EUROPEAN OPPORTUNITIES TRUST PLC

EUROPEAN OPPORTUNITIES TRUST PLC

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

    Company NameEUROPEAN OPPORTUNITIES TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04056870
    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 EUROPEAN OPPORTUNITIES TRUST PLC?

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

    Where is EUROPEAN OPPORTUNITIES TRUST PLC located?

    Registered Office Address
    123 Victoria Street
    SW1E 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN OPPORTUNITIES TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    JUPITER EUROPEAN OPPORTUNITIES TRUST PLCAug 16, 2000Aug 16, 2000

    What are the latest accounts for EUROPEAN OPPORTUNITIES TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for EUROPEAN OPPORTUNITIES TRUST PLC?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for EUROPEAN OPPORTUNITIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Juniper Partners Limited as a secretary on Jan 01, 2026

    2 pagesAP04

    Termination of appointment of Devon Equity Management Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Full accounts made up to May 31, 2025

    94 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Market purchases maximum may be purchases maximum number is 6,994,250, minumum price which may be paid shall be one pence per ordinary share 08/10/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC CONFIRMATION RECEVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    03/06/2025
    RES13

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 498,240.46
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 499,146.28
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 501,657.96
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 477,026.17
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 478,382.84
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 479,195.2
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 481,300.91
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 485,198.03
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 486,385.31
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 488,450.09
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 490,539.13
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 493,416.77
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 495,762.22
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 172,064.16
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2024Clarification HMRC confirmation received that appropriate Stamp duty has been paid on this transaction
    Dec 11, 2024Clarification HMRC confirmation received that appropriate Stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 180,578.75
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2024Clarification HMRC confirmation received that appropriate Stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 192,092.2
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2024Clarification HMRC confirmation received that appropriate Stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 199,298.16
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2024Clarification HMRC confirmation received that appropriate Stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 205,627.95
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 11, 2024Clarification HMRC confirmation received that appropriate Stamp duty has been paid on this transaction

    Who are the officers of EUROPEAN OPPORTUNITIES TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LIMITED
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC366565
    343994410001
    BROWN, Sharon Mary
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    ScotlandBritish261140850001
    DOBBS, Matthew Frederick
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish33768580005
    HUYSINGA, Jeroen Karel
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish271193200001
    PATEL, Neeta
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    United KingdomBritish262119690001
    SHUKLA, Manisha
    99 Grove Road
    SM1 2DB Sutton
    99 Grove Road
    England
    Director
    99 Grove Road
    SM1 2DB Sutton
    99 Grove Road
    England
    EnglandBritish313024610001
    ROBINSON, Jackson Worthington
    Four Longfellow Place
    Boston
    Massachusetts
    02114
    Secretary
    Four Longfellow Place
    Boston
    Massachusetts
    02114
    American72334790001
    SFEIR, Annabelle
    Flat 6 Orsett House
    1 Orsett Terrace
    W2 6AH London
    Secretary
    Flat 6 Orsett House
    1 Orsett Terrace
    W2 6AH London
    British71727190002
    DEVON EQUITY MANAGEMENT LIMITED
    Victoria Street
    SW1E 6DE London
    123
    England
    Secretary
    Victoria Street
    SW1E 6DE London
    123
    England
    Identification TypeUK Limited Company
    Registration Number11939535
    264383620001
    JUPITER ASSET MANAGEMENT LIMITED
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    Secretary
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    United Kingdom
    46510320002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    77390740002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BEST, Philip Edward Fraser
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    SwitzerlandBritish141057550001
    CAREY, Thomas Michael
    Flat 172 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    Flat 172 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British72077080002
    D'ALBIAC, James Charles Robert
    Flat A
    65 Pont Street
    SW1X 0BD London
    Director
    Flat A
    65 Pont Street
    SW1X 0BD London
    British10374610001
    DARWALL, Alexander Frederick Clifford
    Grosvenor Place
    SW1X 7JJ London
    1
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7JJ London
    1
    United Kingdom
    British100140940001
    GOULDING, Marrack Irvine, Sir
    4 Church Walk
    OX2 6LY Oxford
    Director
    4 Church Walk
    OX2 6LY Oxford
    British55102660001
    HOLMES, Virginia Anne
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish67842780001
    LAMONT, Norman Stewart Hughson, The Rt Hon Lord Lamont Of Lerwick
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish82430000005
    MARSDEN, Tim
    Westons Place
    Dorking Road, Warnham
    RH12 3QQ Horsham
    West Sussex
    Director
    Westons Place
    Dorking Road, Warnham
    RH12 3QQ Horsham
    West Sussex
    British71858500002
    PRIESTLEY, Hugh Michael
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    Director
    70 Victoria Street
    SW1E 6SQ London
    The Zig Zag Building
    British6548600003
    ROBINSON, Jackson Worthington
    Grosvenor Place
    SW1X 7JJ London
    1
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7JJ London
    1
    United Kingdom
    American72334790002
    SUTCH, Andrew Lang
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish17429320002
    TILBIAN, Lorna Mona
    2 Campden Grove
    Kensington
    W8 4JG London
    Director
    2 Campden Grove
    Kensington
    W8 4JG London
    EnglandBritish44049090001
    WALLINGER, John David Arnold
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    United KingdomBritish56652540002
    WESTON, Clive
    More Riverside
    SE1 2AQ London
    3
    Director
    More Riverside
    SE1 2AQ London
    3
    United KingdomBritish149546050001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Director
    Leonard Street
    EC2A 4QS London
    83
    900013740001

    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