HERALD INVESTMENT TRUST PLC

HERALD INVESTMENT TRUST PLC

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

    Company NameHERALD INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02879728
    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 HERALD INVESTMENT TRUST PLC?

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

    Where is HERALD INVESTMENT TRUST PLC located?

    Registered Office Address
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Undeliverable Registered Office AddressNo

    What were the previous names of HERALD INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    ASSETIMPACT PUBLIC LIMITED COMPANYDec 10, 1993Dec 10, 1993

    What are the latest accounts for HERALD INVESTMENT 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 HERALD INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for HERALD INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Interim accounts made up to Jun 30, 2025

    20 pagesAA

    Confirmation statement made on Dec 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Priya Guha Mbe on Dec 01, 2025

    2 pagesCH01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 03, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 01, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of James Robert Will as a director on Mar 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    85 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove and appoint directors 22/01/2025
    RES13

    Who are the officers of HERALD INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NSM FUNDS (UK) LIMITED
    James Street
    W1U 1EZ London
    46-48
    England
    Secretary
    James Street
    W1U 1EZ London
    46-48
    England
    Identification TypeUK Limited Company
    Registration Number14807798
    320354780001
    EASTMENT, Stephanie Mary
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    EnglandBritish249138500001
    GUHA, Priya
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    EnglandBritish317094710002
    JOY, Andrew Neville
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    United KingdomBritish221095870001
    MARSH, Henrietta Elizabeth
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritish217954960001
    METCALFE, John Christopher Ovington
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    United KingdomBritish47117540003
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number09879916
    206308610031
    BAILLIE GIFFORD & CO
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Secretary
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberN/A
    593180003
    CAVENDISH ADMINISTRATION LIMITED
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    Secretary
    Crusader House
    145-157 St John Street
    EC1V 4RU London
    54772090001
    LAW DEBENTURE CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Secretary
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Identification TypeEuropean Economic Area
    Registration Number3388362
    128993890001
    STEWART IVORY & COMPANY LIMITED
    23 Saint Andrew Square
    EH2 1BB Edinburgh
    Secretary
    23 Saint Andrew Square
    EH2 1BB Edinburgh
    75538440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABELL, Timothy George
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    Director
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    British37304410001
    BLACK, Thomas Joseph
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square 1
    Lothian
    Scotland
    Director
    Greenside Row
    EH1 3AN Edinburgh
    Calton Square 1
    Lothian
    Scotland
    EnglandBritish36433240002
    BOASE, Martin
    12 Bishopsbridge Road
    W2 6AA London
    Director
    12 Bishopsbridge Road
    W2 6AA London
    British1460150002
    BRENDISH, Clayton Mark
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    Director
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    United KingdomBritish11857380004
    CAZALET, Charles Julian
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    Director
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    EnglandBritish30841960001
    CURTIS, Timothy Malise
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    Director
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    EnglandBritish10381640031
    DUKES, Justin Paul
    Church House
    Church Square
    TN31 7HE Rye
    East Sussex
    Director
    Church House
    Church Square
    TN31 7HE Rye
    East Sussex
    British51599680001
    MCCARTHY, Colin Michael
    Badgers Glory
    Domewood
    RH10 3HF Copthorne
    Sussex
    Director
    Badgers Glory
    Domewood
    RH10 3HF Copthorne
    Sussex
    British539060001
    MCDOUGALL, Douglas Christopher Patrick
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    Director
    c/o Herald Investment Trust Plc
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    United Kingdom
    United KingdomBritish795910002
    NEWTON, Stewart Worth
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Lothian
    Scotland
    Director
    1 Greenside Row
    EH1 3AN Edinburgh
    Calton Square
    Lothian
    Scotland
    EnglandBritish572350002
    PARRITT, Clive Anthony
    3 Howitt Road
    NW3 4LT London
    Director
    3 Howitt Road
    NW3 4LT London
    EnglandBritish7777080002
    RUSSELL, Ian Simon Macgregor
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    United KingdomBritish38783050003
    STERNBERG, Karl Stephen
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    EnglandBritish67195660002
    WILL, James Robert
    10-11 Charterhouse Square
    London
    EC1M 6EE
    Director
    10-11 Charterhouse Square
    London
    EC1M 6EE
    ScotlandBritish142007380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    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