MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC

MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03004101
    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 MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC?

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

    Where is MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC located?

    Registered Office Address
    53 Threadneedle Street
    EC2R 8AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    THE MONTANARO UK SMALLER COMPANIES INVESTMENT TRUSTPLCFeb 16, 1995Feb 16, 1995
    BIDRICH PUBLIC LIMITED COMPANYDec 21, 1994Dec 21, 1994

    What are the latest accounts for MONTANARO UK SMALLER COMPANIES 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 MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,495,042.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 22, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,478,513.45
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,129,169.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Dec 21, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,058,092.45
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,068,637.3
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,100,766.65
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,044,015.75
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 12, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,987,252.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,976,347.35
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,963,497.25
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,950,045.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,936,368.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,927,070.4
    3 pagesSH03
    Annotations
    DateAnnotation
    Sep 03, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Full accounts made up to Mar 31, 2025

    79 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,908,740.9
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 19, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,891,672.6
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,884,402.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,706,059.6
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 24, 2025Clarification HMRC - CONFIRMATION RECEVIDED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,833,240.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 24, 2025Clarification HMRC - CONFIRMATION RECEVIDED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,855,889.8
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,875,995.05
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,553,051.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 04, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Who are the officers of MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LTD
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC366565
    310810680001
    COPPLE, Arthur Tyrer
    Threadneedle Street
    EC2R 8AR London
    53
    England
    Director
    Threadneedle Street
    EC2R 8AR London
    53
    England
    EnglandBritish225884180001
    HOARE, Catriona Mary Elizabeth
    Threadneedle Street
    EC2R 8AR London
    53
    England
    Director
    Threadneedle Street
    EC2R 8AR London
    53
    England
    United KingdomBritish265443730002
    NAKAJIMA, Christopher Yuuichiro
    Threadneedle Street
    EC2R 8AR London
    53
    England
    Director
    Threadneedle Street
    EC2R 8AR London
    53
    England
    EnglandJapanese171244770002
    POWLEY, Annette Barbara
    Threadneedle Street
    EC2R 8AR London
    53
    England
    Director
    Threadneedle Street
    EC2R 8AR London
    53
    England
    United KingdomBritish251035950001
    MORLEY, Dominic Max Michael
    61 Avonmore Road
    W14 8RT London
    Secretary
    61 Avonmore Road
    W14 8RT London
    British37351260001
    CAPITA SINCLAIR HENDERSON LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    United Kingdom
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2056193
    75355220004
    LINK COMPANY MATTERS LIMITED
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Secretary
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500002
    MAITLAND ADMINISTRATION SERVICES LIMITED
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Identification TypeEuropean Economic Area
    Registration Number3466852
    149044550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHWORTH, Christopher John
    9 St Germans Place
    Blackheath
    SE3 0NN London
    Director
    9 St Germans Place
    Blackheath
    SE3 0NN London
    British99285320001
    BOLSOVER, Katharine Blanche Mary
    Charters Road
    Sunningdale
    SL5 9QB Ascot
    Brampton House
    Berkshire
    England
    Director
    Charters Road
    Sunningdale
    SL5 9QB Ascot
    Brampton House
    Berkshire
    England
    EnglandBritish117405090006
    BRENDISH, Clayton Mark
    Terracotta
    19 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    Terracotta
    19 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    British11857380001
    CATER, Iain Charles Douglas
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    British14374310003
    CORBY, Frederick Brian, Sir
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    Director
    Fairings Church End
    Albury
    SG11 2JG Ware
    Hertfordshire
    British11640890001
    CUMING, Roger Edward
    Nettlesworth Lane
    TN21 9EH Heathfield
    The Cottage
    East Sussex
    Director
    Nettlesworth Lane
    TN21 9EH Heathfield
    The Cottage
    East Sussex
    EnglandBritish139423840001
    GAMBLE, David John
    Riverside House
    Middle Wallop
    SO20 8HN Stockbridge
    Hampshire
    Director
    Riverside House
    Middle Wallop
    SO20 8HN Stockbridge
    Hampshire
    United KingdomBritish6521690002
    GOUGH, Charles Brandon, Sir
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    Director
    The New Cottage
    Long Barn Road
    TN14 6NH Weald Sevenoaks
    EnglandBritish8367480001
    GRIFFITHS, Peter Davidson
    21 Breeze Road
    Birkdale
    PR8 2HG Southport
    Merseyside
    Director
    21 Breeze Road
    Birkdale
    PR8 2HG Southport
    Merseyside
    British23291420001
    HARDY, Antony Scott
    20 The Avenue
    South Cheam
    SM2 7QB Sutton
    Surrey
    Director
    20 The Avenue
    South Cheam
    SM2 7QB Sutton
    Surrey
    United KingdomBritish62182690001
    JONES, Christopher
    21 Orchard Drive
    TN8 5ES Eden Bridge
    Kent
    Director
    21 Orchard Drive
    TN8 5ES Eden Bridge
    Kent
    United KingdomBritish33273230001
    LITTLER, James Geoffrey, Sir
    5 Earls Court Gardens
    SW5 0TD London
    Director
    5 Earls Court Gardens
    SW5 0TD London
    British34072580001
    MATTHEWS, Kathryn Ann
    Aynhoe Road
    W14 0QA London
    53
    Director
    Aynhoe Road
    W14 0QA London
    53
    EnglandBritish140003680002
    MORLEY, Dominic Max Michael
    61 Avonmore Road
    W14 8RT London
    Director
    61 Avonmore Road
    W14 8RT London
    British37351260001
    MOULE, Michael Bruce
    White Coppice Farm
    High Hurstwood
    TN22 4BJ Uckfield
    East Sussex
    Director
    White Coppice Farm
    High Hurstwood
    TN22 4BJ Uckfield
    East Sussex
    United KingdomBritish6508840001
    PETAR, Laurence Geoffrey
    White Cottage
    Low Hill Road
    CM19 5JN Roydon
    Essex
    Director
    White Cottage
    Low Hill Road
    CM19 5JN Roydon
    Essex
    British65079420002
    ROBINSON, James Peyton
    Gresham Street
    6th Floor
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    6th Floor
    EC2V 7NQ London
    65
    England
    EnglandBritish15557810001
    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

    What are the latest statements on persons with significant control for MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2018Apr 06, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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