NEW STAR INVESTMENT TRUST PLC

NEW STAR INVESTMENT TRUST PLC

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

    Company NameNEW STAR INVESTMENT TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03969011
    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 NEW STAR INVESTMENT TRUST PLC?

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

    Where is NEW STAR INVESTMENT TRUST PLC located?

    Registered Office Address
    1 Knightsbridge Green
    SW1X 7QA London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW STAR INVESTMENT TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    JUPITER INVESTMENT TRUST PLCApr 05, 2000Apr 05, 2000

    What are the latest accounts for NEW STAR INVESTMENT TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for NEW STAR INVESTMENT TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jun 30, 2025

    78 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    79 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re-company business 24/07/2024
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re-capitalise the sum not exceeding £17045687 24/07/2024
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 25, 2024

    • Capital: GBP 17,755,923.95
    4 pagesSH01

    Statement of capital on Jul 24, 2024

    • Capital: GBP 710,236.95
    4 pagesSH02

    Memorandum and Articles of Association

    58 pagesMA

    Interim accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2023

    78 pagesAA

    Secretary's details changed for Maitland Administration Services Limited on Jun 26, 2023

    1 pagesCH04

    Appointment of Mr William Mcquaker as a director on Jun 19, 2023

    2 pagesAP01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    84 pagesAA

    Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    2 pagesAD02

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    79 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases/company business 18/11/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    3 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
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Jun 30, 2020

    81 pagesAA

    Who are the officers of NEW STAR INVESTMENT TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX FUND ADMINISTRATION SERVICES (UK) LIMITED
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Identification TypeUK Limited Company
    Registration Number3466852
    149044550011
    DUFFIELD, John Lincoln
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    Director
    Down End House
    Chieveley
    RG20 8TG Newbury
    Berkshire
    EnglandBritish3746510002
    GAMBLE, David John
    Knightsbridge Green
    SW1X 7QA London
    1
    Director
    Knightsbridge Green
    SW1X 7QA London
    1
    United KingdomBritish6521690002
    HOWARD-SPINK, Geoffrey
    West Lodge 21 Christchurch Road
    SW14 7AB London
    Director
    West Lodge 21 Christchurch Road
    SW14 7AB London
    United KingdomBritish5673060001
    MCQUAKER, William
    Knightsbridge Green
    SW1X 7QA London
    1
    Director
    Knightsbridge Green
    SW1X 7QA London
    1
    EnglandBritish310613750001
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    JUPITER ASSET MANAGEMENT LIMITED
    1 Grosvenor Place
    SW1X 7JJ London
    Secretary
    1 Grosvenor Place
    SW1X 7JJ London
    46510320002
    NEW STAR ASSET MANAGEMENT LIMITED
    1 Knightsbridge Green
    SW1X 7NE London
    Secretary
    1 Knightsbridge Green
    SW1X 7NE London
    76122340002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Simon John Donne
    Adstean Cottage
    Funtingdon
    PO18 9DN Chichester
    West Sussex
    Director
    Adstean Cottage
    Funtingdon
    PO18 9DN Chichester
    West Sussex
    British40213640001
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    BUTT, Philip Alan
    91 West Lane
    SE16 4PA London
    Director
    91 West Lane
    SE16 4PA London
    British809390001
    CRAIG, John Egwin
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    Director
    Saxonbury House
    Frant
    TN3 9HJ Tunbridge Wells
    Kent
    British15697900001
    GREGSON, Marcus John
    Boarded Barn House
    Copford
    CO6 1DP Colchester
    Essex
    Director
    Boarded Barn House
    Copford
    CO6 1DP Colchester
    Essex
    EnglandBritish17279270001
    ROE, James Kenneth
    Petleys Luxted Road
    Downe
    BR6 7JS Orpington
    Kent
    Director
    Petleys Luxted Road
    Downe
    BR6 7JS Orpington
    Kent
    British30505370002
    STEVENSON, John Christopher
    3 Fitzalan Road
    KT10 0LX Claygate
    Surrey
    Director
    3 Fitzalan Road
    KT10 0LX Claygate
    Surrey
    British95159260001

    What are the latest statements on persons with significant control for NEW STAR 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