CQS NATURAL RESOURCES GROWTH AND INCOME PLC

CQS NATURAL RESOURCES GROWTH AND INCOME PLC

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

    Company NameCQS NATURAL RESOURCES GROWTH AND INCOME PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02978531
    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 CQS NATURAL RESOURCES GROWTH AND INCOME PLC?

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

    Where is CQS NATURAL RESOURCES GROWTH AND INCOME PLC located?

    Registered Office Address
    25 Southampton Buildings
    WC2A 1AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CQS NATURAL RESOURCES GROWTH AND INCOME PLC?

    Previous Company Names
    Company NameFromUntil
    CITY NATURAL RESOURCES HIGH YIELD TRUST PLCJun 26, 2003Jun 26, 2003
    ABERDEEN LATIN AMERICAN INVESTMENT TRUST PLCNov 03, 1997Nov 03, 1997
    ABTRUST LATIN AMERICAN INVESTMENT TRUST PUBLIC LIMITED COMPANYOct 07, 1994Oct 07, 1994

    What are the latest accounts for CQS NATURAL RESOURCES GROWTH AND INCOME PLC?

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

    What is the status of the latest confirmation statement for CQS NATURAL RESOURCES GROWTH AND INCOME PLC?

    Last Confirmation Statement Made Up ToOct 06, 2025
    Next Confirmation Statement DueOct 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2024
    OverdueNo

    What are the latest filings for CQS NATURAL RESOURCES GROWTH AND INCOME PLC?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    4 pagesMA

    Memorandum and Articles of Association

    81 pagesMA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 682,667.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 27, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchased number of ordinary shares herbey authorised to be purchased shall be 14.99, minimum price which maybe paid for an ordinary shares 10/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Alun Grant Evans as a director on Dec 10, 2024

    1 pagesTM01

    Termination of appointment of Helen Foster Green as a director on Dec 10, 2024

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 637,969.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 571,411.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 18, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Full accounts made up to Jun 30, 2024

    102 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 517,992.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 31, 2024Clarification HMRC- CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 448,583.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 23, 2024Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 395,102.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 15, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 029785310002, created on Sep 26, 2024

    29 pagesMR01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 345,720
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 25, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Satisfaction of charge 029785310001 in full

    1 pagesMR04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 260,838.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 28, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 241,196.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mrs Seema Paterson as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mrs Louise Drummond Hall as a director on Aug 01, 2024

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 182,139.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 30, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 112,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 02, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 106,250
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 26, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 40,562.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 17, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Resolutions

    Resolutions
    2 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

    Company business 15/12/2023
    RES13

    Who are the officers of CQS NATURAL RESOURCES GROWTH AND INCOME PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROSTROW CAPITAL LLP
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Secretary
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC323835
    316239330001
    CABLE, Carole
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishCompany Director228005890001
    CAHILL, Paul Reginald
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishCompany Director203715570002
    CASEY, Christopher
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishCompany Director238859460001
    DRUMMOND HALL, Louise
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishDirector325675060001
    PATERSON, Seema
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishChartered Accountant And Cfo105140430002
    ABERDEEN ASSET MANAGEMENT PLC
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    Secretary
    One Bow Churchyard
    Cheapside
    EC4M 9HH London
    818260004
    BNP PARIBAS S.A., JERSEY BRANCH
    c/o Ifc 1, The Esplanade, St Helier, Jersey, Je1 4bp
    10 Harewood Avenue
    Marlybone
    Bnp Paribas S.A.
    London
    United Kingdom
    Secretary
    c/o Ifc 1, The Esplanade, St Helier, Jersey, Je1 4bp
    10 Harewood Avenue
    Marlybone
    Bnp Paribas S.A.
    London
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberFCO23666
    277493840003
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Secretary
    Forth Street
    EH1 3LH Edinburgh
    20
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number02978531
    182150210002
    AJMERA, Radhika
    54 Northway
    NW11 6PA London
    Director
    54 Northway
    NW11 6PA London
    BritishInvestment Manager1148050002
    BURNS, Geoffrey Douglas Charles
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    England
    Director
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    England
    ScotlandBritishCompany Director67927140001
    COLLINS, Adrian John Reginald
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    England
    Director
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    England
    EnglandBritishInvestment Manager465730003
    COOKE, Adam David
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    Director
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    United KingdomBritishDirector90840620001
    COULSON, Bevan Michael Leigh
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    Director
    New Street Square
    New Fetter Lane
    EC4A 3AQ London
    6
    United KingdomBritishConsultant49393400003
    EDGE, Christopher Culmer
    Shoulders
    North Common Road
    RH17 7RJ Wivelsfield Green
    West Sussex
    Director
    Shoulders
    North Common Road
    RH17 7RJ Wivelsfield Green
    West Sussex
    Great BritainBritishInvestment Director78374280001
    EVANS, Alun Grant
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishBusiness Development37775670004
    GILBERT, Martin James
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    Director
    17 Rubislaw Den North
    AB15 4AL Aberdeen
    United KingdomBritishChief Executive48820002
    GREEN, Helen Foster
    Rozel Road
    St. Peter Port
    GY1 2DY Guernsey
    Orchard Hill
    Guernsey
    Director
    Rozel Road
    St. Peter Port
    GY1 2DY Guernsey
    Orchard Hill
    Guernsey
    GuernseyBritishChartered Accountant149535100001
    LENYGON, Bryan Norman
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    Director
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    BritishNone7219320001
    LITTLE, Christopher Guthrie
    8 Redesdale Street
    SW3 4BH London
    Director
    8 Redesdale Street
    SW3 4BH London
    BritishCompany Director66095190001
    PRICKETT, Richard Other
    Harewood Avenue
    NW1 6AA London
    10
    England
    Director
    Harewood Avenue
    NW1 6AA London
    10
    England
    United KingdomBritishDirector46381140004

    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