ABERDEEN NEW INDIA INVESTMENT TRUST PLC

ABERDEEN NEW INDIA INVESTMENT TRUST PLC

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

    Company NameABERDEEN NEW INDIA INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02902424
    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 ABERDEEN NEW INDIA INVESTMENT TRUST PLC?

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

    Where is ABERDEEN NEW INDIA INVESTMENT TRUST PLC located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABERDEEN NEW INDIA INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    ABRDN NEW INDIA INVESTMENT TRUST PLCMar 31, 2023Mar 31, 2023
    ABERDEEN NEW INDIA INVESTMENT TRUST PLCJan 03, 2017Jan 03, 2017
    NEW INDIA INVESTMENT TRUST PLCDec 13, 2004Dec 13, 2004
    DEUTSCHE LATIN AMERICAN COMPANIES TRUST PLCJul 03, 2000Jul 03, 2000
    MORGAN GRENFELL LATIN AMERICAN COMPANIES TRUST PLCFeb 21, 1994Feb 21, 1994

    What are the latest accounts for ABERDEEN NEW INDIA INVESTMENT TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ABERDEEN NEW INDIA INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToFeb 21, 2027
    Next Confirmation Statement DueMar 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2026
    OverdueNo

    What are the latest filings for ABERDEEN NEW INDIA INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,614,231.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,630,178.875
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,661,303.875
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,595,781.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 08, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Appointment of Ms Francesca Eva Ecsery as a director on Apr 01, 2026

    2 pagesAP01

    Termination of appointment of Michael Hughes as a director on Mar 31, 2026

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,572,625.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 23, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,554,606.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,550,006.625
    3 pagesSH03

    Confirmation statement made on Feb 21, 2026 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,539,381.625
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,528,756.625
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,503,756.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,459,703.875
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,471,256.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 29, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,443,256.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 20, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANDACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,405,431.625
    2 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,421,256.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,387,381.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 19, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,368,881.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,326,131.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,348,381.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Certificate of change of name

    Company name changed abrdn new india investment trust PLC\certificate issued on 28/11/25
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2025

    Change of name notice

    CONNOT

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,303,631.625
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 26, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,267,131.625
    3 pagesSH03

    Who are the officers of ABERDEEN NEW INDIA INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN HOLDINGS LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC082015
    818260007
    ECSERY, Francesca Eva
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish,Hungarian162197470001
    MIKLAVCHICH, Irina
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish246776530001
    ROBSON, Andrew Stephen
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish61725360001
    SIMPSON, David Robert
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish289151590001
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    KARIA, Rajesh
    20 Moat Drive
    HA1 4RX North Harrow
    Middlesex
    Secretary
    20 Moat Drive
    HA1 4RX North Harrow
    Middlesex
    British54617300001
    POPE, Mark
    1 The Grotto
    SG12 9JH Ware
    Hertfordshire
    Secretary
    1 The Grotto
    SG12 9JH Ware
    Hertfordshire
    British39106240002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003210001
    ASKARI, Hasan
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish41444890001
    BATES, Sarah Catherine
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish65874310002
    BEAGLES, Rachel Anne
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish107336370001
    BULMER THOMAS, Victor Gerald, Professor
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish98230750001
    DONALDSON, Rebecca Mary
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish273725320001
    FOX, James George
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    Director
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    EnglandBritish35562330001
    HOOPER, Gloria Dorothy, Baroness
    120 Whitehall Court
    SW1A 2EP London
    Director
    120 Whitehall Court
    SW1A 2EP London
    EnglandBritish38289290002
    HUGHES, Michael
    Bishopsgate
    EC2M 4AG London
    280
    England
    Director
    Bishopsgate
    EC2M 4AG London
    280
    England
    EnglandBritish138676860003
    KARIA, Rajesh
    20 Moat Drive
    HA1 4RX North Harrow
    Middlesex
    Director
    20 Moat Drive
    HA1 4RX North Harrow
    Middlesex
    British54617300001
    LAMB, Richard Llewelyn
    Maple Lodge
    West Kington
    SN14 7JS Chippenham
    Wiltshire
    Director
    Maple Lodge
    West Kington
    SN14 7JS Chippenham
    Wiltshire
    United KingdomBritish141597670001
    MURPHY, Jonathan Charles
    64 Gosberton Road
    SW12 8LQ London
    Director
    64 Gosberton Road
    SW12 8LQ London
    British31065330001
    PAKENHAM, Kevin John Toussaint
    13 Napier Avenue
    SW6 3PE London
    Director
    13 Napier Avenue
    SW6 3PE London
    United KingdomBritish124154470002
    PALMER, Roger James Hume Dorney
    Butlers Farm
    Beenham
    RG7 5NT Reading
    Berkshire
    Director
    Butlers Farm
    Beenham
    RG7 5NT Reading
    Berkshire
    British11934460001
    ROZENTAL, Andres
    One Bow Churchyard
    London
    EC4M 9HH
    Director
    One Bow Churchyard
    London
    EC4M 9HH
    Mexican55129370001
    SALOMON, William Henry
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish2907290002
    SHAKESPEARE, John William Richmond
    10 South End Row
    W8 5BZ London
    Director
    10 South End Row
    W8 5BZ London
    British38181470001
    TWISTON DAVIES, Audley William
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United KingdomBritish84957950001
    WAKEHURST, John Christopher, The Rt Hon Lord
    26 Wakehurst Road
    SW11 6BY London
    Director
    26 Wakehurst Road
    SW11 6BY London
    British38181660001
    WATKINS, Richard Valentine
    26 Castelnau
    Barnes
    SW13 9RU London
    Director
    26 Castelnau
    Barnes
    SW13 9RU London
    British38181990001
    WHITE, Stephen Frank
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    EnglandBritish3619990002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003220001

    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