CC JAPAN INCOME & GROWTH TRUST PLC

CC JAPAN INCOME & GROWTH TRUST PLC

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

    Company NameCC JAPAN INCOME & GROWTH TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09845783
    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 CC JAPAN INCOME & GROWTH TRUST PLC?

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

    Where is CC JAPAN INCOME & GROWTH TRUST PLC located?

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

    What are the latest accounts for CC JAPAN INCOME & GROWTH TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CC JAPAN INCOME & GROWTH TRUST PLC?

    Last Confirmation Statement Made Up ToOct 27, 2025
    Next Confirmation Statement DueNov 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2024
    OverdueNo

    What are the latest filings for CC JAPAN INCOME & GROWTH 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
    capital

    Resolutions

    Company business 03/03/2025
    RES13

    Full accounts made up to Oct 31, 2024

    87 pagesAA

    Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square, 29 Wellington Street Leeds United Kingdom LS1 4DL

    1 pagesAD02

    Appointment of Frostrow Capital Llp as a secretary on Jan 01, 2025

    2 pagesAP04

    Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on Jan 01, 2025

    1 pagesTM02

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 25 Southampton Buildings London WC2A 1AL on Jan 02, 2025

    1 pagesAD01

    Confirmation statement made on Oct 27, 2024 with no updates

    3 pagesCS01

    Interim accounts made up to Apr 30, 2024

    26 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agm & co business 05/03/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2023

    80 pagesAA

    Termination of appointment of Richard Harry Wells as a director on Mar 05, 2024

    1 pagesTM01

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Hugh Wolton as a director on Oct 10, 2023

    1 pagesTM01

    Appointment of Mr John Murray Charlton-Jones as a director on Oct 01, 2023

    2 pagesAP01

    Interim accounts made up to Apr 30, 2023

    26 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Secretary's details changed for Sanne Fund Services (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Cancellation of shares by a PLC. Statement of capital on Mar 15, 2023

    • Capital: GBP 1,347,306.10
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    2 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
    capital

    Resolutions

    Company business regarding approval of accounts, appointment of directors/general meeting to be called no less than with 14 days notice 01/03/2023
    RES13

    Full accounts made up to Oct 31, 2022

    89 pagesAA

    Confirmation statement made on Oct 27, 2022 with no updates

    3 pagesCS01

    Interim accounts made up to Apr 30, 2022

    27 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Agm not called not less than 14 days notice 22/03/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of John Philip Henry Schomberg Scott as a director on Mar 22, 2022

    1 pagesTM01

    Who are the officers of CC JAPAN INCOME & GROWTH 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
    330776740001
    AITKEN, Junghwa
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishDirector141423230003
    CHARLTON-JONES, John Murray
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    United KingdomBritishDirector314579880001
    CLELAND, Craig Mccowan
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishDirector48762040002
    CORNISH-BOWDEN, Kate
    Southampton Buildings
    WC2A 1AL London
    25
    England
    Director
    Southampton Buildings
    WC2A 1AL London
    25
    England
    EnglandBritishCompany Director117949200001
    LONGMAN, Katharine Mary
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Secretary
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    202182980001
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number9845783
    206308610048
    CAVENDISH ADMINISTRATION LIMITED
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Secretary
    2 Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Identification TypeEuropean Economic Area
    Registration Number02840515
    54772090001
    LONGMAN, Katharine Mary
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Director
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    EnglandBritishSolicitor181249510001
    SAUNDERS, William Alexander
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    Director
    EC2M 7SH London
    1 Finsbury Circus
    United Kingdom
    United KingdomBritishSolicitor102673920002
    SCOTT, John Philip Henry Schomberg
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritishCompany Director82914720001
    SMITH, Mark Ian Gibson
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor, Senator House
    England
    EnglandBritishFund Manager180245020001
    WELLS, Richard Harry
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritishCompany Director80287570001
    WOLTON, Peter Hugh
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritishCompany Director103068270001

    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