Victoria Katherine Hastings as a director on Sep 29, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 334,403
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Interim accounts made up to Jun 30, 2025

    43 pagesAA

    Confirmation statement made on Aug 04, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    69 pagesMA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 279,078
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 09, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Full accounts made up to Dec 31, 2024

    94 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/final dividend declared/the company continues to carry on business as an investment trust 08/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Vivian Paul Bazalgette as a director on May 09, 2025

    1 pagesTM01

    Appointment of Mrs Davina Jane Walter as a director on Nov 01, 2024

    2 pagesAP01

    Interim accounts made up to Jun 30, 2024

    40 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    96 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

    Appoint auditor, remuneration report 31/12/2023
    RES13

    Interim accounts made up to Jun 30, 2023

    40 pagesAA

    Confirmation statement made on Aug 04, 2023 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 193,914.85
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 15, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 206,414.85
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 15, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 220,099.15
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 15, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of FIDELITY EUROPEAN TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIL INVESTMENTS INTERNATIONAL
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    United Kingdom
    Secretary
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1448245
    17989180002
    HASTINGS, Victoria Katherine
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    EnglandBritish98729900001
    KOOPMANS, Rutger
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    NetherlandsDutch340761740001
    MEIJS, Fleur
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    United Kingdom
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    United Kingdom
    United KingdomDutch237917970001
    PARK, Milyae
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    United KingdomBritish184598760002
    ROGERS, Mark Ivan, Sir
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    United KingdomBritish138840790001
    WALTER, Davina Jane
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    EnglandBritish16295520001
    YATES, Paul Tennant
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    United Kingdom
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    United Kingdom
    EnglandBritish54697230001
    LEGIST CORPORATE SERVICES LIMITED
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    Secretary
    P O Box 613
    Epworth House 25 City Road
    EC1Y 1BY London
    32823060001
    AINSWORTH, Alan John
    Spinneys 37 St Lawrence Avenue
    Bidborough
    TN4 0XA Tunbridge Wells
    Kent
    Director
    Spinneys 37 St Lawrence Avenue
    Bidborough
    TN4 0XA Tunbridge Wells
    Kent
    British17989170001
    BATEMAN, Barry Richard James
    Flat 1 130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Director
    Flat 1 130 Tonbridge Road
    Hildenborough
    TN11 9DZ Tonbridge
    Kent
    United KingdomBritish70593820003
    BAZALGETTE, Vivian Paul
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    EnglandBritish69074010001
    BJORKMAN, Johan
    Wootton Grange Farm
    CV35 7PP Hill Wootton
    Warwickshire
    Director
    Wootton Grange Farm
    CV35 7PP Hill Wootton
    Warwickshire
    Swedish78987630001
    DUCKWORTH, Simon D'Olier
    4 City Wall House
    10 Wormwood Street
    EC2M 1RQ London
    Director
    4 City Wall House
    10 Wormwood Street
    EC2M 1RQ London
    UkBritish154912030001
    FRANCKE, Albert
    Fidelity Investment Oakhill House
    130 Tonbridge Road, Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Director
    Fidelity Investment Oakhill House
    130 Tonbridge Road, Hildenborough
    TN11 9DZ Tonbridge
    Kent
    American32111580003
    FRASER, Charles Annand, Sir
    Fidelity Investment Oakhill House
    130 Tonbridge Road, Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Director
    Fidelity Investment Oakhill House
    130 Tonbridge Road, Hildenborough
    TN11 9DZ Tonbridge
    Kent
    British35546730002
    FRASER, Simon John
    Oakhill House
    130 Tonbridge Road Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Director
    Oakhill House
    130 Tonbridge Road Hildenborough
    TN11 9DZ Tonbridge
    Kent
    United KingdomBritish83607930002
    NIBLETT, Robin Christian Howard, Sir
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beech Gate
    England
    United KingdomBritish148545850002
    PATERSON, Ronald George
    3 Orlando Road
    SW4 0LE London
    Director
    3 Orlando Road
    SW4 0LE London
    EnglandBritish27681590002
    ROBINSON, James Peyton
    Manor Farm House
    North Waltham
    RG25 2BS Basingstoke
    Hampshire
    Director
    Manor Farm House
    North Waltham
    RG25 2BS Basingstoke
    Hampshire
    EnglandBritish15557810001
    SEARS, Marion Jane
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beechgate
    Surrey
    United Kingdom
    Director
    Millfield Lane
    Lower Kingswood
    KT20 6RP Tadworth
    Beechgate
    Surrey
    United Kingdom
    United KingdomBritish163743960001
    SIMPSON, David Macdonald
    Fidelity Investment Oakhill House
    130 Tonbridge Road, Hildenborough
    TN11 9DZ Tonbridge
    Kent
    Director
    Fidelity Investment Oakhill House
    130 Tonbridge Road, Hildenborough
    TN11 9DZ Tonbridge
    Kent
    British452090003
    THOMLINSON, Antony Howard
    7 Portland Road
    W11 4LH London
    Director
    7 Portland Road
    W11 4LH London
    British33437790001
    VAN DEN HOVEN, Helmert Frans
    Marevista 35
    Noordwijk Aan Zee
    2202bx
    Netherlands
    Director
    Marevista 35
    Noordwijk Aan Zee
    2202bx
    Netherlands
    Dutch49880300001
    VAN DER KLUGT, Humphrey
    Beech Gate Millfield Lane
    Lower Kingswood
    KT20 6RB Tadworth
    Surrey
    Director
    Beech Gate Millfield Lane
    Lower Kingswood
    KT20 6RB Tadworth
    Surrey
    EnglandBritish109117640002
    WALTHER, Robert Philippe
    Ashwells Barn
    Chesham Lane
    HP8 4AS Chalfont St Giles
    Buckinghamshire
    Director
    Ashwells Barn
    Chesham Lane
    HP8 4AS Chalfont St Giles
    Buckinghamshire
    EnglandBritish152220400001

    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