ALLIANZ TECHNOLOGY TRUST PLC

ALLIANZ TECHNOLOGY TRUST PLC

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

    Company NameALLIANZ TECHNOLOGY TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03117355
    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 ALLIANZ TECHNOLOGY TRUST PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ALLIANZ TECHNOLOGY TRUST PLC located?

    Registered Office Address
    199 Bishopsgate
    EC2M 3TY London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANZ TECHNOLOGY TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    RCM TECHNOLOGY TRUST PLCApr 30, 2007Apr 30, 2007
    FINSBURY TECHNOLOGY TRUST PLCOct 18, 1995Oct 18, 1995

    What are the latest accounts for ALLIANZ TECHNOLOGY 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 ALLIANZ TECHNOLOGY TRUST PLC?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for ALLIANZ TECHNOLOGY TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,737,696.025625
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,743,487.175625
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 05, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,773,431.200625
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,625,141.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,645,141.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,695,141.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,735,141.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,603,516.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,578,516.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 25, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,545,766.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASE.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,570,766.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,505,766.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,519,516.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,535,766.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,496,391.700625
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,480,141.700625
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 27, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,460,979.250625
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,449,579.250625
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 17, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,432,693.125625
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,445,193.125625
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 22, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,409,752.950625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,415,193.125625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,420,193.125625
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Who are the officers of ALLIANZ TECHNOLOGY TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXENDALE, Nira Kishor
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    336702560001
    SALT, Kirsten June
    Bishopsgate
    EC2M 3TY London
    199
    England
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    England
    British38993290004
    DAVIS, Simon Lee
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    EnglandBritish112707380002
    DUARTE, Lucy Costa
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    EnglandBritish330838890001
    PATEL, Neeta
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    United KingdomBritish262119690001
    SCHOLEFIELD, Timothy
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    United KingdomBritish193535210001
    THOMSON, Ekaterina
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    United KingdomBritish160591270001
    EMUSS, Eleanor
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    235121360001
    INGRAM, Peter William Irving
    Bishopsgate
    EC2M 3TY London
    199
    England
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    England
    British169956460001
    LAGO, Tracey Anne
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    195460410001
    NICE, Kelly
    Bishopsgate
    EC2M 3TY London
    199
    Secretary
    Bishopsgate
    EC2M 3TY London
    199
    297449270001
    CLOSE FINSBURY ASSET MANAGEMENT LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    70688480002
    CLOSE INVESTMENTS LIMITED
    10 Crown Place
    EC2A 4FT London
    Secretary
    10 Crown Place
    EC2A 4FT London
    117475800001
    FINSBURY ASSET MANAGEMENT LIMITED
    Alderman's House Alderman's Walk
    EC2M 3XR London
    Secretary
    Alderman's House Alderman's Walk
    EC2M 3XR London
    45405000001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    REA BROTHERS LIMITED
    Aldermans House Aldermans Walk
    EC2M 3XR London
    Secretary
    Aldermans House Aldermans Walk
    EC2M 3XR London
    26633510001
    CORNISH, John Essex
    Oakwood Quarry Road
    RH8 9HF Oxted
    Surrey
    Director
    Oakwood Quarry Road
    RH8 9HF Oxted
    Surrey
    UkBritish12118250001
    GAUNT, Paul
    Cornfield Road
    Mulbarton
    NR14 8GQ Norwich
    2
    United Kingdom
    Director
    Cornfield Road
    Mulbarton
    NR14 8GQ Norwich
    2
    United Kingdom
    United KingdomBritish45788750005
    HOARE, Richard Quintin
    Tangier House
    Wootton St Lawrence
    RG23 8PH Basingstoke
    Hants
    Director
    Tangier House
    Wootton St Lawrence
    RG23 8PH Basingstoke
    Hants
    UkBritish13534770001
    HOLWAY, Richard William
    4 Swifts Close
    Compton Way Moor Park
    GU10 1QX Farnham
    Surrey
    Director
    4 Swifts Close
    Compton Way Moor Park
    GU10 1QX Farnham
    Surrey
    EnglandBritish17878010002
    JEENS, Robert Charles Hubert
    Bishopsgate
    EC2M 3TY London
    199
    England
    Director
    Bishopsgate
    EC2M 3TY London
    199
    England
    United KingdomBritish33252290005
    LENYGON, Bryan Norman
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    Director
    Highfield
    Bells Yew Green
    TN3 9AP Tonbridge Wells
    Kent
    British7219320001
    MARTIN, Christopher John, Dr
    Inwood
    New Road
    PO33 4HY Wootton Bridge
    Isle Of Wight
    Director
    Inwood
    New Road
    PO33 4HY Wootton Bridge
    Isle Of Wight
    United KingdomBritish37607120001
    POTTER, David Edwin, Dr
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    Director
    8 Hamilton Terrace
    St Johns Wood
    NW8 9UG London
    United KingdomBritish3023030001
    QUYSNER, David William
    The Old Vicarage
    Selmeston
    BN26 6TY Polegate
    East Sussex
    Director
    The Old Vicarage
    Selmeston
    BN26 6TY Polegate
    East Sussex
    United KingdomBritish142413220001
    SCOTT, Elisabeth Charlotte
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    EnglandBritish158482270001
    TOWNSEND, John Anthony Victor
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    Director
    The Coach House, Winterfold
    Barhatch Lane
    GU6 7NH Cranleigh
    Surrey
    EnglandBritish97263430005
    VAN DER KLUGT, Humphrey
    Bishopsgate
    EC2M 3TY London
    199
    Director
    Bishopsgate
    EC2M 3TY London
    199
    EnglandBritish109117640002
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    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