MIGO OPPORTUNITIES TRUST PLC

MIGO OPPORTUNITIES TRUST PLC

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

    Company NameMIGO OPPORTUNITIES TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05020752
    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 MIGO OPPORTUNITIES TRUST PLC?

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

    Where is MIGO OPPORTUNITIES TRUST PLC located?

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

    What were the previous names of MIGO OPPORTUNITIES TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MITON GLOBAL OPPORTUNITIES PLCJan 05, 2016Jan 05, 2016
    MITON WORLDWIDE GROWTH INVESTMENT TRUST PLCOct 11, 2010Oct 11, 2010
    IIMIA INVESTMENT TRUST PLCJan 20, 2004Jan 20, 2004

    What are the latest accounts for MIGO OPPORTUNITIES TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

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

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for MIGO OPPORTUNITIES TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Feb 11, 2025

    • Capital: GBP 199,313.77
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jan 28, 2024

    • Capital: GBP 200,563.77
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 07, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Dec 19, 2024

    • Capital: GBP 201,563.77
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Dec 09, 2024

    • Capital: GBP 203,063.77
    4 pagesSH06

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Nov 29, 2024

    • Capital: GBP 204,747.31
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 18, 2024

    • Capital: GBP 205,997.31
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Cancellation of shares. Statement of capital on Nov 01, 2024

    • Capital: GBP 206,997.31
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 18, 2024

    • Capital: GBP 208,897.31
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 27, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 04, 2024

    • Capital: GBP 212,147.31
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 15, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Sep 09, 2024

    • Capital: GBP 212,147.31
    4 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agm maybe called in less than 14 days 18/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Aug 09, 2024

    • Capital: GBP 224,027.97
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Jul 22, 2024

    • Capital: GBP 224,627.97
    4 pagesSH06

    Who are the officers of MIGO OPPORTUNITIES TRUST 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
    204756640001
    DAVIDSON, Richard Gavin
    Greenhill Gardens
    EH10 4BL Edinburgh
    21
    Scotland
    Director
    Greenhill Gardens
    EH10 4BL Edinburgh
    21
    Scotland
    ScotlandBritishInvestment Manager99932080003
    DE POULTON COSTA DUARTE, Lucy Adelia
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritishInvestor Relations301742470001
    GULLIVER, Caroline
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritishChartered Accountant194183140001
    HENDERSON, Ian Nicholas
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritishCompany Director93005910001
    COUBROUGH, Virginia Tracy
    21 Selkirk Road
    Tooting
    SW17 0ER London
    Secretary
    21 Selkirk Road
    Tooting
    SW17 0ER London
    New ZealanderSolicitor95399940001
    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
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Secretary
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    COUBROUGH, Virginia Tracy
    21 Selkirk Road
    Tooting
    SW17 0ER London
    Director
    21 Selkirk Road
    Tooting
    SW17 0ER London
    New ZealanderSolicitor95399940001
    FOX, James George
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    Director
    Trewardreva
    Constantine
    TR11 5QB Falmouth
    Cornwall
    EnglandBritishCompany Director35562330001
    HODGSON, Nicholas Thomas Andrew
    19 Beacon Hill
    N7 9LY London
    Director
    19 Beacon Hill
    N7 9LY London
    EnglandBritishSales And Marketing Director70144030002
    PHILLIPS, Michael Charles
    34 Windmill Lane
    BH24 2DQ Ringwood
    Winding Waters
    Hampshire
    United Kingdom
    Director
    34 Windmill Lane
    BH24 2DQ Ringwood
    Winding Waters
    Hampshire
    United Kingdom
    EnglandBritishCompany Director98899790003
    SHANKAR, Samantha
    Flat 12 Gateway House
    2 Balham Hill Clapham South
    SW12 9EE London
    Director
    Flat 12 Gateway House
    2 Balham Hill Clapham South
    SW12 9EE London
    BritishSolicitor95400060001
    THOMSON, Ekaterina
    Kings Avenue
    W5 2SJ London
    17
    England
    Director
    Kings Avenue
    W5 2SJ London
    17
    England
    United KingdomBritishBusiness Development Consultant160591270001
    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
    EnglandBritishInvestment Banker97263430005
    VAN CUTSEM, Hugh Ralph
    c/o Kepler Partners Llp
    Savile Row
    W1S 3PF London
    9/10
    England
    Director
    c/o Kepler Partners Llp
    Savile Row
    W1S 3PF London
    9/10
    England
    United KingdomBritishDirector142381960002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Director
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001

    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